About

Registered Number: 04071171
Date of Incorporation: 11/09/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: St. Peters Urban Village Trust, College Road, Alum Rock, Birmingham, West Midlands, B8 3TE

 

The Village Community Nursery was registered on 11 September 2000 and are based in West Midlands, it has a status of "Active". The companies directors are listed as Batool, Samina, Chaouki, Trudie Elizabeth, Porter, Hilary Irene, Sharples, Wendy, Ball, Mo, Chaouki, Trudie Elizabeth, Coppage, Christine Samantha, Knipe, Suzanne, Bi, Abida, Byron, Leslie William, Honary Alderman, Chaouki, Trudie Elizabeth, Coppage, Christine Samantha, Jones, Jolyon Nigel, Khan, Nayer, Khan Farrukh, Nayer, Lumb, Robert, Mills, Maxine Yvonne, Mohammed, Saghma Salim, Narwaz, Sonia, Richmond, Angela Joy, Sandhu, Sarah, Simpson, Rachel Eileen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATOOL, Samina 23 May 2014 - 1
CHAOUKI, Trudie Elizabeth 06 January 2020 - 1
PORTER, Hilary Irene 24 October 2012 - 1
SHARPLES, Wendy 12 December 2012 - 1
BI, Abida 01 April 2011 24 October 2012 1
BYRON, Leslie William, Honary Alderman 14 June 2004 31 March 2011 1
CHAOUKI, Trudie Elizabeth 11 September 2000 31 July 2004 1
COPPAGE, Christine Samantha 12 January 2004 31 March 2018 1
JONES, Jolyon Nigel 04 July 2005 10 April 2006 1
KHAN, Nayer 15 April 2016 05 May 2017 1
KHAN FARRUKH, Nayer 05 September 2003 10 April 2006 1
LUMB, Robert 24 October 2012 18 September 2015 1
MILLS, Maxine Yvonne 11 September 2000 08 May 2001 1
MOHAMMED, Saghma Salim 27 February 2007 24 October 2012 1
NARWAZ, Sonia 02 April 2012 05 February 2013 1
RICHMOND, Angela Joy 14 June 2004 19 June 2006 1
SANDHU, Sarah 27 February 2007 04 October 2012 1
SIMPSON, Rachel Eileen 05 September 2003 31 December 2003 1
Secretary Name Appointed Resigned Total Appointments
BALL, Mo 04 September 2002 27 February 2007 1
CHAOUKI, Trudie Elizabeth 27 February 2007 29 March 2013 1
COPPAGE, Christine Samantha 03 June 2013 11 April 2019 1
KNIPE, Suzanne 11 September 2000 04 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
AP01 - Appointment of director 16 January 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 30 May 2019
TM01 - Termination of appointment of director 15 April 2019
TM02 - Termination of appointment of secretary 15 April 2019
AA01 - Change of accounting reference date 26 November 2018
AP01 - Appointment of director 29 October 2018
CS01 - N/A 13 September 2018
TM01 - Termination of appointment of director 10 April 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 13 September 2017
TM01 - Termination of appointment of director 05 May 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 15 September 2016
AP01 - Appointment of director 19 April 2016
AP01 - Appointment of director 19 April 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 27 October 2014
AP01 - Appointment of director 05 September 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 October 2013
CH01 - Change of particulars for director 12 June 2013
CH01 - Change of particulars for director 12 June 2013
AP03 - Appointment of secretary 12 June 2013
TM02 - Termination of appointment of secretary 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
AP01 - Appointment of director 26 February 2013
AA - Annual Accounts 28 December 2012
AP01 - Appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
TM01 - Termination of appointment of director 19 November 2012
AP01 - Appointment of director 19 November 2012
AP01 - Appointment of director 19 November 2012
AR01 - Annual Return 05 October 2012
TM01 - Termination of appointment of director 04 October 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 11 October 2011
AP01 - Appointment of director 19 May 2011
TM01 - Termination of appointment of director 19 May 2011
AP01 - Appointment of director 19 May 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 30 November 2007
RESOLUTIONS - N/A 19 November 2007
363s - Annual Return 17 September 2007
MISC - Miscellaneous document 20 August 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
AA - Annual Accounts 23 March 2007
225 - Change of Accounting Reference Date 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
363s - Annual Return 20 October 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
395 - Particulars of a mortgage or charge 22 November 2005
AA - Annual Accounts 17 November 2005
363s - Annual Return 07 October 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 30 September 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 31 October 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 20 October 2003
288a - Notice of appointment of directors or secretaries 20 October 2003
363s - Annual Return 15 October 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
AA - Annual Accounts 09 September 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
363s - Annual Return 08 October 2001
225 - Change of Accounting Reference Date 21 September 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
NEWINC - New incorporation documents 11 September 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.