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..
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 | : |
|
Registered Address | : | 178 Birmingham Road, West Bromwich, West Midlands, B70 6QG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
178, Birmingham Road, West Bromwich, England, B70 6QG | Secretary | 12 July 2021 | Active |
178, Birmingham Road, West Bromwich, England, B70 6QG | Director | 09 February 2023 | Active |
178 Birmingham Road, Birmingham Road, West Bromwich, England, B70 6QG | Director | 05 August 2021 | Active |
178, Birmingham Road, West Bromwich, England, B70 6QG | Director | 09 February 2023 | Active |
178, Birmingham Road, West Bromwich, England, B70 6QG | Director | 09 February 2023 | Active |
21 Newbold Close, Bentley Heath, Solihull, B93 9BS | Secretary | 17 December 2002 | Active |
178, Birmingham Road, West Bromwich, United Kingdom, B70 6QG | Secretary | 01 July 2012 | Active |
36 Frobisher Road, Styvechale, Coventry, CV3 6NA | Secretary | 25 September 2001 | Active |
33 Nash Lane, Belbroughton, Stourbridge, DY9 9SW | Secretary | 24 February 2000 | Active |
37 Severn Road, Walsall, WS3 1NU | Director | 25 September 2002 | Active |
37 Severn Road, Walsall, WS3 1NU | Director | 03 October 2000 | Active |
21 Newbold Close, Bentley Heath, Solihull, B93 9BS | Director | 17 December 2002 | Active |
44 Wood End Road, Walsall, WS5 3BG | Director | 24 February 2000 | Active |
13, Cambourne Court, Camborne Road, Walsall, United Kingdom, WS5 3JE | Director | 26 May 2010 | Active |
34 Lowry Close, Willenhall, England, WV13 3BD | Director | 28 September 2000 | Active |
Middle Barn, 7 Cherrington Manor Court, Cherrington, TF10 8PA | Director | 13 September 2006 | Active |
178, Birmingham Road, West Bromwich, B70 6QG | Director | 24 February 2000 | Active |
27 Ashurst Road, Warley, Sutton Coldfield, B76 1JE | Director | 08 August 2002 | Active |
36 Frobisher Road, Styvechale, Coventry, CV3 6NA | Director | 30 October 2001 | Active |
56 Balmoral Drive, Willenhall, WV12 5TH | Director | 03 January 2005 | Active |
7 Stafford Road, Darlaston, WS10 8TZ | Director | 27 March 2001 | Active |
Age Uk Walsall, Lower Hall Lane, Walsall, United Kingdom, WS1 1RJ | Director | 20 October 2010 | Active |
33 Nash Lane, Belbroughton, Stourbridge, DY9 9SW | Director | 24 February 2000 | Active |
52 Kingsley Street, Pleck, Walsall, WS2 9QY | Director | 07 May 2002 | Active |
Mill Dam House Mill Lane, Aldridge, Walsall, WS9 0NB | Director | 01 February 2005 | Active |
16 Walsall Road, Kings Hill Wednesbury, Walsall, WS10 9LJ | Director | 27 March 2001 | Active |
12 Albert Clarke Drive, Willenhall, WV12 5AU | Director | 25 April 2003 | Active |
12 Albert Clarke Drive, Willenhall, WV12 5AU | Director | 24 February 2000 | Active |
54 Vicarage Place, Walsall, WS1 3NA | Director | 17 July 2001 | Active |
119 Greenwood Road, Aldridge, Walsall, WS9 8XW | Director | 15 November 2000 | Active |
59, Lower Hall Lane, Walsall, England, WS1 1RJ | Director | 20 October 2010 | Active |
75 Alberts Road, Kings Heath, B14 7HJ | Director | 20 October 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-04-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2023-04-04 | Gazette | Gazette notice voluntary. | Download |
2023-03-22 | Dissolution | Dissolution application strike off company. | Download |
2023-03-02 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-03-01 | Officers | Appoint person director company with name date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-12 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Officers | Appoint person director company with name date. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2021-07-25 | Officers | Appoint person secretary company with name date. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2019-02-26 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-03 | Officers | Termination secretary company with name termination date. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.