Background WavePink WaveYellow Wave

WITTON LODGE COMMUNITY INTEREST COMPANY (09507323)

WITTON LODGE COMMUNITY INTEREST COMPANY (09507323) is an active UK company. incorporated on 24 March 2015. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects. WITTON LODGE COMMUNITY INTEREST COMPANY has been registered for 11 years. Current directors include HINES, Linda Susan, JOHAL, Jagwant Singh, ROSS, Christopher and 2 others.

Company Number
09507323
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 March 2015
Age
11 years
Address
87 Witton Lodge Road, Birmingham, B23 5JD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HINES, Linda Susan, JOHAL, Jagwant Singh, ROSS, Christopher, TOMLINSON, Paul Michael, WILLIAMS, Ronald Junior
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITTON LODGE COMMUNITY INTEREST COMPANY

WITTON LODGE COMMUNITY INTEREST COMPANY is an active company incorporated on 24 March 2015 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects. WITTON LODGE COMMUNITY INTEREST COMPANY was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09507323

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 24 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 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

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

87 Witton Lodge Road Perry Common Birmingham, B23 5JD,

Previous Addresses

87 Witton Lodge Road Birmingham B23 5JD England
From: 7 April 2017To: 7 April 2017
134 Edmund Street Birmingham B3 2ES
From: 24 March 2015To: 7 April 2017
Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Dec 20
Director Left
Mar 23
Director Joined
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HINES, Linda Susan

Active
Witton Lodge Road, BirminghamB23 5JD
Born April 1951
Director
Appointed 02 Apr 2015

JOHAL, Jagwant Singh

Active
Witton Lodge Road, BirminghamB23 5JD
Born October 1962
Director
Appointed 01 Jul 2020

ROSS, Christopher

Active
Broomhill Road, BirminghamB23 5AB
Born June 1990
Director
Appointed 18 Sept 2024

TOMLINSON, Paul Michael

Active
Witton Lodge Road, BirminghamB23 5JD
Born August 1956
Director
Appointed 02 Apr 2015

WILLIAMS, Ronald Junior

Active
Witton Lodge Road, BirminghamB23 5JD
Born March 1965
Director
Appointed 15 Jan 2025

BLACKWOOD, Jennifer Leonie

Resigned
Witton Lodge Road, BirminghamB23 5JD
Born August 1965
Director
Appointed 09 Dec 2020
Resigned 15 Mar 2023

DOUGLAS, Katie

Resigned
Edmund Street, BirminghamB3 2ES
Born March 1987
Director
Appointed 24 Mar 2015
Resigned 02 Apr 2015

ILES, John Graham

Resigned
Witton Lodge Road, BirminghamB23 5JD
Born May 1951
Director
Appointed 01 Jul 2020
Resigned 15 Jan 2025

MWAURA, Steve

Resigned
Witton Lodge Road, BirminghamB23 5JD
Born May 1988
Director
Appointed 01 Jul 2020
Resigned 15 Jan 2025

SANGHA, Gurbinder Singh

Resigned
Edmund Street, BirminghamB3 2ES
Born July 1988
Director
Appointed 24 Mar 2015
Resigned 02 Apr 2015

Persons with significant control

1

Witton Lodge Road, BirminghamB23 5JD

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2022
AAAnnual Accounts
Registration Company As Social Landlord
12 August 2021
HC01HC01
Statement Of Companys Objects
30 June 2021
CC04CC04
Memorandum Articles
30 June 2021
MAMA
Resolution
30 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Resolution
4 October 2017
RESOLUTIONSResolutions
Change Sail Address Company With New Address
7 April 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Incorporation Community Interest Company
24 March 2015
CICINCCICINC