This company is commonly known as Willenhall Community Health And Resource Training Trust Company Ltd. The company was founded 23 years ago and was given the registration number 04096890. The firm's registered office is in 19 GOMER STREET WILLENHALL. You can find them at Willenhall Community And Youth, Foundation, 19 Gomer Street Willenhall, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | WILLENHALL COMMUNITY HEALTH AND RESOURCE TRAINING TRUST COMPANY LTD |
---|---|---|
Company Number | : | 04096890 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Willenhall Community And Youth, Foundation, 19 Gomer Street Willenhall, WV13 2NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willenhall Community And Youth, Foundation, 19 Gomer Street Willenhall, WV13 2NS | Director | 19 March 2014 | Active |
Willenhall Community And Youth, Foundation, 19 Gomer Street Willenhall, WV13 2NS | Director | 17 March 2010 | Active |
Willenhall Community And Youth, Foundation, 19 Gomer Street Willenhall, WV13 2NS | Director | 10 May 2017 | Active |
Willenhall Community And Youth, Foundation, 19 Gomer Street Willenhall, WV13 2NS | Director | 30 June 2003 | Active |
Willenhall Community And Youth, Foundation, 19 Gomer Street Willenhall, WV13 2NS | Director | 10 February 2021 | Active |
1, Milestone Way, New Invention, Willenhall, England, WV12 5YA | Director | 10 July 2012 | Active |
48 Harrowby Place, Willenhall, Walsall, WV13 2RA | Secretary | 26 October 2000 | Active |
113, Colman Avenue, Wolverhampton, United Kingdom, WV11 3RU | Secretary | 04 December 2009 | Active |
12 Sadler Road, Sutton Coldfield, Birmingham, B75 6JA | Secretary | 07 September 2005 | Active |
7 Peel Close, Willenhall, WV13 2PT | Director | 25 February 2009 | Active |
58 Saint Marys Court, Gomer Street, Willenhall, WV13 2NP | Director | 26 October 2000 | Active |
6 Sandwell Place, New Invention, Willenhall, WV12 5LJ | Director | 30 June 2003 | Active |
11, Martin Drive, Willenhall, England, WV12 4QR | Director | 10 July 2012 | Active |
6 Canterbury Avenue, Willenhall, WV13 1JG | Director | 30 June 2003 | Active |
87a Walsall Street, Willenhall, WV13 2EU | Director | 26 October 2000 | Active |
75 Noose Lane, Willenhall, WV13 3BU | Director | 30 June 2003 | Active |
6 Saint Stephens Avenue, Willenhal, Walsall, WV13 2PP | Director | 26 October 2000 | Active |
6 Saint Stephens Avenue, Willenhall, WV13 2PP | Director | 30 June 2003 | Active |
Quickjay Buildings, Bilston Street, Willenhall, England, WV13 2AW | Director | 30 January 2013 | Active |
20 Birches Rise, Willenhall, WV13 2DB | Director | 26 October 2000 | Active |
85, Vaughan Road, Willenhall, WV13 3UD | Director | 05 March 2008 | Active |
48 Harrowby Place, Willenhall, WV13 2RA | Director | 26 October 2000 | Active |
Willenhall Community And Youth, Foundation, 19 Gomer Street Willenhall, WV13 2NS | Director | 21 October 2020 | Active |
68 Rosehill, Willenhall, WV13 2AU | Director | 30 June 2003 | Active |
68 Rosehill, Willenhall, WV13 2AU | Director | 26 October 2000 | Active |
The Falcon Inn, Gomer Street West, Willenhall, WV13 2NR | Director | 30 June 2003 | Active |
20 Shepwell Green, Willenhall, WV13 2QJ | Director | 26 October 2000 | Active |
Silverdale, Orchard Road, Willenhall, WV13 2EP | Director | 07 September 2005 | Active |
Silverdale, Orchard Road, Willenhall, WV13 2EP | Director | 26 October 2000 | Active |
29 Brookhouse Road, Walsall, WS5 3AE | Director | 23 June 2004 | Active |
95 Bilston Lane, Willenhall, WV13 2JJ | Director | 26 October 2000 | Active |
Mrs Diane Coughlan | ||
Notified on | : | 01 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | Willenhall Community And Youth, 19 Gomer Street Willenhall, WV13 2NS |
Nature of control | : |
|
Mr Ranjit Singh | ||
Notified on | : | 26 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | British |
Address | : | Willenhall Community And Youth, 19 Gomer Street Willenhall, WV13 2NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-26 | Officers | Change person director company with change date. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-10-10 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Incorporation | Memorandum articles. | Download |
2022-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-18 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.