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..
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 | : |
|
Registered Address | : | Globe House, Park Lane, Halesowen, West Midlands, B63 2RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Ascot Drive, Dudley, England, DY1 2SN | Secretary | 14 March 2021 | Active |
94 Grange Lane, Stourbridge, DY9 7HN | Director | 26 June 2006 | Active |
26, The Fairway, Oadby, Leicester, England, LE2 2HJ | Director | 01 November 2013 | Active |
Globe House, Park Lane, Halesowen, B63 2RA | Director | 11 January 2022 | Active |
Globe House, Park Lane, Halesowen, B63 2RA | Director | 23 January 2020 | Active |
Globe House, Park Lane, Halesowen, B63 2RA | Director | 29 June 2021 | Active |
Globe House, Park Lane, Halesowen, B63 2RA | Director | 16 March 2020 | Active |
Garden Cottage, Lapal Lane South, Halesowen, B62 0ES | Secretary | 31 July 2006 | Active |
21 Ormande Close, Halesowen, B63 2XY | Secretary | 13 June 2007 | Active |
21 Ormonde Close, Halesowen, B63 2XY | Secretary | 21 November 2003 | Active |
Wichenford Court, Wichenford, Worcester, WR6 6XY | Director | 26 June 2006 | Active |
Lapal House, Lapal Lane South, Halesowen, B62 0ES | Director | 21 November 2003 | Active |
Sukhsharnt, Highgate, Streetly, Sutton Coldfield, B74 3HW | Director | 26 June 2006 | Active |
Globe House, Park Lane, Halesowen, B63 2RA | Director | 24 June 2010 | Active |
The Coach House, 171a Tettenhall Road, Wolverhampton, WV6 0BZ | Director | 26 June 2006 | Active |
408 Bromsgrove Road, Hunnington, Halesowen, B62 0JN | Director | 13 June 2007 | Active |
181, Wall Hill Road, Coventry, CV5 9EZ | Director | 11 December 2008 | Active |
The Willows, 181 Wall Hill Road, Coventry, CV5 9EL | Director | 05 June 2007 | Active |
The Old School House, The Lloyds Coalport, Telford, TF8 7HJ | Director | 26 June 2006 | Active |
1 Heathlands Road, Boldmere, Sutton Coldfield, B73 5DY | Director | 26 June 2006 | Active |
Globe House, Park Lane, Halesowen, B63 2RA | Director | 24 June 2010 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-11 | Officers | Appoint person director company with name date. | Download |
2022-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-16 | Officers | Appoint person secretary company with name date. | Download |
2021-09-16 | Officers | Termination secretary company with name termination date. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-29 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2020-01-23 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.