Solihull Action Through Advocacy BIRMINGHAM


Founded in 2012, Solihull Action Through Advocacy, classified under reg no. 07945421 is an active company. Currently registered at 11-13 Land Lane B37 7DE, Birmingham the company has been in the business for 12 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 7 directors, namely Susan L., Joshua M. and Catherine N. and others. Of them, Jane W. has been with the company the longest, being appointed on 10 February 2012 and Susan L. and Joshua M. have been with the company for the least time - from 6 February 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Deborah P. who worked with the the company until 1 September 2017.

Solihull Action Through Advocacy Address / Contact

Office Address 11-13 Land Lane
Office Address2 Marston Green
Town Birmingham
Post code B37 7DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 07945421
Date of Incorporation Fri, 10th Feb 2012
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Susan L.

Position: Director

Appointed: 06 February 2023

Joshua M.

Position: Director

Appointed: 06 February 2023

Catherine N.

Position: Director

Appointed: 29 January 2021

John R.

Position: Director

Appointed: 29 January 2021

Jessica J.

Position: Director

Appointed: 14 May 2019

Philip M.

Position: Director

Appointed: 14 May 2019

Jane W.

Position: Director

Appointed: 10 February 2012

Kornelia N.

Position: Director

Appointed: 06 February 2023

Resigned: 03 July 2023

Jonathon B.

Position: Director

Appointed: 14 May 2019

Resigned: 30 April 2023

Katie M.

Position: Director

Appointed: 31 January 2018

Resigned: 29 January 2023

Shamsher D.

Position: Director

Appointed: 31 January 2018

Resigned: 08 June 2022

Yiannis M.

Position: Director

Appointed: 31 January 2018

Resigned: 11 September 2018

Jane E.

Position: Director

Appointed: 12 July 2016

Resigned: 04 September 2020

Andrew W.

Position: Director

Appointed: 12 July 2016

Resigned: 03 February 2020

Peter C.

Position: Director

Appointed: 10 July 2014

Resigned: 23 October 2018

Lesley J.

Position: Director

Appointed: 10 July 2014

Resigned: 15 July 2019

Mugsood B.

Position: Director

Appointed: 22 November 2012

Resigned: 10 July 2014

Paul W.

Position: Director

Appointed: 22 November 2012

Resigned: 06 March 2014

Christopher B.

Position: Director

Appointed: 22 November 2012

Resigned: 08 March 2022

Bridget S.

Position: Director

Appointed: 06 September 2012

Resigned: 03 February 2014

Kay D.

Position: Director

Appointed: 06 September 2012

Resigned: 20 February 2015

Deborah P.

Position: Secretary

Appointed: 10 February 2012

Resigned: 01 September 2017

Janet B.

Position: Director

Appointed: 10 February 2012

Resigned: 31 March 2016

Susan R.

Position: Director

Appointed: 10 February 2012

Resigned: 08 November 2016

Richard B.

Position: Director

Appointed: 10 February 2012

Resigned: 01 November 2012

Elizabeth G.

Position: Director

Appointed: 10 February 2012

Resigned: 05 September 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth33 01235 42332 351
Balance Sheet
Cash Bank In Hand33 76343 48470 123
Current Assets43 10747 833106 976
Debtors9 3444 34936 853
Net Assets Liabilities Including Pension Asset Liability33 01235 42332 351
Tangible Fixed Assets16711174
Reserves/Capital
Profit Loss Account Reserve23 46221 92532 351
Shareholder Funds33 01235 42332 351
Other
Creditors Due Within One Year10 26212 52174 699
Fixed Assets16711174
Net Current Assets Liabilities32 84535 31232 277
Other Aggregate Reserves9 55013 498 
Tangible Fixed Assets Cost Or Valuation8 4048 4048 404
Tangible Fixed Assets Depreciation8 2378 2938 330
Tangible Fixed Assets Depreciation Charged In Period 5637
Total Assets Less Current Liabilities33 01235 42332 351

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, November 2023
Free Download (23 pages)

Company search

Advertisements