Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRAL SOLICITORS' CHAMBERS LIMITED
Company Information for

CENTRAL SOLICITORS' CHAMBERS LIMITED

Lumaneri House Blythe Gate, Blythe Valley Park, Solihull, WEST MIDLANDS, B90 8AH,
Company Registration Number
03453236
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Central Solicitors' Chambers Ltd
CENTRAL SOLICITORS' CHAMBERS LIMITED was founded on 1997-10-21 and has its registered office in Solihull. The organisation's status is listed as "Active". Central Solicitors' Chambers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CENTRAL SOLICITORS' CHAMBERS LIMITED
 
Legal Registered Office
Lumaneri House Blythe Gate
Blythe Valley Park
Solihull
WEST MIDLANDS
B90 8AH
Other companies in B46
 
Filing Information
Company Number 03453236
Company ID Number 03453236
Date formed 1997-10-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-10-21
Return next due 2024-11-04
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-18 13:28:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRAL SOLICITORS' CHAMBERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FINANCIAL ACCOUNTING SERVICES LIMITED   GCN (AUDITING) LIMITED   GCN ACCOUNTING SERVICES LIMITED   WELLSBOURNE ASSOCIATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRAL SOLICITORS' CHAMBERS LIMITED

Current Directors
Officer Role Date Appointed
JAMES ALBERT MASON
Director 2009-07-09
JOHN WESTERN
Director 2009-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HOWARD DOVE
Director 1997-10-21 2010-07-31
NIGEL STANLEY PARRY
Director 2005-09-12 2009-07-09
JOHN KAY HARMSHAW
Director 1997-10-21 2009-05-21
ANTOINETTE MARIE WORRALL
Company Secretary 2001-11-12 2009-03-05
STEPHEN BLOWER
Director 2005-09-12 2008-11-25
STEPHEN BLOWER
Director 2002-12-09 2003-01-29
JOHN WESTERN
Director 2002-12-09 2003-01-29
GAVIN NEIL MCKENZIE
Director 1997-10-21 2002-12-09
ANDREW NEIL MCKIE MITCHINSON
Director 2000-04-03 2002-12-09
STUART HUGH CAMERON ROSE
Director 1997-10-21 2002-12-09
GRAHAM SQUIRES
Director 1997-10-21 2002-12-09
MICHAEL SHAWN WILLIAMS
Director 1997-10-21 2002-12-09
MITCHINSON ANDREW NEIL MCKIE
Director 2000-04-03 2002-11-13
RICHARD ALAN COX
Director 1997-10-21 2002-08-30
MERVYN ANGUS WALKER
Director 1997-10-21 2002-08-20
ANN OAKLEY BATE
Company Secretary 1997-10-21 2001-11-12
JOHN DEELEY
Director 1997-10-21 2001-10-31
JAMES ALBERT MASON
Director 1997-10-21 2000-11-01
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1997-10-21 1997-10-21
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1997-10-21 1997-10-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-21CONFIRMATION STATEMENT MADE ON 21/10/23, WITH NO UPDATES
2023-09-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 1DL United Kingdom
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-16CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/21 FROM C/O C/O Harben Barker 112 High Street Coleshill Birmingham B46 3BL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-10-22PSC08Notification of a person with significant control statement
2018-10-22PSC07CESSATION OF JAMES ALBERT MASON AS A PERSON OF SIGNIFICANT CONTROL
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11AR0121/10/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05AR0121/10/14 ANNUAL RETURN FULL LIST
2014-07-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16AR0121/10/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0121/10/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0121/10/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-16AR0121/10/10 ANNUAL RETURN FULL LIST
2010-12-16CH01Director's details changed for John Western on 2010-10-21
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/10 FROM 9 Apley Park Mews Apley Park Bridgnorth Shropshire WV15 5NE United Kingdom
2010-12-09AP01DIRECTOR APPOINTED JOHN WESTERN
2010-11-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOVE
2010-02-16AR0121/10/09 NO MEMBER LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALBERT MASON / 16/02/2010
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD DOVE / 16/02/2010
2009-07-11288bAPPOINTMENT TERMINATED DIRECTOR NIGEL PARRY
2009-07-10288aDIRECTOR APPOINTED MR JAMES ALBERT MASON
2009-07-10287REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 10 AINSDALE GARDENS HALESOWEN BIRMINGHAM WEST MIDLANDS B63 1HW
2009-05-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN HARMSHAW
2009-04-08AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-09288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN DOVE / 09/03/2009
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY ANTOINETTE WORRALL
2008-11-26287REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 12 COALWAY AVENUE PENN WOLVERHAMPTON WEST MIDLANDS WV3 7LT
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BLOWER
2008-11-12363aANNUAL RETURN MADE UP TO 21/10/08
2008-05-20AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-20363sANNUAL RETURN MADE UP TO 21/10/07
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363sANNUAL RETURN MADE UP TO 21/10/06
2006-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-21363sANNUAL RETURN MADE UP TO 21/10/05
2005-10-05288aNEW DIRECTOR APPOINTED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-05-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-21363sANNUAL RETURN MADE UP TO 21/10/04
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-25287REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 82 SWANSHURST LANE MOSELEY BIRMINGHAM WEST MIDLANDS B13 0AL
2003-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/03
2003-10-25363sANNUAL RETURN MADE UP TO 21/10/03
2003-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-03287REGISTERED OFFICE CHANGED ON 03/06/03 FROM: STAMFORD HOUSE 2 WATERLOO ROAD WOLVERHAMPTON WV1 4BL
2003-02-08288bDIRECTOR RESIGNED
2003-02-08288bDIRECTOR RESIGNED
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-16288aNEW DIRECTOR APPOINTED
2003-01-10288bDIRECTOR RESIGNED
2003-01-10288bDIRECTOR RESIGNED
2003-01-10288bDIRECTOR RESIGNED
2003-01-10288bDIRECTOR RESIGNED
2003-01-10288bDIRECTOR RESIGNED
2002-12-18225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2002-11-19363sANNUAL RETURN MADE UP TO 21/10/02
2002-11-19288bDIRECTOR RESIGNED
2002-09-05288bDIRECTOR RESIGNED
2002-09-05288bDIRECTOR RESIGNED
2002-09-05288bDIRECTOR RESIGNED
2002-09-05288bDIRECTOR RESIGNED
2002-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-12-06363sANNUAL RETURN MADE UP TO 21/10/01
2001-12-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CENTRAL SOLICITORS' CHAMBERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRAL SOLICITORS' CHAMBERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRAL SOLICITORS' CHAMBERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRAL SOLICITORS' CHAMBERS LIMITED

Intangible Assets
Patents
We have not found any records of CENTRAL SOLICITORS' CHAMBERS LIMITED registering or being granted any patents
Domain Names

CENTRAL SOLICITORS' CHAMBERS LIMITED owns 1 domain names.

cschambers.co.uk  

Trademarks
We have not found any records of CENTRAL SOLICITORS' CHAMBERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRAL SOLICITORS' CHAMBERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CENTRAL SOLICITORS' CHAMBERS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CENTRAL SOLICITORS' CHAMBERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRAL SOLICITORS' CHAMBERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRAL SOLICITORS' CHAMBERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1