BROMSGROVE AND REDDITCH NETWORK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewRegistered office address changed from Community House 103, Easemore Road Redditch Worcestershire B98 8EY to C/O Redi Centre 54 South Street Redditch B98 7DQ on 2025-07-23

View Document

02/06/252 June 2025 Termination of appointment of Jennifer Morris as a director on 2025-05-30

View Document

02/06/252 June 2025 Termination of appointment of Benjamin Costello as a director on 2025-02-19

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

29/04/1929 April 2019 DIRECTOR APPOINTED MS FIONA JOYCE MITCHELL

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN MCCONNELL

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR ANDREW DAVID HOPKINS

View Document

14/02/1914 February 2019 DIRECTOR APPOINTED DR BENJAMIN COSTELLO

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR CLARE MCKEE

View Document

09/08/189 August 2018 NOTIFICATION OF PSC STATEMENT ON 09/08/2018

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MS JENNIFER MORRIS

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MS YVONNE RENDELL

View Document

08/12/178 December 2017 DIRECTOR APPOINTED MR GEOFF TAYLOR-SMITH

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD BERRY

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND GROVES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 SECRETARY APPOINTED MR GARY PETER ROSKELL

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR MICHAEL ANDREW HILL

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON SCHOFIELD

View Document

02/06/162 June 2016 31/05/16 NO MEMBER LIST

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT READ

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFERY EDWARDS

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR JOHN DAVID COCHRANE

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN WATSON

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MS CLARE MCKEE

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR MICHAEL BROWN

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR RAYMOND DOUGLAS GROVES

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MS KAREN ANGELA JONES

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MS KAREN MCCONNELL

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MS ALISON JULIE SCHOFIELD

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HACKETT

View Document

25/06/1525 June 2015 31/05/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR DIANE SAMBROOKS

View Document

25/06/1425 June 2014 31/05/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 31/05/13 NO MEMBER LIST

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR ROBERT MALCOLM READ

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/11/1219 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 31/05/12 NO MEMBER LIST

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM ROOM 9 ECUMENICAL CENTRE EVESHAM WALK REDDITCH WORCESTERSHIRE B97 4EX

View Document

29/09/1129 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 31/05/11 NO MEMBER LIST

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ELIZABETH HACKETT / 31/03/2010

View Document

17/06/1017 June 2010 31/05/10 NO MEMBER LIST

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD DUNCAN BERRY / 31/03/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN EILEEN WATSON / 31/03/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE FLORENCE SAMBROOKS / 31/03/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFERY CHARLES EDWARDS / 31/03/2010

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED MR JEFFERY CHARLES EDWARDS

View Document

17/01/1017 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR KEITH SHERMAN

View Document

21/07/0921 July 2009 ANNUAL RETURN MADE UP TO 31/05/09

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED SECRETARY ESTHER PASSINGHAM

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR SALLY LANGLEY

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR ESTHER PASSINGHAM

View Document

15/05/0915 May 2009 DIRECTOR APPOINTED HOWARD DUNCAN BERRY

View Document

21/01/0921 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 ANNUAL RETURN MADE UP TO 31/05/08

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM ROOM 9 ECUMENICAL CENTRE 6 EVESHAM WALK REDDITCH WORCESTERSHIRE B97 4EX

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR JANE PEARCE

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED SALLY-ANN LANGLEY

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM PEAR

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED DIANE FLORENCE SAMBROOKS

View Document

21/02/0821 February 2008 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0721 September 2007 MEMORANDUM OF ASSOCIATION

View Document

18/09/0718 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 ANNUAL RETURN MADE UP TO 31/05/07

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 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