Castle Vale Community Fund BIRMINGHAM


Castle Vale Community Fund started in year 1997 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03325062. The Castle Vale Community Fund company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Birmingham at The Sanctuary. Postal code: B35 7PX.

The firm has 3 directors, namely Derek B., Donna D. and Wendy M.. Of them, Wendy M. has been with the company the longest, being appointed on 22 July 1999 and Derek B. has been with the company for the least time - from 1 April 2011. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Castle Vale Community Fund Address / Contact

Office Address The Sanctuary
Office Address2 Tangmere Drive Castle Vale
Town Birmingham
Post code B35 7PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03325062
Date of Incorporation Thu, 27th Feb 1997
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Derek B.

Position: Director

Appointed: 01 April 2011

Donna D.

Position: Director

Appointed: 29 January 2007

Wendy M.

Position: Director

Appointed: 22 July 1999

Lisa B.

Position: Director

Appointed: 25 January 2006

Resigned: 20 December 2018

Lisa B.

Position: Secretary

Appointed: 25 January 2006

Resigned: 20 December 2018

Carrie S.

Position: Director

Appointed: 16 February 2005

Resigned: 29 January 2007

Jonathan L.

Position: Director

Appointed: 05 February 2004

Resigned: 25 January 2006

Jonathan L.

Position: Secretary

Appointed: 05 February 2004

Resigned: 25 January 2006

Christopher S.

Position: Director

Appointed: 02 October 2003

Resigned: 01 April 2011

Trevor E.

Position: Director

Appointed: 02 October 2003

Resigned: 17 December 2013

Phillip B.

Position: Director

Appointed: 04 September 2003

Resigned: 27 May 2010

James M.

Position: Director

Appointed: 07 February 2002

Resigned: 01 April 2011

Tracey B.

Position: Director

Appointed: 22 July 1999

Resigned: 29 January 2007

Ian M.

Position: Director

Appointed: 22 July 1999

Resigned: 05 February 2004

Alfred O.

Position: Director

Appointed: 27 February 1997

Resigned: 02 October 2003

Leslie M.

Position: Director

Appointed: 27 February 1997

Resigned: 29 May 1998

Richard T.

Position: Director

Appointed: 27 February 1997

Resigned: 25 January 2006

Richard J.

Position: Secretary

Appointed: 27 February 1997

Resigned: 02 October 2003

Donald F.

Position: Director

Appointed: 27 February 1997

Resigned: 02 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets40 80210352645
Net Assets Liabilities1 199 5041 067 9071 067 9321 068 1611 067 902
Other
Fixed Assets1 067 8971 067 8971 067 8971 067 8971 067 897
Net Current Assets Liabilities131 60710352645
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal90 805    
Total Assets Less Current Liabilities1 199 5041 067 9071 067 9321 068 1611 067 902

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, December 2023
Free Download (3 pages)

Company search

Advertisements