THE JAMES CHARITIES TRUSTEE LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Appointment of Mrs Rosemary Cripps as a director on 2025-06-10

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

02/01/252 January 2025 Registration of charge 118631070001, created on 2024-12-24

View Document

26/09/2426 September 2024 Registered office address changed from 6 James Memorial Homes Nechells Birmingham B7 5NW England to 6a James Memorial Homes Stuart Street Birmingham B7 5NW on 2024-09-26

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Appointment of Mr Derek John Kitchen as a director on 2024-03-12

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

18/03/2418 March 2024 Registered office address changed from Church Hall, James Memorial Homes Church Hall James Memorial Homes, Stuart Street, Nechells Birmingham West Midlands B7 5NW England to 6 6 James Memorial Homes Nechells Birmingham B7 5NW on 2024-03-18

View Document

18/03/2418 March 2024 Registered office address changed from 6 6 James Memorial Homes Nechells Birmingham B7 5NW England to 6 James Memorial Homes Nechells Birmingham B7 5NW on 2024-03-18

View Document

07/12/237 December 2023 Appointment of Mr Terence William Perkins as a director on 2023-12-05

View Document

22/11/2322 November 2023 Termination of appointment of Christine Elizabeth Price as a director on 2023-10-09

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

30/05/2330 May 2023 Director's details changed for Miss Kim Hudson on 2023-05-23

View Document

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

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

24/01/2324 January 2023 Termination of appointment of John Edwin Kempson as a director on 2023-01-17

View Document

19/12/2219 December 2022 Appointment of Mr Inderjit Singh Sathi as a director on 2022-12-06

View Document

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

View Accounts

07/12/217 December 2021 Termination of appointment of Robert William Turner as a director on 2021-09-07

View Document

23/06/2123 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

17/07/2017 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 DIRECTOR APPOINTED MR JOHN EDWIN KEMPSON

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

30/01/2030 January 2020 REGISTERED OFFICE CHANGED ON 30/01/2020 FROM 6 JAMES MEMORIAL HOMES STUART STREET BIRMINGHAM B7 5NW UNITED KINGDOM

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR REV NOTT

View Document

05/03/195 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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