BATCHLEY SUPPORT GROUP - REDDITCH COMMUNITIES

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

05/06/255 June 2025 NewConfirmation statement made on 2025-05-17 with no updates

View Document

05/06/255 June 2025 NewAppointment of Mrs Natalie Buckle as a director on 2025-02-10

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Director's details changed for Mr John Witherspoon on 2024-05-28

View Document

28/05/2428 May 2024 Termination of appointment of Deborah Julie Mills as a director on 2024-05-18

View Document

28/05/2428 May 2024 Registered office address changed from 47 Prospect Hill Redditch B97 4BS England to 47 Prospect Hill Redditch B97 4BS on 2024-05-28

View Document

28/05/2428 May 2024 Appointment of Mrs Lucie Anna Jane Foster as a director on 2024-05-18

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

28/05/2428 May 2024 Director's details changed for Mrs Janet Irene Barron on 2024-05-28

View Document

28/05/2428 May 2024 Director's details changed for William George Carpenter on 2024-05-28

View Document

21/05/2421 May 2024 Registered office address changed from 21 Salters Lane Batchley Redditch Worcestershire B97 6JY to 47 Prospect Hill Redditch B97 4BS on 2024-05-21

View Document

21/05/2421 May 2024 Appointment of Mrs Kerrie Miles as a director on 2024-05-16

View Document

21/05/2421 May 2024 Termination of appointment of Victoria Jane Lees as a director on 2024-05-14

View Document

21/05/2421 May 2024 Termination of appointment of Joseph Baker as a director on 2024-05-14

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

28/01/2228 January 2022 Appointment of Mrs Deborah Julie Mills as a director on 2022-01-17

View Document

28/01/2228 January 2022 Termination of appointment of Maureen Ann Muckle as a director on 2021-11-10

View Document

28/01/2228 January 2022 Appointment of Miss Melanie Anne O'connor as a director on 2022-01-17

View Document

28/01/2228 January 2022 Appointment of Dr Victoria Jane Lees as a director on 2021-09-01

View Document

29/10/2129 October 2021 Termination of appointment of Richard Horton as a director on 2021-10-13

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

11/10/2111 October 2021 Termination of appointment of Richard John Horton as a secretary on 2021-10-11

View Document

11/10/2111 October 2021 Termination of appointment of June Christine Barley as a director on 2021-10-11

View Document

11/10/2111 October 2021 Termination of appointment of Vivienne Marion Harley as a director on 2021-10-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/07/1930 July 2019 DIRECTOR APPOINTED MRS PATRICIA WITHERSPOON

View Document

24/07/1924 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP STUART BERRY / 24/07/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

04/01/194 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 DIRECTOR APPOINTED MR PHILIP STUART BERRY

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR ELAINOR WALSH

View Document

14/08/1814 August 2018 SECRETARY APPOINTED MRS JUNE CHRISTINE BARLEY

View Document

14/08/1814 August 2018 APPOINTMENT TERMINATED, SECRETARY ELAINOR WALSH

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MRS JANET IRENE BARRON

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MRS VIVIENNE MARION HARLEY

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA COXHEAD

View Document

23/04/1823 April 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

10/03/1710 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR JOHN WITHERSPOON

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MRS SAMANTHA JAYNE COXHEAD

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED ELAINOR LOUISA WALSH

View Document

14/06/1614 June 2016 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR LOUISA WALSH / 19/05/2015

View Document

14/06/1614 June 2016 19/05/16 NO MEMBER LIST

View Document

13/04/1613 April 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 PREVSHO FROM 31/05/2015 TO 30/05/2015

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED WILLIAM GEORGE CARPENTER

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY KINGS

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWES

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN GALLEN

View Document

19/05/1519 May 2015 19/05/15 NO MEMBER LIST

View Document

08/04/158 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/07/143 July 2014 19/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/07/139 July 2013 19/05/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 19/05/12 NO MEMBER LIST

View Document

11/01/1211 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

23/06/1123 June 2011 19/05/11 NO MEMBER LIST

View Document

01/03/111 March 2011 CHANGE OF NAME 09/02/2011

View Document

01/03/111 March 2011 COMPANY NAME CHANGED BATCHLEY SUPPORT GROUP CERTIFICATE ISSUED ON 01/03/11

View Document

08/12/108 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

15/06/1015 June 2010 19/05/10 NO MEMBER LIST

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY KINGS / 19/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GALLEN / 19/05/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LAWES / 19/05/2010

View Document

18/02/1018 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 19/05/09

View Document

20/11/0820 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 ANNUAL RETURN MADE UP TO 19/05/08

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MILLWARD

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR BETTY PASSINGHAM

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/07

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 19/05/07

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

09/10/069 October 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/05/06

View Document

16/06/0616 June 2006 ANNUAL RETURN MADE UP TO 19/05/06

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 ANNUAL RETURN MADE UP TO 19/05/05

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/09/049 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/06/0410 June 2004 ANNUAL RETURN MADE UP TO 19/05/04

View Document

19/05/0319 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company