Background WavePink WaveYellow Wave

NETWORKFOUR COMMUNITY OUTREACH (07316168)

NETWORKFOUR COMMUNITY OUTREACH (07316168) is an active UK company. incorporated on 15 July 2010. 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.. NETWORKFOUR COMMUNITY OUTREACH has been registered for 15 years. Current directors include LOWMAN, Russell Conrad, MUKWEDEYA, Leslie, PEACOCK, Samantha and 1 others.

Company Number
07316168
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 July 2010
Age
15 years
Address
61 Charlotte Street, Birmingham, B3 1PX
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
LOWMAN, Russell Conrad, MUKWEDEYA, Leslie, PEACOCK, Samantha, POWELL, Paul Andrew
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORKFOUR COMMUNITY OUTREACH

NETWORKFOUR COMMUNITY OUTREACH is an active company incorporated on 15 July 2010 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.. NETWORKFOUR COMMUNITY OUTREACH was registered 15 years ago.(SIC: 88990)

Status

active

Active since 15 years ago

Company No

07316168

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

Age

15 Years

Incorporated 15 July 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 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

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

61 Charlotte Street Birmingham, B3 1PX,

Previous Addresses

Rowheath Pavilion Heath Road Birmingham B30 1HH England
From: 12 May 2023To: 17 October 2024
19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH England
From: 26 April 2016To: 12 May 2023
40 Rose Road Harborne Birmingham B17 9LJ
From: 11 August 2014To: 26 April 2016
Network House 174-178 Barford Street Birmingham West Midlands B5 7EP England
From: 15 July 2010To: 11 August 2014
Timeline

44 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Aug 12
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jan 19
Director Left
May 19
Director Left
May 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jul 21
Director Joined
Jun 22
Director Joined
May 23
Director Left
May 23
Director Joined
Jun 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

LOWMAN, Russell Conrad

Active
Barclay Road, SmethwickB67 5JZ
Born May 1973
Director
Appointed 10 Jun 2024

MUKWEDEYA, Leslie

Active
Chester Rise, OldburyB68 0SS
Born November 1966
Director
Appointed 30 Jan 2024

PEACOCK, Samantha

Active
Corisande Road, BirminghamB29 6RP
Born June 1972
Director
Appointed 08 Dec 2020

POWELL, Paul Andrew

Active
Mansion Crescent, SmethwickB67 6QW
Born December 1963
Director
Appointed 22 Jan 2024

BUNKER, Tony James

Resigned
Highfield Road, BirminghamB15 3BH
Born July 1967
Director
Appointed 01 Jul 2014
Resigned 07 Jun 2017

CHURCH, Melanie Gina

Resigned
Highfield Road, BirminghamB15 3BH
Born October 1961
Director
Appointed 10 Jul 2019
Resigned 11 Feb 2021

DOUGALL, Hilary Anne

Resigned
Rose Road, BirminghamB17 9LJ
Born September 1965
Director
Appointed 05 Mar 2012
Resigned 09 Mar 2015

ECCLESHALL, Brian Frederick

Resigned
Heath Road, BirminghamB30 1HH
Born September 1951
Director
Appointed 10 Jul 2019
Resigned 10 Jun 2024

HOLDSWORTH, Alan James

Resigned
Lingfield Gardens, BirminghamB34 6TQ
Born July 1978
Director
Appointed 17 Apr 2023
Resigned 13 Nov 2023

LEWIS-NORMAN, Steven Michael

Resigned
Rose Road, BirminghamB17 9LJ
Born September 1976
Director
Appointed 05 Mar 2012
Resigned 09 Mar 2015

MALLON, Shirley Margaret

Resigned
Highfield Road, BirminghamB15 3BH
Born August 1951
Director
Appointed 10 Jul 2019
Resigned 07 Mar 2023

MCMASTER, Michael Robert

Resigned
Highfield Road, BirminghamB15 3BH
Born January 1971
Director
Appointed 05 Mar 2012
Resigned 29 Feb 2016

MCNEIL, Edward Andrew, Rev

Resigned
174-178 Barford Street, BirminghamB5 7EP
Born April 1970
Director
Appointed 05 Mar 2012
Resigned 10 Aug 2012

PERRY, Martin John

Resigned
Highfield Road, BirminghamB15 3BH
Born December 1971
Director
Appointed 07 Jun 2017
Resigned 30 Apr 2019

PIPE, Helen Elizabeth

Resigned
Rose Road, BirminghamB17 9LJ
Born August 1976
Director
Appointed 01 Jul 2014
Resigned 09 Mar 2015

POMELL, Gilbert Ronaldo

Resigned
Handsworth Wood Road, BirminghamB20 2DS
Born October 1960
Director
Appointed 10 Jun 2021
Resigned 22 Jan 2024

RICHARDS, Victoria Marie

Resigned
Newent Road, BirminghamB31 2ED
Born June 1975
Director
Appointed 19 Jun 2023
Resigned 14 Sept 2023

ROPER, Louise Sarah, Dr

Resigned
Highfield Road, BirminghamB15 3BH
Born September 1990
Director
Appointed 29 Feb 2016
Resigned 07 Jun 2017

SMART, Janet Andrea, Dr

Resigned
Highfield Road, BirminghamB15 3BH
Born February 1962
Director
Appointed 07 Jun 2017
Resigned 30 Apr 2019

SMITH, Matthew John Skelton

Resigned
Highfield Road, BirminghamB15 3BH
Born September 1972
Director
Appointed 12 Apr 2016
Resigned 10 Jul 2019

WARD, Karen Mercia

Resigned
Highfield Road, BirminghamB15 3BH
Born April 1963
Director
Appointed 25 Jul 2019
Resigned 10 Aug 2020

WICKER, Gary

Resigned
174-178 Barford Street, BirminghamB5 7EP
Born November 1971
Director
Appointed 15 Jul 2010
Resigned 05 Mar 2012

WICKER, Sarah Anna

Resigned
Highfield Road, BirminghamB15 3BH
Born June 1976
Director
Appointed 07 Jun 2017
Resigned 23 Jan 2019

WISEMAN, David James

Resigned
Highfield Road, BirminghamB15 3BH
Born January 1976
Director
Appointed 22 Feb 2016
Resigned 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 August 2013
AR01AR01
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2012
AR01AR01
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
17 April 2012
AAAnnual Accounts
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Change Account Reference Date Company Current Shortened
16 March 2012
AA01Change of Accounting Reference Date
Resolution
15 March 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
15 March 2012
CC04CC04
Memorandum Articles
7 October 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
7 October 2011
CC04CC04
Memorandum Articles
29 September 2011
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
29 September 2011
CC04CC04
Annual Return Company With Made Up Date No Member List
22 July 2011
AR01AR01
Incorporation Company
15 July 2010
NEWINCIncorporation