Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED
Company Information for

THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED

BEWDLEY, WORCESTERSHIRE, DY12,
Company Registration Number
03123834
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2016-08-25

Company Overview

About The Post Sixteen Centre At St. George's Ltd
THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED was founded on 1995-11-08 and had its registered office in Bewdley. The company was dissolved on the 2016-08-25 and is no longer trading or active.

Key Data
Company Name
THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED
 
Legal Registered Office
BEWDLEY
WORCESTERSHIRE
 
Charity Registration
Charity Number 1060592
Charity Address ST. GEORGES POST 16 CENTRE, GREAT HAMPTON ROW, BIRMINGHAM, B19 3JG
Charter NO INFORMATION RECORDED
Filing Information
Company Number 03123834
Date formed 1995-11-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2012-08-31
Date Dissolved 2016-08-25
Type of accounts FULL
Last Datalog update: 2016-10-17 16:58:11
Primary Source:Companies House
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 THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED

Current Directors
Officer Role Date Appointed
TRACEY DENISE JAMES
Company Secretary 2013-07-23
SIMON COTTINGHAM
Director 2009-12-07
TIMOTHY PETER CUTHBERTSON
Director 1997-02-07
DENNIS ROY HAMILTON
Director 2011-05-09
PAUL NASH
Director 2006-03-31
HAYWARD JOHN OSBORNE
Director 2001-07-02
EVADINE PHILLIPS
Director 1995-12-11
LARRY WRIGHT
Director 2009-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
CAMILLE ADE JOHN
Director 2005-12-05 2014-01-27
RANDAL ANTHONY MADDOCK BREW
Company Secretary 1996-09-23 2013-07-23
YUSUF BULALE
Director 2011-05-09 2013-04-07
GREGG MENSINGH
Director 2008-12-07 2012-09-10
MAVIS VERONICA FINGLAS
Director 1998-06-08 2011-05-09
ROBERT KENNETH JOHNSON
Director 1997-09-22 2007-10-01
SUE KNOTTENBELT
Director 2003-10-06 2007-10-01
JOHN BARNETT
Director 2001-07-23 2006-03-31
CHRISTINE MARY GREEN
Director 1999-09-27 2006-03-31
MARY PARSONS
Director 1999-03-01 2005-12-05
JAMES BARRIE HALL
Director 1997-02-07 2005-11-01
PAULA EDMONDSON
Director 1999-12-06 2001-09-17
TERENCE RONALD ADAMS
Director 2001-02-26 2001-07-02
JOHN FINCH DUNCAN
Director 1995-11-08 2000-12-11
FIONA LARDEN
Director 1998-09-28 2000-12-11
RITA ELIZABETH FISHER
Director 1995-11-08 1999-09-27
LYNN LOCKER-MARSH
Director 1998-09-28 1999-09-27
RAYMOND LAWRENCE LINFORTH
Director 1995-11-08 1999-06-07
EDNA MAY OGRADY
Director 1997-01-20 1998-11-30
GILROY ALTAMOND BROWN
Director 1997-07-31 1998-06-08
SAFDAR MIR
Director 1997-01-20 1998-06-08
LYNNE PATRICIA MORRIS
Director 1995-11-08 1997-07-31
SADIE ROSEMARIE KENWAY
Director 1995-12-11 1997-01-21
ROBERT KENWAY
Director 1995-11-08 1997-01-20
GEORGE IYPE KOVOOR
Director 1995-11-08 1997-01-20
PHILIP ANTHONY BLUNDELL
Company Secretary 1995-11-08 1996-06-28
BRIDGET BEECH
Director 1995-11-08 1996-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY PETER CUTHBERTSON WARR INVESTMENTS LIMITED Director 2014-02-10 CURRENT 1975-12-04 Active
TIMOTHY PETER CUTHBERTSON SOLICITORS BENEVOLENT ASSOCIATION TRUSTEES (THE) Director 2013-09-18 CURRENT 1935-08-23 Active
TIMOTHY PETER CUTHBERTSON LENCH'S TRUST Director 2011-11-24 CURRENT 2011-11-24 Active
TIMOTHY PETER CUTHBERTSON SOLICITORS BENEVOLENT ASSOCIATION LIMITED Director 2008-11-12 CURRENT 2008-05-23 Active
DENNIS ROY HAMILTON SECTA C.I.C. Director 2015-06-10 CURRENT 2011-10-05 Active
PAUL NASH THE CHILD THEOLOGY MOVEMENT LTD Director 2017-08-03 CURRENT 2003-10-24 Active
PAUL NASH HEART OF ENGLAND YOUNG MEN'S CHRISTIAN ASSOCIATION Director 2017-01-23 CURRENT 1920-10-22 Active
PAUL NASH UKBHC LIMITED Director 2016-12-06 CURRENT 2015-09-11 Active
HAYWARD JOHN OSBORNE DIOCESE OF BIRMINGHAM EDUCATION SERVICES LIMITED Director 2012-09-17 CURRENT 2012-09-17 Dissolved 2017-03-14
HAYWARD JOHN OSBORNE THE DIOCESE OF BIRMINGHAM EDUCATIONAL TRUST Director 2012-02-23 CURRENT 2012-02-02 Active
HAYWARD JOHN OSBORNE BIRDBOF PROPERTIES LIMITED Director 2001-10-03 CURRENT 1989-05-09 Dissolved 2017-08-01
HAYWARD JOHN OSBORNE BIRMINGHAM DIOCESAN BOARD OF FINANCE (THE) Director 2001-05-15 CURRENT 1947-08-20 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
2016-08-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-05-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2015
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2014 FROM GREAT HAMPTON ROW NEWTOWN BIRMINGHAM B19 3JG
2014-04-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-03-254.20STATEMENT OF AFFAIRS/4.19
2014-03-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-01-28AR0108/11/13 NO MEMBER LIST
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEBB
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR YUSUF BULALE
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLE ADE JOHN
2013-08-08AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-07-24AP03SECRETARY APPOINTED MISS TRACEY DENISE JAMES
2013-07-23TM02APPOINTMENT TERMINATED, SECRETARY RANDAL BREW
2012-11-12AR0108/11/12 NO MEMBER LIST
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GREGG MENSINGH
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-03-17DISS40DISS40 (DISS40(SOAD))
2012-03-14AR0108/11/11 NO MEMBER LIST
2012-03-14AP01DIRECTOR APPOINTED MR DENNIS ROY HAMILTON
2012-03-13AP01DIRECTOR APPOINTED MR YUSUF BULALE
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MAVIS FINGLAS
2012-03-06GAZ1FIRST GAZETTE
2011-03-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-08AR0108/11/10 NO MEMBER LIST
2011-02-08AP01DIRECTOR APPOINTED MR SIMON COTTINGHAM
2011-02-08AP01DIRECTOR APPOINTED REV LARRY WRIGHT
2010-06-22AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-02-19AR0108/11/09 NO MEMBER LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MAVIS VERONICA FINGLAS / 08/11/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WEBB / 08/11/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / EVADINE PHILLIPS / 08/11/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD PAUL NASH / 08/11/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PETER CUTHBERTSON / 08/11/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMILLE ADE JOHN / 08/11/2009
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-23363aANNUAL RETURN MADE UP TO 08/11/08
2008-12-12288aDIRECTOR APPOINTED THE REVD GREGG MENSINGH
2008-03-13363(288)DIRECTOR RESIGNED
2008-03-13363sANNUAL RETURN MADE UP TO 08/11/07
2008-03-13AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-04-02288aNEW DIRECTOR APPOINTED
2006-12-20363sANNUAL RETURN MADE UP TO 08/11/06
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-20363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-10-04288cDIRECTOR'S PARTICULARS CHANGED
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-20288aNEW DIRECTOR APPOINTED
2005-12-29288bDIRECTOR RESIGNED
2005-07-25363sANNUAL RETURN MADE UP TO 08/11/04
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-13363sANNUAL RETURN MADE UP TO 08/11/03
2004-01-28AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-10-30288aNEW DIRECTOR APPOINTED
2003-03-07225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03
2003-01-28363sANNUAL RETURN MADE UP TO 08/11/02
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-27288bDIRECTOR RESIGNED
2001-12-10363(288)DIRECTOR RESIGNED
2001-12-10363sANNUAL RETURN MADE UP TO 08/11/01
2001-08-31288aNEW DIRECTOR APPOINTED
2001-08-22288bDIRECTOR RESIGNED
2001-08-22288aNEW DIRECTOR APPOINTED
2001-08-22AAFULL ACCOUNTS MADE UP TO 31/03/01
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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-03-14
Resolutions for Winding-up2014-03-24
Appointment of Liquidators2014-03-24
Proposal to Strike Off2012-03-06
Fines / Sanctions
No fines or sanctions have been issued against THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-07-02 Outstanding BIRMINGHAM CITY COUNCIL
Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED

Intangible Assets
Patents
We have not found any records of THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED
Trademarks
We have not found any records of THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED. 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 not elsewhere classified) as THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED 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 THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTHE POST SIXTEEN CENTRE AT ST. GEORGE’S LIMITEDEvent Date2014-03-14
Liquidator's Name and Address: Nickolas Garth Rimes and Liquidator's Name and Address: Adam Peter Jordan , both of Rimes & Co , Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB . : For further details contact: Nickolas Garth Rimes or Adam Peter Jordan, E-mail: Ansar.mahmood@rimesandco.co.uk, Tel: 01299 406355.
 
Initiating party Event TypeFinal Meetings
Defending partyTHE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITEDEvent Date2014-03-14
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ on 11 May 2016 at 11.00 am (members) and 11.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 14 March 2014 Office Holder details: Nickolas Garth Rimes , (IP No. 009533) and Adam Peter Jordan , (IP No. 9616) both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ . For further details contact: Ansar Mahmood, email: ansar.mahmood@rimesandco.co.uk Nickolas Garth Rimes , Joint Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITEDEvent Date2012-03-06
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTHE POST SIXTEEN CENTRE AT ST. GEORGE’S LIMITEDEvent Date
Notice is hereby given that the following resolutions were passed on 14 March 2014 as a Special Resolution and an Ordinary Resolution respectively: “That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , Bridge House, Riverside North, Bewdley, Worcestershire, DY12 1AB , (IP Nos 009533 and 009616) be appointed as Joint Liquidators of the Company, and that the Joint Liquidators act jointly and severally for the purposes of the voluntary winding up.” For further details contact: Nickolas Garth Rimes or Adam Peter Jordan, E-mail: Ansar.mahmood@rimesandco.co.uk, Tel: 01299 406355. Timothy Peter Cuthbertson , Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED 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 THE POST SIXTEEN CENTRE AT ST. GEORGE'S LIMITED 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.