UKBizDB.co.uk

SANDWELL MIDCO 2 LIMITED

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

This company is commonly known as Sandwell Midco 2 Limited. The company was founded 15 years ago and was given the registration number 06746306. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SANDWELL MIDCO 2 LIMITED
Company Number:06746306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2008
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director01 August 2017Active
Nhs Black Country Integrated Care Board, Civic Centre, Wolverhampton, United Kingdom, WV1 1SH

Director20 June 2022Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director31 March 2013Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director22 May 2019Active
Suite 201, Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG

Director19 February 2024Active
1 Scriveners Close, Hillfield Road, Hemel Hempstead, HP2 4XP

Secretary01 March 2009Active
Hatters Barn, Stockwell Lane, Little Meadle, Aylesbury, HP17 9UG

Secretary27 January 2009Active
15th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Secretary01 May 2015Active
Third Floor 46, Charles Street, Cardiff, Uk, CF10 2GE

Corporate Secretary18 October 2011Active
One Fleet Place, London, EC4M 7WS

Corporate Secretary11 November 2008Active
Faun's Wood, Chevening Lane, Knockholt, TN14 7LA

Director11 March 2009Active
1, Victoria Square, Victoria Square, Birmingham, England, B1 1BD

Director16 September 2013Active
Suite 12b, Manchester One, 53 Portland Street, Manchester, United Kingdom, M1 3LD

Director07 November 2023Active
One, Fleet Place, London, EC4M 7WS

Director11 November 2008Active
81 Little Bushey Lane, Bushey, WD23 4RA

Director27 January 2009Active
Boundary House, 91-93 Charterhouse Street, London, Uk, EC1M 6HR

Director18 October 2011Active
Skipton House, London Road, London, England, SE1 6LH

Director01 October 2018Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director29 February 2016Active
170, Park Lane, Wednesbury, WS10 9SA

Director01 May 2009Active
Allington House 150, Victoria Street, London, SW1E 5LB

Director27 January 2009Active
Iona Strathallan Close, Darley Dale, Matlock, DE4 2HJ

Director27 January 2009Active
New Kings Beam House, 22 Upper Ground, London, SE1 9BW

Director25 January 2010Active
2, The Maltings, Athelstaneford, North Berwick, EH39 5JB

Director27 January 2009Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH

Director18 October 2011Active
Chp, Suite 201 Cheltenham House, 14-16 Temple Street, Birmingham, United Kingdom, B2 5BG

Director18 June 2015Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M6EH

Director14 August 2012Active
929 Great Cambridge Road, Enfield, EN1 4BY

Director27 January 2009Active
9 Belle Vue Gardens, Shrewsbury, SY3 7JF

Director27 January 2009Active
Allington House, 150 Victoria Street, London, SW1E 5LB

Director01 June 2011Active
Sandwell Pct, Kingston House, 438 High Street, West Bromwich, Uk, B70 9LD

Director01 November 2011Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director02 August 2013Active
7, Southall Avenue, Worcester, United Kingdom, WR3 7LR

Director31 March 2013Active
7 Southall Avenue, Worcester, WR3 7LR

Director27 January 2009Active
91 Grenville Road, Russells Hall, Dudley, DY1 2NF

Director27 January 2009Active
5 Moat Farm Barns, Stapleton, Shrewsbury, United Kingdom, SY5 7EL

Director01 January 2011Active

People with Significant Control

Sandwell Estates Partnership Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2024-04-02Accounts

Accounts with accounts type micro entity.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-03Officers

Change person director company with change date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type small.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-02-18Persons with significant control

Change to a person with significant control.

Download
2019-02-18Address

Change registered office address company with date old address new address.

Download
2018-12-03Accounts

Accounts with accounts type small.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.