UKBizDB.co.uk

WEST MIDLANDS CARE ASSOCIATION LIMITED

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

This company is commonly known as West Midlands Care Association Limited. The company was founded 20 years ago and was given the registration number 04972911. The firm's registered office is in HALESOWEN. You can find them at Globe House, Park Lane, Halesowen, West Midlands. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:WEST MIDLANDS CARE ASSOCIATION LIMITED
Company Number:04972911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Globe House, Park Lane, Halesowen, West Midlands, B63 2RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Ascot Drive, Dudley, England, DY1 2SN

Secretary14 March 2021Active
94 Grange Lane, Stourbridge, DY9 7HN

Director26 June 2006Active
26, The Fairway, Oadby, Leicester, England, LE2 2HJ

Director01 November 2013Active
Globe House, Park Lane, Halesowen, B63 2RA

Director11 January 2022Active
Globe House, Park Lane, Halesowen, B63 2RA

Director23 January 2020Active
Globe House, Park Lane, Halesowen, B63 2RA

Director29 June 2021Active
Globe House, Park Lane, Halesowen, B63 2RA

Director16 March 2020Active
Garden Cottage, Lapal Lane South, Halesowen, B62 0ES

Secretary31 July 2006Active
21 Ormande Close, Halesowen, B63 2XY

Secretary13 June 2007Active
21 Ormonde Close, Halesowen, B63 2XY

Secretary21 November 2003Active
Wichenford Court, Wichenford, Worcester, WR6 6XY

Director26 June 2006Active
Lapal House, Lapal Lane South, Halesowen, B62 0ES

Director21 November 2003Active
Sukhsharnt, Highgate, Streetly, Sutton Coldfield, B74 3HW

Director26 June 2006Active
Globe House, Park Lane, Halesowen, B63 2RA

Director24 June 2010Active
The Coach House, 171a Tettenhall Road, Wolverhampton, WV6 0BZ

Director26 June 2006Active
408 Bromsgrove Road, Hunnington, Halesowen, B62 0JN

Director13 June 2007Active
181, Wall Hill Road, Coventry, CV5 9EZ

Director11 December 2008Active
The Willows, 181 Wall Hill Road, Coventry, CV5 9EL

Director05 June 2007Active
The Old School House, The Lloyds Coalport, Telford, TF8 7HJ

Director26 June 2006Active
1 Heathlands Road, Boldmere, Sutton Coldfield, B73 5DY

Director26 June 2006Active
Globe House, Park Lane, Halesowen, B63 2RA

Director24 June 2010Active

People with Significant Control

Mr Keiron Broadbent
Notified on:14 September 2021
Status:Active
Date of birth:February 1968
Nationality:British
Address:Globe House, Halesowen, B63 2RA
Nature of control:
  • Significant influence or control
Ms Debbie Le Quesne
Notified on:21 November 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Globe House, Park Lane, Halesowen, England, B63 2RA
Nature of control:
  • Significant influence or control as firm

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 (7 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
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Officers

Appoint person secretary company with name date.

Download
2021-09-16Officers

Termination secretary company with name termination date.

Download
2021-09-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.