About

Registered Number: 03413884
Date of Incorporation: 04/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 2 Tower Road Tower Road, Upper Sutton Street, Birmingham, Westmindlands, B6 5BZ,

 

Founded in 1997, South Aston Community Association are based in Westmindlands, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This business has 25 directors listed as Ahmed, Saleh Abdelrahman, Brown, Clarence, Wood, Richard Jonathan, Davis Bingham, Michael, Osbourne, Monique Natasha, Briscoe, Lorraine, Brookes, Thomas William, Diamond, Angela, Donohoe, Mary Bernadette, Dudley, Michael, Ghadia-birch, Hassy, Gray, David John, Halling, Brian Cyril, Harding, Carmen, Hinds, Lloyd, Holligan, Stclair, John, Bernard, Kendrick, David Thomas, Knight, Linda, Sister, Lay, Derek, Mcfee, Regina Elizabeth, Mukadam, Abdul Majid, Powell, Terencerodney, Thomas, Carol, Wright, Diane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Saleh Abdelrahman 09 September 2019 - 1
BROWN, Clarence 14 October 2016 - 1
WOOD, Richard Jonathan 26 July 2019 - 1
BRISCOE, Lorraine 17 October 2002 31 July 2012 1
BROOKES, Thomas William 04 August 1997 09 February 1999 1
DIAMOND, Angela 22 August 2017 26 February 2018 1
DONOHOE, Mary Bernadette 04 August 1997 23 September 1997 1
DUDLEY, Michael 22 July 1998 22 May 2000 1
GHADIA-BIRCH, Hassy 14 October 2016 03 February 2018 1
GRAY, David John 16 October 1998 10 October 1999 1
HALLING, Brian Cyril 04 August 1997 07 January 2002 1
HARDING, Carmen 04 August 1997 25 February 2000 1
HINDS, Lloyd 04 August 1997 31 July 2012 1
HOLLIGAN, Stclair 04 August 1997 31 July 2012 1
JOHN, Bernard 04 August 1997 05 August 1998 1
KENDRICK, David Thomas 05 November 1999 07 November 2000 1
KNIGHT, Linda, Sister 04 August 1997 23 March 1999 1
LAY, Derek 04 August 1997 23 September 1997 1
MCFEE, Regina Elizabeth 17 November 1998 05 May 2000 1
MUKADAM, Abdul Majid 16 October 2002 14 April 2003 1
POWELL, Terencerodney 18 May 1999 30 November 2001 1
THOMAS, Carol 04 August 1997 05 August 1998 1
WRIGHT, Diane 04 August 1997 20 October 1997 1
Secretary Name Appointed Resigned Total Appointments
DAVIS BINGHAM, Michael 21 May 2002 31 July 2004 1
OSBOURNE, Monique Natasha 24 September 2001 14 May 2002 1

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
AP01 - Appointment of director 10 September 2019
CS01 - N/A 03 September 2019
CH01 - Change of particulars for director 03 August 2019
AP01 - Appointment of director 03 August 2019
AP01 - Appointment of director 03 August 2019
AP01 - Appointment of director 03 August 2019
TM01 - Termination of appointment of director 03 August 2019
TM01 - Termination of appointment of director 17 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 01 September 2018
TM01 - Termination of appointment of director 28 February 2018
TM01 - Termination of appointment of director 27 February 2018
TM01 - Termination of appointment of director 09 February 2018
AA - Annual Accounts 03 November 2017
CH01 - Change of particulars for director 28 September 2017
AP01 - Appointment of director 22 August 2017
TM01 - Termination of appointment of director 21 August 2017
AD01 - Change of registered office address 18 August 2017
CS01 - N/A 18 August 2017
AA - Annual Accounts 15 December 2016
AP01 - Appointment of director 17 October 2016
CS01 - N/A 14 October 2016
TM01 - Termination of appointment of director 14 October 2016
AP01 - Appointment of director 14 October 2016
AP01 - Appointment of director 14 October 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 27 October 2015
TM02 - Termination of appointment of secretary 10 September 2015
AA - Annual Accounts 06 January 2015
AD01 - Change of registered office address 30 September 2014
AR01 - Annual Return 28 September 2014
AD01 - Change of registered office address 28 September 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 13 May 2013
AP01 - Appointment of director 08 January 2013
TM01 - Termination of appointment of director 21 December 2012
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
CH03 - Change of particulars for secretary 05 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH01 - Change of particulars for director 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 23 October 2009
288c - Notice of change of directors or secretaries or in their particulars 07 September 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 13 March 2008
363a - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 29 January 2008
AA - Annual Accounts 01 March 2007
363s - Annual Return 21 September 2006
AA - Annual Accounts 20 February 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 21 January 2005
288b - Notice of resignation of directors or secretaries 29 September 2004
RESOLUTIONS - N/A 15 September 2004
MEM/ARTS - N/A 15 September 2004
363s - Annual Return 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
288a - Notice of appointment of directors or secretaries 02 September 2004
AA - Annual Accounts 06 February 2004
395 - Particulars of a mortgage or charge 19 December 2003
395 - Particulars of a mortgage or charge 19 December 2003
363s - Annual Return 18 October 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
363s - Annual Return 22 March 2003
363s - Annual Return 22 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
AA - Annual Accounts 06 February 2003
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
287 - Change in situation or address of Registered Office 12 July 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
AA - Annual Accounts 03 May 2002
AA - Annual Accounts 07 February 2002
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 01 February 2001
363s - Annual Return 12 September 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
AA - Annual Accounts 23 January 2000
288a - Notice of appointment of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
363s - Annual Return 26 August 1999
288a - Notice of appointment of directors or secretaries 21 June 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
AA - Annual Accounts 14 December 1998
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288a - Notice of appointment of directors or secretaries 20 October 1998
363s - Annual Return 03 September 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
225 - Change of Accounting Reference Date 16 June 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
288b - Notice of resignation of directors or secretaries 15 January 1998
NEWINC - New incorporation documents 04 August 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 July 2003 Outstanding

N/A

Legal charge 04 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.