BLACK COUNTRY URBAN INDUSTRIAL MISSION

Register to unlock more data on OkredoRegister

BLACK COUNTRY URBAN INDUSTRIAL MISSION

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

05409157

Incorporation date

31/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Smethwick Baptist Church, Regent Street, Smethwick B66 3BQCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2005)
dot icon16/12/2025
Resolutions
dot icon08/09/2025
Micro company accounts made up to 2025-03-31
dot icon22/07/2025
Termination of appointment of John Nicholas Leeming Latham as a director on 2025-07-22
dot icon22/07/2025
Termination of appointment of Rachel Elizabeth Parkinson as a director on 2025-07-22
dot icon22/07/2025
Termination of appointment of Alfred David Owen as a director on 2025-07-03
dot icon01/05/2025
Registered office address changed from St Peter's House 4 Exchange Street Wolverhampton West Midlands WV1 1TS to C/O Smethwick Baptist Church Regent Street Smethwick B66 3BQ on 2025-05-01
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon09/10/2024
Appointment of Rev Timothy Westwood as a director on 2024-09-30
dot icon09/10/2024
Micro company accounts made up to 2024-03-31
dot icon18/09/2024
Termination of appointment of Simon Neil Nathaniel Foster as a director on 2024-07-31
dot icon13/05/2024
Termination of appointment of Clive Malcolm Gregory as a director on 2024-04-30
dot icon13/05/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon20/11/2023
Termination of appointment of Caroline Crolley as a director on 2023-07-25
dot icon20/11/2023
Termination of appointment of Vera May Birch as a director on 2023-11-14
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon28/07/2022
Micro company accounts made up to 2022-03-31
dot icon27/07/2022
Termination of appointment of Hugh Edgar Williams as a director on 2022-07-27
dot icon27/07/2022
Termination of appointment of Hugh Edgar Williams as a secretary on 2022-07-27
dot icon07/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon21/02/2022
Appointment of Mr Simon Neil Nathaniel Foster as a director on 2022-02-14
dot icon16/02/2022
Appointment of The Rt Revd Martin Charles Gorick as a director on 2022-02-05
dot icon04/02/2022
Termination of appointment of David Edward Snodgrass Primrose as a director on 2022-02-01
dot icon04/02/2022
Termination of appointment of Andy Hewines as a director on 2022-02-01
dot icon04/02/2022
Termination of appointment of Barry Welch as a director on 2022-02-01
dot icon19/08/2021
Micro company accounts made up to 2021-03-31
dot icon11/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon31/12/2020
Termination of appointment of Paul Andrew Beetham as a director on 2020-12-31
dot icon02/06/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon20/02/2020
Micro company accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/12/2018
Appointment of Revd David Edward Snodgrass Primrose as a director on 2018-07-10
dot icon17/12/2018
Appointment of Mr James Edward Wooldridge Green as a director on 2018-07-10
dot icon17/12/2018
Termination of appointment of Patricia Bradbury as a director on 2018-07-10
dot icon08/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon28/03/2018
Appointment of Father John Nicholas Leeming Latham as a director on 2017-11-14
dot icon27/03/2018
Termination of appointment of David Christopher Mcgough as a director on 2017-11-14
dot icon26/03/2018
Director's details changed for Mr Andy Hewines on 2017-10-01
dot icon22/11/2017
Director's details changed for Rev Dr Paul Andrew Beetham on 2009-11-01
dot icon22/11/2017
Appointment of Revd Rachel Elizabeth Parkinson as a director on 2016-09-01
dot icon25/09/2017
Micro company accounts made up to 2017-03-31
dot icon25/09/2017
Appointment of Mr Thomas Russell as a director on 2017-07-18
dot icon25/09/2017
Appointment of Mr Andy Hewines as a director on 2016-07-12
dot icon25/09/2017
Termination of appointment of Mark Andrew Hamblett as a director on 2016-07-12
dot icon25/09/2017
Termination of appointment of Mark Andrew Hamblett as a director on 2016-07-12
dot icon09/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon09/05/2017
Termination of appointment of John David Howard as a director on 2016-07-12
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-31 no member list
dot icon13/04/2016
Termination of appointment of Robert Smith as a director on 2015-11-05
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/04/2015
Annual return made up to 2015-03-31 no member list
dot icon01/04/2015
Termination of appointment of Peter Gray Christie as a director on 2014-07-01
dot icon01/04/2015
Appointment of Reverend Barry Welch as a director on 2014-10-28
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-31 no member list
dot icon02/04/2014
Termination of appointment of David Walker as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-03-31 no member list
dot icon05/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Termination of appointment of Barry Picken as a director
dot icon03/04/2012
Annual return made up to 2012-03-31 no member list
dot icon03/04/2012
Director's details changed for Mrs Patricia Bradbury on 2012-04-03
dot icon03/04/2012
Director's details changed for Mr Mark Andrew Hamblett on 2012-04-03
dot icon25/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-31 no member list
dot icon29/03/2011
Termination of appointment of Francis Lewis as a director
dot icon16/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-31 no member list
dot icon21/04/2010
Director's details changed for The Right Reverend David Christopher Mcgough on 2010-03-31
dot icon21/04/2010
Director's details changed for Rev Dr Paul Andrew Beetham on 2010-03-31
dot icon21/04/2010
Registered office address changed from Bcuim Office St Peter's House Exchange Street Wolverhampton WV1 1TS on 2010-04-21
dot icon21/04/2010
Director's details changed for Reverend Peter Gray Christie on 2010-03-31
dot icon21/04/2010
Director's details changed for Mark Andrew Hamblett on 2010-03-31
dot icon21/04/2010
Director's details changed for Mr Hugh Edgar Williams on 2010-03-31
dot icon21/04/2010
Director's details changed for Caroline Crolley on 2010-03-31
dot icon21/04/2010
Director's details changed for Patricia Bradbury on 2010-03-31
dot icon21/04/2010
Director's details changed for Rev Adrian Stuart Argile on 2010-03-31
dot icon31/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon24/04/2009
Annual return made up to 31/03/09
dot icon13/11/2008
Director appointed patricia mary bradbury
dot icon08/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon13/05/2008
Annual return made up to 31/03/08
dot icon09/04/2008
Director appointed rev adrian stuart argile
dot icon01/04/2008
Director appointed rev dr paul andrew beetham
dot icon21/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon03/09/2007
Director resigned
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New director appointed
dot icon22/08/2007
Director resigned
dot icon28/06/2007
Annual return made up to 31/03/07
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/11/2006
Director resigned
dot icon21/04/2006
Annual return made up to 31/03/06
dot icon16/01/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon10/08/2005
Memorandum and Articles of Association
dot icon10/08/2005
Resolutions
dot icon31/03/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
62.98K
-
0.00
-
-
2022
0
50.59K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gorick, Martin Charles, The Rt Rev
Director
05/02/2022 - Present
2
Crolley, Caroline
Director
31/03/2005 - 25/07/2023
8
Westwood, Timothy
Director
30/09/2024 - Present
8
Hamblett, Mark Andrew
Director
03/07/2007 - 12/07/2016
6
Brooks, Stephen Lloyd
Director
31/03/2005 - Present
6

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 URBAN INDUSTRIAL MISSION

BLACK COUNTRY URBAN INDUSTRIAL MISSION is an(a) Converted / Closed company incorporated on 31/03/2005 with the registered office located at C/O Smethwick Baptist Church, Regent Street, Smethwick B66 3BQ. There are currently 6 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 URBAN INDUSTRIAL MISSION?

toggle

BLACK COUNTRY URBAN INDUSTRIAL MISSION is currently Converted / Closed. It was registered on 31/03/2005 and dissolved on 16/12/2025.

Where is BLACK COUNTRY URBAN INDUSTRIAL MISSION located?

toggle

BLACK COUNTRY URBAN INDUSTRIAL MISSION is registered at C/O Smethwick Baptist Church, Regent Street, Smethwick B66 3BQ.

What does BLACK COUNTRY URBAN INDUSTRIAL MISSION do?

toggle

BLACK COUNTRY URBAN INDUSTRIAL MISSION operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BLACK COUNTRY URBAN INDUSTRIAL MISSION?

toggle

The latest filing was on 16/12/2025: Resolutions.