Northfield Community Partnership Ltd BIRMINGHAM


Founded in 2002, Northfield Community Partnership, classified under reg no. 04349864 is an active company. Currently registered at 693/695 Bristol Road South B31 2JT, Birmingham the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2014/04/14 Northfield Community Partnership Ltd is no longer carrying the name Northfield Town Centre Partnership.

The firm has 9 directors, namely Chris G., Inderjit S. and Larry W. and others. Of them, Andrew C. has been with the company the longest, being appointed on 16 June 2008 and Chris G. has been with the company for the least time - from 24 March 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.

Northfield Community Partnership Ltd Address / Contact

Office Address 693/695 Bristol Road South
Office Address2 Northfield
Town Birmingham
Post code B31 2JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04349864
Date of Incorporation Wed, 9th Jan 2002
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 22 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 Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Chris G.

Position: Director

Appointed: 24 March 2023

Inderjit S.

Position: Director

Appointed: 20 January 2023

Larry W.

Position: Director

Appointed: 09 December 2022

Naomi W.

Position: Director

Appointed: 09 December 2022

Inderjit S.

Position: Director

Appointed: 01 December 2022

Carmel C.

Position: Director

Appointed: 27 September 2019

Stephen R.

Position: Director

Appointed: 22 July 2014

Susan A.

Position: Director

Appointed: 09 January 2012

Andrew C.

Position: Director

Appointed: 16 June 2008

Alex M.

Position: Director

Appointed: 17 October 2019

Resigned: 07 October 2020

Caroline H.

Position: Director

Appointed: 15 October 2018

Resigned: 01 August 2019

Tony K.

Position: Director

Appointed: 05 April 2017

Resigned: 13 April 2018

Dave T.

Position: Director

Appointed: 12 June 2014

Resigned: 01 September 2018

Janice B.

Position: Director

Appointed: 20 June 2012

Resigned: 20 January 2023

Georgia S.

Position: Director

Appointed: 20 June 2012

Resigned: 01 October 2014

Andrea H.

Position: Director

Appointed: 20 June 2012

Resigned: 31 March 2013

Julie G.

Position: Director

Appointed: 06 October 2009

Resigned: 31 December 2011

Peter D.

Position: Director

Appointed: 06 October 2009

Resigned: 31 December 2011

Fathi J.

Position: Director

Appointed: 06 October 2009

Resigned: 31 December 2011

Anthony T.

Position: Director

Appointed: 06 October 2009

Resigned: 31 December 2011

Louise O.

Position: Director

Appointed: 06 October 2009

Resigned: 31 December 2011

Randal B.

Position: Director

Appointed: 06 October 2009

Resigned: 31 December 2011

Jamie C.

Position: Director

Appointed: 12 January 2009

Resigned: 31 December 2011

Adam D.

Position: Director

Appointed: 16 June 2008

Resigned: 09 October 2017

Andrew M.

Position: Director

Appointed: 16 June 2008

Resigned: 31 December 2011

Spencer F.

Position: Director

Appointed: 16 June 2008

Resigned: 06 October 2009

Joy G.

Position: Director

Appointed: 16 June 2008

Resigned: 31 December 2011

Helen I.

Position: Director

Appointed: 12 April 2007

Resigned: 31 December 2011

David S.

Position: Director

Appointed: 12 April 2007

Resigned: 03 June 2008

Helen I.

Position: Secretary

Appointed: 12 April 2007

Resigned: 05 January 2012

Tony W.

Position: Director

Appointed: 19 October 2005

Resigned: 06 October 2009

Frank W.

Position: Director

Appointed: 18 January 2005

Resigned: 19 October 2005

Graham K.

Position: Secretary

Appointed: 02 December 2004

Resigned: 26 April 2007

Adrian L.

Position: Director

Appointed: 01 November 2002

Resigned: 03 June 2008

Brian W.

Position: Secretary

Appointed: 01 November 2002

Resigned: 02 December 2004

Maria B.

Position: Director

Appointed: 01 November 2002

Resigned: 16 May 2005

Derek C.

Position: Director

Appointed: 09 January 2002

Resigned: 01 November 2002

Yvonne C.

Position: Secretary

Appointed: 09 January 2002

Resigned: 30 June 2002

Company previous names

Northfield Town Centre Partnership April 14, 2014
Northfield Traders Association December 11, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth67 172     
Balance Sheet
Cash Bank On Hand 68 51356 29054 80853 678180 798
Current Assets72 04768 51362 54069 80863 678192 798
Debtors6 250 6 25015 00010 00012 000
Net Assets Liabilities 64 28757 63664 66660 555176 188
Other Debtors  6 25015 00010 00012 000
Property Plant Equipment    2 8952 170
Reserves/Capital
Profit Loss Account Reserve67 172     
Shareholder Funds67 172     
Other
Accumulated Depreciation Impairment Property Plant Equipment  60 04560 04561 01061 735
Additions Other Than Through Business Combinations Property Plant Equipment    3 860 
Average Number Employees During Period 555512
Corporation Tax Payable 14    
Creditors4 8754 2264 9045 1426 01818 780
Depreciation Rate Used For Property Plant Equipment  25252525
Increase From Depreciation Charge For Year Property Plant Equipment    965725
Net Current Assets Liabilities67 17264 28757 63664 66657 660174 018
Other Creditors 2 3402 7002 8203 0004 200
Other Taxation Social Security Payable 1 8722 2042 3223 01814 580
Property Plant Equipment Gross Cost  60 04560 04563 90563 905
Total Assets Less Current Liabilities67 17264 28757 63664 66660 555176 188
Cash Bank65 797     
Creditors Due Within One Year4 875     
Tangible Fixed Assets Depreciation60 045     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 1st, December 2021
Free Download (8 pages)

Company search

Advertisements