Moseley Community Development Trust BIRMINGHAM


Moseley Community Development Trust started in year 2001 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04163271. The Moseley Community Development Trust company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Birmingham at The Moseley Exchange 149-153 Alcester Road. Postal code: B13 8JP.

Currently there are 7 directors in the the firm, namely Gervase H., Nicholas B. and Claire S. and others. In addition one secretary - Lorna B. - is with the company. 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.

Moseley Community Development Trust Address / Contact

Office Address The Moseley Exchange 149-153 Alcester Road
Office Address2 Moseley
Town Birmingham
Post code B13 8JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04163271
Date of Incorporation Tue, 20th Feb 2001
Industry Combined office administrative service activities
End of financial Year 28th February
Company age 23 years old
Account next due date Sat, 30th Nov 2024 (217 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Gervase H.

Position: Director

Appointed: 22 November 2023

Nicholas B.

Position: Director

Appointed: 18 April 2023

Claire S.

Position: Director

Appointed: 05 April 2023

Louise A.

Position: Director

Appointed: 22 February 2023

Lorna B.

Position: Secretary

Appointed: 04 June 2018

Neil R.

Position: Director

Appointed: 25 September 2017

Austin B.

Position: Director

Appointed: 16 November 2016

Paul W.

Position: Director

Appointed: 26 January 2009

Leslie D.

Position: Director

Appointed: 25 September 2017

Resigned: 15 July 2019

Isobel K.

Position: Director

Appointed: 25 November 2013

Resigned: 07 November 2016

Claire S.

Position: Director

Appointed: 22 March 2010

Resigned: 17 February 2014

Anna H.

Position: Director

Appointed: 28 September 2009

Resigned: 28 September 2015

Annette N.

Position: Director

Appointed: 26 January 2009

Resigned: 05 July 2016

Jane H.

Position: Director

Appointed: 23 April 2007

Resigned: 24 September 2007

Virginia P.

Position: Director

Appointed: 23 April 2007

Resigned: 03 February 2010

Austin B.

Position: Director

Appointed: 16 October 2006

Resigned: 07 November 2016

Janet M.

Position: Director

Appointed: 03 July 2006

Resigned: 25 July 2011

Joss K.

Position: Director

Appointed: 20 February 2006

Resigned: 10 December 2006

Naveen T.

Position: Secretary

Appointed: 22 October 2005

Resigned: 04 June 2018

John R.

Position: Director

Appointed: 26 September 2005

Resigned: 05 July 2016

Natalie H.

Position: Director

Appointed: 20 September 2004

Resigned: 06 September 2005

Stephen H.

Position: Director

Appointed: 20 September 2004

Resigned: 22 November 2023

Eleanor B.

Position: Director

Appointed: 20 September 2004

Resigned: 28 February 2005

Catherine E.

Position: Secretary

Appointed: 01 April 2004

Resigned: 21 October 2005

Vijith R.

Position: Director

Appointed: 24 November 2003

Resigned: 20 September 2004

Paul S.

Position: Director

Appointed: 22 September 2003

Resigned: 18 July 2007

Pam M.

Position: Director

Appointed: 22 September 2003

Resigned: 20 September 2004

John S.

Position: Director

Appointed: 23 September 2002

Resigned: 03 July 2006

Bryan N.

Position: Director

Appointed: 25 February 2002

Resigned: 14 September 2005

Jenny B.

Position: Director

Appointed: 13 March 2001

Resigned: 22 September 2003

Martin M.

Position: Director

Appointed: 07 March 2001

Resigned: 15 October 2001

Nicholas W.

Position: Director

Appointed: 07 March 2001

Resigned: 28 February 2005

Terence S.

Position: Director

Appointed: 07 March 2001

Resigned: 05 July 2016

Sangeeta S.

Position: Director

Appointed: 07 March 2001

Resigned: 22 September 2003

Stephanie S.

Position: Director

Appointed: 20 February 2001

Resigned: 22 August 2005

John E.

Position: Director

Appointed: 20 February 2001

Resigned: 05 September 2001

Naveen T.

Position: Secretary

Appointed: 20 February 2001

Resigned: 31 March 2004

Terence L.

Position: Director

Appointed: 20 February 2001

Resigned: 06 September 2005

Andrew M.

Position: Director

Appointed: 20 February 2001

Resigned: 24 April 2006

Fiona A.

Position: Director

Appointed: 20 February 2001

Resigned: 22 November 2023

Andrew M.

Position: Director

Appointed: 20 February 2001

Resigned: 23 September 2002

Robert O.

Position: Director

Appointed: 20 February 2001

Resigned: 05 July 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-282013-02-282014-02-282015-02-282016-02-29
Net Worth1 121 5881 113 1481 090 7931 032 0781 001 563
Balance Sheet
Cash Bank In Hand122 872106 696114 33092 93862 251
Current Assets134 625141 563142 288115 52774 702
Debtors11 75334 86727 95822 58912 451
Net Assets Liabilities Including Pension Asset Liability1 121 5881 113 1481 090 7931 032 0781 001 563
Tangible Fixed Assets998 331987 284966 480945 675942 995
Reserves/Capital
Profit Loss Account Reserve158 839156 687154 878154 347151 791
Shareholder Funds1 121 5881 113 1481 090 7931 032 0781 001 563
Other
Creditors Due Within One Year11 36815 69919 39429 30416 314
Fixed Assets998 331987 284966 480945 675942 995
Net Current Assets Liabilities123 257125 864124 31386 40358 568
Other Aggregate Reserves962 749956 461935 915877 731849 772
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 419180180
Secured Debts 15 69919 39429 30416 314
Tangible Fixed Assets Additions 11 491  20 999
Tangible Fixed Assets Cost Or Valuation1 160 1371 171 6281 171 6281 171 6281 192 627
Tangible Fixed Assets Depreciation161 806184 344205 148225 953249 632
Tangible Fixed Assets Depreciation Charged In Period 22 53820 80420 80523 679
Total Assets Less Current Liabilities1 121 5881 113 1481 090 7931 032 0781 001 563

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 18th, October 2023
Free Download (24 pages)

Company search

Advertisements