Background WavePink WaveYellow Wave

NORTH SMETHWICK DEVELOPMENT TRUST (02736636)

NORTH SMETHWICK DEVELOPMENT TRUST (02736636) is an active UK company. incorporated on 3 August 1992. with registered office in Smethwick. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. NORTH SMETHWICK DEVELOPMENT TRUST has been registered for 33 years. Current directors include AGGARWAL, Rakesh Kumar, BURTON, Charmaine Sabrina, FARQUHARSON, Emily and 4 others.

Company Number
02736636
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 August 1992
Age
33 years
Address
Brasshouse Community Centre, Smethwick, B66 1BA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
AGGARWAL, Rakesh Kumar, BURTON, Charmaine Sabrina, FARQUHARSON, Emily, KAUR, Kuljit, MCFARLANE, Anthony, RANDHAWA, Paramjit Kaur, SHARMA, Shobha
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH SMETHWICK DEVELOPMENT TRUST

NORTH SMETHWICK DEVELOPMENT TRUST is an active company incorporated on 3 August 1992 with the registered office located in Smethwick. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. NORTH SMETHWICK DEVELOPMENT TRUST was registered 33 years ago.(SIC: 88990)

Status

active

Active since 33 years ago

Company No

02736636

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

Age

33 Years

Incorporated 3 August 1992

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 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

NORTH SMETHWICK HOUSING DEVELOPMENT TRUST
From: 3 August 1992To: 19 June 2007
Contact
Address

Brasshouse Community Centre Brasshouse Lane Smethwick, B66 1BA,

Previous Addresses

Brasshouse Lane Community Centre (Room 1), Brasshouse Lane, Smethwick Sandwell, West Midlands B66 1BA
From: 3 August 1992To: 5 September 2011
Timeline

39 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Aug 92
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Aug 13
Loan Secured
Aug 13
Director Left
May 15
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Feb 17
Director Left
Mar 17
Director Left
Jun 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Mar 21
Director Left
Feb 22
Director Joined
Nov 22
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HARRISON, Jennifer Anne

Active
Community Centre, SmethwickB66 1BA
Secretary
Appointed 02 Nov 2017

AGGARWAL, Rakesh Kumar

Active
Community Centre, SmethwickB66 1BA
Born June 1958
Director
Appointed 25 Mar 1993

BURTON, Charmaine Sabrina

Active
Community Centre, SmethwickB66 1BA
Born October 1977
Director
Appointed 04 Jun 2025

FARQUHARSON, Emily

Active
Community Centre, SmethwickB66 1BA
Born March 2003
Director
Appointed 25 Feb 2026

KAUR, Kuljit

Active
Community Centre, SmethwickB66 1BA
Born February 1990
Director
Appointed 25 Feb 2026

MCFARLANE, Anthony

Active
Community Centre, SmethwickB66 1BA
Born May 1963
Director
Appointed 04 Jan 2016

RANDHAWA, Paramjit Kaur

Active
Community Centre, SmethwickB66 1BA
Born June 1968
Director
Appointed 05 Dec 2019

SHARMA, Shobha

Active
Community Centre, SmethwickB66 1BA
Born June 1957
Director
Appointed 04 Jun 2025

RANDHAWA, Paramjit Kaur

Resigned
Community Centre, SmethwickB66 1BA
Secretary
Appointed 29 Feb 2012
Resigned 15 Aug 2018

SOUTHAM, Ronald Anthony

Resigned
Castle Croft, OldburyB68 9BQ
Secretary
Appointed 29 Nov 2011
Resigned 01 Feb 2012

UDDIN, Asad

Resigned
163 Cambridge Road, WarleyB66 2HR
Secretary
Appointed 03 Aug 1992
Resigned 29 Nov 2011

AHMED, Safar

Resigned
15 Kimberley Road, SmethwickB66 2BX
Born October 1968
Director
Appointed 20 Nov 1997
Resigned 22 Jul 1999

ALEEM, Mohammed

Resigned
15 Albion Road, West BromwichB71 4LL
Born January 1960
Director
Appointed 26 Nov 1998
Resigned 13 Jun 2002

BHACHU, Bal

Resigned
144 Perry Street, SmethwickB66 1DJ
Born March 1965
Director
Appointed 28 Jul 1994
Resigned 26 Nov 1998

BLOOMER, Steven

Resigned
Community Centre, SmethwickB66 1BA
Born November 1978
Director
Appointed 01 Feb 2017
Resigned 31 Dec 2024

BRINDLE, Anthony Graham

Resigned
18 Doulton Drive, SmethwickB66 1RA
Born September 1938
Director
Appointed 13 Jun 2002
Resigned 20 Jan 2005

ELLIS, Irene

Resigned
Community Centre, SmethwickB66 1BA
Born March 1959
Director
Appointed 22 Jul 1999
Resigned 16 Feb 2022

FEARON, Jayne Maria

Resigned
Brasshouse Lane, SmethwickB66 1BA
Born March 1972
Director
Appointed 23 Jul 2015
Resigned 22 Mar 2017

FRANCIS, Jennifer

Resigned
Sandwell Road, West BromwichB70 8TQ
Born July 1974
Director
Appointed 29 Nov 2011
Resigned 28 Apr 2015

FULLJAMES, Janet Kathleen Doris, Reverend

Resigned
St Thomas Vicarage King Street, DudleyDY2 8QB
Born July 1943
Director
Appointed 24 Nov 1994
Resigned 26 Nov 1998

HANNEY, Nicholas Mark

Resigned
6 St Stephens Road, West BromwichB71 4LR
Born January 1971
Director
Appointed 26 Nov 1998
Resigned 29 Mar 1999

HARRISON, Jennifer Anne

Resigned
Brasshouse Lane, SmethwickB66 1BA
Born August 1972
Director
Appointed 07 Apr 2015
Resigned 05 Dec 2019

HOMER, Derek Redvers

Resigned
39 Kimberley Road, WarleyB66 2BX
Born May 1930
Director
Appointed 25 Mar 1993
Resigned 01 Sept 2000

HOOKER, Roger Hardham, Reverend Canon

Resigned
30 Little Moor Hill, WarleyB67 7BG
Born September 1934
Director
Appointed 25 Mar 1993
Resigned 25 Apr 1997

JANDU, Mohan

Resigned
2-4 Carlton Road, WarleyB66 2HN
Born May 1954
Director
Appointed 25 Mar 1993
Resigned 26 Nov 1998

JOSAN, Swaran Singh

Resigned
58 High Street, WarleyB66 1DS
Born August 1948
Director
Appointed 25 Mar 1993
Resigned 07 Sept 1999

KAUSER, Tahira

Resigned
Great Arthur Street, SmethwickB66 1DH
Born July 1976
Director
Appointed 29 Nov 2011
Resigned 01 Sept 2015

LEWIS, Ashley Marcus

Resigned
Community Centre, SmethwickB66 1BA
Born March 1982
Director
Appointed 20 Oct 2022
Resigned 27 Mar 2025

LEWIS, Gladys

Resigned
79 Sydenham Road, WarleyB66 2DF
Born October 1927
Director
Appointed 25 Mar 1993
Resigned 31 Aug 2004

MALHI, Ajay

Resigned
Community Centre, SmethwickB66 1BA
Born May 1988
Director
Appointed 05 Dec 2019
Resigned 05 Mar 2021

MIAH, Mukith

Resigned
Community Centre, SmethwickB66 1BA
Born August 1976
Director
Appointed 20 Feb 2016
Resigned 09 Apr 2019

MURPHY, Thomas Stephen

Resigned
109 Sydenham Road, WarleyB66 2DF
Born May 1954
Director
Appointed 03 Aug 1992
Resigned 18 May 2006

NORTON, Dennis

Resigned
23 Lones Road, West BromwichB71 4LN
Born July 1949
Director
Appointed 07 Mar 2000
Resigned 27 Nov 2003

PROSPER, Tamara Mellissa

Resigned
Community Centre, SmethwickB66 1BA
Born November 1977
Director
Appointed 28 Mar 2025
Resigned 17 Sept 2025

RAHMAN, Soyfur

Resigned
28 Sydenham Road, SmethwickB66 2DE
Born March 1967
Director
Appointed 30 Nov 1997
Resigned 26 Nov 1998

Persons with significant control

1

Brasshouse Lane, SmethwickB66 1BA

Nature of Control

Significant influence or control
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

165

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 December 2017
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2015
AR01AR01
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 August 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
23 September 2013
RP04RP04
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
21 August 2013
AR01AR01
Appoint Person Director Company With Name
21 August 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 August 2012
AR01AR01
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Termination Secretary Company With Name
5 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
30 September 2008
363aAnnual Return
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Certificate Change Of Name Company
19 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 April 2007
AAAnnual Accounts
Legacy
3 April 2007
225Change of Accounting Reference Date
Legacy
23 August 2006
363aAnnual Return
Legacy
13 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
363aAnnual Return
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
2 December 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Legacy
10 August 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
23 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
288aAppointment of Director or Secretary
Legacy
8 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
363sAnnual Return (shuttle)
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
26 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 1995
AAAnnual Accounts
Legacy
14 December 1994
288288
Legacy
14 December 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
6 May 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Incorporation Company
3 August 1992
NEWINCIncorporation