UKBizDB.co.uk

BROWNHILLS COMMUNITY ASSOCIATION LIMITED

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

This company is commonly known as Brownhills Community Association Limited. The company was founded 28 years ago and was given the registration number 03181629. The firm's registered office is in WALSALL. You can find them at Activity Centre Chester Road North, Brownhills, Walsall, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BROWNHILLS COMMUNITY ASSOCIATION LIMITED
Company Number:03181629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.
  • 88910 - Child day-care activities
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Activity Centre Chester Road North, Brownhills, Walsall, WS8 7JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW

Secretary31 December 2014Active
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW

Director28 March 2022Active
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW

Director31 December 2014Active
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW

Director31 December 2014Active
72 Walsall Road, Great Wyrley, Walsall, WS6 6LA

Director19 May 2000Active
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW

Director31 December 2014Active
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW

Director31 December 2014Active
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW

Director03 April 2021Active
45 Lawnswood Avenue, Chasetown, Walsall, Uk, WS7 8SZ

Secretary02 April 1996Active
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW

Secretary31 December 2014Active
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW

Director31 December 2014Active
31 Symmonds Way, Brownhills, Walsall, England, WS8 7AG

Director02 April 1996Active
38 Pelsall Road, Brownhills, Walsall, England, WS8 7JE

Director02 April 1996Active
4 Oakenhayes Drive, Brownhills, Walsall, England, WS8 7QB

Director02 April 1996Active
47 Silvercourt Gardens, Brownhills, Walsall, England, WS8 6ET

Director02 April 1996Active
175 Bedford Road, Sutton Coldfield, England, B75 6AL

Director02 April 1996Active
89 Glenthorne Drive, Cheslyn Hay, Walsall, England, WS6 7DD

Director02 April 1996Active
4 Baker Street, Chasetown, Burntwood, England, WS7 8QD

Director02 April 1996Active
23 Redwing Drie, Cannock, Staffordshire, England, WS12 4TH

Director02 April 1996Active
40 Humphries House, Lindon Drive, Walsall, England, WS8 6DE

Director02 April 1996Active
Davanoaks, 51 Chester Road, Walsall, WS8 6DP

Director10 June 2002Active
Davanoaks, 51 Chester Road, Walsall, WS8 6DP

Director19 May 1999Active
38 Shannon Walk, Brownhills, Walsall, WS8 7LE

Director19 May 1997Active
20 Hillside, Brownhills, Walsall, England, WS8 7AE

Director02 April 1996Active
21 Bradford Road, Brownhills, Walsall, England, WS8 7JL

Director02 April 1996Active
21 Bradford Road, Brownhills, Walsall, WS8 7JL

Director02 April 1996Active
Activity Centre, Chester Road North, Brownhills, Walsall, England, WS8 7JW

Director01 January 2011Active
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW

Director31 December 2014Active
24 Anglesey Road, Brownhills, Walsall, WS8 7NU

Director02 April 1996Active
27 Wilkin Road, Brownhills, WS8 7LX

Director19 May 1997Active
174 Watling Street, Brownhills, Walsall, WS8 7LU

Director19 May 1999Active
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW

Director31 December 2014Active
13 Castle Street, Brownhills, Walsall, England, WS8 7PX

Director02 April 1996Active
11 Devon Road, Rumer Hill, Cannock, England, WS11 3EH

Director02 April 1996Active
4 Wallace Road, Brownhills, Walsall, England, WS8 7JF

Director02 April 1996Active

People with Significant Control

Mrs Doreen Hodgkinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Address:Activity Centre, Chester Road North, Walsall, WS8 7JW
Nature of control:
  • Significant influence or control
Mr Francis Norman Hodgkinson
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Address:Activity Centre, Chester Road North, Walsall, WS8 7JW
Nature of control:
  • Significant influence or control
Mr Stephen John Groves
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Activity Centre, Chester Road North, Walsall, WS8 7JW
Nature of control:
  • Significant influence or control
Mr Stephen Roy Craddock
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Activity Centre, Chester Road North, Walsall, WS8 7JW
Nature of control:
  • Significant influence or control
Ms Janet Anne Rose Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Activity Centre, Chester Road North, Walsall, WS8 7JW
Nature of control:
  • Significant influence or control

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
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-04-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Officers

Change person director company with change date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption full.

Download
2016-06-07Annual return

Annual return company with made up date no member list.

Download
2015-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.