About

Registered Number: 02371248
Date of Incorporation: 12/04/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: One Eleven, Edmund Street, Birmingham, B3 2HJ,

 

Persona Associates Ltd was founded on 12 April 1989 with its registered office in Birmingham. There are 5 directors listed as Stott, Jonathan Matthew Benedict, Claxton, Roger Charles, Groom, Graham, Groom, Linda, Groves, Donald Frederick for the organisation in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOTT, Jonathan Matthew Benedict 29 July 2019 - 1
CLAXTON, Roger Charles N/A 10 November 2010 1
GROOM, Graham N/A 18 July 2020 1
GROOM, Linda 11 September 2014 29 July 2019 1
GROVES, Donald Frederick N/A 31 July 1992 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 August 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 25 November 2019
RESOLUTIONS - N/A 08 August 2019
CC04 - Statement of companies objects 08 August 2019
PSC02 - N/A 31 July 2019
PSC07 - N/A 31 July 2019
AA01 - Change of accounting reference date 31 July 2019
AD01 - Change of registered office address 31 July 2019
AP04 - Appointment of corporate secretary 31 July 2019
AP01 - Appointment of director 31 July 2019
AP01 - Appointment of director 31 July 2019
TM01 - Termination of appointment of director 31 July 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 27 April 2015
CH01 - Change of particulars for director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
AP01 - Appointment of director 12 September 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 03 May 2013
CH01 - Change of particulars for director 16 January 2013
AA - Annual Accounts 12 October 2012
AD01 - Change of registered office address 11 September 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 15 April 2011
SH06 - Notice of cancellation of shares 03 December 2010
SH03 - Return of purchase of own shares 03 December 2010
RESOLUTIONS - N/A 29 November 2010
TM02 - Termination of appointment of secretary 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 30 April 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 18 May 2006
287 - Change in situation or address of Registered Office 18 May 2006
AA - Annual Accounts 01 February 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2006
123 - Notice of increase in nominal capital 31 January 2006
363a - Annual Return 25 April 2005
AA - Annual Accounts 04 March 2005
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
363a - Annual Return 16 June 2004
AA - Annual Accounts 18 March 2004
363a - Annual Return 27 May 2003
AA - Annual Accounts 02 April 2003
287 - Change in situation or address of Registered Office 13 January 2003
363a - Annual Return 07 June 2002
288c - Notice of change of directors or secretaries or in their particulars 07 June 2002
AA - Annual Accounts 29 March 2002
363a - Annual Return 18 April 2001
AA - Annual Accounts 02 April 2001
363s - Annual Return 19 April 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 24 March 1999
363s - Annual Return 15 May 1998
AA - Annual Accounts 31 March 1998
363s - Annual Return 23 April 1997
AA - Annual Accounts 04 April 1997
363s - Annual Return 07 June 1996
AA - Annual Accounts 31 March 1996
363s - Annual Return 12 April 1995
AA - Annual Accounts 07 March 1995
AUD - Auditor's letter of resignation 06 March 1995
287 - Change in situation or address of Registered Office 15 February 1995
363x - Annual Return 28 July 1994
AA - Annual Accounts 24 March 1994
363x - Annual Return 08 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1992
288 - N/A 21 August 1992
AA - Annual Accounts 19 August 1992
363x - Annual Return 21 June 1992
AA - Annual Accounts 15 April 1992
363x - Annual Return 23 August 1991
AA - Annual Accounts 20 June 1991
363x - Annual Return 19 April 1991
288 - N/A 20 October 1989
288 - N/A 20 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1989
288 - N/A 10 October 1989
288 - N/A 10 October 1989
288 - N/A 10 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1989
287 - Change in situation or address of Registered Office 04 May 1989
288 - N/A 04 May 1989
NEWINC - New incorporation documents 12 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.