Jaffray Care Society BIRMINGHAM


Founded in 1990, Jaffray Care Society, classified under reg no. 02554367 is an active company. Currently registered at The White House 39 Jaffray Crescent B24 8BG, Birmingham the company has been in the business for thirty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has 7 directors, namely Marcus F., Gavin C. and Michael W. and others. Of them, Ashok R. has been with the company the longest, being appointed on 31 October 1991 and Marcus F. has been with the company for the least time - from 10 May 2017. As of 28 April 2024, there were 19 ex directors - Jay H., Robert H. and others listed below. There were no ex secretaries.

Jaffray Care Society Address / Contact

Office Address The White House 39 Jaffray Crescent
Office Address2 Erdington
Town Birmingham
Post code B24 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02554367
Date of Incorporation Thu, 1st Nov 1990
Industry Residential care activities for learning difficulties, mental health and substance abuse
Industry Residential nursing care facilities
End of financial Year 31st March
Company age 34 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Marcus F.

Position: Director

Appointed: 10 May 2017

Gavin C.

Position: Director

Appointed: 26 November 2015

Michael W.

Position: Director

Appointed: 30 January 2014

Martin M.

Position: Director

Appointed: 18 December 2013

Lee H.

Position: Director

Appointed: 26 July 2013

Christopher L.

Position: Director

Appointed: 21 July 2011

Ashok R.

Position: Director

Appointed: 31 October 1991

Jay H.

Position: Director

Resigned: 18 March 2016

Robert H.

Position: Director

Appointed: 25 June 2015

Resigned: 01 November 2015

John D.

Position: Director

Appointed: 30 April 2009

Resigned: 13 July 2015

Jane H.

Position: Director

Appointed: 30 April 2009

Resigned: 29 October 2010

Ian C.

Position: Director

Appointed: 17 March 2008

Resigned: 29 July 2008

Roland C.

Position: Director

Appointed: 11 November 2002

Resigned: 31 December 2002

Alan L.

Position: Director

Appointed: 28 September 1998

Resigned: 31 October 2000

Michael M.

Position: Director

Appointed: 28 September 1998

Resigned: 21 October 2015

Philip G.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 1992

Alan L.

Position: Director

Appointed: 31 October 1991

Resigned: 31 July 1993

Ian M.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 1992

Peter N.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 1992

Peter R.

Position: Director

Appointed: 31 October 1991

Resigned: 31 July 1993

David W.

Position: Director

Appointed: 31 October 1991

Resigned: 31 October 1996

Janet L.

Position: Director

Appointed: 31 October 1991

Resigned: 04 November 2015

Ian P.

Position: Director

Appointed: 31 October 1991

Resigned: 05 March 2013

Ian C.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 1992

Eric G.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 1992

Paul G.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 1992

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 4th, September 2023
Free Download (35 pages)

Company search

Advertisements