About

Registered Number: 00781533
Date of Incorporation: 20/11/1963 (60 years and 5 months ago)
Company Status: Active
Registered Address: 17 Sherbourne Road, PO BOX 10817, Acocks Green, Birmingham, B27 6ZR

 

Having been setup in 1963, The Christadelphian Auxiliary Lecturing Society have registered office in Birmingham. The companies directors are listed as Ashton, Stephen John, Cave, Lawrence John, Cooper, Philip Richard, Sheppard, Darren Paul, Sheppard, Susan Elizabeth, Smith, Drew, Smith, Nathan James, Archer, Louise May, Arnold, Philip Michael, Bamford, Luke Andrew, Bayley, Roderick Jon, Bezant, Richard, Bramhill, Andrew Richard, Brook, Christopher, Broughton, Leslie Maurice, Brown, Anna, Brown, Gerald Leslie, Brown, Philip David, Carroll, Roger Verdun, Coleman, David Michael, Fenner, Andrew Bell, Firth, Alistair Scott, Griffin, David, Griffiths, Thomas, Harris, Stephen Martyn, Hulme, Brian Jesson, Johnson, Paul Lees, Jones, Phillip John, Jones, Phillip John, Morgan, Owen Tecwyn, Nightingale, Anthony David, Palmer, David, Parkin, Christopher David, Phillips, Simon David, Rawlings, Kevin Hedley, Roberts, John Stuart, Sanders, Kenneth James, Sheppard, Mark, Simpson, David Henry, Ward, Michael Thomas, Webb, Richard Paul, Willey, Thomas James, Wilson, Colin Ivan David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHTON, Stephen John 09 May 2015 - 1
CAVE, Lawrence John 10 May 2014 - 1
COOPER, Philip Richard 12 May 2018 - 1
SHEPPARD, Darren Paul 11 May 2013 - 1
SHEPPARD, Susan Elizabeth 09 May 2015 - 1
SMITH, Drew 11 May 2013 - 1
SMITH, Nathan James 14 September 2020 - 1
ARCHER, Louise May 14 May 2016 30 September 2019 1
ARNOLD, Philip Michael 11 December 2000 15 May 2004 1
BAMFORD, Luke Andrew 09 June 2008 10 May 2014 1
BAYLEY, Roderick Jon 10 May 2014 30 June 2015 1
BEZANT, Richard N/A 15 May 1993 1
BRAMHILL, Andrew Richard 12 May 2012 12 September 2016 1
BROOK, Christopher 10 June 2002 09 May 2009 1
BROUGHTON, Leslie Maurice N/A 12 June 2000 1
BROWN, Anna 10 May 2014 09 May 2015 1
BROWN, Gerald Leslie N/A 11 March 2002 1
BROWN, Philip David 14 May 2011 14 May 2017 1
CARROLL, Roger Verdun 06 November 1999 21 May 2005 1
COLEMAN, David Michael 21 May 1994 27 June 2020 1
FENNER, Andrew Bell 21 May 2005 09 May 2015 1
FIRTH, Alistair Scott 12 May 2012 11 May 2013 1
GRIFFIN, David 13 July 1992 12 March 2000 1
GRIFFITHS, Thomas 15 May 2004 19 May 2007 1
HARRIS, Stephen Martyn N/A 21 May 1994 1
HULME, Brian Jesson 15 May 2010 12 May 2012 1
JOHNSON, Paul Lees 13 September 1993 05 April 1997 1
JONES, Phillip John 14 May 2011 29 May 2012 1
JONES, Phillip John 21 May 1994 15 May 2004 1
MORGAN, Owen Tecwyn 17 May 2003 12 May 2012 1
NIGHTINGALE, Anthony David N/A 15 June 1992 1
PALMER, David N/A 21 May 1995 1
PARKIN, Christopher David 13 September 1993 31 October 2000 1
PHILLIPS, Simon David 20 May 2006 01 May 2007 1
RAWLINGS, Kevin Hedley 09 February 1998 14 June 1999 1
ROBERTS, John Stuart N/A 31 December 1995 1
SANDERS, Kenneth James 15 May 2010 10 May 2014 1
SHEPPARD, Mark N/A 13 October 2003 1
SIMPSON, David Henry 16 May 1998 11 May 2019 1
WARD, Michael Thomas N/A 23 July 1999 1
WEBB, Richard Paul N/A 01 November 1994 1
WILLEY, Thomas James 20 May 2006 14 December 2009 1
WILSON, Colin Ivan David 20 May 2000 09 May 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 27 September 2020
TM01 - Termination of appointment of director 08 July 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 03 June 2020
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 12 October 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 10 June 2019
TM01 - Termination of appointment of director 10 June 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 14 June 2018
AP01 - Appointment of director 14 June 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 13 June 2017
TM01 - Termination of appointment of director 13 June 2017
TM01 - Termination of appointment of director 13 June 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 22 June 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 23 July 2015
AP01 - Appointment of director 22 July 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
RESOLUTIONS - N/A 20 May 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 24 June 2014
AP01 - Appointment of director 24 June 2014
AP01 - Appointment of director 24 June 2014
AP01 - Appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
TM01 - Termination of appointment of director 17 June 2014
TM02 - Termination of appointment of secretary 17 June 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 01 July 2013
TM01 - Termination of appointment of director 29 June 2013
AP01 - Appointment of director 29 June 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 29 June 2012
TM01 - Termination of appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AP01 - Appointment of director 28 June 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
AA - Annual Accounts 26 September 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AR01 - Annual Return 29 June 2011
CH01 - Change of particulars for director 29 June 2011
CH01 - Change of particulars for director 29 June 2011
AP01 - Appointment of director 29 June 2011
AP01 - Appointment of director 29 June 2011
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 02 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 30 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 June 2009
353 - Register of members 30 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 June 2007
363a - Annual Return 13 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 28 June 2006
288b - Notice of resignation of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 08 July 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
288a - Notice of appointment of directors or secretaries 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 15 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
363s - Annual Return 06 July 2001
AA - Annual Accounts 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
AA - Annual Accounts 25 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
287 - Change in situation or address of Registered Office 22 September 2000
363s - Annual Return 24 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
363s - Annual Return 19 July 1999
AA - Annual Accounts 19 July 1999
AA - Annual Accounts 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
363s - Annual Return 24 June 1998
288a - Notice of appointment of directors or secretaries 15 May 1998
288a - Notice of appointment of directors or secretaries 31 July 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 11 June 1997
363s - Annual Return 28 May 1996
AA - Annual Accounts 28 May 1996
288 - N/A 22 February 1996
363s - Annual Return 27 July 1995
AA - Annual Accounts 27 July 1995
288 - N/A 27 July 1995
288 - N/A 27 July 1995
288 - N/A 27 July 1995
288 - N/A 28 March 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 13 June 1994
288 - N/A 13 June 1994
288 - N/A 13 June 1994
363s - Annual Return 06 June 1993
AA - Annual Accounts 06 June 1993
288 - N/A 06 June 1993
288 - N/A 14 August 1992
AA - Annual Accounts 08 June 1992
363s - Annual Return 08 June 1992
AA - Annual Accounts 05 August 1991
288 - N/A 20 June 1991
288 - N/A 20 June 1991
363b - Annual Return 20 June 1991
AA - Annual Accounts 17 July 1990
363 - Annual Return 17 July 1990
287 - Change in situation or address of Registered Office 07 November 1989
363 - Annual Return 19 October 1989
AA - Annual Accounts 19 October 1989
288 - N/A 10 October 1988
AA - Annual Accounts 15 July 1988
363 - Annual Return 15 July 1988
363 - Annual Return 24 August 1987
AA - Annual Accounts 19 June 1987
AA - Annual Accounts 07 June 1986
363 - Annual Return 07 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.