Background WavePink WaveYellow Wave

THE JEWELLERY QUARTER DEVELOPMENT TRUST CIC (07675188)

THE JEWELLERY QUARTER DEVELOPMENT TRUST CIC (07675188) is an active UK company. incorporated on 20 June 2011. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE JEWELLERY QUARTER DEVELOPMENT TRUST CIC has been registered for 14 years. Current directors include BOTT, Matthew Peter, CLARKE, James Anthony, DAVIS, Philip Michael and 4 others.

Company Number
07675188
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 June 2011
Age
14 years
Address
C/O Holder Blackthorn Llp Studio 2, Birmingham, B3 1QS
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BOTT, Matthew Peter, CLARKE, James Anthony, DAVIS, Philip Michael, FLEET-MILNE, Nicola Elizabeth, MAHONY, David Robert, NICHOLSON-EVANS, Alexandra Louise, SADLER, Bethan Lucy Nicola
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE JEWELLERY QUARTER DEVELOPMENT TRUST CIC

THE JEWELLERY QUARTER DEVELOPMENT TRUST CIC is an active company incorporated on 20 June 2011 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE JEWELLERY QUARTER DEVELOPMENT TRUST CIC was registered 14 years ago.(SIC: 94110)

Status

active

Active since 14 years ago

Company No

07675188

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 20 June 2011

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 31 December 2025 (3 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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

C/O Holder Blackthorn Llp Studio 2 50-54 St Pauls Square Birmingham, B3 1QS,

Previous Addresses

C/O Holder Blackthorn Llp Blackthorn House St Pauls Square Birmingham B3 1RL England
From: 17 April 2023To: 10 March 2025
Studio 508F, the Big Peg 120 Vyse Street Hockley Birmingham B18 6NF
From: 11 March 2015To: 17 April 2023
Studio 215F the Big Peg 120 Vyse Street Hockley Birmingham B18 6NF
From: 30 July 2013To: 11 March 2015
133 Great Hampton Street Birmingham West Midlands B18 6AQ
From: 28 May 2012To: 30 July 2013
C/O Martineau No 1 Colmore Birmingham B4 6AA
From: 20 June 2011To: 28 May 2012
Timeline

50 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Aug 13
Director Joined
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Joined
Nov 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Jun 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Apr 22
Director Left
Jun 22
Director Left
Aug 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
May 24
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

BOTT, Matthew Peter

Active
Studio 2, BirminghamB3 1QS
Born July 1979
Director
Appointed 18 Dec 2018

CLARKE, James Anthony

Active
Studio 2, BirminghamB3 1QS
Born May 1986
Director
Appointed 08 May 2024

DAVIS, Philip Michael

Active
Studio 2, BirminghamB3 1QS
Born May 1954
Director
Appointed 20 Jun 2011

FLEET-MILNE, Nicola Elizabeth

Active
Studio 2, BirminghamB3 1QS
Born January 1978
Director
Appointed 10 Aug 2023

MAHONY, David Robert

Active
Studio 2, BirminghamB3 1QS
Born August 1951
Director
Appointed 20 Jun 2011

NICHOLSON-EVANS, Alexandra Louise

Active
Blackthorn House, BirminghamB3 1RL
Born August 1987
Director
Appointed 05 May 2023

SADLER, Bethan Lucy Nicola

Active
Studio 2, BirminghamB3 1QS
Born May 1989
Director
Appointed 16 Mar 2021

CRANE, Luke

Resigned
120 Vyse Street, BirminghamB18 6NF
Secretary
Appointed 01 May 2014
Resigned 23 Aug 2022

MCCONNELL, Paul James

Resigned
133 Great Hampton Street, BirminghamB18 6AQ
Secretary
Appointed 01 Sept 2011
Resigned 25 Jul 2013

ALLCHIN, Michael John

Resigned
The Big Peg, BirminghamB18 6NF
Born June 1949
Director
Appointed 01 Sept 2011
Resigned 18 Mar 2014

BICKNELL, Helen Carol

Resigned
Blackthorn House, BirminghamB3 1RL
Born March 1981
Director
Appointed 25 Jun 2019
Resigned 25 Apr 2023

BORE, Albert, Sir

Resigned
Victoria Square, BirminghamB1 1BB
Born May 1946
Director
Appointed 27 Sept 2012
Resigned 09 Jun 2016

BOTT, Matthew Peter

Resigned
120 Vyse Street, BirminghamB18 6NF
Born July 1979
Director
Appointed 17 Jun 2014
Resigned 09 Jun 2016

COSGROVE, Jill

Resigned
120 Vyse Street, BirminghamB18 6NF
Born August 1960
Director
Appointed 20 Jun 2011
Resigned 09 Jun 2016

CUNNINGHAM, Jack Robert

Resigned
The Big Peg, BirminghamB18 6NF
Born April 1953
Director
Appointed 01 Sept 2011
Resigned 18 Mar 2014

HARTLEY, Kathleen Mary, Cllr

Resigned
Statham Drive, BirminghamB16 0TF
Born January 1954
Director
Appointed 01 Sept 2011
Resigned 09 Jun 2016

HENRICK, Michael Robert

Resigned
120 Vyse Street, BirminghamB18 6NF
Born December 1961
Director
Appointed 01 Sept 2011
Resigned 09 Jun 2016

HILL, Laura Jane

Resigned
Blackthorn House, BirminghamB3 1RL
Born November 1977
Director
Appointed 21 Sept 2021
Resigned 21 Apr 2024

HUXTABLE, Timothy Luke

Resigned
Falkland Croft, BirminghamB30 2QN
Born February 1973
Director
Appointed 01 Sept 2011
Resigned 27 Sept 2012

JACKSON, Philip Adrian John

Resigned
No 1 Colmore, BirminghamB4 6AA
Born February 1960
Director
Appointed 20 Jun 2011
Resigned 01 Sept 2011

LAYTON, Stella Christine

Resigned
Newhall Street, BirminghamB3 1SB
Born July 1961
Director
Appointed 21 Jun 2014
Resigned 13 Dec 2016

MARTIN, Leonie Jean

Resigned
Blackthorn House, BirminghamB3 1RL
Born January 1975
Director
Appointed 21 Sept 2021
Resigned 26 Apr 2023

MINHAS, Herinder Singh

Resigned
120 Vyse Street, BirminghamB18 6NF
Born August 1966
Director
Appointed 23 Sept 2014
Resigned 14 May 2019

MONTEITH, Alison Mary

Resigned
120 Vyse Street, BirminghamB18 6NF
Born September 1957
Director
Appointed 17 Jun 2014
Resigned 09 Jun 2016

MOUNFIELD, Michael

Resigned
120 Vyse Street, BirminghamB18 6NF
Born November 1964
Director
Appointed 01 Sept 2011
Resigned 06 Jan 2015

NICHOLSON-EVANS, Alexandra Louise

Resigned
120 Vyse Street, BirminghamB18 6NF
Born August 1987
Director
Appointed 25 Jun 2019
Resigned 07 Jun 2022

RIDLER, Nicola

Resigned
120 Vyse Street, BirminghamB18 6NF
Born December 1968
Director
Appointed 19 Jan 2017
Resigned 23 Jan 2020

SKOUBY, Henrik Christian

Resigned
120 Vyse Street, BirminghamB18 6NF
Born January 1954
Director
Appointed 09 Jun 2016
Resigned 16 Aug 2022

TOYE, Fiona Ann

Resigned
120 Vyse Street, BirminghamB18 6NF
Born July 1959
Director
Appointed 20 Jun 2011
Resigned 20 Dec 2014

WHITTAKER, Stephen Peter Lewis

Resigned
120 Vyse Street, BirminghamB18 6NF
Born July 1958
Director
Appointed 20 Jun 2011
Resigned 21 Feb 2017

WILDISH, Thomas

Resigned
Ludgate Loft Apartments, BirminghamB3 1DW
Born April 1978
Director
Appointed 19 Jan 2017
Resigned 29 Mar 2022

WILDISH, Thomas

Resigned
120 Vyse Street, BirminghamB18 6NF
Born April 1978
Director
Appointed 25 Jul 2013
Resigned 09 Jun 2016

WILSON, Marion Ruth

Resigned
Moreton Street, BirminghamB1 3AX
Born August 1957
Director
Appointed 19 Jan 2017
Resigned 14 May 2019

WILSON, Marion Ruth

Resigned
120 Vyse Street, BirminghamB18 6NF
Born August 1957
Director
Appointed 20 Jun 2011
Resigned 09 Jun 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2016
AR01AR01
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Appoint Person Secretary Company With Name Date
31 July 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 July 2013
AR01AR01
Change Account Reference Date Company Current Extended
12 July 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 August 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Incorporation Community Interest Company
20 June 2011
CICINCCICINC