Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.ALEC COLMAN CHARITABLE FUND LIMITED(THE)
Company Information for

E.ALEC COLMAN CHARITABLE FUND LIMITED(THE)

1 VINE TERRACE, HIGH STREET HARBORNE, BIRMINGHAM, B17 9PU,
Company Registration Number
00755906
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About E.alec Colman Charitable Fund Limited(the)
E.ALEC COLMAN CHARITABLE FUND LIMITED(THE) was founded on 1963-04-01 and has its registered office in Birmingham. The organisation's status is listed as "Active". E.alec Colman Charitable Fund Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
E.ALEC COLMAN CHARITABLE FUND LIMITED(THE)
 
Legal Registered Office
1 VINE TERRACE
HIGH STREET HARBORNE
BIRMINGHAM
B17 9PU
Other companies in B17
 
Filing Information
Company Number 00755906
Company ID Number 00755906
Date formed 1963-04-01
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 17:55:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.ALEC COLMAN CHARITABLE FUND LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E.ALEC COLMAN CHARITABLE FUND LIMITED(THE)

Current Directors
Officer Role Date Appointed
PAUL JONATHON STONE
Company Secretary 2013-06-24
CECILIA RACQUEL COLMAN
Director 2004-12-09
MICHAEL HARRIS
Director 1991-12-31
SUSAN ROSE STONE
Director 2001-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIDNEY HAROLD COLMAN
Director 1991-12-31 2016-03-11
ALAN NEVIL CARLESS
Company Secretary 1991-12-31 2013-06-24
EILEEN AMELIA COLMAN
Director 1991-12-31 2003-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CECILIA RACQUEL COLMAN COLMAN AMALGAMATED PROPERTIES LIMITED Director 2001-05-04 CURRENT 1959-01-26 Dissolved 2016-04-26
CECILIA RACQUEL COLMAN MID WEST PROPERTIES LIMITED Director 2001-05-04 CURRENT 1969-05-27 Dissolved 2016-04-26
CECILIA RACQUEL COLMAN CRINOSE (GENERAL ENGINEERS) LIMITED Director 2001-05-04 CURRENT 1915-05-08 Active
CECILIA RACQUEL COLMAN ARLEDGE LIMITED Director 2001-05-04 CURRENT 1973-05-02 Active
CECILIA RACQUEL COLMAN COLMAN CONSOLIDATED PROPERTIES LIMITED Director 2001-05-04 CURRENT 1959-01-26 Active
CECILIA RACQUEL COLMAN CARWARD PROPERTIES LIMITED Director 2001-05-04 CURRENT 1956-02-28 Active
CECILIA RACQUEL COLMAN BRITISH & EUROPEAN CITY DEVELOPMENTS LIMITED Director 2001-05-04 CURRENT 1973-03-26 Active
CECILIA RACQUEL COLMAN CENTRATA LIMITED Director 1992-10-31 CURRENT 1979-01-09 Dissolved 2018-04-17
CECILIA RACQUEL COLMAN COLMAN CONSOLIDATED GROUP LIMITED Director 1992-01-01 CURRENT 1978-04-05 Dissolved 2017-07-25
CECILIA RACQUEL COLMAN SHIPLANDS ESTATES LIMITED Director 1991-10-31 CURRENT 1959-01-26 Dissolved 2016-04-26
CECILIA RACQUEL COLMAN FIVE CITIES INVESTMENTS LIMITED Director 1991-10-31 CURRENT 1969-10-16 Dissolved 2018-04-17
CECILIA RACQUEL COLMAN SLADE INVESTMENT COMPANY LIMITED Director 1991-10-31 CURRENT 1964-09-16 Liquidation
CECILIA RACQUEL COLMAN GRENVILLE MANAGEMENTS LIMITED Director 1991-10-31 CURRENT 1971-12-16 Active
CECILIA RACQUEL COLMAN BILRIL ESTATES LIMITED Director 1991-07-18 CURRENT 1952-08-02 Active
CECILIA RACQUEL COLMAN BERTNEY INVESTMENTS LIMITED Director 1990-10-31 CURRENT 1959-01-26 Active
SUSAN ROSE STONE GOFEN PROPERTIES LIMITED Director 2016-03-16 CURRENT 1984-08-09 Active - Proposal to Strike off
SUSAN ROSE STONE COLMAN BIRMINGHAM LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active
SUSAN ROSE STONE COLMAN FAMILY INVESTMENTS LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active
SUSAN ROSE STONE BILRIL ESTATES LIMITED Director 2004-01-20 CURRENT 1952-08-02 Active
SUSAN ROSE STONE KENILWORTH COURT NOMINEE LIMITED Director 2003-04-25 CURRENT 1993-08-23 Active
SUSAN ROSE STONE KENILWORTH COURT FLATS LIMITED Director 2003-03-28 CURRENT 1993-08-23 Active
SUSAN ROSE STONE STAFFS & WARWICK BUILDERS LIMITED Director 2001-05-04 CURRENT 1941-08-01 Dissolved 2014-12-02
SUSAN ROSE STONE REDCAST PROPERTIES LIMITED Director 2001-05-04 CURRENT 1971-04-23 Dissolved 2013-10-15
SUSAN ROSE STONE CRINOSE (GENERAL ENGINEERS) LIMITED Director 2001-05-04 CURRENT 1915-05-08 Active
SUSAN ROSE STONE RAY INVESTMENTS LIMITED Director 2001-05-04 CURRENT 1947-01-14 Active
SUSAN ROSE STONE COLMAN INVESTMENTS LIMITED Director 2001-05-04 CURRENT 1959-01-15 Active
SUSAN ROSE STONE ASHO PROPERTY CO.LIMITED Director 2001-05-04 CURRENT 1960-07-22 Active
SUSAN ROSE STONE COLBROS DEVELOPMENTS LIMITED Director 1992-10-31 CURRENT 1987-12-07 Active
SUSAN ROSE STONE COLMAN CONSOLIDATED GROUP LIMITED Director 1992-01-01 CURRENT 1978-04-05 Dissolved 2017-07-25
SUSAN ROSE STONE COLBROS PROPERTIES LIMITED Director 1991-10-31 CURRENT 1952-08-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-02-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-02-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GEORGE STONE
2020-12-11PSC07CESSATION OF CECILIA RACQUEL COLMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-12-04AP01DIRECTOR APPOINTED MR ROBERT GEORGE STONE
2020-12-04TM01APPOINTMENT TERMINATED, DIRECTOR CECILIA RACQUEL COLMAN
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SIDNEY HAROLD COLMAN
2016-01-11AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-25AUDAUDITOR'S RESIGNATION
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-24AP03Appointment of Mr Paul Jonathon Stone as company secretary
2013-06-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN CARLESS
2013-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/13 FROM 6-10 South Street Harborne Birmingham B17 0DB
2013-02-12AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-14AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-12AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-12CH01Director's details changed for Michael Harris on 2010-01-12
2009-12-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-14363aANNUAL RETURN MADE UP TO 31/12/08
2008-01-21363sANNUAL RETURN MADE UP TO 31/12/07
2007-11-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-23363sANNUAL RETURN MADE UP TO 31/12/06
2006-11-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-13363sANNUAL RETURN MADE UP TO 31/12/05
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-11363sANNUAL RETURN MADE UP TO 31/12/04
2005-01-10288aNEW DIRECTOR APPOINTED
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-19363(288)DIRECTOR RESIGNED
2004-01-19363sANNUAL RETURN MADE UP TO 31/12/03
2003-12-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/03
2003-01-21363sANNUAL RETURN MADE UP TO 31/12/02
2002-12-24AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-04363sANNUAL RETURN MADE UP TO 31/12/01
2001-11-22AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-14288aNEW DIRECTOR APPOINTED
2001-02-02363sANNUAL RETURN MADE UP TO 31/12/00
2000-12-14AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-10363sANNUAL RETURN MADE UP TO 31/12/99
1999-12-08AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-21363sANNUAL RETURN MADE UP TO 31/12/98
1999-01-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-14363sANNUAL RETURN MADE UP TO 31/12/97
1997-11-19AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-21363sANNUAL RETURN MADE UP TO 31/12/96
1996-12-15AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-21363sANNUAL RETURN MADE UP TO 31/12/95
1995-10-06AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-09-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-01-10363sANNUAL RETURN MADE UP TO 31/12/94
1994-10-11AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-11363sANNUAL RETURN MADE UP TO 31/12/93
1993-10-28AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-06-11288SECRETARY'S PARTICULARS CHANGED
1992-12-23363sANNUAL RETURN MADE UP TO 31/12/92
1992-11-27AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-02-21AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-12-20363bANNUAL RETURN MADE UP TO 31/12/91
1991-11-13287REGISTERED OFFICE CHANGED ON 13/11/91 FROM: NEW STREET CHAMBERS 67A NEW STREET BIRMINGHAM B2 4DU
1991-10-02288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-04-19AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-04-10363aANNUAL RETURN MADE UP TO 31/12/90
1990-12-04AAFULL ACCOUNTS MADE UP TO 31/03/89
1990-03-29363ANNUAL RETURN MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to E.ALEC COLMAN CHARITABLE FUND LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E.ALEC COLMAN CHARITABLE FUND LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1971-10-12 Satisfied
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.ALEC COLMAN CHARITABLE FUND LIMITED(THE)

Intangible Assets
Patents
We have not found any records of E.ALEC COLMAN CHARITABLE FUND LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for E.ALEC COLMAN CHARITABLE FUND LIMITED(THE)
Trademarks
We have not found any records of E.ALEC COLMAN CHARITABLE FUND LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.ALEC COLMAN CHARITABLE FUND LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88990 - Other social work activities without accommodation n.e.c.) as E.ALEC COLMAN CHARITABLE FUND LIMITED(THE) are:

NACRO £ 5,114,517
MENCAP LIMITED £ 2,931,689
HEALTH VISION UK LIMITED £ 2,504,206
FREEDOM FOSTERING LIMITED £ 1,153,449
CAPSTONE FOSTER CARE (NORTH) LIMITED £ 1,097,662
GROUNDWORK LONDON £ 895,241
FIRST CHOICE COMMUNITY SUPPORT SERVICES LIMITED £ 858,076
NEXUS FOSTERING LIMITED £ 851,969
SOUTH EAST LONDON MIND LIMITED £ 800,489
COMPASS FOSTERING CENTRAL LIMITED £ 769,817
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
MENCAP LIMITED £ 98,886,185
BARNARDO SERVICES LIMITED £ 89,385,342
THE NATIONAL FOSTERING AGENCY LIMITED £ 58,669,519
FOSTERING SOLUTIONS LIMITED £ 58,438,669
ESSEX CARES LIMITED £ 57,391,301
BY THE BRIDGE LIMITED £ 45,350,697
SUNDERLAND HOME CARE ASSOCIATES LTD. £ 44,543,275
CATCH 22 CHARITY LIMITED £ 41,875,142
NEXUS FOSTERING LIMITED £ 31,679,941
BARNARDO'S £ 27,210,201
Outgoings
Business Rates/Property Tax
No properties were found where E.ALEC COLMAN CHARITABLE FUND LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.ALEC COLMAN CHARITABLE FUND LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.ALEC COLMAN CHARITABLE FUND LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.