Background WavePink WaveYellow Wave

NORTHFIELD COMMUNITY PARTNERSHIP - A COMMUNITY DEVELOPMENT TRUST LIMITED (04349864)

NORTHFIELD COMMUNITY PARTNERSHIP - A COMMUNITY DEVELOPMENT TRUST LIMITED (04349864) is an active UK company. incorporated on 9 January 2002. with registered office in Birmingham. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. NORTHFIELD COMMUNITY PARTNERSHIP - A COMMUNITY DEVELOPMENT TRUST LIMITED has been registered for 24 years. Current directors include ADENOPO, Seyi, CLARKE, Andrew John, CORRIGAN, Carmel and 5 others.

Company Number
04349864
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 2002
Age
24 years
Address
693/695 Bristol Road South, Birmingham, B31 2JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ADENOPO, Seyi, CLARKE, Andrew John, CORRIGAN, Carmel, DEMPSEY, Sean Patrick, HILL, Richard, MARLER, Chantell Elaine, SUTTON, Laurence Anthony, WOOD, Naomi
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHFIELD COMMUNITY PARTNERSHIP - A COMMUNITY DEVELOPMENT TRUST LIMITED

NORTHFIELD COMMUNITY PARTNERSHIP - A COMMUNITY DEVELOPMENT TRUST LIMITED is an active company incorporated on 9 January 2002 with the registered office located in Birmingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. NORTHFIELD COMMUNITY PARTNERSHIP - A COMMUNITY DEVELOPMENT TRUST LIMITED was registered 24 years ago.(SIC: 78109)

Status

active

Active since 24 years ago

Company No

04349864

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 9 January 2002

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 10 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

NORTHFIELD COMMUNITY PARTNERSHIP LTD
From: 14 April 2014To: 14 April 2025
NORTHFIELD TOWN CENTRE PARTNERSHIP
From: 11 December 2004To: 14 April 2014
NORTHFIELD TRADERS ASSOCIATION
From: 9 January 2002To: 11 December 2004
Contact
Address

693/695 Bristol Road South Northfield Birmingham, B31 2JT,

Timeline

54 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Oct 14
Director Joined
Sept 15
Director Joined
Jul 17
Director Left
May 18
Director Left
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Nov 20
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Mar 23
Director Joined
Apr 23
Director Joined
Nov 23
Director Left
Feb 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Feb 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ADENOPO, Seyi

Active
Bristol Road South, BirminghamB31 2JT
Born February 1979
Director
Appointed 27 Nov 2025

CLARKE, Andrew John

Active
3 Cherry Grove, BirminghamB45 8LW
Born March 1958
Director
Appointed 16 Jun 2008

CORRIGAN, Carmel

Active
Fairmead Rise, BirminghamB38 8BS
Born August 1962
Director
Appointed 27 Sept 2019

DEMPSEY, Sean Patrick

Active
Linden Road, BirminghamB30 1JT
Born September 1968
Director
Appointed 12 Dec 2024

HILL, Richard

Active
Bristol Road South, BirminghamB31 2JT
Born May 1956
Director
Appointed 10 Jan 2025

MARLER, Chantell Elaine

Active
Ludford Road, BirminghamB32 3PQ
Born December 1977
Director
Appointed 19 Sept 2024

SUTTON, Laurence Anthony

Active
Rednal Road, BirminghamB38 8DT
Born September 1960
Director
Appointed 01 Sept 2024

WOOD, Naomi

Active
258 - 260 Fordhouse Lane, BirminghamB30 3AB
Born October 1988
Director
Appointed 09 Dec 2022

CHERRY, Yvonne Marie

Resigned
22 Goodrich Close, RedditchB98 0NE
Secretary
Appointed 09 Jan 2002
Resigned 30 Jun 2002

INGLEY, Helen Jessica

Resigned
84 Sterndale Road, BirminghamB42 2AS
Secretary
Appointed 12 Apr 2007
Resigned 05 Jan 2012

KAY, Graham Albert Lindsay

Resigned
5 Woodperry Avenue, SolihullB91 3GN
Secretary
Appointed 02 Dec 2004
Resigned 26 Apr 2007

WALKER, Brian Ronald

Resigned
Rose Cottage, RedditchB96 6RW
Secretary
Appointed 01 Nov 2002
Resigned 02 Dec 2004

ALLEN, Susan Elizabeth

Resigned
Bristol Road South, BirminghamB31 2JT
Born January 1969
Director
Appointed 09 Jan 2012
Resigned 30 Oct 2024

BOND, Maria Louise

Resigned
6 Peters Avenue, BirminghamB31 2RR
Born December 1971
Director
Appointed 01 Nov 2002
Resigned 16 May 2005

BOYETT, Janice Carol

Resigned
Bristol Road South, BirminghamB31 2JT
Born December 1948
Director
Appointed 20 Jun 2012
Resigned 20 Jan 2023

BREW, Randal Anthony Maddock, Dr

Resigned
Bunbury Road, Birmingham
Born June 1943
Director
Appointed 06 Oct 2009
Resigned 31 Dec 2011

CASE, Derek Stephen

Resigned
28 Partridge Lane, RedditchB97 5YP
Born June 1960
Director
Appointed 09 Jan 2002
Resigned 01 Nov 2002

CASEY, Jamie

Resigned
Petton Close, RedditchB98 0PA
Born June 1968
Director
Appointed 12 Jan 2009
Resigned 31 Dec 2011

DAVIS, Adam Mark

Resigned
Maas Road, BirminghamB31 2PR
Born December 1972
Director
Appointed 16 Jun 2008
Resigned 09 Oct 2017

DOUGLAS-OSBORN, Peter Bernard

Resigned
Spring Hill Passage, BirminghamB18 7AH
Born October 1949
Director
Appointed 06 Oct 2009
Resigned 31 Dec 2011

FARRELL, Spencer Anthony

Resigned
Cocksmead Croft, Kings HeathB14 6PR
Born November 1967
Director
Appointed 16 Jun 2008
Resigned 06 Oct 2009

GILL, Joy Annette

Resigned
Cliff Park, LudlowSY8 2JF
Born September 1956
Director
Appointed 16 Jun 2008
Resigned 31 Dec 2011

GREEN, Julie Ann

Resigned
Balams Wood Drive, BirminghamB31 5HF
Born June 1974
Director
Appointed 06 Oct 2009
Resigned 31 Dec 2011

GUY, Chris

Resigned
Bristol Road South, BirminghamB31 2JT
Born September 1986
Director
Appointed 24 Mar 2023
Resigned 29 Feb 2024

HAGUE, Caroline, Rev

Resigned
Buryfield Road, SolihullB91 2DG
Born July 1969
Director
Appointed 15 Oct 2018
Resigned 01 Aug 2019

HOLMES, Andrea Jane

Resigned
Bristol Road South, BirminghamB31 2JT
Born November 1973
Director
Appointed 20 Jun 2012
Resigned 31 Mar 2013

INGLEY, Helen Jessica

Resigned
84 Sterndale Road, BirminghamB42 2AS
Born December 1960
Director
Appointed 12 Apr 2007
Resigned 31 Dec 2011

JAMIL, Fathi Elsadig, Dr

Resigned
Bristol Road South, BirminghamB31 2JT
Born July 1944
Director
Appointed 06 Oct 2009
Resigned 31 Dec 2011

KINSELLA, Tony

Resigned
Broad Street, BromsgroveB61 8LR
Born December 1977
Director
Appointed 05 Apr 2017
Resigned 13 Apr 2018

LEA, Adrian John

Resigned
16 De Moram Grove, SolihullB92 0PZ
Born August 1953
Director
Appointed 01 Nov 2002
Resigned 03 Jun 2008

MCLEOD, Andrew Nicholas

Resigned
31 Malvern Road, CoventryCV7 7DU
Born March 1961
Director
Appointed 16 Jun 2008
Resigned 31 Dec 2011

MOORE, Alex Aiden

Resigned
Bristol Road South, BirminghamB31 2QT
Born November 1989
Director
Appointed 17 Oct 2019
Resigned 07 Oct 2020

ORETON, Louise Sarah

Resigned
Sedgebourne Way, Birmingham
Born May 1974
Director
Appointed 06 Oct 2009
Resigned 31 Dec 2011

ROUND, Stephen Peter

Resigned
Coventry, CoventryCV5 6DT
Born June 1986
Director
Appointed 22 Jul 2014
Resigned 01 Nov 2019

SATHI, Inderjit Singh

Resigned
Pavenham Drive, BirminghamB5 7TN
Born August 1964
Director
Appointed 20 Jan 2023
Resigned 20 Jan 2023
Fundings
Financials
Latest Activities

Filing History

152

Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Resolution
6 June 2025
RESOLUTIONSResolutions
Memorandum Articles
22 May 2025
MAMA
Memorandum Articles
6 May 2025
MAMA
Memorandum Articles
15 April 2025
MAMA
Certificate Change Of Name Company
14 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Certificate Change Of Name Company
14 April 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2014
AR01AR01
Resolution
18 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2013
AR01AR01
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Termination Secretary Company With Name
5 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
25 July 2011
AR01AR01
Gazette Notice Compulsary
10 May 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Accounts With Accounts Type Partial Exemption
12 February 2010
AAAnnual Accounts
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
287Change of Registered Office
Legacy
28 February 2008
225Change of Accounting Reference Date
Legacy
28 February 2008
363aAnnual Return
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
26 June 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 June 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
11 September 2006
287Change of Registered Office
Legacy
11 September 2006
288cChange of Particulars
Legacy
3 February 2006
363aAnnual Return
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2005
AAAnnual Accounts
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
23 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
16 December 2004
287Change of Registered Office
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 February 2004
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
287Change of Registered Office
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Incorporation Company
9 January 2002
NEWINCIncorporation