This company is commonly known as The West Midlands County Federation Of Women's Institutes. The company was founded 31 years ago and was given the registration number 02723008. The firm's registered office is in BIRMINGHAM. You can find them at 38 Wensley Road, Yardley, Birmingham, West Mids. This company's SIC code is 85590 - Other education n.e.c..
Name | : | THE WEST MIDLANDS COUNTY FEDERATION OF WOMEN'S INSTITUTES |
---|---|---|
Company Number | : | 02723008 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 June 1992 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 38 Wensley Road, Yardley, Birmingham, West Mids, England, B26 1LT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
103, Middleton Hall Road, Birmingham, England, B30 1AG | Director | 25 September 2023 | Active |
22 Sedgemere Road, Yardley, Birmingham, B26 2AT | Secretary | 12 December 2007 | Active |
229 Church Road, Yardley, Birmingham, B25 8UR | Secretary | 14 September 2010 | Active |
15 Palmvale Croft, Sheldon, Birmingham, B26 2US | Secretary | 15 June 1992 | Active |
Glenhoy Back Lane, Meriden, Coventry, CV7 7LD | Director | 01 November 1995 | Active |
21 Conchar Road, Sutton Coldfield, B72 1LW | Director | 12 October 2005 | Active |
229 Church Road, Yardley, Birmingham, B25 8UR | Director | 08 October 2009 | Active |
Grovewood House, Ullenhall Lane, Beoley, Redditch, England, B98 9ES | Director | 08 October 2014 | Active |
43 Shelsley Way, Solihull, B91 3UZ | Director | 03 October 2001 | Active |
229, Church Road, Yardley, Birmingham, England, B25 8UR | Director | 09 October 2012 | Active |
467 Warwick Road, Solihull, B91 1AN | Director | - | Active |
12 Hopkins Drive, West Bromwich, B71 3RR | Director | 06 October 1993 | Active |
30 Bexfield Close, Allesley, Coventry, CV5 9BL | Director | 15 June 1992 | Active |
20 Oldway Drive, Solihull, B91 3HP | Director | 05 October 1998 | Active |
Squirrels, 38 Wensley Road, Birmingham, B26 1LT | Director | 12 October 2004 | Active |
48 Wilmhurst Road, Warwick, CV34 5LN | Director | 06 June 1996 | Active |
38, Wensley Road, Yardley, Birmingham, England, B26 1LT | Director | 01 March 2018 | Active |
103 Middleton Hall Road, Middleton Hall Road, Birmingham, England, B30 1AG | Director | 06 October 2020 | Active |
16 Hawthornden Court, 183 Penns Lane, Wylde Green Sutton Coldfield, B76 1JU | Director | 15 June 1992 | Active |
Mrs Kim Slivinski | ||
Notified on | : | 01 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, Wensley Road, Birmingham, England, B26 1LT |
Nature of control | : |
|
Mrs Iris Carol Montgomery | ||
Notified on | : | 16 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Squirrels, 38 Wensley Road, Birmingham, England, B26 1LT |
Nature of control | : |
|
Mrs Jacqueline Daphne Gregory | ||
Notified on | : | 16 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Grovewood House, Ullenhall Lane, Redditch, England, B98 9ES |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Termination director company with name termination date. | Download |
2023-10-27 | Address | Change registered office address company with date old address new address. | Download |
2023-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Officers | Termination director company with name termination date. | Download |
2021-09-07 | Officers | Appoint person director company with name date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-01 | Address | Change registered office address company with date old address new address. | Download |
2018-03-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.