UKBizDB.co.uk

SANDWELL AFRICAN CARIBBEAN MENTAL HEALTH FOUNDATION

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

This company is commonly known as Sandwell African Caribbean Mental Health Foundation. The company was founded 24 years ago and was given the registration number 04004120. The firm's registered office is in WEST BROMWICH. You can find them at Kuumba Centre, Boulton Road, West Bromwich, West Midlands. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:SANDWELL AFRICAN CARIBBEAN MENTAL HEALTH FOUNDATION
Company Number:04004120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Kuumba Centre, Boulton Road, West Bromwich, West Midlands, B70 6NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Berwood Road, Sutton Coldfield, England, B72 1BS

Secretary08 December 2005Active
Kuumba Centre, Boulton Road, West Bromwich, B70 6NW

Director10 March 2022Active
Kuumba Centre, Boulton Road, West Bromwich, B70 6NW

Director09 June 2022Active
Kuumba Centre, Boulton Road, West Bromwich, B70 6NW

Director10 August 2020Active
Kuumba Centre, Boulton Road, West Bromwich, England, B70 6NW

Director27 January 2016Active
18 Everest Road, Handsworth Wood, Birmingham, B20 2LN

Secretary13 September 2001Active
30 Holmesfield Road, Birmingham, B42 2DJ

Secretary30 May 2000Active
Kuumba Centre, Boulton Road, West Bromwich, B70 6NW

Director25 February 2019Active
5 Hinstock Road, Hansworth Wood, Birmingham, B20 2ET

Director08 December 2005Active
68 Sundial Lane, Great Barr, B43 6PE

Director08 December 2005Active
48 Guest Grove, Newtown, Birmingham, B19 2XD

Director29 March 2007Active
134 Hamstead Road, Handsworth, Birmingham, B20 2QR

Director01 July 2000Active
84 Apsley Road, Oldbury, B68 0QZ

Director01 November 2000Active
2 Malvern Road, Handsworth, Birmingham, B21 0AT

Director30 May 2000Active
Kuumba Centre, Boulton Road, West Bromwich, B70 6NW

Director13 September 2018Active
18 Everest Road, Handsworth Wood, Birmingham, B20 2LN

Director30 May 2000Active
134 Oakham Road, Dudley, DY2 7TQ

Director01 November 2000Active

People with Significant Control

Mr Donald Roy Williams
Notified on:11 June 2021
Status:Active
Date of birth:April 1955
Nationality:British
Address:Kuumba Centre, Boulton Road, West Bromwich, B70 6NW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Shane Ward
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Address:Kuumba Centre, Boulton Road, West Bromwich, B70 6NW
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
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Accounts

Accounts with accounts type small.

Download
2022-10-06Accounts

Accounts amended with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-08-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-07-14Officers

Termination director company with name termination date.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Officers

Appoint person director company with name date.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.