UKBizDB.co.uk

WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION

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

This company is commonly known as Walsall Housing Regeneration Community Association. The company was founded 24 years ago and was given the registration number 03933424. The firm's registered office is in WEST BROMWICH. You can find them at 178 Birmingham Road, , West Bromwich, West Midlands. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION
Company Number:03933424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2000
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:178 Birmingham Road, West Bromwich, West Midlands, B70 6QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
178, Birmingham Road, West Bromwich, England, B70 6QG

Secretary12 July 2021Active
178, Birmingham Road, West Bromwich, England, B70 6QG

Director09 February 2023Active
178 Birmingham Road, Birmingham Road, West Bromwich, England, B70 6QG

Director05 August 2021Active
178, Birmingham Road, West Bromwich, England, B70 6QG

Director09 February 2023Active
178, Birmingham Road, West Bromwich, England, B70 6QG

Director09 February 2023Active
21 Newbold Close, Bentley Heath, Solihull, B93 9BS

Secretary17 December 2002Active
178, Birmingham Road, West Bromwich, United Kingdom, B70 6QG

Secretary01 July 2012Active
36 Frobisher Road, Styvechale, Coventry, CV3 6NA

Secretary25 September 2001Active
33 Nash Lane, Belbroughton, Stourbridge, DY9 9SW

Secretary24 February 2000Active
37 Severn Road, Walsall, WS3 1NU

Director25 September 2002Active
37 Severn Road, Walsall, WS3 1NU

Director03 October 2000Active
21 Newbold Close, Bentley Heath, Solihull, B93 9BS

Director17 December 2002Active
44 Wood End Road, Walsall, WS5 3BG

Director24 February 2000Active
13, Cambourne Court, Camborne Road, Walsall, United Kingdom, WS5 3JE

Director26 May 2010Active
34 Lowry Close, Willenhall, England, WV13 3BD

Director28 September 2000Active
Middle Barn, 7 Cherrington Manor Court, Cherrington, TF10 8PA

Director13 September 2006Active
178, Birmingham Road, West Bromwich, B70 6QG

Director24 February 2000Active
27 Ashurst Road, Warley, Sutton Coldfield, B76 1JE

Director08 August 2002Active
36 Frobisher Road, Styvechale, Coventry, CV3 6NA

Director30 October 2001Active
56 Balmoral Drive, Willenhall, WV12 5TH

Director03 January 2005Active
7 Stafford Road, Darlaston, WS10 8TZ

Director27 March 2001Active
Age Uk Walsall, Lower Hall Lane, Walsall, United Kingdom, WS1 1RJ

Director20 October 2010Active
33 Nash Lane, Belbroughton, Stourbridge, DY9 9SW

Director24 February 2000Active
52 Kingsley Street, Pleck, Walsall, WS2 9QY

Director07 May 2002Active
Mill Dam House Mill Lane, Aldridge, Walsall, WS9 0NB

Director01 February 2005Active
16 Walsall Road, Kings Hill Wednesbury, Walsall, WS10 9LJ

Director27 March 2001Active
12 Albert Clarke Drive, Willenhall, WV12 5AU

Director25 April 2003Active
12 Albert Clarke Drive, Willenhall, WV12 5AU

Director24 February 2000Active
54 Vicarage Place, Walsall, WS1 3NA

Director17 July 2001Active
119 Greenwood Road, Aldridge, Walsall, WS9 8XW

Director15 November 2000Active
59, Lower Hall Lane, Walsall, England, WS1 1RJ

Director20 October 2010Active
75 Alberts Road, Kings Heath, B14 7HJ

Director20 October 2004Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-04-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-22Dissolution

Dissolution application strike off company.

Download
2023-03-02Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-12Address

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

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-07-25Officers

Appoint person secretary company with name date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-05-03Officers

Termination secretary company with name termination date.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.