Halow (birmingham) BIRMINGHAM


Halow (birmingham) started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08248116. The Halow (birmingham) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Birmingham at St Martins Youth Centre Gooch Street. Postal code: B5 7HE.

Currently there are 4 directors in the the company, namely Gavin N., Veronica P. and Jane G. and others. In addition one secretary - Mary S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mairead M. who worked with the the company until 6 August 2015.

Halow (birmingham) Address / Contact

Office Address St Martins Youth Centre Gooch Street
Office Address2 Highgate
Town Birmingham
Post code B5 7HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08248116
Date of Incorporation Wed, 10th Oct 2012
Industry Justice and judicial activities
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Gavin N.

Position: Director

Appointed: 28 July 2021

Mary S.

Position: Secretary

Appointed: 06 August 2015

Veronica P.

Position: Director

Appointed: 10 October 2012

Jane G.

Position: Director

Appointed: 10 October 2012

Bridget C.

Position: Director

Appointed: 10 October 2012

Natalie A.

Position: Director

Appointed: 21 January 2020

Resigned: 19 July 2022

Michael G.

Position: Director

Appointed: 14 August 2019

Resigned: 18 December 2019

John M.

Position: Director

Appointed: 08 September 2016

Resigned: 05 July 2018

Baxter W.

Position: Director

Appointed: 04 July 2013

Resigned: 01 April 2014

Nirdesh S.

Position: Director

Appointed: 04 July 2013

Resigned: 31 December 2017

Fayaz M.

Position: Director

Appointed: 10 October 2012

Resigned: 17 June 2015

Mairead M.

Position: Secretary

Appointed: 10 October 2012

Resigned: 06 August 2015

People with significant control

The register of PSCs that own or control the company includes 8 names. As we identified, there is Gavin N. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Veronica P. This PSC has significiant influence or control over the company,. The third one is Bridget C., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Gavin N.

Notified on 1 October 2021
Nature of control: significiant influence or control

Veronica P.

Notified on 10 October 2016
Nature of control: significiant influence or control

Bridget C.

Notified on 10 October 2016
Nature of control: significiant influence or control

Jane B.

Notified on 10 October 2016
Nature of control: significiant influence or control

Natalie A.

Notified on 10 November 2020
Ceased on 19 July 2022
Nature of control: significiant influence or control

Michael G.

Notified on 6 September 2019
Ceased on 18 December 2019
Nature of control: significiant influence or control

John M.

Notified on 10 October 2016
Ceased on 5 July 2018
Nature of control: significiant influence or control

Nirdesh S.

Notified on 10 October 2016
Ceased on 31 December 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (28 pages)

Company search

Advertisements