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.
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 | : |
|
Registered Address | : | Landchard House, Victoria Street, West Bromwich, England, B70 8HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47 White Road, Quinton, Birmingham, B32 2AE | Secretary | 04 January 2000 | Active |
Landchard House, Victoria Street, West Bromwich, England, B70 8HY | Director | 19 June 2019 | Active |
15 Ingestre Drive, Great Barr, Birmingham, B43 6QW | Director | 23 October 2001 | Active |
35 Batsford Close, Redditch, B98 7TF | Director | 18 November 1996 | Active |
Landchard House, Victoria Street, West Bromwich, England, B70 8HY | Director | 01 January 2019 | Active |
88, Bickley Road, Bilston, WV14 7BT | Director | 01 March 2008 | Active |
124 Sycamore Road, Smethwick, B66 4NS | Secretary | 19 February 1993 | Active |
52 Market Street, Ashby De La Zouch, Leics, LE65 1AN | Nominee Secretary | 19 February 1993 | Active |
148 Causeway Green Road, Oldbury, B68 8LJ | Director | 19 February 1993 | Active |
50, Halesowen Road, Halesowen, West Midlands, | Director | 01 March 2009 | Active |
Landchard House, Victoria Street, West Bromwich, England, B70 8HY | Director | 10 August 2015 | Active |
102 Lightwoods Road, Smethwick, B67 5BH | Director | 19 April 1999 | Active |
1 Clee View, Droitwich, WR9 8BU | Director | 19 April 1999 | Active |
42 Lightwoods Hill, Smethwick, B67 5EB | Director | 18 November 1996 | Active |
19e Jesson Street, West Bromwich, B70 6PR | Director | 19 October 1998 | Active |
19 Gospel Oak Road Ocker Hill, Tipton, DY4 0DR | Director | 19 October 1998 | Active |
Landchard House, Victoria Street, West Bromwich, England, B70 8HY | Director | 10 August 2015 | Active |
Flat 37 Briarley, Beacon View Road, West Bromwich, B71 3PG | Director | 16 December 1996 | Active |
27, Priory Road, Halesowen, B62 0BY | Director | 01 March 2008 | Active |
Blackthorn House Mary Ann Street, St Pauls Square, Birmingham, | Nominee Director | 19 February 1993 | Active |
25 Goode Close, Oldbury, B68 9NT | Director | 19 February 1993 | Active |
19 Froyle Close, Tettenhall, Wolverhampton, WV6 8XW | Director | 19 October 1998 | Active |
32 College Road, Quinton, Birmingham, B32 1AB | Director | 23 October 2003 | Active |
114 Arden Road, Smethwick, B67 6EW | Director | 18 November 1996 | Active |
48 Lightwoods Hill, Smethwick, B67 5EB | Director | 13 October 1997 | Active |
Lyng Centre, Frank Fisher Way, West Bromwich, B70 7AW | Director | 01 March 2008 | Active |
Littleheath Farm Littleheath Lane, Lickey End, Bromsgrove, B60 1HY | Director | 18 November 1996 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-11 | Accounts | Accounts with accounts type full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-20 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-01-03 | Officers | Appoint person director company with name date. | Download |
2018-12-28 | Accounts | Accounts with accounts type small. | Download |
2018-12-17 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type small. | Download |
2017-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-06 | Accounts | Accounts with accounts type full. | Download |
2016-10-24 | Address | Change registered office address company with date old address new address. | Download |
2016-09-16 | Resolution | Resolution. | Download |
2016-09-16 | Miscellaneous | Miscellaneous. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.