UKBizDB.co.uk

WALSALL CARERS' CENTRE

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

This company is commonly known as Walsall Carers' Centre. The company was founded 28 years ago and was given the registration number 03143034. The firm's registered office is in WALSALL. You can find them at The Crossing St Pauls, Darwall Street, Walsall, West Midlands. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:WALSALL CARERS' CENTRE
Company Number:03143034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 January 1996
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:The Crossing St Pauls, Darwall Street, Walsall, West Midlands, WS1 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, Walsall Wood Road, Aldridge, Walsall, WS9 8RA

Secretary28 April 2008Active
48, Princes Avenue, Walsall, England, WS1 2DG

Director14 January 2019Active
141, Field Road, Walsall, England, WS3 3HU

Director08 November 2012Active
31, Leveson Street, Willenhall, England, WV13 1DA

Director05 May 2016Active
149 Barns Lane, Rushall, Walsall, WS4 1HN

Director22 January 2008Active
68, Princes Avenue, Walsall, WS1 2DH

Director23 February 2009Active
9 Wergs Hall Road, Tettenhall, Wolverhampton, WV6 9DA

Secretary02 January 1996Active
51, Hamilton Street, Bloxwich, Walsall, WS3 3EP

Secretary08 May 2006Active
261 Bosty Lane, Aldridge Walsall, Walsall, WS9 0QE

Director02 January 1996Active
261 Bosty Lane, Aldridge, Walsall, WS9 0QE

Director14 February 1996Active
1 Highcroft, Aldridge, Walsall, WS9 8XL

Director14 February 1996Active
24 High Land Road, Stonnall, Walsall, WS9 9ER

Director14 February 1996Active
153 Lord Street, Fullbrook, Walsall, WS1 4DU

Director14 February 1996Active
Orchard House, 6 Clive Road, Pattingham, WV6 7BY

Director08 October 2001Active
72 Kelvin Road Beechdale Estate, Bloxwich, Walsall, WS2 7DR

Director14 February 1996Active
26 Hawthorn Road, Shelfield, Walsall, WS4 1PD

Director14 February 1996Active
94 Mackay Road, Little Bloxwich, Walsall, WS3 3BX

Director02 January 2004Active
24 Watkins Road, Short Heath, Willenhall, WV12 4QN

Director09 October 2003Active
25 Love Lane, Walsall, WS1 4BG

Director17 June 2002Active
2, Heathbridge Close, Walsall, England, WS4 1LB

Director14 January 2019Active
28, Pimpernel Drive, Tamebridge, Walsall, WS5 4SG

Director20 September 2006Active
The Crossing St Pauls, Darwall Street, Walsall, WS1 1DA

Director17 May 2010Active
25 Seven Acres, Aldridge, Walsall, WS9 0EX

Director06 January 1999Active
17 Thelma Street, Walsall, WS1 4LE

Director03 July 2000Active
114, Main Street, Alrewas, Burton-On-Trent, England, DE13 7AE

Director15 January 2018Active
43 Lucknow Road, Willenhall, WV12 4QF

Director02 January 1996Active
42 Sheridan Street, Pleck, Walsall, WS2 9QX

Director03 June 1998Active
22, Westwoods Hollow, Burntwood, WS7 9AT

Director23 February 2009Active
3, Holman Close, Willenhall, WV13 3BL

Director14 February 1996Active
51, Hamilton Street, Bloxwich, Walsall, WS3 3EP

Director07 March 2005Active
34 Hereford Street, Walsall, WS2 7BJ

Director06 October 1997Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type micro entity.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-23Officers

Appoint person director company with name date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-01-24Officers

Appoint person director company with name date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Officers

Termination director company with name termination date.

Download
2017-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-01-03Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Officers

Appoint person director company with name date.

Download
2016-08-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.