THE COLEBRIDGE TRUST LTD

Address:
Junction, 100 Chapelhouse Road, Chelmsley Wood, B37 5HA, England

THE COLEBRIDGE TRUST LTD is a business entity registered at Companies House, UK, with entity identifier is 04475291. The registration start date is July 2, 2002. The current status is Active.

Company Overview

Company Number 04475291
Company Name THE COLEBRIDGE TRUST LTD
Registered Address Junction
100 Chapelhouse Road
Chelmsley Wood
B37 5HA
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2002-07-02
Account Category SMALL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-07-30
Returns Last Update 2015-07-02
Confirmation Statement Due Date 2021-07-11
Confirmation Statement Last Update 2020-06-27
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address JUNCTION
100 CHAPELHOUSE ROAD
Post Town CHELMSLEY WOOD
Post Code B37 5HA
Country ENGLAND

Companies with the same location

Entity Name Office Address
SOLIHULL SUSTAIN COMMUNITY CENTRES LIMITED Junction, 100 Chapelhouse Road, Chelmsley Wood, B37 5HA, England

Companies with the same post town

Entity Name Office Address
ADRD LEARNING LTD 58 Ely Close, Chelmsley Wood, Birmingham, B37 5RU, United Kingdom
GAUGE SERVICES (NORTHERN) LTD 11 Birch Croft, Chelmsley Wood, Birmingham, B37 7QP, United Kingdom
URBAN HEARD: YOUTH ENGAGEMENT SPECIALIST COMMUNITY INTEREST COMPANY Three Trees Centre, Hedingham Grove, Chelmsley Wood, West Midlands, B37 7TP, United Kingdom
THE NORTHERN STAR COMMUNITY ARTS Chelmsley Wood Baptist Church, Centre Hedingham Grove, Chelmsley Wood, Birmingham, B37 7TP
RIGHT CAR FOR YOU LTD 54 Dunster Road, Chelmsley Wood, B37 7TA, England
PVD INC. LIMITED 1 Trent Drive, Chelmsley Wood, West Midlands, B36 0UJ, United Kingdom
TAMMY LOUISE TURNER LIMITED 36 Woodlands Way, Chelmsley Wood, Birmingham, B37 6RL
EASYCAREHEALTH CIC Office 2.06 Enterprise Centre 1 Hedingham Grove, Chelmunds Cross, Chelmsley Wood, West Midlands, B37 7TP
CARE OPTION PLUS LTD. 61 Nineacres Drive, Chelmsley Wood, Birmingham, B37 5DB
C.L.D DIMENSIONS LTD 41 Clover Avenue, Chelmsley Wood, West Midlands, B37 6SQ, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
PINWELL, David Arthur Secretary (Active) Lower Ground Floor, The Core, Homer Road, Solihull, West Midlands, England, B91 3RG /
1 October 2009
/
BAKER, Rebecca Ruth Director (Active) 141 High Street, Solihull, West Midlands, England, B91 3SR May 1981 /
29 January 2016
British /
England
Bank Manager
DUNKLEY, David Arthur Director (Active) Lower Ground Floor, The Core, Homer Road, Solihull, West Midlands, England, B91 3RG October 1946 /
19 May 2011
British /
England
Education Advisor
MAYHEW, Philip Neil Director (Active) 5 Fernwood Close, Redditch, Worcestershire, England, B98 7TN November 1960 /
4 April 2016
British /
England
Self Employed
ORSON, Michele Tierney Director (Active) Lower Ground Floor, The Core, Homer Road, Solihull, West Midlands, England, B91 3RG January 1955 /
31 March 2015
British /
United Kingdom
Retired
TURNER, Kerry Lorraine Director (Active) The Priory, Sustain, Solihull, United Kingdom, B91 3LF August 1976 /
3 December 2008
British /
United Kingdom
Manager
KILLEEN, Susan Margaret Secretary (Resigned) 45 Hillman Grove, Chelmsley Wood, West Midlands, B36 9LX /
2 July 2002
/
SMITH, Patricia Lynn Secretary (Resigned) 5 Swift Close, Smiths Wood, Solihull, West Midlands, B36 0RY /
2 July 2002
/
BAPTISTE, Eric Benjamin Director (Resigned) 35 Avenue Road, Dorridge, Solihull, West Midlands, B93 8LA May 1947 /
3 December 2008
British /
United Kingdom
Retired
BOND, Geoffrey John Director (Resigned) 117 Arbor Way, Chelmsley Wood, Birmingham, Northsolihull, B37 7LB November 1941 /
2 July 2002
British /
None
CARTER, Brian William Director (Resigned) 4 Wheeley Moor Road, Kingshurst, Solihull, West Midlands, B37 6LE May 1936 /
28 January 2003
British /
Retired
DEEGANS, Olive Francis Director (Resigned) 566 Auckland Drive, Smith's Wood, Solihull, West Midlands, B36 0BD July 1923 /
11 September 2004
British /
Retired
DOOLEY, Kieran Director (Resigned) 29-2 Grandys Croft, Fordbridge, Solihull, West Midlands, B37 5BP August 1946 /
5 May 2005
Irish /
Retired
EVANS, Amanda Louise Director (Resigned) The Core, Homer Road, Solihull, West Midlands, England, B91 3RG October 1977 /
19 May 2011
British /
United Kingdom
Volunteer Manager
FOLLOWS, Alvin John Director (Resigned) The Priory, Church Hill Road, Solihull, West Midlands, United Kingdom, B91 3LF March 1947 /
29 June 2011
British /
England
Retired
HARPER, Arthur Roy, Councillor Director (Resigned) 26 Hatchford Walk, Chelmsley Wood, Solihull, West Midlands, B37 7PP December 1936 /
10 July 2003
British /
None
HENDRY, Hugh Robert Director (Resigned) 71 Rathlin Croft, Smiths Wood, Birmingham, West Midlands, B36 0PL August 1948 /
26 May 2004
British /
United Kingdom
Stores & Admin
HILL, Alfred Francis Director (Resigned) 203 Chelmsley Road, Chelmsley Wood, Birmingham, Warwickshire, B37 7SJ May 1937 /
5 September 2002
British /
Retired
HUDSON, Colin William Director (Resigned) 1 Charlesworth Avenue, Shirley, West Midlands, England, B90 4SE December 1962 /
1 April 2009
British /
England
Management Consultant
HUTCHINGS, Gill Director (Resigned) Lower Ground Floor, The Core, Homer Road, Solihull, West Midlands, England, B91 3RG April 1947 /
28 April 2015
British /
England
Improvement Consultant
INNISS, Lawrence Wesley Director (Resigned) 62 Winchester Drive, Birmingham, West Midlands, B37 5QP May 1932 /
2 July 2002
British /
United Kingdom
Trainer And Consultant
JOHNSON, Jean Christine Director (Resigned) 18 Roberts Road, Acocks Green, Birmingham, B27 6NF July 1953 /
25 July 2002
British /
United Kingdom
Project Worker
KILLEEN, Susan Margaret Director (Resigned) 45 Hillman Grove, Chelmsley Wood, West Midlands, B36 9LX December 1955 /
2 July 2002
British /
United Kingdom
Project Officer
LLOYD, Craig John Director (Resigned) 71 Nevada Way, Chelmsley Wood, North Solihull, B37 7LH December 1981 /
2 July 2002
British /
Training Coordinator
MATTOCKS, David Charles Director (Resigned) 23 Sapphire Court, Chelmscote Road, Solihull, West Midlands, B92 8BZ January 1944 /
3 December 2008
British /
United Kingdom
Retired
MAWBY, Claire Director (Resigned) The Priory, Church Hill Road, Solihull, West Midlands, United Kingdom, B91 3LF November 1974 /
20 July 2012
British /
United Kingdom
Senior Floating Support Worker
MOORE, Jacqueline Angela, Cllr Director (Resigned) 74 Windward Way, Chelmsley Wood, Solihull, West Midlands, B36 0PN August 1959 /
28 January 2003
British /
England
None
NASH, Florence Director (Resigned) 42 Rowan Way, Chelmsley Wood, Birmingham, West Midlands, B37 7QT March 1944 /
26 July 2006
British /
England
Cashier
PURNELL, Robert Thomas Director (Resigned) 206 Parkfield Drive, Castle Bromwich, Birmingham, West Midlands, B36 9TY October 1946 /
5 September 2002
British /
Engineer
ROBERT, William Keith, Rev Director (Resigned) The Manse, Pike Drive, Birmingham, West Midlands, B37 7US November 1941 /
5 December 2002
British /
Minister Of Religion
ROBERTS, Neil Adrian, Reverend Director (Resigned) 21 Marlene Croft, Birmingham, West Midlands, B37 7JJ January 1969 /
2 July 2002
British /
England
Baptist Minister
RYAN, Jan Director (Resigned) Lower Ground Floor, The Core, Homer Road, Solihull, West Midlands, England, B91 3RG February 1952 /
29 June 2011
British /
England
Volunteer
SHAW, Irma Director (Resigned) 31 Morgan Grove, Smith's Wood, Solihull, West Midlands, B36 9NR April 1937 /
27 July 2005
British /
Great Britain
None
SMITH, Patricia Lynn Director (Resigned) 5 Swift Close, Smiths Wood, Solihull, West Midlands, B36 0RY February 1949 /
2 July 2002
English /
United Kingdom
Retired
WILLIAMS, Tina Evelyn Margaret Director (Resigned) 4 Armstrong Drive, Kingfisher House, Birmingham, West Midlands, B36 9NL April 1941 /
26 July 2006
British /
United Kingdom
Distributor

Competitor

Search similar business entities

Post Town CHELMSLEY WOOD
Post Code B37 5HA
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on THE COLEBRIDGE TRUST LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches