NETWORKFOUR COMMUNITY OUTREACH
Overview
| Company Name | NETWORKFOUR COMMUNITY OUTREACH |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07316168 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NETWORKFOUR COMMUNITY OUTREACH?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is NETWORKFOUR COMMUNITY OUTREACH located?
| Registered Office Address | 61 Charlotte Street B3 1PX Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NETWORKFOUR COMMUNITY OUTREACH?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NETWORKFOUR COMMUNITY OUTREACH?
| Last Confirmation Statement Made Up To | Jul 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 22, 2025 |
| Overdue | No |
What are the latest filings for NETWORKFOUR COMMUNITY OUTREACH?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Jul 22, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 14, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Rowheath Pavilion Heath Road Birmingham B30 1HH England to 61 Charlotte Street Birmingham B3 1PX on Oct 17, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Jul 20, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brian Frederick Eccleshall as a director on Jun 10, 2024 | 1 pages | TM01 | ||
Appointment of Mr Russell Conrad Lowman as a director on Jun 10, 2024 | 2 pages | AP01 | ||
Appointment of Mr Leslie Mukwedeya as a director on Jan 30, 2024 | 2 pages | AP01 | ||
Appointment of Mr Paul Andrew Powell as a director on Jan 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gilbert Ronaldo Pomell as a director on Jan 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Victoria Richards as a director on Sep 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Alan James Holdsworth as a director on Nov 13, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Jul 20, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Victoria Richards as a director on Jun 19, 2023 | 2 pages | AP01 | ||
Appointment of Mr Alan James Holdsworth as a director on Apr 17, 2023 | 2 pages | AP01 | ||
Registered office address changed from 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH England to Rowheath Pavilion Heath Road Birmingham B30 1HH on May 12, 2023 | 1 pages | AD01 | ||
Termination of appointment of Shirley Margaret Mallon as a director on Mar 07, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Jul 20, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gilbert Rolando Pomell as a director on Jun 10, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 20, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Melanie Gina Church as a director on Feb 11, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Who are the officers of NETWORKFOUR COMMUNITY OUTREACH?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOWMAN, Russell Conrad | Director | Barclay Road B67 5JZ Smethwick 137 England | England | British | 137898280001 | |||||
| MUKWEDEYA, Leslie | Director | Chester Rise B68 0SS Oldbury 25 England | England | Zimbabwean | 212806040001 | |||||
| PEACOCK, Samantha | Director | Corisande Road B29 6RP Birmingham 76 England | England | British | 277595810001 | |||||
| POWELL, Paul Andrew | Director | Mansion Crescent B67 6QW Smethwick 97 England | England | British | 290663480001 | |||||
| BUNKER, Tony James | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 West Midlands England | England | British | 126556780001 | |||||
| CHURCH, Melanie Gina | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 West Midlands England | England | British | 260695440001 | |||||
| DOUGALL, Hilary Anne | Director | Rose Road Harborne B17 9LJ Birmingham 40 England | United Kingdom | British | 79479880002 | |||||
| ECCLESHALL, Brian Frederick | Director | Heath Road B30 1HH Birmingham Rowheath Pavilion England | England | British | 260695360001 | |||||
| HOLDSWORTH, Alan James | Director | Lingfield Gardens B34 6TQ Birmingham 19 England | England | British | 272878530001 | |||||
| LEWIS-NORMAN, Steven Michael | Director | Rose Road Harborne B17 9LJ Birmingham 40 England | England | Uk British | 167692890001 | |||||
| MALLON, Shirley Margaret | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 West Midlands England | England | British | 62374570001 | |||||
| MCMASTER, Michael Robert | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 West Midlands England | United Kingdom | British | 163869040003 | |||||
| MCNEIL, Edward Andrew, Rev | Director | 174-178 Barford Street B5 7EP Birmingham Network House West Midlands England | United Kingdom | British | 47309980003 | |||||
| PERRY, Martin John | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 West Midlands England | England | British | 233771020001 | |||||
| PIPE, Helen Elizabeth | Director | Rose Road Harborne B17 9LJ Birmingham 40 | England | British | 191122100001 | |||||
| POMELL, Gilbert Ronaldo | Director | Handsworth Wood Road B20 2DS Birmingham 34 England | England | British | 235937210001 | |||||
| RICHARDS, Victoria Marie | Director | Newent Road B31 2ED Birmingham 3 England | England | British | 261911440001 | |||||
| ROPER, Louise Sarah, Dr | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 West Midlands England | England | British | 207553780001 | |||||
| SMART, Janet Andrea, Dr | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 West Midlands England | England | British | 229548760001 | |||||
| SMITH, Matthew John Skelton | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 West Midlands England | England | British | 207131710001 | |||||
| WARD, Karen Mercia | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 West Midlands England | United Kingdom | British | 43226910001 | |||||
| WICKER, Gary | Director | 174-178 Barford Street B5 7EP Birmingham Network House West Midlands England | United Kingdom | British | 152708790001 | |||||
| WICKER, Sarah Anna | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 West Midlands England | England | British | 202704060001 | |||||
| WISEMAN, David James | Director | Highfield Road Edgbaston B15 3BH Birmingham 19 West Midlands England | England | British | 207555820001 |
What are the latest statements on persons with significant control for NETWORKFOUR COMMUNITY OUTREACH?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 15, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0