UKBizDB.co.uk

WALSALL SOCIETY FOR THE BLIND LIMITED

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

This company is commonly known as Walsall Society For The Blind Limited. The company was founded 25 years ago and was given the registration number 03674948. The firm's registered office is in WEST MIDLANDS. You can find them at Hawley House 11 Hatherton Road, Walsall, West Midlands, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:WALSALL SOCIETY FOR THE BLIND LIMITED
Company Number:03674948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Hawley House 11 Hatherton Road, Walsall, West Midlands, WS1 1XS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawley House 11, Hatherton Road, Walsall, West Midlands, United Kingdom, WS1 1XS

Secretary22 May 2006Active
Hawley House 11, Hatherton Road, Walsall, West Midlands, United Kingdom, WS1 1XS

Director01 February 1999Active
Hawley House 11 Hatherton Road, Walsall, West Midlands, WS1 1XS

Director19 November 2009Active
Hawley House 11, Hatherton Road, Walsall, West Midlands, United Kingdom, WS1 1XS

Director11 September 2023Active
Hawley House 11, Hatherton Road, Walsall, West Midlands, United Kingdom, WS1 1XS

Director07 February 2000Active
Hawley House 11 Hatherton Road, Walsall, West Midlands, WS1 1XS

Director16 July 2016Active
Hawley House 11, Hatherton Road, Walsall, West Midlands, United Kingdom, WS1 1XS

Director17 February 2020Active
Hawley House 11, Hatherton Road, Walsall, West Midlands, United Kingdom, WS1 1XS

Director11 September 2023Active
Hawley House 11, Hatherton Road, Walsall, West Midlands, United Kingdom, WS1 1XS

Director01 February 1999Active
Hawley House 11 Hatherton Road, Walsall, West Midlands, WS1 1XS

Director28 November 2013Active
Lexington Cottage 16 Easthope Road, Broseley Wood, Broseley, TF12 5QP

Secretary27 November 1998Active
243 Lichfield Road, Shire Oak, Walsall, WS9 9PB

Secretary19 August 2005Active
Barnfield, Long Lane, Essington, WV11 2AA

Secretary01 August 2000Active
Wentworth Cottage, 15 Wentworth Road Four Oaks, Sutton Coldfield, B74 2SD

Director10 November 2003Active
107 Remington Road, Walsall, WS2 7EF

Director01 March 2004Active
87, Broad Lane Gardens, Walsall, WS3 2JZ

Director20 November 2008Active
34, Bennett Road, Sutton Coldfield, England, B74 4TH

Director25 June 2012Active
The Manor, Manor Drive, Sutton Coldfield, B73 6ER

Director27 November 1998Active
60 Skip Lane, Walsall, WS5 3LP

Director01 February 1999Active
The Old Rectory, Bellamour Way, Colton, Rugeley, United Kingdom, WS15 3JW

Director01 February 1999Active
Hawley House 11 Hatherton Road, Walsall, West Midlands, WS1 1XS

Director20 November 2009Active
32 Herbert Road, Aldridge, Walsall, WS9 8JR

Director14 May 2001Active
112 Saint Johns Road, Pelsall, Walsall, WS3 4EZ

Director01 February 1999Active
33 Somerset Road, Walsall, WS4 2DW

Director07 February 2000Active
Hawley House 11 Hatherton Road, Walsall, West Midlands, WS1 1XS

Director20 November 2009Active
20 Penderel Street, Bloxwhich, WS3 3DX

Director19 November 2001Active
254 Lichfield Road, Rushall, Walsall, WS4 1SA

Director01 February 1999Active
37 Webster Road, Willenhall, WV13 1BL

Director19 November 2001Active
Hawley House 11 Hatherton Road, Walsall, West Midlands, WS1 1XS

Director28 November 2013Active

People with Significant Control

Ms Amara Ismail
Notified on:11 September 2023
Status:Active
Date of birth:March 1990
Nationality:British
Address:Hawley House 11 Hatherton Road, West Midlands, WS1 1XS
Nature of control:
  • Significant influence or control
Mr Baljeet Singh Siyan
Notified on:11 September 2023
Status:Active
Date of birth:June 1979
Nationality:British
Address:Hawley House 11 Hatherton Road, West Midlands, WS1 1XS
Nature of control:
  • Significant influence or control
Mrs Amara Leyya Ismail- El-Banna
Notified on:11 August 2023
Status:Active
Date of birth:March 1990
Nationality:British
Address:Hawley House 11 Hatherton Road, West Midlands, WS1 1XS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Laurence Shore
Notified on:17 February 2020
Status:Active
Date of birth:November 1961
Nationality:British
Address:Hawley House 11 Hatherton Road, West Midlands, WS1 1XS
Nature of control:
  • Significant influence or control
Mr Kevin Merchant
Notified on:16 July 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:Hawley House 11 Hatherton Road, West Midlands, WS1 1XS
Nature of control:
  • Significant influence or control
Mrs Amanda Michelle Elliott
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Walsall Society For The Blind, 11 Hatherton Road, Walsall, England, WS1 1XS
Nature of control:
  • Significant influence or control
Mrs Jacqueline Whitehouse
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Hawley House 11 Hatherton Road, West Midlands, WS1 1XS
Nature of control:
  • Significant influence or control
Mr David Smith
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:United Kingdom
Address:Hawley House 11, Hatherton Road, West Midlands, United Kingdom, WS1 1XS
Nature of control:
  • Significant influence or control
Mrs Amanda Jane Reed
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Hawley House 11, Hatherton Road, West Midlands, United Kingdom, WS1 1XS
Nature of control:
  • Significant influence or control
Mr Richard Meere
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Address:Hawley House 11 Hatherton Road, West Midlands, WS1 1XS
Nature of control:
  • Significant influence or control
Mrs Elizabeth Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:Hawley House 11, Hatherton Road, West Midlands, United Kingdom, WS1 1XS
Nature of control:
  • Significant influence or control
Miss Julie Harris
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Address:Hawley House 11 Hatherton Road, West Midlands, WS1 1XS
Nature of control:
  • Significant influence or control
Mr John Harold Cooke
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:United Kingdom
Address:Hawley House 11, Hatherton Road, West Midlands, United Kingdom, WS1 1XS
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Officers

Change person secretary company with change date.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-10-03Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2023-09-27Officers

Appoint person director company with name date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.