THE JEWELLERY QUARTER DEVELOPMENT TRUST CIC
Overview
| Company Name | THE JEWELLERY QUARTER DEVELOPMENT TRUST CIC |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 07675188 |
| 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 THE JEWELLERY QUARTER DEVELOPMENT TRUST CIC?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is THE JEWELLERY QUARTER DEVELOPMENT TRUST CIC located?
| Registered Office Address | C/O Holder Blackthorn Llp Studio 2 50-54 St Pauls Square B3 1QS Birmingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE JEWELLERY QUARTER DEVELOPMENT TRUST CIC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE JEWELLERY QUARTER DEVELOPMENT TRUST CIC?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for THE JEWELLERY QUARTER DEVELOPMENT TRUST CIC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Holder Blackthorn Llp Blackthorn House St Pauls Square Birmingham B3 1RL England to C/O Holder Blackthorn Llp Studio 2 50-54 st Pauls Square Birmingham B3 1QS on Mar 10, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 15 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Anthony Clarke as a director on May 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Laura Jane Hill as a director on Apr 21, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 13 pages | AA | ||
Appointment of Miss Nicola Elizabeth Fleet-Milne as a director on Aug 10, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Alexandra Louise Nicholson-Evans on Jul 03, 2023 | 2 pages | CH01 | ||
Director's details changed for Mrs Laura Jane Hill on Jul 03, 2023 | 2 pages | CH01 | ||
Appointment of Miss Alexandra Louise Nicholson-Evans as a director on May 05, 2023 | 2 pages | AP01 | ||
Termination of appointment of Helen Carol Bicknell as a director on Apr 25, 2023 | 1 pages | TM01 | ||
Termination of appointment of Leonie Jean Martin as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Registered office address changed from Studio 508F, the Big Peg 120 Vyse Street Hockley Birmingham B18 6NF to C/O Holder Blackthorn Llp Blackthorn House St Pauls Square Birmingham B3 1RL on Apr 17, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||
Termination of appointment of Luke Crane as a secretary on Aug 23, 2022 | 1 pages | TM02 | ||
Termination of appointment of Henrik Christian Skouby as a director on Aug 16, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alexandra Louise Nicholson-Evans as a director on Jun 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Thomas Wildish as a director on Mar 29, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||
Appointment of Miss Leonie Jean Martin as a director on Sep 21, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Laura Jane Hill as a director on Sep 21, 2021 | 2 pages | AP01 | ||
Who are the officers of THE JEWELLERY QUARTER DEVELOPMENT TRUST CIC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOTT, Matthew Peter | Director | Studio 2 50-54 St Pauls Square B3 1QS Birmingham C/O Holder Blackthorn Llp United Kingdom | England | British | 262780120002 | |||||
| CLARKE, James Anthony | Director | Studio 2 50-54 St Pauls Square B3 1QS Birmingham C/O Holder Blackthorn Llp United Kingdom | England | British | 255712620001 | |||||
| DAVIS, Philip Michael | Director | Studio 2 50-54 St Pauls Square B3 1QS Birmingham C/O Holder Blackthorn Llp United Kingdom | England | British | 134341820001 | |||||
| FLEET-MILNE, Nicola Elizabeth | Director | Studio 2 50-54 St Pauls Square B3 1QS Birmingham C/O Holder Blackthorn Llp United Kingdom | England | British | 313763330001 | |||||
| MAHONY, David Robert | Director | Studio 2 50-54 St Pauls Square B3 1QS Birmingham C/O Holder Blackthorn Llp United Kingdom | United Kingdom | British | 9939220001 | |||||
| NICHOLSON-EVANS, Alexandra Louise | Director | Blackthorn House St Pauls Square B3 1RL Birmingham C/O Holder Blackthorn Llp England | England | British | 238331820001 | |||||
| SADLER, Bethan Lucy Nicola | Director | Studio 2 50-54 St Pauls Square B3 1QS Birmingham C/O Holder Blackthorn Llp United Kingdom | England | British | 284639110001 | |||||
| CRANE, Luke | Secretary | 120 Vyse Street Hockley B18 6NF Birmingham Studio 508f, The Big Peg England | 189817530001 | |||||||
| MCCONNELL, Paul James | Secretary | 133 Great Hampton Street B18 6AQ Birmingham The College Of Law West Midlands | British | 163116990001 | ||||||
| ALLCHIN, Michael John | Director | The Big Peg 120 Vyse Street Hockley B18 6NF Birmingham Studio 215f England | England | British | 29987050004 | |||||
| BICKNELL, Helen Carol | Director | Blackthorn House St Pauls Square B3 1RL Birmingham C/O Holder Blackthorn Llp England | England | British | 175749200004 | |||||
| BORE, Albert, Sir | Director | Victoria Square B1 1BB Birmingham The Council House West Midlands Uk | England | British | 2125550006 | |||||
| BOTT, Matthew Peter | Director | 120 Vyse Street Hockley B18 6NF Birmingham Studio 508f, The Big Peg England | Great Britain | British | 191893470001 | |||||
| COSGROVE, Jill | Director | 120 Vyse Street Hockley B18 6NF Birmingham Studio 508f, The Big Peg England | England | British | 4240330004 | |||||
| CUNNINGHAM, Jack Robert | Director | The Big Peg 120 Vyse Street Hockley B18 6NF Birmingham Studio 215f England | United Kingdom | British | 150765990001 | |||||
| HARTLEY, Kathleen Mary, Cllr | Director | Statham Drive B16 0TF Birmingham 31 | England | British | 146707970001 | |||||
| HENRICK, Michael Robert | Director | 120 Vyse Street Hockley B18 6NF Birmingham Studio 508f, The Big Peg England | England | British | 141093490001 | |||||
| HILL, Laura Jane | Director | Blackthorn House St Pauls Square B3 1RL Birmingham C/O Holder Blackthorn Llp England | England | British | 289500230001 | |||||
| HUXTABLE, Timothy Luke | Director | Falkland Croft Stirchley B30 2QN Birmingham 34 United Kingdom | England | British | 151923410001 | |||||
| JACKSON, Philip Adrian John | Director | No 1 Colmore B4 6AA Birmingham C/O Martineau | England | British | 126201360001 | |||||
| LAYTON, Stella Christine | Director | c/o The Birmingham Assay Office Newhall Street B3 1SB Birmingham 151 England | England | British | 113913480002 | |||||
| MARTIN, Leonie Jean | Director | Blackthorn House St Pauls Square B3 1RL Birmingham C/O Holder Blackthorn Llp England | England | British | 289523670001 | |||||
| MINHAS, Herinder Singh | Director | 120 Vyse Street Hockley B18 6NF Birmingham Studio 508f, The Big Peg | United Kingdom | British | 134331830001 | |||||
| MONTEITH, Alison Mary | Director | 120 Vyse Street Hockley B18 6NF Birmingham Studio 508f, The Big Peg England | England | British | 75247280005 | |||||
| MOUNFIELD, Michael | Director | 120 Vyse Street Hockley B18 6NF Birmingham Studio 508f, The Big Peg England | United Kingdom | British | 166689370002 | |||||
| NICHOLSON-EVANS, Alexandra Louise | Director | 120 Vyse Street Hockley B18 6NF Birmingham Studio 508f, The Big Peg | England | British | 238331820001 | |||||
| RIDLER, Nicola | Director | 120 Vyse Street Hockley B18 6NF Birmingham Studio 508f, The Big Peg | England | British | 213104020001 | |||||
| SKOUBY, Henrik Christian | Director | 120 Vyse Street Hockley B18 6NF Birmingham Studio 508f, The Big Peg | England | Danish | 210161320001 | |||||
| TOYE, Fiona Ann | Director | 120 Vyse Street Hockley B18 6NF Birmingham Studio 508f, The Big Peg England | Uk | New Zealand | 115535820003 | |||||
| WHITTAKER, Stephen Peter Lewis | Director | 120 Vyse Street Hockley B18 6NF Birmingham Studio 508f, The Big Peg England | United Kingdom | British | 148908520001 | |||||
| WILDISH, Thomas | Director | Ludgate Loft Apartments 17 Ludgate Hill B3 1DW Birmingham Penthouse 1 United Kingdom | England | British | 173057530001 | |||||
| WILDISH, Thomas | Director | 120 Vyse Street Hockley B18 6NF Birmingham Studio 508f, The Big Peg England | England | British | 173057530001 | |||||
| WILSON, Marion Ruth | Director | Moreton Street B1 3AX Birmingham Assay Office England | England | British | 115414270002 | |||||
| WILSON, Marion Ruth | Director | 120 Vyse Street Hockley B18 6NF Birmingham Studio 508f, The Big Peg England | England | British | 115414270002 |
What are the latest statements on persons with significant control for THE JEWELLERY QUARTER DEVELOPMENT TRUST CIC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 20, 2017 | 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