Background WavePink WaveYellow Wave

NEW HEIGHTS - WARREN FARM COMMUNITY PROJECT (06021283)

NEW HEIGHTS - WARREN FARM COMMUNITY PROJECT (06021283) is an active UK company. incorporated on 6 December 2006. with registered office in West Midlands. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. NEW HEIGHTS - WARREN FARM COMMUNITY PROJECT has been registered for 19 years. Current directors include BYRNE, Susan Lesley, DALY, Michael Joseph, FLYNN, Sean and 5 others.

Company Number
06021283
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 December 2006
Age
19 years
Address
124 Warren Farm Road,, West Midlands, B44 0QN
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BYRNE, Susan Lesley, DALY, Michael Joseph, FLYNN, Sean, GUTTERIDGE, Mary-Clare, HAWKES, Mandy Dawn, HEAD, James, LOWE, John, MAKOMBE, Sinanzeni Nancy
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW HEIGHTS - WARREN FARM COMMUNITY PROJECT

NEW HEIGHTS - WARREN FARM COMMUNITY PROJECT is an active company incorporated on 6 December 2006 with the registered office located in West Midlands. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. NEW HEIGHTS - WARREN FARM COMMUNITY PROJECT was registered 19 years ago.(SIC: 94910)

Status

active

Active since 19 years ago

Company No

06021283

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

Age

19 Years

Incorporated 6 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

124 Warren Farm Road, Kingstanding, Birmingham West Midlands, B44 0QN,

Timeline

34 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Apr 22
Director Left
Apr 22
Director Joined
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Nov 23
Director Joined
Nov 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Nov 25
Director Left
Dec 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

8 Active
15 Resigned

BYRNE, Susan Lesley

Active
69 Cranbourne Road, BirminghamB44 0BX
Born October 1960
Director
Appointed 06 Dec 2006

DALY, Michael Joseph

Active
124 Warren Farm Road,, West MidlandsB44 0QN
Born August 1947
Director
Appointed 21 Mar 2017

FLYNN, Sean

Active
Kirby Green, Sutton ColdfieldB73 6HQ
Born May 1957
Director
Appointed 18 Jan 2007

GUTTERIDGE, Mary-Clare

Active
124 Warren Farm Road,, West MidlandsB44 0QN
Born July 1962
Director
Appointed 03 Jun 2019

HAWKES, Mandy Dawn

Active
124 Warren Farm Road,, West MidlandsB44 0QN
Born February 1966
Director
Appointed 05 Nov 2024

HEAD, James

Active
124 Warren Farm Road,, West MidlandsB44 0QN
Born August 1961
Director
Appointed 21 Mar 2017

LOWE, John

Active
124 Warren Farm Road,, West MidlandsB44 0QN
Born January 1944
Director
Appointed 21 Mar 2017

MAKOMBE, Sinanzeni Nancy

Active
124 Warren Farm Road,, West MidlandsB44 0QN
Born January 1979
Director
Appointed 26 Jun 2025

BYRNE, Susan Lesley

Resigned
69 Cranbourne Road, BirminghamB44 OBX
Secretary
Appointed 06 Dec 2006
Resigned 21 Mar 2017

CORDUFF, Eamon Frederick, Reverend

Resigned
Warren Farm Road, BirminghamB44 0QN
Born August 1961
Director
Appointed 01 Sept 2011
Resigned 03 Jun 2019

CROSS, Suzanne

Resigned
124 Warren Farm Road,, West MidlandsB44 0QN
Born April 1954
Director
Appointed 06 Jun 2022
Resigned 18 Jan 2025

DOSUMU, Olusegun Olumuyiwa

Resigned
124 Warren Farm Road,, West MidlandsB44 0QN
Born January 1965
Director
Appointed 21 Mar 2017
Resigned 24 Mar 2019

FORRESTER, Grace Valerie

Resigned
124 Warren Farm Road,, West MidlandsB44 0QN
Born July 1961
Director
Appointed 21 Mar 2017
Resigned 17 Oct 2018

FOXALL, Jack, Rev

Resigned
124 Warren Farm Road,, West MidlandsB44 0QN
Born May 1950
Director
Appointed 21 Mar 2017
Resigned 09 Apr 2022

LORDAN, Mary

Resigned
124 Warren Farm Road,, West MidlandsB44 0QN
Born July 1968
Director
Appointed 06 Jun 2022
Resigned 07 Feb 2025

MADDEN, Catherine

Resigned
124 Warren Farm Road,, West MidlandsB44 0QN
Born May 1962
Director
Appointed 21 Mar 2017
Resigned 12 Mar 2019

MAGEEAN, Sandra Mary

Resigned
124 Warren Farm Road,, West MidlandsB44 0QN
Born October 1946
Director
Appointed 03 Jun 2019
Resigned 07 Apr 2022

MAKOMBE, Nancy

Resigned
124 Warren Farm Road,, West MidlandsB44 0QN
Born January 1979
Director
Appointed 03 Jun 2019
Resigned 06 Jun 2022

MCALEAVY, Stephen Anthony

Resigned
124 Warren Farm Road,, West MidlandsB44 0QN
Born May 1960
Director
Appointed 06 Jun 2022
Resigned 05 Sept 2023

MCGORMAN, John Michael

Resigned
124 Warren Farm Road,, West MidlandsB44 0QN
Born September 1950
Director
Appointed 21 Mar 2017
Resigned 06 Nov 2025

WALKER, Christine

Resigned
124 Warren Farm Road,, West MidlandsB44 0QN
Born June 1959
Director
Appointed 25 Apr 2022
Resigned 01 Dec 2025

WATTERS, Joanne Susan

Resigned
124 Warren Farm Road,, West MidlandsB44 0QN
Born February 1981
Director
Appointed 21 Mar 2017
Resigned 25 Sept 2018

WHITE, Michael, Father

Resigned
124 Warren Farm Road, BirminghamB44 OQN
Born November 1958
Director
Appointed 06 Dec 2006
Resigned 31 Aug 2011
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Memorandum Articles
16 August 2021
MAMA
Statement Of Companys Objects
16 August 2021
CC04CC04
Resolution
16 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2011
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 April 2008
AAAnnual Accounts
Legacy
4 January 2008
353353
Legacy
31 December 2007
363aAnnual Return
Legacy
31 December 2007
190190
Legacy
31 December 2007
353353
Legacy
31 December 2007
287Change of Registered Office
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
353353
Incorporation Company
6 December 2006
NEWINCIncorporation