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..
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 | : |
|
Registered Address | : | The Crossing St Pauls, Darwall Street, Walsall, West Midlands, WS1 1DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88, Walsall Wood Road, Aldridge, Walsall, WS9 8RA | Secretary | 28 April 2008 | Active |
48, Princes Avenue, Walsall, England, WS1 2DG | Director | 14 January 2019 | Active |
141, Field Road, Walsall, England, WS3 3HU | Director | 08 November 2012 | Active |
31, Leveson Street, Willenhall, England, WV13 1DA | Director | 05 May 2016 | Active |
149 Barns Lane, Rushall, Walsall, WS4 1HN | Director | 22 January 2008 | Active |
68, Princes Avenue, Walsall, WS1 2DH | Director | 23 February 2009 | Active |
9 Wergs Hall Road, Tettenhall, Wolverhampton, WV6 9DA | Secretary | 02 January 1996 | Active |
51, Hamilton Street, Bloxwich, Walsall, WS3 3EP | Secretary | 08 May 2006 | Active |
261 Bosty Lane, Aldridge Walsall, Walsall, WS9 0QE | Director | 02 January 1996 | Active |
261 Bosty Lane, Aldridge, Walsall, WS9 0QE | Director | 14 February 1996 | Active |
1 Highcroft, Aldridge, Walsall, WS9 8XL | Director | 14 February 1996 | Active |
24 High Land Road, Stonnall, Walsall, WS9 9ER | Director | 14 February 1996 | Active |
153 Lord Street, Fullbrook, Walsall, WS1 4DU | Director | 14 February 1996 | Active |
Orchard House, 6 Clive Road, Pattingham, WV6 7BY | Director | 08 October 2001 | Active |
72 Kelvin Road Beechdale Estate, Bloxwich, Walsall, WS2 7DR | Director | 14 February 1996 | Active |
26 Hawthorn Road, Shelfield, Walsall, WS4 1PD | Director | 14 February 1996 | Active |
94 Mackay Road, Little Bloxwich, Walsall, WS3 3BX | Director | 02 January 2004 | Active |
24 Watkins Road, Short Heath, Willenhall, WV12 4QN | Director | 09 October 2003 | Active |
25 Love Lane, Walsall, WS1 4BG | Director | 17 June 2002 | Active |
2, Heathbridge Close, Walsall, England, WS4 1LB | Director | 14 January 2019 | Active |
28, Pimpernel Drive, Tamebridge, Walsall, WS5 4SG | Director | 20 September 2006 | Active |
The Crossing St Pauls, Darwall Street, Walsall, WS1 1DA | Director | 17 May 2010 | Active |
25 Seven Acres, Aldridge, Walsall, WS9 0EX | Director | 06 January 1999 | Active |
17 Thelma Street, Walsall, WS1 4LE | Director | 03 July 2000 | Active |
114, Main Street, Alrewas, Burton-On-Trent, England, DE13 7AE | Director | 15 January 2018 | Active |
43 Lucknow Road, Willenhall, WV12 4QF | Director | 02 January 1996 | Active |
42 Sheridan Street, Pleck, Walsall, WS2 9QX | Director | 03 June 1998 | Active |
22, Westwoods Hollow, Burntwood, WS7 9AT | Director | 23 February 2009 | Active |
3, Holman Close, Willenhall, WV13 3BL | Director | 14 February 1996 | Active |
51, Hamilton Street, Bloxwich, Walsall, WS3 3EP | Director | 07 March 2005 | Active |
34 Hereford Street, Walsall, WS2 7BJ | Director | 06 October 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2019-01-23 | Officers | Appoint person director company with name date. | Download |
2019-01-23 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-24 | Officers | Appoint person director company with name date. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Officers | Termination director company with name termination date. | Download |
2017-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Officers | Appoint person director company with name date. | Download |
2016-08-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.