Evans's Cottage Homes BROMSGROVE


Evans's Cottage Homes started in year 1868 as Private Unlimited with registration number 00003846. The Evans's Cottage Homes company has been functioning successfully for 156 years now and its status is active. The firm's office is based in Bromsgrove at 64 Kidderminster Road. Postal code: B61 7JY.

The company has 6 directors, namely Anne G., Richard T. and Julie P. and others. Of them, Robert T. has been with the company the longest, being appointed on 29 July 2005 and Anne G. has been with the company for the least time - from 1 January 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Hugh C. who worked with the the company until 8 October 2011.

Evans's Cottage Homes Address / Contact

Office Address 64 Kidderminster Road
Town Bromsgrove
Post code B61 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00003846
Date of Incorporation Mon, 6th Jan 1868
Industry Other accommodation
End of financial Year 31st March
Company age 156 years old
Account last made up date Sat, 31st Mar 2007
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Lord Mayor Of Birmingham

Position: Corporate Director

Resigned:

Anne G.

Position: Director

Appointed: 01 January 2018

Richard T.

Position: Director

Appointed: 01 November 2017

Julie P.

Position: Director

Appointed: 16 October 2012

Michael H.

Position: Director

Appointed: 16 October 2012

Richard C.

Position: Director

Appointed: 23 September 2012

Robert T.

Position: Director

Appointed: 29 July 2005

Jane T.

Position: Director

Appointed: 07 October 2013

Resigned: 07 October 2016

Bronya H.

Position: Director

Appointed: 07 October 2013

Resigned: 03 November 2016

Sandra G.

Position: Director

Appointed: 16 October 2012

Resigned: 03 November 2016

David R.

Position: Director

Appointed: 09 July 2010

Resigned: 11 September 2012

Stephenie V.

Position: Director

Appointed: 09 July 2010

Resigned: 11 September 2012

David G.

Position: Director

Appointed: 04 June 2008

Resigned: 11 September 2012

Karen S.

Position: Director

Appointed: 09 March 2008

Resigned: 07 October 2013

Susan P.

Position: Director

Appointed: 29 July 2005

Resigned: 09 July 2010

Keith P.

Position: Director

Appointed: 16 January 2003

Resigned: 04 April 2008

Primrose T.

Position: Director

Appointed: 23 October 2001

Resigned: 09 July 2010

Jane J.

Position: Director

Appointed: 27 February 2001

Resigned: 26 September 2005

Charles H.

Position: Director

Appointed: 28 January 1994

Resigned: 27 July 2007

Rudolph G.

Position: Director

Appointed: 06 October 1991

Resigned: 25 September 1992

Lorys D.

Position: Director

Appointed: 06 October 1991

Resigned: 03 January 1992

Pamela B.

Position: Director

Appointed: 06 October 1991

Resigned: 05 July 2000

Hugh C.

Position: Secretary

Appointed: 06 October 1991

Resigned: 08 October 2011

Margaret C.

Position: Director

Appointed: 06 October 1991

Resigned: 25 July 2001

Joan C.

Position: Director

Appointed: 06 October 1991

Resigned: 29 July 2005

David M.

Position: Director

Appointed: 06 October 1991

Resigned: 29 May 2001

William T.

Position: Director

Appointed: 06 October 1991

Resigned: 18 July 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Annual return made up to October 6, 2015, no shareholders list
filed on: 20th, October 2015
Free Download (9 pages)

Company search

Advertisements