UKBizDB.co.uk

FRANK F. HARRISON COMMUNITY ASSOCIATION

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

This company is commonly known as Frank F. Harrison Community Association. The company was founded 28 years ago and was given the registration number 03133082. The firm's registered office is in WALSALL. You can find them at Beechdale Lifelong Learning Centre Stephenson Square, Beechdale Estate, Walsall, West Midlands. This company's SIC code is 85410 - Post-secondary non-tertiary education.

Company Information

Name:FRANK F. HARRISON COMMUNITY ASSOCIATION
Company Number:03133082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85410 - Post-secondary non-tertiary education
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Beechdale Lifelong Learning Centre Stephenson Square, Beechdale Estate, Walsall, West Midlands, WS2 7DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
171 Walhouse Road, Walsall, WS1 2BE

Director20 January 2003Active
Beechdale Lifelong Learning Centre, Stephenson Square, Beechdale Estate, Walsall, WS2 7DY

Director05 December 2016Active
Beechdale Lifelong Learning Centre, Stephenson Square, Beechdale Estate, Walsall, WS2 7DY

Director09 December 2015Active
Beechdale Lifelong Learning Centre, Stephenson Square, Beechdale Estate, Walsall, WS2 7DY

Director11 December 2008Active
Beechdale Lifelong Learning Centre, Stephenson Square, Beechdale Estate, Walsall, WS2 7DY

Director25 October 2021Active
Beechdale Lifelong Learning Centre, Stephenson Square, Beechdale Estate, Walsall, United Kingdom, WS2 7DY

Director12 December 2011Active
96 Field Lane, Pelsall, Walsall, WS4 1DN

Secretary01 December 1995Active
47 Remington Road Beechdale Estate, Bloxwich, Walsall, WS2 7EJ

Secretary21 March 1997Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary01 December 1995Active
135 Stephenson Avenue, Walsall, WS2 7EU

Director30 January 2004Active
Beechdale Lifelong Learning Centre, Stephenson Square, Beechdale Estate, Walsall, United Kingdom, WS2 7DY

Director12 December 2011Active
8 Remington Place, Walsall, WS2 7EG

Director14 June 2002Active
40 Fleming Road, Walsall, WS2 7DJ

Director02 February 1998Active
107 Remington Road, Walsall, WS2 7EF

Director01 December 1995Active
89 Gurney Road, Walsall, WS2 7HZ

Director02 February 1998Active
24 Cavendish Gardens, Walsall, WS2 7JN

Director07 December 1995Active
123 Salters Road, Walsall Wood, Walsall, WS9 9JB

Director18 January 2005Active
78 Stanton Road, Stapenhill, Burton Upon Trent, DE15 9RS

Director01 September 2003Active
Beechdale Lifelong Learning Centre, Stephenson Square, Beechdale Estate, Walsall, United Kingdom, WS2 7DY

Director21 September 2010Active
44, Ramsey House, Ramsey Road, Walsall, WS2 7DZ

Director02 September 2008Active
41 Rochester Croft, Reedswood, Walsall, WS2 8YA

Director08 January 2002Active
9 Jenner Close, Beechdale Estate, Walsall, WS2 7LR

Director07 December 1995Active
63 Laneside Avenue, Streetly, Sutton Coldfield, B74 2BU

Director16 December 1996Active
78 Chase Road, Bloxwich, WS3 2PT

Director16 January 2003Active
Beechdale Lifelong Learning Centre, Stephenson Square, Beechdale Estate, Walsall, WS2 7DY

Director09 December 2013Active
3 Fallowfield Road, Walsall, WS5 3BS

Director07 December 1996Active
58 Grenfell Road, Bloxwich, Walsall, WS3 5DL

Director13 October 2006Active
Beechdale Lifelong Learning Centre, Stephenson Square, Beechdale Estate, Walsall, United Kingdom, WS2 7DY

Director23 December 2009Active
177 Leamore Lane, Walsall, WS2 7NP

Director01 December 1995Active
50 Davy Road, Walsall, WS2 7JA

Director22 February 1999Active
95 Stephenson Avenue, Walsall, WS2 7EU

Director02 February 2007Active
9 Moorland Road, Walsall, WS3 2PX

Director21 April 2006Active
Beechdale Lifelong Learning Centre, Stephenson Square, Beechdale Estate, Walsall, WS2 7DY

Director09 July 2014Active
35b Kelvin Road, Walsall, WS2 7DT

Director08 January 2007Active
23 Sneyd Hall Road, Walsall, WS3 2NN

Director20 July 1999Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type total exemption full.

Download
2023-04-20Resolution

Resolution.

Download
2023-03-14Incorporation

Memorandum articles.

Download
2023-02-28Change of constitution

Statement of companys objects.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Officers

Appoint person director company with name date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-03-05Officers

Termination director company with name termination date.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Officers

Change person director company with change date.

Download
2017-07-04Officers

Termination director company with name termination date.

Download
2017-01-18Officers

Appoint person director company with name date.

Download
2016-12-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.