Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JUBILEE CITIZENS UK
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 Overview

About Jubilee Citizens Uk
JUBILEE CITIZENS UK was founded on 2002-07-23 and has its registered office in Sutton Coldfield. The organisation's status is listed as "Active". Jubilee Citizens Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
JUBILEE CITIZENS UK
 
Legal Registered Office
76-78 BOLDMERE ROAD
SUTTON COLDFIELD
WEST MIDLANDS
B73 5TJ
Other companies in B73
 
Charity Registration
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.
Filing Information
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: 2024-01-08 07:26:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JUBILEE CITIZENS UK
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.
Companies with same name JUBILEE CITIZENS UK
The following companies were found which have the same name as JUBILEE CITIZENS UK. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of JUBILEE CITIZENS UK

Current Directors
Officer Role Date Appointed
SHEILA KATHLEEN SHARMAN
Company Secretary 2013-07-30
MARGARET PATRICIA BIRKETT
Director 2011-02-09
ANTONY DENIS CANNON
Director 2018-02-28
JAY CHAUHAN
Director 2016-08-31
PETER MICHAEL KEVERN
Director 2013-07-30
MICHAEL MALPAS
Director 2016-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY LEIGH
Director 2009-02-25 2016-08-31
SUSAN MARY BENBOW
Director 2014-02-25 2015-07-31
BRENDAN GEARY
Director 2014-04-20 2015-07-31
VICTORIA LOUISE PHILIPS
Director 2014-08-12 2015-06-09
MELSETA EVADNE THOMPSON
Director 2013-11-26 2014-08-12
MICHAEL MALPAS
Director 2013-05-21 2014-06-13
ELAINE ANN JONES
Company Secretary 2005-07-13 2013-07-30
LORNA MARY CORK
Director 2013-02-26 2013-06-03
RAYMOND EDWARD GOODMAN
Director 2010-02-24 2012-12-11
ANNE KNOWLES
Director 2002-07-23 2012-12-11
JANET RAY MCLEOD
Director 2010-09-28 2012-12-11
STEPHEN TOWNSEND
Director 2002-07-23 2010-07-31
DAVID ERNEST WRIGHT
Director 2004-09-14 2009-12-31
MICHAEL RICHARD SCHOFIELD
Director 2002-10-16 2009-07-31
RICHARD ARTHUR LEA
Director 2007-02-28 2007-08-06
MAUREEN OLLIER
Director 2002-07-23 2007-07-27
CLAIRE BRINN
Director 2004-09-14 2006-09-25
ROWENA CLARE WILLIAMS
Company Secretary 2003-12-04 2005-06-10
SHEILA KATHLEEN SHARMAN
Company Secretary 2002-07-23 2003-12-04
PHILIP GOUGH
Director 2002-07-23 2003-07-03
LYNN MARGARET DOHERTY
Director 2002-07-23 2002-10-16
HAROLD LESLIE JONES
Director 2002-07-23 2002-10-16
MICHAEL RIDGER
Director 2002-07-23 2002-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET PATRICIA BIRKETT JUBILEE CITIZENS ENTERPRISES C.I.C Director 2011-02-09 CURRENT 2002-07-23 Active
MARGARET PATRICIA BIRKETT AGE CONCERN BIRMINGHAM Director 2010-09-22 CURRENT 1987-02-26 Active
MARGARET PATRICIA BIRKETT AGE CONCERN IN BIRMINGHAM TRADING LIMITED Director 2010-09-22 CURRENT 1994-02-21 Active
ANTONY DENIS CANNON AGE CONCERN BIRMINGHAM Director 2018-02-28 CURRENT 1987-02-26 Active
ANTONY DENIS CANNON AGE CONCERN IN BIRMINGHAM TRADING LIMITED Director 2018-02-28 CURRENT 1994-02-21 Active
ANTONY DENIS CANNON JUBILEE CITIZENS ENTERPRISES C.I.C Director 2018-02-28 CURRENT 2002-07-23 Active
JAY CHAUHAN AGE CONCERN BIRMINGHAM Director 2016-08-31 CURRENT 1987-02-26 Active
JAY CHAUHAN AGE CONCERN IN BIRMINGHAM TRADING LIMITED Director 2016-08-31 CURRENT 1994-02-21 Active
JAY CHAUHAN JUBILEE CITIZENS ENTERPRISES C.I.C Director 2016-08-31 CURRENT 2002-07-23 Active
JAY CHAUHAN AMBA CARE SOLUTIONS COMMUNITY INTEREST COMPANY Director 2015-06-18 CURRENT 2015-06-18 Active
PETER MICHAEL KEVERN AGE CONCERN BIRMINGHAM Director 2013-07-30 CURRENT 1987-02-26 Active
PETER MICHAEL KEVERN AGE CONCERN IN BIRMINGHAM TRADING LIMITED Director 2013-07-30 CURRENT 1994-02-21 Active
PETER MICHAEL KEVERN JUBILEE CITIZENS ENTERPRISES C.I.C Director 2013-07-30 CURRENT 2002-07-23 Active
MICHAEL MALPAS AGE CONCERN BIRMINGHAM Director 2016-08-31 CURRENT 1987-02-26 Active
MICHAEL MALPAS AGE CONCERN IN BIRMINGHAM TRADING LIMITED Director 2016-08-31 CURRENT 1994-02-21 Active
MICHAEL MALPAS JUBILEE CITIZENS ENTERPRISES C.I.C Director 2016-08-31 CURRENT 2002-07-23 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
2023-12-27SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-03CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-20AP01DIRECTOR APPOINTED MRS ROSEMARY VERONICA CAMPBELL
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY DENIS CANNON
2022-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET PATRICIA BIRKETT
2021-07-29TM02Termination of appointment of Sheila Kathleen Sharman on 2021-03-31
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-03-30AP03Appointment of Mrs Rebecca Bews as company secretary on 2021-03-10
2021-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-12-21AP01DIRECTOR APPOINTED MR KEVIN MICHAEL PATRICK WALSH
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-02AP01DIRECTOR APPOINTED MRS SAFINA MISTRY
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-03-05AP01DIRECTOR APPOINTED MRS VICTORIA ELIZABETH WALDRON
2019-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-03-20AP01DIRECTOR APPOINTED MR ANTONY DENIS CANNON
2017-11-13AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-27AP01DIRECTOR APPOINTED DR JAY CHAUHAN
2016-09-27AP01DIRECTOR APPOINTED MR MICHAEL MALPAS
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY LEIGH
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARY BENBOW
2015-08-19AR0123/07/15 ANNUAL RETURN FULL LIST
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA PHILIPS
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN GEARY
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN GEARY
2014-11-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15AR0123/07/14 ANNUAL RETURN FULL LIST
2014-08-15AP01DIRECTOR APPOINTED MRS VICTORIA LOUISE PHILIPS
2014-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MELSETA EVADNE THOMPSON
2014-06-23AP01DIRECTOR APPOINTED MR BRENDAN GEARY
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MALPAS
2014-04-10AP01DIRECTOR APPOINTED DR SUSAN MARY BENBOW
2013-12-18AP01DIRECTOR APPOINTED DR MELSETA EVADNE THOMPSON
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2013 FROM COLESHILL HOUSE 75 COLESHILL STREET SUTTON COLDFIELD WEST MIDLANDS B72 1SH ENGLAND
2013-08-21AP03SECRETARY APPOINTED MRS SHEILA KATHLEEN SHARMAN
2013-08-21TM02APPOINTMENT TERMINATED, SECRETARY ELAINE JONES
2013-08-09AR0123/07/13 NO MEMBER LIST
2013-08-02AP01DIRECTOR APPOINTED DR PETER MICHAEL KEVERN
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LORNA CORK
2013-05-21AP01DIRECTOR APPOINTED MR MICHAEL MALPAS
2013-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2013 FROM FLAT 25 MANNINGFORD COURT 14 MANNINGFORD ROAD DRUIDS HEATH BIRMINGHAM B14 5LD
2013-03-06AP01DIRECTOR APPOINTED DR LORNA MARY CORK
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JANET MCLEOD
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANNE KNOWLES
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GOODMAN
2012-07-27AR0123/07/12 NO MEMBER LIST
2012-07-27AA01PREVSHO FROM 31/07/2012 TO 31/03/2012
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-29AP01DIRECTOR APPOINTED MRS MARGARET PATRICIA BIRKETT
2011-08-05AP01DIRECTOR APPOINTED MS JANET MCLEOD
2011-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE ANN JONES / 01/04/2010
2011-08-04AR0123/07/11 NO MEMBER LIST
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-28AP01DIRECTOR APPOINTED MR RAYMOND EDWARD GOODMAN
2010-08-16AR0123/07/10 NO MEMBER LIST
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WRIGHT
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOWNSEND
2010-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCHOFIELD
2010-04-13AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-17363aANNUAL RETURN MADE UP TO 23/07/09
2009-06-01AA31/07/08 TOTAL EXEMPTION SMALL
2009-06-01288aDIRECTOR APPOINTED DAVID ANTHONY LEIGH
2008-08-12363aANNUAL RETURN MADE UP TO 23/07/08
2008-05-27AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-04363aANNUAL RETURN MADE UP TO 23/07/07
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288bDIRECTOR RESIGNED
2007-08-05288aNEW DIRECTOR APPOINTED
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-09-06363aANNUAL RETURN MADE UP TO 23/07/06
2006-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-08-31288bSECRETARY RESIGNED
2005-08-31288aNEW SECRETARY APPOINTED
2005-08-30363(287)REGISTERED OFFICE CHANGED ON 30/08/05
2005-08-30363sANNUAL RETURN MADE UP TO 23/07/05
2005-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2005-04-08288bSECRETARY RESIGNED
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-16288aNEW DIRECTOR APPOINTED
2004-08-12363sANNUAL RETURN MADE UP TO 23/07/04
2004-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2004-06-29288bSECRETARY RESIGNED
2004-06-29288aNEW SECRETARY APPOINTED
2003-09-25363sANNUAL RETURN MADE UP TO 23/07/03
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to JUBILEE CITIZENS UK 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 JUBILEE CITIZENS UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JUBILEE CITIZENS UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.399
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

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

Intangible Assets
Patents
We have not found any records of JUBILEE CITIZENS UK registering or being granted any patents
Domain Names
We do not have the domain name information for JUBILEE CITIZENS UK
Trademarks
We have not found any records of JUBILEE CITIZENS UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JUBILEE CITIZENS UK. 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 (88100 - Social work activities without accommodation for the elderly and disabled) as JUBILEE CITIZENS UK are:

Outgoings
Business Rates/Property Tax
No properties were found where JUBILEE CITIZENS UK 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 JUBILEE CITIZENS UK 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 JUBILEE CITIZENS UK 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.