THE YARDLEY GREAT TRUST GROUP - STECHFORD


Company Profile Company Filings

Overview

THE YARDLEY GREAT TRUST GROUP is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STECHFORD and has the status: Active.
THE YARDLEY GREAT TRUST GROUP was incorporated 22 years ago on 25/04/2002 and has the registered number: 04425107. The accounts status is FULL and accounts are next due on 31/12/2024.

THE YARDLEY GREAT TRUST GROUP - STECHFORD

This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
87100 - Residential nursing care facilities
87300 - Residential care activities for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/12/2022 31/12/2024

Registered Office

31 OLD BROOKSIDE
STECHFORD
BIRMINGHAM
B33 8QL

This Company Originates in : United Kingdom
Previous trading names include:
YARDLEY GRANGE CARE SERVICES (until 08/01/2019)

Confirmation Statements

Last Statement Next Statement Due
25/04/2023 09/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RAJNA BEGUM Sep 1980 British Director 2022-05-12 CURRENT
THE REVEREND NEJIB BOUMENJEL Aug 1973 British Director 2019-01-08 CURRENT
REVEREND TOBY NICHOLAS CROWE Dec 1970 British Director 2021-08-31 CURRENT
MR EDWARD GRANT FIFIELD Mar 1972 British Director 2024-01-16 CURRENT
REVEREND LYDIA GASTON Oct 1979 British Director 2019-01-08 CURRENT
COUNCILLOR DEBORAH HARRIES Feb 1968 British Director 2021-11-09 CURRENT
MR ZAFAR IQBAL Feb 1960 British Director 2024-01-16 CURRENT
COUNCILLOR PAUL CALVIN TILSLEY Mar 1945 British Director 2022-05-12 CURRENT
MR ANDREW THOMAS VEITCH Feb 1944 British Director 2018-12-06 CURRENT
MR DAVID HEALEY Secretary 2023-01-31 CURRENT
MR STEPHEN FRASER Dec 1948 British Director 2010-02-13 UNTIL 2011-05-10 RESIGNED
MRS JOY OLIVE KATHLEEN HOLT Apr 1951 British Director 2010-05-13 UNTIL 2013-05-16 RESIGNED
MR STEPHEN FRASER Dec 1948 British Director 2012-05-10 UNTIL 2015-05-14 RESIGNED
MRS JEAN MARIE HAYES Jul 1962 British Director 2013-05-16 UNTIL 2016-05-12 RESIGNED
MRS JOY OLIVE KATHLEEN HOLT Apr 1951 British Director 2021-04-29 UNTIL 2023-06-27 RESIGNED
MRS JEAN MARIE HAYES Jul 1962 British Director 2007-05-17 UNTIL 2010-05-13 RESIGNED
REVEREND ANDREW TIMOTHY BULLOCK Oct 1956 British Director 2008-05-15 UNTIL 2011-05-12 RESIGNED
MRS JOY OLIVE KATHLEEN HOLT Apr 1951 British Director 2016-05-12 UNTIL 2021-05-11 RESIGNED
MRS JOY OLIVE KATHLEEN HOLT Apr 1951 British Director 2013-05-16 UNTIL 2016-05-12 RESIGNED
MRS BARBARA ANN JACKSON Jul 1947 British Director 2011-05-12 UNTIL 2014-05-08 RESIGNED
MR STEPHEN FRASER Dec 1948 British Director 2015-05-14 UNTIL 2018-04-23 RESIGNED
MS ANNETTE FLEMING Apr 1954 British Director 2017-05-11 UNTIL 2018-04-23 RESIGNED
NEIL ANTHONY EUSTACE Nov 1955 British Director 2019-01-08 UNTIL 2021-09-05 RESIGNED
MR MALCOLM COX Jul 1942 British Director 2012-05-10 UNTIL 2015-05-14 RESIGNED
MR MALCOLM COX Jul 1942 British Director 2015-05-14 UNTIL 2017-03-09 RESIGNED
REVEREND ANDREW TIMOTHY BULLOCK Oct 1956 British Director 2003-06-12 UNTIL 2006-05-18 RESIGNED
MRS JEAN MARIE HAYES Jul 1962 British Director 2010-05-13 UNTIL 2013-05-16 RESIGNED
MR ALAN MARTIN Jul 1959 British Secretary 2002-04-25 UNTIL 2022-07-29 RESIGNED
REVEREND ANDREW TIMOTHY BULLOCK Oct 1956 British Director 2017-05-11 UNTIL 2021-10-10 RESIGNED
MRS BARBARA ANN JACKSON Jul 1947 British Director 2006-05-18 UNTIL 2009-05-14 RESIGNED
MRS IRIS JUNE ANN AYLIN Jun 1943 British Director 2014-05-08 UNTIL 2017-05-11 RESIGNED
MR ARTHUR JOHN BODEN Sep 1917 British Director 2005-05-12 UNTIL 2006-09-01 RESIGNED
MR ARTHUR BEACH Jun 1919 Other Director 2002-04-25 UNTIL 2005-05-12 RESIGNED
MR ARTHUR BEACH Jun 1919 Other Director 2005-05-12 UNTIL 2008-05-15 RESIGNED
MR ARTHUR BEACH Jun 1919 Other Director 2008-05-15 UNTIL 2009-02-25 RESIGNED
MRS IRIS JUNE ANN AYLIN Jun 1943 British Director 2002-04-25 UNTIL 2005-05-12 RESIGNED
MRS IRIS JUNE ANN AYLIN Jun 1943 British Director 2005-05-12 UNTIL 2008-05-15 RESIGNED
MRS IRIS JUNE ANN AYLIN Jun 1943 British Director 2008-05-15 UNTIL 2011-05-12 RESIGNED
MRS IRIS JUNE ANN AYLIN Jun 1943 British Director 2011-05-12 UNTIL 2014-05-08 RESIGNED
REVEREND ANDREW TIMOTHY BULLOCK Oct 1956 British Director 2014-05-08 UNTIL 2017-05-11 RESIGNED
MRS JOY OLIVE KATHLEEN HOLT Apr 1951 British Director 2007-05-17 UNTIL 2010-05-13 RESIGNED
MR SHAKEEB ALI Sep 1990 Pakistani Director 2019-12-05 UNTIL 2024-03-14 RESIGNED
MRS IRIS JUNE ANN AYLIN Jun 1943 British Director 2017-05-11 UNTIL 2019-12-05 RESIGNED
REVEREND ANDREW TIMOTHY BULLOCK Oct 1956 British Director 2011-05-12 UNTIL 2014-05-08 RESIGNED
REVEREND ANDREW TIMOTHY BULLOCK Oct 1956 British Director 2006-05-18 UNTIL 2008-05-15 RESIGNED
MRS BARBARA ANN JACKSON Jul 1947 British Director 2009-05-14 UNTIL 2011-05-12 RESIGNED
MR ARTHUR JOHN BODEN Sep 1917 British Director 2002-04-25 UNTIL 2005-05-12 RESIGNED
MRS BARBARA ANN JACKSON Jul 1947 British Director 2014-05-08 UNTIL 2017-05-11 RESIGNED
MR IMRAN IQBAL Nov 1978 British Director 2019-09-12 UNTIL 2022-04-15 RESIGNED
MRS JOY OLIVE KATHLEEN HOLT Apr 1951 British Director 2002-04-25 UNTIL 2007-05-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIRMINGHAM DIOCESAN BOARD OF FINANCE (THE) BIRMINGHAM ENGLAND Active FULL 94910 - Activities of religious organizations
RATHBONE WEST MIDLANDS LTD BIRMINGHAM ENGLAND Active DORMANT 85590 - Other education n.e.c.
BIRMINGHAM CITIZENS ADVICE BUREAU SERVICE LIMITED BIRMINGHAM UNITED KINGDOM Active SMALL 63990 - Other information service activities n.e.c.
NEC FINANCE LIMITED Dissolved... FULL 70100 - Activities of head offices
BIRMINGHAM AIRPORT HOLDINGS LIMITED BIRMINGHAM Active GROUP 70100 - Activities of head offices
NEC PENSION TRUSTEE COMPANY LIMITED BIRMINGHAM Active DORMANT 65300 - Pension funding
CHEQUERS WAY (BLOCKS A, B, E & L) MANAGEMENT LIMITED Active DORMANT 74990 - Non-trading company
THE JOB MARSTON CENTRE BIRMINGHAM Dissolved... TOTAL EXEMPTION FULL 88910 - Child day-care activities
LINDISFARNE TRUST LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
THE WEST MIDLANDS CONSTITUTIONAL CONVENTION (2002) LIMITED BIRMINGHAM UNITED KINGDOM Dissolved... 94920 - Activities of political organizations
CARRS LANE COUNSELLING CENTRE LTD. BIRMINGHAM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CAPITA BIRMINGHAM LIMITED LONDON ... AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
HALL GREEN CHURCHES CHILD CONTACT CENTRE BIRMINGHAM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
THE SAB CONSULTANCY LIMITED BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
THE FEAST YOUTH PROJECT BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
ST JOHN'S CHURCH OF ENGLAND PRIMARY SCHOOL,SPARKHILL BIRMINGHAM Active FULL 85200 - Primary education
CARRS LANE CONFERENCE CENTRE LTD BIRMINGHAM Dissolved... MICRO ENTITY 55900 - Other accommodation
PRIMUS EDUCATION AND COMMUNITY DEVELOPMENT CIC BIRMINGHAM ENGLAND Active DORMANT 85590 - Other education n.e.c.
ANR ENTERPRISE LTD BIRMINGHAM UNITED KINGDOM Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management