ST GABRIEL'S CENTRE WEOLEY CASTLE

Company Documents

DateDescription
30/07/2530 July 2025 Appointment of Reverend Samantha Lyn Sieber as a director on 2025-05-01

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-07-25 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

21/01/2521 January 2025 Appointment of Mrs Deborah Jewison as a director on 2023-10-26

View Document

20/01/2520 January 2025 Appointment of Mrs Joanne Coffey as a director on 2023-10-26

View Document

20/01/2520 January 2025 Termination of appointment of Joanne Whiting as a director on 2024-09-01

View Document

20/01/2520 January 2025 Termination of appointment of Maria Elizabeth Ford as a director on 2024-05-13

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/10/232 October 2023 Termination of appointment of Fiona Jane Harrison-Smith as a director on 2023-10-02

View Document

02/10/232 October 2023 Appointment of Mrs Emma Clare Sargeant as a secretary on 2023-10-02

View Document

02/10/232 October 2023 Termination of appointment of Fiona Harrison-Smith as a secretary on 2023-10-02

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/03/238 March 2023 Appointment of Mrs Emma Clare Sargeant as a director on 2023-02-17

View Document

07/03/237 March 2023 Appointment of Mr James Alexander Partington as a director on 2022-07-27

View Document

07/03/237 March 2023 Appointment of Miss Maria Elizabeth Ford as a director on 2022-07-27

View Document

25/07/2125 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW TURLEY

View Document

26/06/2026 June 2020 DIRECTOR APPOINTED MRS JOANNE WHITING

View Document

16/04/2016 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

23/07/1923 July 2019 DIRECTOR APPOINTED MS KERRY BREWER

View Document

21/07/1921 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARK TUBBY

View Document

21/07/1921 July 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL FARRELL

View Document

14/03/1914 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MRS MEGAN LILIAN MARGARET TUCKER

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/04/1814 April 2018 DIRECTOR APPOINTED MR ANDREW JOHN TURLEY

View Document

14/04/1814 April 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH TURNER

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

11/04/1711 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BAYLISS

View Document

07/11/167 November 2016 SECRETARY APPOINTED REVEREND FIONA HARRISON-SMITH

View Document

07/11/167 November 2016 APPOINTMENT TERMINATED, SECRETARY PAUL BAYLISS

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

09/03/169 March 2016 DIRECTOR APPOINTED REVEREND FIONA JANE HARRISON-SMITH

View Document

25/02/1625 February 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 25/07/15 NO MEMBER LIST

View Document

27/07/1527 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DENNIS BAYLISS / 27/07/2015

View Document

03/03/153 March 2015 SECRETARY APPOINTED MR PAUL DENNIS BAYLISS

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, SECRETARY KATHERINE PEARSON

View Document

01/02/151 February 2015 DIRECTOR APPOINTED MR JOHN MORRIS

View Document

21/01/1521 January 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MRS CAROL ANN FARRELL

View Document

22/09/1422 September 2014 25/07/14 NO MEMBER LIST

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW DELMEGE

View Document

27/02/1427 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 25/07/13 NO MEMBER LIST

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR RICKY TURNER

View Document

21/11/1221 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 25/07/12 NO MEMBER LIST

View Document

06/10/126 October 2012 DIRECTOR APPOINTED MR RICKY RONALD TURNER

View Document

06/10/126 October 2012 SECRETARY'S CHANGE OF PARTICULARS / KATE ELIZABETH PEARSON / 25/07/2012

View Document

09/08/129 August 2012 REGISTERED OFFICE CHANGED ON 09/08/2012 FROM ST GABRIEL'S CHURCH 83 MARSTON ROAD BIRMINGHAM WEST MIDLANDS B29 5LS

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MASON

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLYN MASON

View Document

25/07/1125 July 2011 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