UKBizDB.co.uk

BLACK COUNTRY WOMEN'S AID

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Black Country Women's Aid. The company was founded 31 years ago and was given the registration number 02791788. The firm's registered office is in WEST BROMWICH. You can find them at Landchard House, Victoria Street, West Bromwich, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:BLACK COUNTRY WOMEN'S AID
Company Number:02791788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Landchard House, Victoria Street, West Bromwich, England, B70 8HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47 White Road, Quinton, Birmingham, B32 2AE

Secretary04 January 2000Active
Landchard House, Victoria Street, West Bromwich, England, B70 8HY

Director19 June 2019Active
15 Ingestre Drive, Great Barr, Birmingham, B43 6QW

Director23 October 2001Active
35 Batsford Close, Redditch, B98 7TF

Director18 November 1996Active
Landchard House, Victoria Street, West Bromwich, England, B70 8HY

Director01 January 2019Active
88, Bickley Road, Bilston, WV14 7BT

Director01 March 2008Active
124 Sycamore Road, Smethwick, B66 4NS

Secretary19 February 1993Active
52 Market Street, Ashby De La Zouch, Leics, LE65 1AN

Nominee Secretary19 February 1993Active
148 Causeway Green Road, Oldbury, B68 8LJ

Director19 February 1993Active
50, Halesowen Road, Halesowen, West Midlands,

Director01 March 2009Active
Landchard House, Victoria Street, West Bromwich, England, B70 8HY

Director10 August 2015Active
102 Lightwoods Road, Smethwick, B67 5BH

Director19 April 1999Active
1 Clee View, Droitwich, WR9 8BU

Director19 April 1999Active
42 Lightwoods Hill, Smethwick, B67 5EB

Director18 November 1996Active
19e Jesson Street, West Bromwich, B70 6PR

Director19 October 1998Active
19 Gospel Oak Road Ocker Hill, Tipton, DY4 0DR

Director19 October 1998Active
Landchard House, Victoria Street, West Bromwich, England, B70 8HY

Director10 August 2015Active
Flat 37 Briarley, Beacon View Road, West Bromwich, B71 3PG

Director16 December 1996Active
27, Priory Road, Halesowen, B62 0BY

Director01 March 2008Active
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham,

Nominee Director19 February 1993Active
25 Goode Close, Oldbury, B68 9NT

Director19 February 1993Active
19 Froyle Close, Tettenhall, Wolverhampton, WV6 8XW

Director19 October 1998Active
32 College Road, Quinton, Birmingham, B32 1AB

Director23 October 2003Active
114 Arden Road, Smethwick, B67 6EW

Director18 November 1996Active
48 Lightwoods Hill, Smethwick, B67 5EB

Director13 October 1997Active
Lyng Centre, Frank Fisher Way, West Bromwich, B70 7AW

Director01 March 2008Active
Littleheath Farm Littleheath Lane, Lickey End, Bromsgrove, B60 1HY

Director18 November 1996Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-11Accounts

Accounts with accounts type full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-05-09Persons with significant control

Notification of a person with significant control statement.

Download
2019-01-03Officers

Appoint person director company with name date.

Download
2018-12-28Accounts

Accounts with accounts type small.

Download
2018-12-17Officers

Termination director company with name termination date.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-06-27Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type full.

Download
2016-10-24Address

Change registered office address company with date old address new address.

Download
2016-09-16Resolution

Resolution.

Download
2016-09-16Miscellaneous

Miscellaneous.

Download

Copyright © 2024. All rights reserved.