Background WavePink WaveYellow Wave

COLEBRIDGE ENTERPRISES LIMITED (08506031)

COLEBRIDGE ENTERPRISES LIMITED (08506031) is an active UK company. incorporated on 26 April 2013. 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.. COLEBRIDGE ENTERPRISES LIMITED has been registered for 12 years. Current directors include ALBUTT, Warren James, CARLESS, Mandy, CLARK, Richard and 7 others.

Company Number
08506031
Status
active
Type
ltd
Incorporated
26 April 2013
Age
12 years
Address
Unit 21 Chelmsley Wood Industrial Estate, Birmingham, B37 6QQ
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, PARMAR, Chetan, 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
C

COLEBRIDGE ENTERPRISES LIMITED

COLEBRIDGE ENTERPRISES LIMITED is an active company incorporated on 26 April 2013 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.. COLEBRIDGE ENTERPRISES LIMITED was registered 12 years ago.(SIC: 88990)

Status

active

Active since 12 years ago

Company No

08506031

LTD Company

Age

12 Years

Incorporated 26 April 2013

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 17 December 2025 (3 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 28 June 2025 (9 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Unit 21 Chelmsley Wood Industrial Estate Waterloo Avenue Birmingham, B37 6QQ,

Previous Addresses

The Priory Church Hill Road Solihull West Midlands B91 3LF
From: 26 April 2013To: 2 October 2014
Timeline

36 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
May 14
Director Joined
May 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Joined
May 16
Director Joined
May 18
Director Joined
May 18
Director Left
Nov 18
Director Left
Feb 20
Director Left
Feb 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jul 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Mar 21
Director Left
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

11 Active
14 Resigned

PARMAR, Chetan

Active
Chapelhouse Road, BirminghamB37 5HA
Secretary
Appointed 09 Dec 2019

ALBUTT, Warren James

Active
Whitehouse Common Road, Sutton ColdfieldB75 6DU
Born March 1970
Director
Appointed 01 Apr 2024

CARLESS, Mandy

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

CLARK, Richard

Active
Chelmsley Wood Industrial Estate, BirminghamB37 6QQ
Born April 1977
Director
Appointed 01 Apr 2024

HARRISON, Lisa

Active
Chelmsley Wood Industrial Estate, BirminghamB37 6QQ
Born July 1968
Director
Appointed 20 Jul 2020

HARRISON, Philip Martin

Active
Chelmsley Wood Industrial Estate, BirminghamB37 6QQ
Born February 1987
Director
Appointed 01 Apr 2025

MOLE, June Ann

Active
Chelmsley Wood Industrial Estate, BirminghamB37 6QQ
Born January 1957
Director
Appointed 13 May 2025

PARMAR, Chetan

Active
Kineton Green Road, SolihullB92 7ES
Born May 1977
Director
Appointed 01 Apr 2024

POTTER, Andrew Stephen

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

SHARMA, Manisha

Active
Chelmsley Wood Industrial Estate, BirminghamB37 6QQ
Born July 1974
Director
Appointed 13 Aug 2025

TIMBRELL, Jennifer

Active
Chelmsley Wood Industrial Estate, BirminghamB37 6QQ
Born August 1981
Director
Appointed 10 Nov 2020

ALBUTT, Warren James

Resigned
Whitehouse Common Road, Sutton ColdfieldB75 6DU
Born March 1970
Director
Appointed 01 Apr 2016
Resigned 09 Mar 2021

BAKER, Rebecca Ruth

Resigned
High Street, SolihullB91 3SR
Born May 1981
Director
Appointed 09 May 2018
Resigned 24 Oct 2018

DUNKLEY, David Arthur

Resigned
Church Hill Road, SolihullB91 3LF
Born October 1946
Director
Appointed 26 Apr 2013
Resigned 18 Jun 2025

FOLLOWS, Alvin John

Resigned
Church Hill Road, SolihullB91 3LF
Born March 1947
Director
Appointed 26 Apr 2013
Resigned 13 Nov 2014

HAMMONDS, Phillip John

Resigned
Chelmsley Wood Industrial Estate, BirminghamB37 6QQ
Born July 1949
Director
Appointed 19 Jan 2015
Resigned 31 Mar 2024

HUTCHINGS, Gill

Resigned
Chelmsley Wood Industrial Estate, BirminghamB37 6QQ
Born April 1947
Director
Appointed 28 Apr 2015
Resigned 28 Apr 2015

MAYHEW, Philip Neil

Resigned
Fernwood Close, RedditchB98 7TN
Born November 1960
Director
Appointed 09 May 2018
Resigned 31 Mar 2024

MURRAY, Alastair James

Resigned
Chelmsley Wood Industrial Estate, BirminghamB37 6QQ
Born March 1977
Director
Appointed 15 Dec 2020
Resigned 22 Jan 2021

ORSON, Michele Tierney

Resigned
Chelmsley Wood Industrial Estate, BirminghamB37 6QQ
Born January 1955
Director
Appointed 23 Mar 2014
Resigned 09 Dec 2019

PINWELL, David Arthur

Resigned
Chelmsley Wood Industrial Estate, BirminghamB37 6QQ
Born November 1951
Director
Appointed 27 Mar 2014
Resigned 24 Dec 2019

RAPSON, Charles Edward

Resigned
Chelmsley Wood Industrial Estate, BirminghamB37 6QQ
Born May 1957
Director
Appointed 02 Mar 2015
Resigned 31 Mar 2024

SINGLETON, Alice

Resigned
Chelmsley Wood Industrial Estate, BirminghamB37 6QQ
Born June 1964
Director
Appointed 27 Mar 2014
Resigned 25 Sept 2014

TURNER, Kerry Lorraine

Resigned
Church Hill Road, SolihullB91 3LF
Born August 1976
Director
Appointed 26 Apr 2013
Resigned 06 May 2020

WILSON, Deborah Ann

Resigned
Chapelhouse Road, BirminghamB37 5HA
Born April 1957
Director
Appointed 09 Dec 2019
Resigned 18 Jul 2024

Persons with significant control

1

The Core, SolihullB91 3RG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
17 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
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 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
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 May 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Full
22 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Incorporation Company
26 April 2013
NEWINCIncorporation