Background WavePink WaveYellow Wave

THE COLEBRIDGE TRUST LTD (04475291)

THE COLEBRIDGE TRUST LTD (04475291) is an active UK company. incorporated on 2 July 2002. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. THE COLEBRIDGE TRUST LTD has been registered for 23 years. Current directors include ALBUTT, Warren James, CARLESS, Mandy, CLARK, Richard and 6 others.

Company Number
04475291
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 July 2002
Age
23 years
Address
Junction, 100 Chapelhouse Rd Junction, Birmingham, B37 5HA
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ALBUTT, Warren James, CARLESS, Mandy, CLARK, Richard, HARRISON, Lisa, HARRISON, Philip Martin, MOLE, June Ann, POTTER, Andrew Stephen, SHARMA, Manisha, TIMBRELL, Jennifer
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COLEBRIDGE TRUST LTD

THE COLEBRIDGE TRUST LTD is an active company incorporated on 2 July 2002 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. THE COLEBRIDGE TRUST LTD was registered 23 years ago.(SIC: 88990)

Status

active

Active since 23 years ago

Company No

04475291

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 2 July 2002

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 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

NORTH SOLIHULL COMMUNITY DEVELOPMENT TRUST LIMITED
From: 2 July 2002To: 20 June 2003
Contact
Address

Junction, 100 Chapelhouse Rd Junction 100 Chapelhouse Rd Birmingham, B37 5HA,

Previous Addresses

Junction 100 Chapelhouse Road Chelmsley Wood B37 5HA England
From: 28 March 2019To: 5 August 2021
Lower Ground Floor, the Core Homer Road Solihull West Midlands B91 3RG England
From: 14 June 2016To: 28 March 2019
The Core Homer Road Solihull West Midlands B91 3RG England
From: 17 March 2016To: 14 June 2016
The Priory Church Hill Road Solihull West Midlands B91 3LF
From: 26 October 2009To: 17 March 2016
14 Arran Way Smith's Wood Solihull B36 0QG
From: 2 July 2002To: 26 October 2009
Timeline

42 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Aug 12
Director Left
Nov 14
Director Left
Nov 14
Director Joined
May 15
Director Joined
May 15
Director Joined
Mar 16
Director Joined
May 16
Director Left
May 16
Director Left
Feb 17
Director Left
Jun 17
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
Nov 18
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
May 20
Director Joined
Jul 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Left
Dec 21
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

PARMAR, Chetan

Active
Junction, BirminghamB37 5HA
Secretary
Appointed 09 Dec 2019

ALBUTT, Warren James

Active
Junction, BirminghamB37 5HA
Born March 1970
Director
Appointed 01 Mar 2018

CARLESS, Mandy

Active
Birch Close, TamworthB78 2JN
Born August 1961
Director
Appointed 01 Apr 2024

CLARK, Richard

Active
Watitune Avenue, NuneatonCV10 0BF
Born April 1977
Director
Appointed 01 Apr 2024

HARRISON, Lisa

Active
Junction, BirminghamB37 5HA
Born July 1968
Director
Appointed 20 Jul 2020

HARRISON, Philip Martin

Active
Junction, BirminghamB37 5HA
Born February 1987
Director
Appointed 01 Apr 2025

MOLE, June Ann

Active
Junction, BirminghamB37 5HA
Born January 1957
Director
Appointed 13 May 2025

POTTER, Andrew Stephen

Active
Junction, BirminghamB37 5HA
Born September 1974
Director
Appointed 09 Dec 2019

SHARMA, Manisha

Active
Junction, BirminghamB37 5HA
Born July 1974
Director
Appointed 13 Aug 2025

TIMBRELL, Jennifer

Active
Junction, BirminghamB37 5HA
Born August 1981
Director
Appointed 10 Nov 2020

KILLEEN, Susan Margaret

Resigned
45 Hillman Grove, Chelmsley WoodB36 9LX
Secretary
Appointed 02 Jul 2002
Resigned 04 Nov 2004

PINWELL, David Arthur

Resigned
100 Chapelhouse Road, Chelmsley WoodB37 5HA
Secretary
Appointed 01 Oct 2009
Resigned 09 Dec 2019

SMITH, Patricia Lynn

Resigned
5 Swift Close, SolihullB36 0RY
Secretary
Appointed 02 Jul 2002
Resigned 04 Jul 2007

BAKER, Rebecca Ruth

Resigned
High Street, SolihullB91 3SR
Born May 1981
Director
Appointed 29 Jan 2016
Resigned 24 Oct 2018

BAPTISTE, Eric Benjamin

Resigned
35 Avenue Road, SolihullB93 8LA
Born May 1947
Director
Appointed 03 Dec 2008
Resigned 30 Nov 2011

BOND, Geoffrey John

Resigned
117 Arbor Way, BirminghamB37 7LB
Born November 1941
Director
Appointed 02 Jul 2002
Resigned 27 Sept 2006

CARTER, Brian William

Resigned
4 Wheeley Moor Road, SolihullB37 6LE
Born May 1936
Director
Appointed 28 Jan 2003
Resigned 29 Mar 2006

DEEGANS, Olive Francis

Resigned
566 Auckland Drive, SolihullB36 0BD
Born July 1923
Director
Appointed 11 Sept 2004
Resigned 13 Nov 2008

DOOLEY, Kieran

Resigned
29-2 Grandys Croft, SolihullB37 5BP
Born August 1946
Director
Appointed 05 May 2005
Resigned 13 Nov 2008

DUNKLEY, David Arthur

Resigned
Junction, BirminghamB37 5HA
Born October 1946
Director
Appointed 19 May 2011
Resigned 18 Jun 2025

EVANS, Amanda Louise

Resigned
Homer Road, SolihullB91 3RG
Born October 1977
Director
Appointed 19 May 2011
Resigned 23 May 2016

FOLLOWS, Alvin John

Resigned
Church Hill Road, SolihullB91 3LF
Born March 1947
Director
Appointed 29 Jun 2011
Resigned 13 Nov 2014

HAMMONDS, Phillip John

Resigned
Junction, BirminghamB37 5HA
Born July 1949
Director
Appointed 09 May 2018
Resigned 31 Mar 2024

HARPER, Arthur Roy, Councillor

Resigned
26 Hatchford Walk, SolihullB37 7PP
Born December 1936
Director
Appointed 10 Jul 2003
Resigned 16 May 2005

HENDRY, Hugh Robert

Resigned
71 Rathlin Croft, BirminghamB36 0PL
Born August 1948
Director
Appointed 26 May 2004
Resigned 07 Jul 2011

HILL, Alfred Francis

Resigned
203 Chelmsley Road, BirminghamB37 7SJ
Born May 1937
Director
Appointed 05 Sept 2002
Resigned 25 Jan 2005

HUDSON, Colin William

Resigned
Charlesworth Avenue, ShirleyB90 4SE
Born December 1962
Director
Appointed 01 Apr 2009
Resigned 30 Jun 2011

HUTCHINGS, Gill

Resigned
Homer Road, SolihullB91 3RG
Born April 1947
Director
Appointed 28 Apr 2015
Resigned 22 Nov 2017

INNISS, Lawrence Wesley

Resigned
62 Winchester Drive, BirminghamB37 5QP
Born May 1932
Director
Appointed 02 Jul 2002
Resigned 01 Jun 2017

JOHNSON, Jean Christine

Resigned
18 Roberts Road, Acocks GreenB27 6NF
Born July 1953
Director
Appointed 25 Jul 2002
Resigned 13 Nov 2008

KILLEEN, Susan Margaret

Resigned
45 Hillman Grove, Chelmsley WoodB36 9LX
Born December 1955
Director
Appointed 02 Jul 2002
Resigned 22 Feb 2005

LLOYD, Craig John

Resigned
71 Nevada Way, Chelmsley WoodB37 7LH
Born December 1981
Director
Appointed 02 Jul 2002
Resigned 24 Mar 2004

MATTOCKS, David Charles

Resigned
23 Sapphire Court, SolihullB92 8BZ
Born January 1944
Director
Appointed 03 Dec 2008
Resigned 30 Jun 2011

MAWBY, Claire

Resigned
Church Hill Road, SolihullB91 3LF
Born November 1974
Director
Appointed 20 Jul 2012
Resigned 13 Nov 2014

MAYHEW, Philip Neil

Resigned
Fernwood Close, RedditchB98 7TN
Born November 1960
Director
Appointed 04 Apr 2016
Resigned 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Small
27 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Accounts With Accounts Type Group
20 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 July 2014
AR01AR01
Memorandum Articles
9 January 2014
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
9 January 2014
CC04CC04
Resolution
9 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Legacy
31 July 2009
363aAnnual Return
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 October 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Small
18 January 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288cChange of Particulars
Accounts With Accounts Type Small
9 January 2007
AAAnnual Accounts
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 November 2005
AAAnnual Accounts
Legacy
30 September 2005
363sAnnual Return (shuttle)
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
16 August 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
24 September 2004
AAAnnual Accounts
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
288bResignation of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 October 2003
AAAnnual Accounts
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2003
288cChange of Particulars
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
225Change of Accounting Reference Date
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288aAppointment of Director or Secretary
Incorporation Company
2 July 2002
NEWINCIncorporation