UKBizDB.co.uk

CASTLE AND PRIORY AREA REGENERATION BOARD

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

This company is commonly known as Castle And Priory Area Regeneration Board. The company was founded 17 years ago and was given the registration number 06288716. The firm's registered office is in WEST MIDLANDS. You can find them at 162 Priory Road, Dudley, West Midlands, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CASTLE AND PRIORY AREA REGENERATION BOARD
Company Number:06288716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 June 2007
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:162 Priory Road, Dudley, West Midlands, DY1 4DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
162 Priory Road, Dudley, DY1 4DS

Secretary21 June 2007Active
50, Four Winds Road, Dudley, England, DY2 8BY

Director16 June 2010Active
162 Priory Road, Dudley, West Midlands, DY1 4DS

Director19 October 2015Active
162 Priory Road, Dudley, West Midlands, DY1 4DS

Director19 October 2015Active
162 Priory Road, Dudley, West Midlands, DY1 4DS

Director19 October 2015Active
162 Priory Road, Dudley, West Midlands, DY1 4DS

Director19 September 2013Active
162 Priory Road, Dudley, West Midlands, DY1 4DS

Director15 July 2010Active
45 Castle Mill Road, Dudley, DY1 4BZ

Director21 June 2007Active
Wrens Nest Community Centre, Summer Road, Dudley, England, DY1 3PD

Director21 July 2011Active
St Francis Vicarage, 50 Laurel Road, Dudley, DY1 3ER

Director21 June 2007Active
91, Hillside Road, Dudley, England, DY1 3LE

Director04 December 2013Active

People with Significant Control

Mrs Carol Dey
Notified on:26 May 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:162 Priory Road, West Midlands, DY1 4DS
Nature of control:
  • Right to appoint and remove directors
Mrs Vera Mansell
Notified on:26 May 2016
Status:Active
Date of birth:October 1942
Nationality:British
Address:162 Priory Road, West Midlands, DY1 4DS
Nature of control:
  • Right to appoint and remove directors
Mr John Anthony Westwood
Notified on:26 May 2016
Status:Active
Date of birth:May 1980
Nationality:British
Address:162 Priory Road, West Midlands, DY1 4DS
Nature of control:
  • Right to appoint and remove directors
Miss Kathleen Westwood
Notified on:26 May 2016
Status:Active
Date of birth:March 1955
Nationality:British
Address:162 Priory Road, West Midlands, DY1 4DS
Nature of control:
  • Right to appoint and remove directors
Mrs Nichola Barbara Westwood
Notified on:26 May 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:162 Priory Road, West Midlands, DY1 4DS
Nature of control:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved compulsory.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-03-11Resolution

Resolution.

Download
2019-07-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-11Confirmation statement

Confirmation statement with updates.

Download
2016-07-11Officers

Termination director company with name termination date.

Download
2016-07-11Annual return

Annual return company with made up date no member list.

Download
2016-07-11Officers

Termination director company with name termination date.

Download
2016-01-08Officers

Appoint person director company with name date.

Download
2015-12-02Officers

Appoint person director company with name date.

Download
2015-12-02Officers

Appoint person director company with name date.

Download
2015-11-16Officers

Termination director company with name termination date.

Download
2015-09-01Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Annual return

Annual return company with made up date no member list.

Download
2014-10-13Accounts

Accounts with accounts type total exemption small.

Download
2014-07-11Annual return

Annual return company with made up date no member list.

Download
2014-03-07Officers

Appoint person director company with name.

Download
2014-03-05Officers

Termination director company with name.

Download
2014-01-29Accounts

Accounts with accounts type total exemption small.

Download
2013-11-07Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.