BLACK COUNTRY TOGETHER C.I.C.

Register to unlock more data on OkredoRegister

BLACK COUNTRY TOGETHER C.I.C.

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

08383487

Incorporation date

31/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Landchard House First Floor, Victoria Street, West Bromwich, West Midlands B70 8ERCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2013)
dot icon14/01/2025
Resolutions
dot icon08/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon21/12/2023
Termination of appointment of Ian Thomas Darch as a director on 2023-08-31
dot icon27/09/2023
Appointment of Ms Sharon Jane Nanan-Sen as a director on 2023-09-27
dot icon04/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon19/01/2023
Appointment of Ms Victoria Maria Hines as a director on 2023-01-20
dot icon25/03/2022
Micro company accounts made up to 2021-06-30
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon25/08/2021
Termination of appointment of Manjit Kaur Dehal as a director on 2021-08-04
dot icon13/04/2021
Micro company accounts made up to 2020-06-30
dot icon07/04/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon30/11/2020
Termination of appointment of Davina Jayne Lytton as a director on 2020-11-02
dot icon30/11/2020
Appointment of Miss Manjit Kaur Dehal as a director on 2020-11-02
dot icon04/05/2020
Appointment of Miss Davina Jayne Lytton as a director on 2020-04-30
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon06/02/2020
Director's details changed for Mr Alexander George Boys on 2019-12-17
dot icon06/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon02/04/2019
Micro company accounts made up to 2018-06-30
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon16/04/2018
Termination of appointment of Geoffrey Henderson as a director on 2018-03-28
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon31/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon03/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon24/08/2016
Appointment of Mr Geoffrey Henderson as a director on 2016-08-24
dot icon10/08/2016
Termination of appointment of John Leslie Taylor as a director on 2016-07-18
dot icon10/08/2016
Termination of appointment of Kathleen Rees as a director on 2016-07-18
dot icon21/06/2016
Appointment of Mrs Jane Helen Clarke as a director on 2016-06-21
dot icon07/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon05/02/2016
Annual return made up to 2016-01-31 no member list
dot icon05/02/2016
Termination of appointment of James Robert Cameron as a director on 2015-10-15
dot icon05/02/2016
Termination of appointment of Michael John Abel as a director on 2015-12-07
dot icon10/07/2015
Appointment of Mr Michael John Abel as a director on 2015-06-04
dot icon26/06/2015
Current accounting period extended from 2014-12-31 to 2015-06-30
dot icon15/06/2015
Appointment of Mr John Leslie Taylor as a director on 2015-06-04
dot icon10/06/2015
Appointment of Mr James Robert Cameron as a director on 2015-06-04
dot icon01/06/2015
Appointment of Mrs Kathleen Rees as a director on 2015-05-21
dot icon08/05/2015
Appointment of Mr Alexander George Boys as a director on 2015-04-20
dot icon08/05/2015
Termination of appointment of Tim Marren as a director on 2015-03-23
dot icon23/02/2015
Annual return made up to 2015-01-31 no member list
dot icon23/02/2015
Appointment of Mrs Khatija Patel as a director on 2014-03-06
dot icon22/07/2014
Accounts for a dormant company made up to 2014-01-31
dot icon28/04/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon07/02/2014
Annual return made up to 2014-01-31 no member list
dot icon25/09/2013
Registered office address changed from , Jerome Chambers 16-16a Bridge Street, Walsall, West Midlands, WS1 1HP on 2013-09-25
dot icon04/06/2013
Registered office address changed from , First Floor Landchard House Victoria Street, West Bromwich, West Midlands, B70 8ER on 2013-06-04
dot icon23/04/2013
Appointment of Tim Marren as a director
dot icon19/04/2013
Termination of appointment of Lesley Shorthouse as a director
dot icon31/01/2013
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
31/01/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Geoffrey
Director
24/08/2016 - 28/03/2018
12
Darch, Ian Thomas
Director
31/01/2013 - 31/08/2023
9
Hines, Victoria Maria
Director
19/01/2023 - Present
-
Nanan-Sen, Sharon Jane
Director
27/09/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK COUNTRY TOGETHER C.I.C.

BLACK COUNTRY TOGETHER C.I.C. is an(a) Converted / Closed company incorporated on 31/01/2013 with the registered office located at Landchard House First Floor, Victoria Street, West Bromwich, West Midlands B70 8ER. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK COUNTRY TOGETHER C.I.C.?

toggle

BLACK COUNTRY TOGETHER C.I.C. is currently Converted / Closed. It was registered on 31/01/2013 and dissolved on 14/01/2025.

Where is BLACK COUNTRY TOGETHER C.I.C. located?

toggle

BLACK COUNTRY TOGETHER C.I.C. is registered at Landchard House First Floor, Victoria Street, West Bromwich, West Midlands B70 8ER.

What does BLACK COUNTRY TOGETHER C.I.C. do?

toggle

BLACK COUNTRY TOGETHER C.I.C. operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for BLACK COUNTRY TOGETHER C.I.C.?

toggle

The latest filing was on 14/01/2025: Resolutions.