Background WavePink WaveYellow Wave

SERVOL COMMUNITY SERVICES (03470752)

SERVOL COMMUNITY SERVICES (03470752) is an active UK company. incorporated on 25 November 1997. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. SERVOL COMMUNITY SERVICES has been registered for 28 years. Current directors include BRANCH, George, BUGBY, Laura, GRANT, Avril and 5 others.

Company Number
03470752
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 November 1997
Age
28 years
Address
Suite 125 51 Pinfold Street, Birmingham, B2 4AY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BRANCH, George, BUGBY, Laura, GRANT, Avril, HOWELL, Anthony, JACKSON, Kenrick George Michael, SMITH, Robin, TAYLOR, Valerie, ZITOLA, Rocco
SIC Codes
55900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SERVOL COMMUNITY SERVICES

SERVOL COMMUNITY SERVICES is an active company incorporated on 25 November 1997 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. SERVOL COMMUNITY SERVICES was registered 28 years ago.(SIC: 55900, 88990)

Status

active

Active since 28 years ago

Company No

03470752

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

Age

28 Years

Incorporated 25 November 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 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

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

NEW SERVOL
From: 2 August 2011To: 7 February 2019
SERVOL COMMUNITY TRUST
From: 25 November 1997To: 2 August 2011
Contact
Address

Suite 125 51 Pinfold Street Birmingham, B2 4AY,

Previous Addresses

51 Pinfold Street Birmingham B2 4AY England
From: 1 October 2020To: 7 January 2026
11 Cannon Street Ingleby House Birmingham B2 5EN England
From: 21 November 2018To: 1 October 2020
11 Ingleby House Cannon Street Birmingham B2 5EN England
From: 21 November 2018To: 21 November 2018
235-237 Dudley Road Winson Green Birmingham B18 4EJ
From: 25 November 1997To: 21 November 2018
Timeline

31 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Dec 09
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Aug 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Dec 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Mar 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jan 23
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

9 Active
20 Resigned

GAYLE, Philip

Active
51 Pinfold Street, BirminghamB2 4AY
Secretary
Appointed 19 Jul 2011

BRANCH, George

Active
51 Pinfold Street, BirminghamB2 4AY
Born August 1961
Director
Appointed 04 Aug 2014

BUGBY, Laura

Active
51 Pinfold Street, BirminghamB2 4AY
Born June 1982
Director
Appointed 11 Feb 2021

GRANT, Avril

Active
51 Pinfold Street, BirminghamB2 4AY
Born April 1985
Director
Appointed 26 Jul 2019

HOWELL, Anthony

Active
51 Pinfold Street, BirminghamB2 4AY
Born September 1965
Director
Appointed 08 Sept 2022

JACKSON, Kenrick George Michael

Active
51 Pinfold Street, BirminghamB2 4AY
Born July 1960
Director
Appointed 05 Mar 2020

SMITH, Robin

Active
51 Pinfold Street, BirminghamB2 4AY
Born January 1958
Director
Appointed 07 Sept 2020

TAYLOR, Valerie

Active
51 Pinfold Street, BirminghamB2 4AY
Born November 1961
Director
Appointed 03 Oct 2017

ZITOLA, Rocco

Active
51 Pinfold Street, BirminghamB2 4AY
Born September 1961
Director
Appointed 15 Dec 2022

ANNAKIE, Sharon Avril

Resigned
11 Denewood Avenue, BirminghamB20 2AB
Secretary
Appointed 04 Jan 2005
Resigned 20 Oct 2006

JORDAN, Charles

Resigned
41 Selwyn Road, BirminghamB16 0SJ
Secretary
Appointed 25 Nov 1997
Resigned 31 Dec 2004

MOORE, James

Resigned
74, SolihullB36 0PN
Secretary
Appointed 04 Apr 2007
Resigned 28 Jul 2008

SOWE, Modou Lamin

Resigned
Rickman Drive, BirminghamB15 2BF
Secretary
Appointed 12 Jun 2008
Resigned 19 Jul 2011

ALDER, Wilton

Resigned
Gadwall Croft, BirminghamB23 7RN
Born February 1948
Director
Appointed 25 Nov 1997
Resigned 19 Jul 2011

ALLEN, Viv

Resigned
Wenflock Road, Perry BarB19 1DS
Born December 1950
Director
Appointed 10 May 2001
Resigned 22 Jul 2009

ARNETT, Marcia Jean

Resigned
Mervyn Road, BirminghamB21 8DE
Born September 1961
Director
Appointed 15 Oct 2015
Resigned 02 May 2018

BANTON, Bertram Anthony

Resigned
Abbey Close, West BromwichB711NY
Born July 1962
Director
Appointed 08 Feb 2010
Resigned 06 Feb 2017

BROWNE, Frederick, Deacon

Resigned
79 Ladywood Middlewax, BirminghamB16 8HD
Born January 1934
Director
Appointed 06 Dec 2001
Resigned 31 Jul 2004

BUGBY, Laura Claire

Resigned
Fieldhouse Way, StaffordST17 4FH
Born June 1982
Director
Appointed 04 Aug 2015
Resigned 31 Jul 2019

CORLIS, Cynthia Elaine

Resigned
Geach Street, BirminghamB19 2NX
Born May 1960
Director
Appointed 12 Jun 2008
Resigned 15 Oct 2017

DOOLEY, Janet

Resigned
205 Rocky Lane, BirminghamB42 1QY
Born October 1960
Director
Appointed 06 Sept 2004
Resigned 31 Jan 2015

DRAYTON, Sylvan

Resigned
68 Beech Avenue, BirminghamB37 7PS
Born October 1937
Director
Appointed 25 Nov 1997
Resigned 31 May 1998

GIBBS, Eileen

Resigned
235-237 Dudley Road, BirminghamB18 4EJ
Born May 1955
Director
Appointed 08 Aug 2012
Resigned 06 Dec 2015

HARRIS, Lorrette

Resigned
Cannon Street, BirminghamB2 5EN
Born May 1959
Director
Appointed 07 Feb 2012
Resigned 28 Feb 2019

JAMES, Mark Alexander

Resigned
235-237 Dudley Road, BirminghamB18 4EJ
Born December 1968
Director
Appointed 22 Jun 2012
Resigned 15 May 2017

ROBERTS, John Keith

Resigned
Pinfold Street, BirminghamB2 4AY
Born March 1952
Director
Appointed 05 Dec 2017
Resigned 11 Feb 2021

TAYLOR, Valerie

Resigned
14 Hembs Crescent, BirminghamB43 5DQ
Born November 1961
Director
Appointed 20 May 2005
Resigned 07 Feb 2012

WILLIAMS, Myrl Avis

Resigned
54 Hillaries Road, BirminghamB23 7QT
Born August 1960
Director
Appointed 25 Nov 1997
Resigned 30 Nov 2000

WOODALL, Sara Elizabeth

Resigned
1 Yarner Close, DudleyDY1 2UR
Born October 1965
Director
Appointed 12 Jun 2008
Resigned 08 Mar 2010
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Accounts With Accounts Type Group
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
13 May 2024
AAMDAAMD
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 November 2021
CH03Change of Secretary Details
Second Filing Of Director Appointment With Name
2 July 2021
RP04AP01RP04AP01
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Resolution
16 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Resolution
26 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Resolution
7 February 2019
RESOLUTIONSResolutions
Miscellaneous
7 February 2019
MISCMISC
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Memorandum Articles
17 December 2018
MAMA
Resolution
13 December 2018
RESOLUTIONSResolutions
Change Of Name Notice
13 December 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 November 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Auditors Resignation Company
5 January 2015
AUDAUD
Appoint Person Director Company With Name Date
3 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2014
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Termination Secretary Company With Name
22 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 August 2011
AP03Appointment of Secretary
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Resolution
10 August 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 August 2011
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 August 2011
MISCMISC
Resolution
21 July 2011
RESOLUTIONSResolutions
Change Of Name Notice
21 July 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
8 January 2010
AR01AR01
Termination Director Company With Name
16 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2009
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 December 2007
AAAnnual Accounts
Legacy
14 December 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
13 February 2006
288aAppointment of Director or Secretary
Legacy
13 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 November 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2003
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 October 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 February 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
29 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
225Change of Accounting Reference Date
Incorporation Company
25 November 1997
NEWINCIncorporation