Job's Close Residential Home For The Elderly SOLIHULL


Job's Close Residential Home For The Elderly started in year 2003 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04741522. The Job's Close Residential Home For The Elderly company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Solihull at Lodge Road. Postal code: B93 0HF.

The firm has 7 directors, namely Andrew F., Antony S. and Helen E. and others. Of them, Elizabeth B. has been with the company the longest, being appointed on 23 April 2003 and Andrew F. has been with the company for the least time - from 1 October 2023. Currently 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.

Job's Close Residential Home For The Elderly Address / Contact

Office Address Lodge Road
Office Address2 Knowle
Town Solihull
Post code B93 0HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04741522
Date of Incorporation Wed, 23rd Apr 2003
Industry Residential care activities for the elderly and disabled
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Andrew F.

Position: Director

Appointed: 01 October 2023

Antony S.

Position: Director

Appointed: 21 May 2019

Helen E.

Position: Director

Appointed: 27 September 2018

Rowland H.

Position: Director

Appointed: 02 February 2012

Andrew H.

Position: Director

Appointed: 07 February 2008

Gillian A.

Position: Director

Appointed: 29 April 2004

Elizabeth B.

Position: Director

Appointed: 23 April 2003

Stuart B.

Position: Secretary

Appointed: 03 January 2017

Resigned: 24 March 2021

Ruth G.

Position: Secretary

Appointed: 17 July 2012

Resigned: 25 November 2016

Gordon S.

Position: Director

Appointed: 18 November 2010

Resigned: 20 March 2021

Peter C.

Position: Director

Appointed: 27 April 2006

Resigned: 13 September 2011

Margaret S.

Position: Director

Appointed: 27 April 2006

Resigned: 29 June 2017

Michael B.

Position: Director

Appointed: 29 April 2004

Resigned: 06 March 2007

John S.

Position: Secretary

Appointed: 04 December 2003

Resigned: 17 July 2012

Peter E.

Position: Director

Appointed: 01 May 2003

Resigned: 10 July 2014

Heather G.

Position: Director

Appointed: 23 April 2003

Resigned: 06 July 2006

James P.

Position: Director

Appointed: 23 April 2003

Resigned: 06 July 2006

Brian R.

Position: Director

Appointed: 23 April 2003

Resigned: 06 July 2006

Michael W.

Position: Director

Appointed: 23 April 2003

Resigned: 08 July 2010

Glenys L.

Position: Secretary

Appointed: 23 April 2003

Resigned: 16 December 2003

Glenys L.

Position: Director

Appointed: 23 April 2003

Resigned: 04 December 2003

Christopher B.

Position: Director

Appointed: 23 April 2003

Resigned: 06 July 2006

Olga D.

Position: Director

Appointed: 23 April 2003

Resigned: 29 April 2004

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, July 2023
Free Download (31 pages)

Company search

Advertisements