Active
Company Information for JUBILEE CITIZENS UK
76-78 BOLDMERE ROAD, SUTTON COLDFIELD, WEST MIDLANDS, B73 5TJ,
|
Company Registration Number
04492376
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
JUBILEE CITIZENS UK | |
Legal Registered Office | |
76-78 BOLDMERE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5TJ Other companies in B73 | |
Charity Number | 1095555 |
---|---|
Charity Address | FLAT 25 MANNINGFORD COURT, 14 MANNINGFORD ROAD, BIRMINGHAM, B14 5LD |
Charter | DEVELOPING HIGH QUALITY LOCALISED REGIONAL SERVICES THAT MEET THE NEEDS OF THE PEOPLE IN THOSE AREAS. MANAGING SERVICES IN A MANNER THAT RECOGNISES AND RESPECTS INDIVIDUAL CHOICES. RESPONDING TO THE NEEDS OF OLDER PEOPLE AND ENCOURAGING THEIR PARTICIPATION IN A RANGE OF SERVICES THAT WANT TO UTILISE. WORKING IN PARTNERSHIP WITH OTHER AGENCIES, INDIVIDUALS AND ALL STAKEHOLDERS. |
Company Number | 04492376 | |
---|---|---|
Company ID Number | 04492376 | |
Date formed | 2002-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-08-05 22:58:44 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JUBILEE CITIZENS ENTERPRISES C.I.C | 76-78 BOLDMERE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5TJ | Active | Company formed on the 2002-07-23 | |
JUBILEE CITIZENS LIMITED, INC | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 1999-09-13 |
Officer | Role | Date Appointed |
---|---|---|
SHEILA KATHLEEN SHARMAN |
||
MARGARET PATRICIA BIRKETT |
||
ANTONY DENIS CANNON |
||
JAY CHAUHAN |
||
PETER MICHAEL KEVERN |
||
MICHAEL MALPAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ANTHONY LEIGH |
Director | ||
SUSAN MARY BENBOW |
Director | ||
BRENDAN GEARY |
Director | ||
VICTORIA LOUISE PHILIPS |
Director | ||
MELSETA EVADNE THOMPSON |
Director | ||
MICHAEL MALPAS |
Director | ||
ELAINE ANN JONES |
Company Secretary | ||
LORNA MARY CORK |
Director | ||
RAYMOND EDWARD GOODMAN |
Director | ||
ANNE KNOWLES |
Director | ||
JANET RAY MCLEOD |
Director | ||
STEPHEN TOWNSEND |
Director | ||
DAVID ERNEST WRIGHT |
Director | ||
MICHAEL RICHARD SCHOFIELD |
Director | ||
RICHARD ARTHUR LEA |
Director | ||
MAUREEN OLLIER |
Director | ||
CLAIRE BRINN |
Director | ||
ROWENA CLARE WILLIAMS |
Company Secretary | ||
SHEILA KATHLEEN SHARMAN |
Company Secretary | ||
PHILIP GOUGH |
Director | ||
LYNN MARGARET DOHERTY |
Director | ||
HAROLD LESLIE JONES |
Director | ||
MICHAEL RIDGER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JUBILEE CITIZENS ENTERPRISES C.I.C | Director | 2011-02-09 | CURRENT | 2002-07-23 | Active | |
AGE CONCERN BIRMINGHAM | Director | 2010-09-22 | CURRENT | 1987-02-26 | Active | |
AGE CONCERN IN BIRMINGHAM TRADING LIMITED | Director | 2010-09-22 | CURRENT | 1994-02-21 | Active | |
AGE CONCERN BIRMINGHAM | Director | 2018-02-28 | CURRENT | 1987-02-26 | Active | |
AGE CONCERN IN BIRMINGHAM TRADING LIMITED | Director | 2018-02-28 | CURRENT | 1994-02-21 | Active | |
JUBILEE CITIZENS ENTERPRISES C.I.C | Director | 2018-02-28 | CURRENT | 2002-07-23 | Active | |
AGE CONCERN BIRMINGHAM | Director | 2016-08-31 | CURRENT | 1987-02-26 | Active | |
AGE CONCERN IN BIRMINGHAM TRADING LIMITED | Director | 2016-08-31 | CURRENT | 1994-02-21 | Active | |
JUBILEE CITIZENS ENTERPRISES C.I.C | Director | 2016-08-31 | CURRENT | 2002-07-23 | Active | |
AMBA CARE SOLUTIONS COMMUNITY INTEREST COMPANY | Director | 2015-06-18 | CURRENT | 2015-06-18 | Active | |
AGE CONCERN BIRMINGHAM | Director | 2013-07-30 | CURRENT | 1987-02-26 | Active | |
AGE CONCERN IN BIRMINGHAM TRADING LIMITED | Director | 2013-07-30 | CURRENT | 1994-02-21 | Active | |
JUBILEE CITIZENS ENTERPRISES C.I.C | Director | 2013-07-30 | CURRENT | 2002-07-23 | Active | |
AGE CONCERN BIRMINGHAM | Director | 2016-08-31 | CURRENT | 1987-02-26 | Active | |
AGE CONCERN IN BIRMINGHAM TRADING LIMITED | Director | 2016-08-31 | CURRENT | 1994-02-21 | Active | |
JUBILEE CITIZENS ENTERPRISES C.I.C | Director | 2016-08-31 | CURRENT | 2002-07-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/07/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS ROSEMARY VERONICA CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY DENIS CANNON | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET PATRICIA BIRKETT | |
TM02 | Termination of appointment of Sheila Kathleen Sharman on 2021-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES | |
AP03 | Appointment of Mrs Rebecca Bews as company secretary on 2021-03-10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR KEVIN MICHAEL PATRICK WALSH | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MRS SAFINA MISTRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA ELIZABETH WALDRON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANTONY DENIS CANNON | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED DR JAY CHAUHAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL MALPAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY LEIGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY BENBOW | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA PHILIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN GEARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN GEARY | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA LOUISE PHILIPS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELSETA EVADNE THOMPSON | |
AP01 | DIRECTOR APPOINTED MR BRENDAN GEARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MALPAS | |
AP01 | DIRECTOR APPOINTED DR SUSAN MARY BENBOW | |
AP01 | DIRECTOR APPOINTED DR MELSETA EVADNE THOMPSON | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2013 FROM COLESHILL HOUSE 75 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SH ENGLAND | |
AP03 | SECRETARY APPOINTED MRS SHEILA KATHLEEN SHARMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELAINE JONES | |
AR01 | 23/07/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DR PETER MICHAEL KEVERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LORNA CORK | |
AP01 | DIRECTOR APPOINTED MR MICHAEL MALPAS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM FLAT 25 MANNINGFORD COURT 14 MANNINGFORD ROAD DRUIDS HEATH BIRMINGHAM B14 5LD | |
AP01 | DIRECTOR APPOINTED DR LORNA MARY CORK | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANET MCLEOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE KNOWLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND GOODMAN | |
AR01 | 23/07/12 NO MEMBER LIST | |
AA01 | PREVSHO FROM 31/07/2012 TO 31/03/2012 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS MARGARET PATRICIA BIRKETT | |
AP01 | DIRECTOR APPOINTED MS JANET MCLEOD | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE ANN JONES / 01/04/2010 | |
AR01 | 23/07/11 NO MEMBER LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RAYMOND EDWARD GOODMAN | |
AR01 | 23/07/10 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOWNSEND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHOFIELD | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 23/07/09 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DAVID ANTHONY LEIGH | |
363a | ANNUAL RETURN MADE UP TO 23/07/08 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 23/07/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | ANNUAL RETURN MADE UP TO 23/07/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 30/08/05 | |
363s | ANNUAL RETURN MADE UP TO 23/07/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 23/07/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 23/07/03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.39 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 88100 - Social work activities without accommodation for the elderly and disabled
The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as JUBILEE CITIZENS UK are:
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. |