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..
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 | : |
|
Registered Address | : | Activity Centre Chester Road North, Brownhills, Walsall, WS8 7JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW | Secretary | 31 December 2014 | Active |
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW | Director | 28 March 2022 | Active |
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW | Director | 31 December 2014 | Active |
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW | Director | 31 December 2014 | Active |
72 Walsall Road, Great Wyrley, Walsall, WS6 6LA | Director | 19 May 2000 | Active |
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW | Director | 31 December 2014 | Active |
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW | Director | 31 December 2014 | Active |
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW | Director | 03 April 2021 | Active |
45 Lawnswood Avenue, Chasetown, Walsall, Uk, WS7 8SZ | Secretary | 02 April 1996 | Active |
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW | Secretary | 31 December 2014 | Active |
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW | Director | 31 December 2014 | Active |
31 Symmonds Way, Brownhills, Walsall, England, WS8 7AG | Director | 02 April 1996 | Active |
38 Pelsall Road, Brownhills, Walsall, England, WS8 7JE | Director | 02 April 1996 | Active |
4 Oakenhayes Drive, Brownhills, Walsall, England, WS8 7QB | Director | 02 April 1996 | Active |
47 Silvercourt Gardens, Brownhills, Walsall, England, WS8 6ET | Director | 02 April 1996 | Active |
175 Bedford Road, Sutton Coldfield, England, B75 6AL | Director | 02 April 1996 | Active |
89 Glenthorne Drive, Cheslyn Hay, Walsall, England, WS6 7DD | Director | 02 April 1996 | Active |
4 Baker Street, Chasetown, Burntwood, England, WS7 8QD | Director | 02 April 1996 | Active |
23 Redwing Drie, Cannock, Staffordshire, England, WS12 4TH | Director | 02 April 1996 | Active |
40 Humphries House, Lindon Drive, Walsall, England, WS8 6DE | Director | 02 April 1996 | Active |
Davanoaks, 51 Chester Road, Walsall, WS8 6DP | Director | 10 June 2002 | Active |
Davanoaks, 51 Chester Road, Walsall, WS8 6DP | Director | 19 May 1999 | Active |
38 Shannon Walk, Brownhills, Walsall, WS8 7LE | Director | 19 May 1997 | Active |
20 Hillside, Brownhills, Walsall, England, WS8 7AE | Director | 02 April 1996 | Active |
21 Bradford Road, Brownhills, Walsall, England, WS8 7JL | Director | 02 April 1996 | Active |
21 Bradford Road, Brownhills, Walsall, WS8 7JL | Director | 02 April 1996 | Active |
Activity Centre, Chester Road North, Brownhills, Walsall, England, WS8 7JW | Director | 01 January 2011 | Active |
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW | Director | 31 December 2014 | Active |
24 Anglesey Road, Brownhills, Walsall, WS8 7NU | Director | 02 April 1996 | Active |
27 Wilkin Road, Brownhills, WS8 7LX | Director | 19 May 1997 | Active |
174 Watling Street, Brownhills, Walsall, WS8 7LU | Director | 19 May 1999 | Active |
Activity Centre, Chester Road North, Brownhills, Walsall, WS8 7JW | Director | 31 December 2014 | Active |
13 Castle Street, Brownhills, Walsall, England, WS8 7PX | Director | 02 April 1996 | Active |
11 Devon Road, Rumer Hill, Cannock, England, WS11 3EH | Director | 02 April 1996 | Active |
4 Wallace Road, Brownhills, Walsall, England, WS8 7JF | Director | 02 April 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Officers | Appoint person director company with name date. | Download |
2022-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Officers | Change person director company with change date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-04-13 | Officers | Termination director company with name termination date. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-07 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.