CHADWICK MANOR LIMITED - BIRMINGHAM


Company Profile Company Filings

Overview

CHADWICK MANOR LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
CHADWICK MANOR LIMITED was incorporated 34 years ago on 30/11/1989 and has the registered number: 02447993. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

CHADWICK MANOR LIMITED - BIRMINGHAM

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

54 HAGLEY ROAD
BIRMINGHAM
B16 8PE
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/01/2023 11/02/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JOHN FITTON Jan 1956 British Director 2008-02-20 CURRENT
MR HARRY WILLIAM GRIFFITHS May 1939 British Director 2009-10-01 CURRENT
JASON HOOPER Jan 1966 British Director 2003-04-14 CURRENT
MR CHRISTOPHER BENNETT Jun 1953 British Director 2018-07-12 CURRENT
PENNYCUICK COLLINS LIMITED Corporate Secretary 2022-04-13 CURRENT
MR JAMES HUNT Jul 1958 English Director 2019-02-11 CURRENT
MS ANNE KENNEDY Mar 1967 Irish Director 2020-06-26 CURRENT
MR WILFRED BARRIE PRICE Jan 1928 British Director 1997-06-24 UNTIL 2001-11-20 RESIGNED
AUDREY CRATHORNE RICHARDS Apr 1920 British Secretary RESIGNED
DIANNE PAGE May 1946 British Director 1998-02-18 UNTIL 2001-11-20 RESIGNED
DIANNE PAGE May 1946 British Director 2007-09-01 UNTIL 2020-06-04 RESIGNED
ANN RIVERA Jan 1952 British Director 2002-11-25 UNTIL 2003-06-25 RESIGNED
DR MICHAEL JOHN MCKIERNAN Apr 1943 British Director 1996-06-20 UNTIL 1997-11-28 RESIGNED
DR MICHAEL JOHN MCKIERNAM Apr 1943 British Director 2003-04-14 UNTIL 2005-10-05 RESIGNED
MR JONATHAN RAWSTHORNE Aug 1948 British Director 1998-11-04 UNTIL 2000-12-27 RESIGNED
SIMON STOKES Jun 1966 British Director 2002-04-18 UNTIL 2004-05-30 RESIGNED
ANN RIVERA Jan 1952 British Director 2004-03-03 UNTIL 2004-08-11 RESIGNED
MR STEVEN MURRAY SKAKEL Jun 1960 British Director RESIGNED
DIANNE PAGE May 1946 British Secretary 2001-10-15 UNTIL 2001-11-20 RESIGNED
DR MICHAEL JOHN MCKIERNAN Apr 1943 British Secretary 2003-10-13 UNTIL 2005-10-05 RESIGNED
SUSAN ELIZABETH EVANS Nov 1951 British Secretary 2003-04-14 UNTIL 2003-10-13 RESIGNED
MS SUSAN EVANS Secretary 2010-01-10 UNTIL 2011-01-06 RESIGNED
MRS LYNSEY CANNON-LEACH Secretary 2018-11-15 UNTIL 2022-04-13 RESIGNED
AUDREY CRATHORNE RICHARDS Apr 1920 British Director RESIGNED
WIFRED BARRIE PRICE Jan 1928 British Director 2007-09-30 UNTIL 2015-05-31 RESIGNED
ALYS WOOLLEY Jan 1932 British Secretary 1997-12-04 UNTIL 2000-07-31 RESIGNED
ALYS WOOLLEY Jan 1932 British Secretary 2001-11-20 UNTIL 2003-09-12 RESIGNED
JASON HOOPER Jan 1966 British Secretary 2005-10-05 UNTIL 2010-01-10 RESIGNED
ANN RIVERA Jan 1952 British Secretary 2000-09-05 UNTIL 2001-03-31 RESIGNED
DIRECTOR EDVARD HANS LUDVIG AKERHIELM Apr 1932 British Director 1993-03-04 UNTIL 1997-06-24 RESIGNED
MR PETER MICHAEL JAMES Jan 1968 British Director 2019-06-26 UNTIL 2020-06-09 RESIGNED
DENNIS RICHARD GREENHOUGH Dec 1925 British Director RESIGNED
PETER JAMES FREEMAN May 1936 British Director RESIGNED
WILLIAM HERBERT SAMUEL FRALEY Jun 1936 British Director RESIGNED
SUSAN ELIZABETH EVANS Nov 1951 British Director 2002-11-25 UNTIL 2003-10-13 RESIGNED
SUSAN ELIZABETH EVANS Nov 1951 British Director 2009-04-06 UNTIL 2015-01-10 RESIGNED
PHELIM DOLAN Apr 1944 British Director 1997-12-04 UNTIL 1999-11-02 RESIGNED
MRS KATE LAWTON Feb 1982 English Director 2017-10-06 UNTIL 2020-11-09 RESIGNED
PAUL DAVID COOK Apr 1961 British Director 2001-11-20 UNTIL 2005-05-11 RESIGNED
MR KEITH ALAN BUSHNELL Mar 1955 British Director 2009-10-26 UNTIL 2010-11-15 RESIGNED
ANN RIVERA Jan 1952 British Director 2000-09-05 UNTIL 2001-03-31 RESIGNED
PHILOMENA ANNE CARROLL Jun 1963 British Director 2009-04-06 UNTIL 2011-03-28 RESIGNED
RICHARD THOMAS LEE Jun 1949 British Director 1996-03-25 UNTIL 2002-11-25 RESIGNED
PETER JAMES FREEMAN May 1936 British Director 2000-12-21 UNTIL 2001-11-20 RESIGNED
JESSICA JUNE MCKENZIE Mar 1960 British Director 2002-11-25 UNTIL 2003-06-25 RESIGNED
DAVID WAYNE SMALL Dec 1964 British Director 2001-11-20 UNTIL 2003-03-24 RESIGNED
MRS RUTH MARGARET SLACK Feb 1951 British Director 2015-01-10 UNTIL 2015-08-26 RESIGNED
PETER JOHN SKINNER May 1956 British Director 2007-01-16 UNTIL 2007-08-13 RESIGNED
MR ADRIAN MARK SHAW Dec 1957 British Director 1997-12-04 UNTIL 1998-11-19 RESIGNED
WILLIAM BRIAN MCDONALD Jan 1932 British Director 2005-05-13 UNTIL 2006-11-15 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SANDVIK LIMITED HALESOWEN Active FULL 32990 - Other manufacturing n.e.c.
WILLIAM LOXLEY LIMITED BEDFORD ENGLAND Active TOTAL EXEMPTION FULL 23700 - Cutting, shaping and finishing of stone
00261074 WEST MIDLANDS Active DORMANT 2722 - Manufacture of steel tubes
SANDVIK HARD MATERIALS WEST MIDLANDS Active FULL 2875 - Manufacture other fabricated metal products
BIRMINGHAM DIOCESAN BOARD OF FINANCE (THE) BIRMINGHAM ENGLAND Active FULL 94910 - Activities of religious organizations
SAINT MARTIN'S(SOLIHULL)LIMITED SOLIHULL ENGLAND Dissolved... FULL 85600 - Educational support services
SANDVIK OSPREY LIMITED NEATH Active FULL 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
DIMENSION DATA COMMUNICATIONS (SERVICES) UK LIMITED LICHFIELD Dissolved... DORMANT 61900 - Other telecommunications activities
SANDVIK DISABILITY TRUST LIMITED WEST MIDLANDS Active FULL 96090 - Other service activities n.e.c.
PPM REFINING LIMITED WEST MIDLANDS Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
DIMENSION DATA COMMUNICATIONS UK LIMITED LICHFIELD Dissolved... FULL 61900 - Other telecommunications activities
DIMENSION DATA COMMUNICATIONS UK TRUSTEE LIMITED LICHFIELD SOUTH ENGLAND Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
HEALTH & CARE MANAGEMENT LIMITED CROYDON Active AUDIT EXEMPTION SUBSI 86210 - General medical practice activities
OMNIX LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
THE BARROW CADBURY TRUST LONDON ENGLAND Active GROUP 88990 - Other social work activities without accommodation n.e.c.
PARKMORE CHADWICK LTD KIDDERMINSTER Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
QUOTERACK LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
OMNIX SOFTWARE SOLUTIONS LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 58290 - Other software publishing
BIRMINGHAM DIOCESAN MULTI-ACADEMY TRUST BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 85200 - Primary education

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CHADWICK MANOR LIMITED 2023-12-26 31-03-2023 £117,915 equity
Micro-entity Accounts - CHADWICK MANOR LIMITED 2022-12-24 31-03-2022 £130,620 equity
Micro-entity Accounts - CHADWICK MANOR LIMITED 2021-12-23 31-03-2021 £127,806 equity
Micro-entity Accounts - CHADWICK MANOR LIMITED 2021-03-31 31-03-2020 £127,552 equity
Chadwick Manor Limited - Period Ending 2019-03-31 2019-12-19 31-03-2019 £126,088 equity
Chadwick Manor Limited - Period Ending 2018-03-31 2018-12-22 31-03-2018 £122,522 equity
Chadwick Manor Limited - Accounts to registrar - small 17.2 2017-12-30 31-03-2017 £121,115 equity
Chadwick Manor Limited - Abbreviated accounts 16.1 2016-12-24 31-03-2016 £1,792 Cash £113,301 equity
Chadwick Manor Limited - Limited company - abbreviated - 11.9 2015-12-23 31-03-2015 £773 Cash £113,165 equity
Chadwick Manor Limited - Limited company - abbreviated - 11.6 2014-12-20 31-03-2014 £1,505 Cash £114,248 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLIANCE SURGICAL PLC BIRMINGHAM Active FULL 70100 - Activities of head offices
ANGLIA HEALTH LIMITED BIRMINGHAM Active MICRO ENTITY 86210 - General medical practice activities
ALLIANCE SURGICAL INVESTMENTS LIMITED BIRMINGHAM Active DORMANT 86210 - General medical practice activities
ALCOTT GROVE MANAGEMENT COMPANY LIMITED BIRMINGHAM Active DORMANT 98000 - Residents property management
ALLIANCE SURGICAL INVESTMENTS SECRETARIAL SERVICES LIMITED BIRMINGHAM ENGLAND Active DORMANT 86210 - General medical practice activities
ALLIANCE SURGICAL INDEMNITY LIMITED BIRMINGHAM ENGLAND Active DORMANT 99999 - Dormant Company
ALLIANCE MEDICAL INDEMNITY LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 66220 - Activities of insurance agents and brokers
ALLIANCE SURGICAL CORPORATE HEALTH LIMITED BIRMINGHAM Active UNAUDITED ABRIDGED 86210 - General medical practice activities
ACCURA MGT LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ACCURA MEDICAL CONSULTING LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities