Background WavePink WaveYellow Wave

JAFFRAY CARE SOCIETY (02554367)

JAFFRAY CARE SOCIETY (02554367) is an active UK company. incorporated on 1 November 1990. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. JAFFRAY CARE SOCIETY has been registered for 35 years. Current directors include CUMBERLAND, Gavin John, FELLOWS, Marcus, HENDON, Lee and 4 others.

Company Number
02554367
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 November 1990
Age
35 years
Address
The White House 39 Jaffray Crescent, Birmingham, B24 8BE
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
CUMBERLAND, Gavin John, FELLOWS, Marcus, HENDON, Lee, LEES, Christopher, MCEACHRAN, Martin Alexander, ROY, Ashok, Dr, WEIR, Michael O'Neill
SIC Codes
87100, 87200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAFFRAY CARE SOCIETY

JAFFRAY CARE SOCIETY is an active company incorporated on 1 November 1990 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. JAFFRAY CARE SOCIETY was registered 35 years ago.(SIC: 87100, 87200)

Status

active

Active since 35 years ago

Company No

02554367

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

35 Years

Incorporated 1 November 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

The White House 39 Jaffray Crescent Erdington Birmingham, B24 8BE,

Previous Addresses

The White House 39 Jaffray Crescent Erdington Birmingham West Midlands B24 8BG
From: 1 November 1990To: 13 November 2025
Timeline

28 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Nov 10
Director Joined
Jul 11
Director Left
Mar 13
Director Joined
Jul 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jun 15
Director Left
Jul 15
Director Left
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Director Joined
May 17
Loan Cleared
May 25
Loan Secured
May 25
Loan Secured
May 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

CUMBERLAND, Gavin John

Active
39 Jaffray Crescent, BirminghamB24 8BE
Born November 1961
Director
Appointed 26 Nov 2015

FELLOWS, Marcus

Active
39 Jaffray Crescent, BirminghamB24 8BE
Born August 1956
Director
Appointed 10 May 2017

HENDON, Lee

Active
39 Jaffray Crescent, BirminghamB24 8BE
Born November 1968
Director
Appointed 26 Jul 2013

LEES, Christopher

Active
39 Jaffray Crescent, BirminghamB24 8BE
Born December 1962
Director
Appointed 21 Jul 2011

MCEACHRAN, Martin Alexander

Active
39 Jaffray Crescent, BirminghamB24 8BE
Born September 1961
Director
Appointed 18 Dec 2013

ROY, Ashok, Dr

Active
85 Monmouth Drive, Sutton ColdfieldB73 6JH
Born May 1954
Director
Appointed N/A

WEIR, Michael O'Neill

Active
39 Jaffray Crescent, BirminghamB24 8BE
Born September 1961
Director
Appointed 30 Jan 2014

PATERSON, Ian James Frederick

Resigned
4 The Hedges, MaidstoneME14 2JW
Secretary
Appointed N/A
Resigned 05 Mar 2013

CLEMINSON, Ian Maurice

Resigned
1 The Oaks, BirminghamB17 8QQ
Born October 1946
Director
Appointed 17 Mar 2008
Resigned 29 Jul 2008

CLEMINSON, Ian Maurice

Resigned
1 The Oaks, BirminghamB17 8QQ
Born October 1946
Director
Appointed N/A
Resigned 31 Mar 1992

CLIFFORD, Roland George James

Resigned
68 Brooks Road, Sutton ColdfieldB72 1HR
Born September 1938
Director
Appointed 11 Nov 2002
Resigned 31 Dec 2002

DUNNIGAN, John Gerard

Resigned
Sycamore Road, BirminghamB23 5QR
Born September 1962
Director
Appointed 30 Apr 2009
Resigned 13 Jul 2015

GIBSON, Eric

Resigned
27 Highcroft Drive, Sutton ColdfieldB74 4SX
Born November 1935
Director
Appointed N/A
Resigned 31 Mar 1992

GREEN, Paul Adrian

Resigned
273 Highfield Road, BirminghamB28 0BU
Born September 1944
Director
Appointed N/A
Resigned 31 Mar 1992

GRIFFIN, Philip Joseph William

Resigned
Grangelands Bowling Green Lane, WolverhamptonWV7 3HN
Born November 1956
Director
Appointed N/A
Resigned 31 Mar 1992

HALL, Robert John

Resigned
39 Jaffray Crescent, BirminghamB24 8BG
Born March 1960
Director
Appointed 25 Jun 2015
Resigned 01 Nov 2015

HARRIS, Jane Ann

Resigned
291 Reddicap Heath Road, Sutton ColdfieldB75 7ES
Born May 1964
Director
Appointed 30 Apr 2009
Resigned 29 Oct 2010

HILL, Jay Beveridge

Resigned
45 Kensington Oval, LichfieldWS13 6NR
Born November 1945
Director
Appointed N/A
Resigned 18 Mar 2016

LATHLANE, Alan Bernard

Resigned
41 Cottage Lane, BromsgroveB60 1DT
Born April 1944
Director
Appointed N/A
Resigned 31 Jul 1993

LEGG, Alan Anthony

Resigned
6 Augustus Road, BirminghamB15 3NB
Born September 1947
Director
Appointed 28 Sept 1998
Resigned 31 Oct 2000

LEWIS, Janet Margaret

Resigned
77 Donegal Road, Sutton ColdfieldB74 2AB
Born July 1942
Director
Appointed N/A
Resigned 04 Nov 2015

MALE, Michael Patrick

Resigned
66 Brooks Road, Sutton ColdfieldB72 1HR
Born June 1932
Director
Appointed 28 Sept 1998
Resigned 21 Oct 2015

MCCOMISKIE, Ian William

Resigned
19 Boldmere Drive, Sutton ColdfieldB73 5ES
Born March 1950
Director
Appointed N/A
Resigned 31 Mar 1992

NORLEDGE, Peter John

Resigned
37 Chestnut Grove, DerbyDE65 6NG
Born June 1943
Director
Appointed N/A
Resigned 31 Mar 1992

PATERSON, Ian James Frederick

Resigned
4 The Hedges, MaidstoneME14 2JW
Born May 1937
Director
Appointed N/A
Resigned 05 Mar 2013

RICE, Peter Hugh

Resigned
18 Bedford Drive, Sutton ColdfieldB75 6AU
Born March 1950
Director
Appointed N/A
Resigned 31 Jul 1993

WATKIN, David Vaughan

Resigned
1 The Willows, Sutton ColdfieldB74 4QJ
Born March 1927
Director
Appointed N/A
Resigned 31 Oct 1996
Fundings
Financials
Latest Activities

Filing History

134

Change Registered Office Address Company With Date Old Address New Address
13 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
28 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 May 2025
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
6 May 2025
MR05Certification of Charge
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Memorandum Articles
4 November 2019
MAMA
Resolution
4 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Accounts With Accounts Type Group
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Resolution
16 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 November 2015
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
28 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 November 2014
AR01AR01
Accounts With Accounts Type Group
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Accounts With Accounts Type Group
17 July 2013
AAAnnual Accounts
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
2 November 2012
AR01AR01
Accounts With Accounts Type Group
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2011
AR01AR01
Accounts With Accounts Type Group
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Legacy
26 March 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
19 November 2010
AR01AR01
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Legacy
10 July 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
7 November 2008
363aAnnual Return
Legacy
6 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
287Change of Registered Office
Legacy
22 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Legacy
18 July 2007
225Change of Accounting Reference Date
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
11 March 2006
395Particulars of Mortgage or Charge
Legacy
17 November 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
27 May 2005
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Legacy
26 November 2002
395Particulars of Mortgage or Charge
Legacy
20 November 2002
363sAnnual Return (shuttle)
Legacy
20 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2001
AAAnnual Accounts
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
9 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2000
AAAnnual Accounts
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
17 November 1998
395Particulars of Mortgage or Charge
Legacy
12 November 1998
395Particulars of Mortgage or Charge
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
17 April 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
21 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1996
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 November 1994
AAAnnual Accounts
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
7 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
7 January 1993
363sAnnual Return (shuttle)
Legacy
17 February 1992
363aAnnual Return
Legacy
31 January 1992
287Change of Registered Office
Legacy
9 November 1990
288288
Incorporation Company
1 November 1990
NEWINCIncorporation