UKBizDB.co.uk

WALSALL COMMUNITY CHURCH

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

This company is commonly known as Walsall Community Church. The company was founded 24 years ago and was given the registration number 03769753. The firm's registered office is in WALSALL. You can find them at 33 Lower Hall Lane, , Walsall, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:WALSALL COMMUNITY CHURCH
Company Number:03769753
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:33 Lower Hall Lane, Walsall, England, WS1 1RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58 Station Road, Aldridge, Walsall, WS9 0BN

Director07 January 2007Active
Walsall Community Church Office, 33 Lower Hall Lane, Walsall, England, WS1 1RR

Director08 December 2020Active
33, Lower Hall Lane, Walsall, England, WS1 1RR

Director13 October 2020Active
Walsall Community Church, Goldmine Centre, 14 A Lower Hall Lane, Walsall, England, WS1 1RL

Director30 June 2017Active
91 Edinburgh Drive, Rushall, WS4 1HS

Director13 May 1999Active
6 Roxburgh Grove, Great Barr, Birmingham, B43 7PN

Director07 January 2007Active
Walsall Community Church, 33 Lower Hall Lane, Walsall, England, WS1 1RR

Director14 December 2021Active
2 Persehouse Street, Walsall, WS1 2AT

Secretary13 May 1999Active
24 Leigh Road, Walsall, WS4 2DS

Secretary24 June 2003Active
24 Leigh Road, Walsall, WS4 2DS

Secretary31 May 2003Active
33, Lower Hall Lane, Walsall, England, WS1 1RR

Director24 October 2013Active
2 Persehouse Street, Walsall, WS1 2AT

Director13 May 1999Active
105 Mellish Road, Walsall, WS4 2DE

Director13 May 1999Active
24 Leigh Road, Walsall, WS4 2DS

Director13 May 1999Active
38 Alcester Drive, Sutton Coldfield, B73 6PY

Director13 May 1999Active
Walsall Community Church, Goldmine Centre, 14a Lower Hall Lane, Walsall, England, WS1 1RL

Director15 February 2018Active
33 Cornwall Road, Walsall, WS5 3PD

Director07 January 2007Active

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 (8 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
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-18Officers

Appoint person director company with name date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Address

Change sail address company with old address new address.

Download
2019-11-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Address

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

Download
2019-09-16Mortgage

Mortgage satisfy charge full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Mortgage

Mortgage satisfy charge full.

Download
2018-07-17Address

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

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.