About

Registered Number: 07295366
Date of Incorporation: 25/06/2010 (13 years and 9 months ago)
Company Status: Active
Registered Address: Ryders Green Methodist Day Centre, Greets Green Road, West Bromwich, West Midlands, B70 0AW

 

Established in 2010, Ryders Green Methodist Day Centre have registered office in West Bromwich, it's status is listed as "Active". There are 10 directors listed as Briscoe, Patricia Margaret, Briscoe, Patricia Margaret, Butler, Joan, Dawson, Terence, Lowe, Yvonne June, Cooksey, Norman James, Hamilton, Alan Frederick William, Holloway, Dennis Arthur Samuel, Tuck, Jeanette Hazel, Whitehouse, Sheila for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISCOE, Patricia Margaret 25 June 2010 - 1
BUTLER, Joan 25 June 2010 - 1
DAWSON, Terence 25 June 2010 - 1
LOWE, Yvonne June 25 June 2010 - 1
COOKSEY, Norman James 25 June 2010 08 April 2020 1
HAMILTON, Alan Frederick William 25 June 2010 01 February 2016 1
HOLLOWAY, Dennis Arthur Samuel 25 June 2010 09 October 2013 1
TUCK, Jeanette Hazel 25 June 2010 23 December 2017 1
WHITEHOUSE, Sheila 25 June 2010 21 January 2015 1
Secretary Name Appointed Resigned Total Appointments
BRISCOE, Patricia Margaret 25 June 2010 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 04 April 2019
PSC08 - N/A 20 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 09 April 2018
TM01 - Termination of appointment of director 05 April 2018
CS01 - N/A 26 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 22 July 2011
RESOLUTIONS - N/A 27 May 2011
MEM/ARTS - N/A 27 May 2011
NEWINC - New incorporation documents 25 June 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.