Background WavePink WaveYellow Wave

ERDINGTON TOWN CENTRE PARTNERSHIP (04428948)

ERDINGTON TOWN CENTRE PARTNERSHIP (04428948) is an active UK company. incorporated on 1 May 2002. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ERDINGTON TOWN CENTRE PARTNERSHIP has been registered for 23 years. Current directors include ALDEN, Robert James Cambary, Cllr, BYRNE, William Robert, GREEN, Carolyn Ann and 1 others.

Company Number
04428948
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 May 2002
Age
23 years
Address
Arion Business Centre, Harriet House High Street, Birmingham, B23 6BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALDEN, Robert James Cambary, Cllr, BYRNE, William Robert, GREEN, Carolyn Ann, GUEST, Jill
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERDINGTON TOWN CENTRE PARTNERSHIP

ERDINGTON TOWN CENTRE PARTNERSHIP is an active company incorporated on 1 May 2002 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ERDINGTON TOWN CENTRE PARTNERSHIP was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04428948

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

Age

23 Years

Incorporated 1 May 2002

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

ERDINGTON TRADERS ASSOCIATION
From: 1 May 2002To: 3 August 2004
Contact
Address

Arion Business Centre, Harriet House High Street Erdington Birmingham, B23 6BG,

Previous Addresses

Eldon House Central Square Erdington Birmingham West Midlands B23 6RY
From: 1 May 2002To: 19 April 2017
Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Jul 10
Director Joined
Feb 11
Director Left
May 11
Director Left
May 11
Director Left
Nov 11
Director Left
May 12
Director Joined
May 12
Director Joined
Apr 13
Director Left
Oct 13
Director Joined
Apr 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Apr 16
Director Left
Jan 21
New Owner
May 24
Owner Exit
May 24
New Owner
May 25
Owner Exit
May 25
0
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

ALDEN, Robert James Cambary, Cllr

Active
Orchard Road, BirminghamB24 9JD
Born December 1982
Director
Appointed 11 Oct 2007

BYRNE, William Robert

Active
Hints Road, TamworthB78 3PQ
Born June 1966
Director
Appointed 18 Dec 2007

GREEN, Carolyn Ann

Active
Lyndhurst Road, BirminghamB24 8QS
Born December 1946
Director
Appointed 25 Feb 2015

GUEST, Jill

Active
16 Spring Hill, BirminghamB24 9AE
Born September 1953
Director
Appointed 11 Oct 2007

HOLLINGS, Nadine Michelle

Resigned
186 War Lane, BirminghamB17 9RU
Secretary
Appointed 03 Oct 2005
Resigned 15 Jan 2008

KAY, Graham Albert Lindsay

Resigned
5 Woodperry Avenue, SolihullB91 3GN
Secretary
Appointed 15 Jan 2008
Resigned 18 Feb 2010

KAY, Graham Albert Lindsay

Resigned
7 Wallis Court, BirminghamB13 9YJ
Secretary
Appointed 01 May 2002
Resigned 03 Oct 2005

BERMINGHAM, Jillian Joanne

Resigned
89 Chestnut Drive, BirminghamB24 0DR
Born June 1969
Director
Appointed 16 Oct 2007
Resigned 22 Mar 2011

BOYLE, Judith Ellen

Resigned
Yardley Fields Road, BirminghamB33 8RA
Born August 1968
Director
Appointed 19 Mar 2013
Resigned 30 Jul 2014

BROOKS, Gary Jeffrey

Resigned
2 Maytree Lane, LoughboroughLE12 8UQ
Born September 1967
Director
Appointed 15 Jan 2008
Resigned 17 Mar 2009

COMPTON, Gareth Francis Thomas

Resigned
12 Margaret Road, BirminghamB17 0EU
Born March 1972
Director
Appointed 11 Oct 2007
Resigned 06 May 2011

DARKES, David Edwin

Resigned
Vernon Close, Sutton ColdfieldB74 4EA
Born September 1948
Director
Appointed 08 Jul 2009
Resigned 24 Oct 2014

DEMETRIOUS, Karen Lesley

Resigned
Bucknall House 172 Alcester Road South, BirminghamB14 6DE
Born January 1963
Director
Appointed 11 Oct 2007
Resigned 11 Nov 2011

DENT, Rob James

Resigned
Flat 221 Liberty Place, BirminghamB16 8JZ
Born May 1979
Director
Appointed 20 Jan 2004
Resigned 21 May 2004

EDWARDS, Wendy

Resigned
55 Ewell Road, BirminghamB24 9EA
Born May 1959
Director
Appointed 05 Aug 2004
Resigned 10 Feb 2009

GODFREY, Nigel

Resigned
46 Casper House, BirminghamB3 1PW
Born November 1961
Director
Appointed 01 May 2002
Resigned 30 Apr 2003

HANLON, Vicky

Resigned
1 Kellett Road, BirminghamB7 4NQ
Born December 1979
Director
Appointed 01 May 2002
Resigned 30 Apr 2003

HANNA, Paul Lincoln

Resigned
High Street, BirminghamB23 6SY
Born July 1963
Director
Appointed 19 Mar 2014
Resigned 19 Jan 2016

HOLLINGS, Nadine Michelle

Resigned
186 War Lane, BirminghamB17 9RU
Born June 1975
Director
Appointed 30 Apr 2003
Resigned 15 Jan 2008

HOLLYOAK, Joanne Louise

Resigned
125 High Street, BirminghamB23 6SA
Born August 1975
Director
Appointed 01 Jan 2011
Resigned 05 Nov 2020

IRWIN, Christopher Dennis

Resigned
46 Coleshill Close, RedditchB97 5UN
Born November 1951
Director
Appointed 11 Oct 2007
Resigned 07 May 2010

IRWIN, Christopher Dennis

Resigned
46 Coleshill Close, RedditchB97 5UN
Born November 1951
Director
Appointed 04 Mar 2005
Resigned 24 May 2006

MORRALL, Brian Paul

Resigned
9 Conway Crescent, WillenhallWV12 5TP
Born August 1972
Director
Appointed 30 Apr 2003
Resigned 20 Jan 2004

MORRIS, Gary

Resigned
The Rowans, ColwichST18 0FH
Born December 1963
Director
Appointed 16 Feb 2004
Resigned 25 May 2007

POWELL, Gareth John

Resigned
5 Old Park Road, DudleyDY1 3NA
Born July 1961
Director
Appointed 16 Oct 2007
Resigned 04 Nov 2008

RICE, Michelle

Resigned
5 Weeford Dell, Sutton ColdfieldB75 5RU
Born July 1971
Director
Appointed 26 Feb 2004
Resigned 03 Dec 2008

ROPER, Antony

Resigned
Central Square, BirminghamB23 6RY
Born March 1974
Director
Appointed 23 May 2012
Resigned 30 Aug 2013

SUMNER, John, Sol

Resigned
60 Warwick Avenue, CoventryCV5 6DG
Born October 1957
Director
Appointed 26 May 2005
Resigned 26 Jul 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Edward Julian King

Active
High Street, BirminghamB23 6BG
Born October 1977

Nature of Control

Significant influence or control as firm
Notified 28 Feb 2025

Mr John Lee Hodgkiss

Ceased
High Street, BirminghamB23 6BG
Born March 1973

Nature of Control

Significant influence or control
Notified 24 May 2024
Ceased 28 Feb 2025

Mr Terence John Guest

Ceased
High Street, BirminghamB23 6BG
Born October 1946

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 24 May 2024
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2011
AAAnnual Accounts
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
24 May 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2010
AAAnnual Accounts
Legacy
24 July 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Legacy
26 May 2009
287Change of Registered Office
Legacy
26 May 2009
190190
Legacy
26 May 2009
353353
Legacy
26 May 2009
288cChange of Particulars
Legacy
2 April 2009
288cChange of Particulars
Legacy
2 April 2009
288cChange of Particulars
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Legacy
19 January 2009
287Change of Registered Office
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Resolution
18 August 2008
RESOLUTIONSResolutions
Legacy
27 May 2008
363aAnnual Return
Legacy
23 May 2008
190190
Legacy
23 May 2008
287Change of Registered Office
Legacy
23 May 2008
353353
Accounts Amended With Made Up Date
4 February 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 February 2008
AAAnnual Accounts
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
14 November 2007
287Change of Registered Office
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
287Change of Registered Office
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
363aAnnual Return
Legacy
4 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 February 2007
AAAnnual Accounts
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288cChange of Particulars
Legacy
6 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2006
AAAnnual Accounts
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288cChange of Particulars
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
287Change of Registered Office
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 January 2005
AAAnnual Accounts
Legacy
12 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
26 May 2004
AAMDAAMD
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
225Change of Accounting Reference Date
Incorporation Company
1 May 2002
NEWINCIncorporation