ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The James Charities Trustee Limited

The James Charities Trustee Limited is a dormant company incorporated on 5 March 2019 with the registered office located in Birmingham, West Midlands. The James Charities Trustee Limited was registered 6 years ago.
Status
Dormant
Dormant since incorporation
Company No
11863107
Private limited by guarantee without share capital
Age
6 years
Incorporated 5 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
6a James Memorial Homes
Stuart Street
Birmingham
B7 5NW
England
Address changed on 26 Sep 2024 (11 months ago)
Previous address was 6 James Memorial Homes Nechells Birmingham B7 5NW England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • None • British • Lives in England • Born in Mar 1952
Director • Sales Director • British • Lives in England • Born in Aug 1964
Director • Project Manager • British • Lives in England • Born in Oct 1951
Director • None • British • Lives in UK • Born in Jun 1946
Director • Retired • British • Lives in England • Born in Jul 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Water Orton Properties Limited
Anthony Hamilton Jones is a mutual person.
Active
Pirapoint Limited
Anthony Hamilton Jones is a mutual person.
Active
Handsworth Golf Club,Limited(The)
John Richard Nicholls is a mutual person.
Active
University Of Wolverhampton Students' Union
Derek John Kitchen is a mutual person.
Active
James Lloyd Almshouses Trustee Limited
Lynda Jean Matheson is a mutual person.
Active
Fida Ltd
Derek John Kitchen is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Mrs Rosemary Cripps Appointed
3 Months Ago on 10 Jun 2025
Confirmation Submitted
6 Months Ago on 3 Mar 2025
New Charge Registered
8 Months Ago on 24 Dec 2024
Registered Address Changed
11 Months Ago on 26 Sep 2024
Dormant Accounts Submitted
1 Year 2 Months Ago on 18 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 18 Mar 2024
Registered Address Changed
1 Year 5 Months Ago on 18 Mar 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Mr Derek John Kitchen Appointed
1 Year 6 Months Ago on 12 Mar 2024
Mr Terence William Perkins Appointed
1 Year 9 Months Ago on 5 Dec 2023
Get Credit Report
Discover The James Charities Trustee Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Rosemary Cripps as a director on 10 June 2025
Submitted on 17 Jun 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 3 Mar 2025
Registration of charge 118631070001, created on 24 December 2024
Submitted on 2 Jan 2025
Registered office address changed from 6 James Memorial Homes Nechells Birmingham B7 5NW England to 6a James Memorial Homes Stuart Street Birmingham B7 5NW on 26 September 2024
Submitted on 26 Sep 2024
Accounts for a dormant company made up to 31 March 2024
Submitted on 18 Jun 2024
Confirmation statement made on 1 March 2024 with no updates
Submitted on 18 Mar 2024
Registered office address changed from 6 6 James Memorial Homes Nechells Birmingham B7 5NW England to 6 James Memorial Homes Nechells Birmingham B7 5NW on 18 March 2024
Submitted on 18 Mar 2024
Appointment of Mr Derek John Kitchen as a director on 12 March 2024
Submitted on 18 Mar 2024
Registered office address changed from Church Hall, James Memorial Homes Church Hall James Memorial Homes, Stuart Street, Nechells Birmingham West Midlands B7 5NW England to 6 6 James Memorial Homes Nechells Birmingham B7 5NW on 18 March 2024
Submitted on 18 Mar 2024
Appointment of Mr Terence William Perkins as a director on 5 December 2023
Submitted on 7 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year