BLACK COUNTRY WOMEN'S AID

Register to unlock more data on OkredoRegister

BLACK COUNTRY WOMEN'S AID

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02791788

Incorporation date

19/02/1993

Size

Small

Contacts

Registered address

Registered address

Landchard House, Victoria Street, West Bromwich B70 8HYCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1993)
dot icon19/12/2025
Accounts for a small company made up to 2025-03-31
dot icon27/06/2025
Director's details changed for Miss Karen Elizabeth Dowman on 2025-06-20
dot icon27/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon18/12/2024
Resolutions
dot icon18/12/2024
Memorandum and Articles of Association
dot icon16/12/2024
Statement of company's objects
dot icon25/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon13/12/2022
Full accounts made up to 2022-03-31
dot icon04/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon16/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon18/12/2020
Full accounts made up to 2020-03-31
dot icon10/11/2020
Termination of appointment of Iris Grace Boucher as a director on 2019-12-11
dot icon10/11/2020
Termination of appointment of Janet Esther Ayliffe as a director on 2019-12-13
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon17/03/2020
Registration of charge 027917880001, created on 2020-03-16
dot icon11/12/2019
Full accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon20/06/2019
Appointment of Ms Salma Parween Ali as a director on 2019-06-19
dot icon09/05/2019
Notification of a person with significant control statement
dot icon03/01/2019
Appointment of Mrs Victoria Rebecca Harris as a director on 2019-01-01
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon17/12/2018
Termination of appointment of Patricia Ann Martin as a director on 2018-12-12
dot icon02/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon27/06/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon24/10/2016
Registered office address changed from 370-372 High Street Smethwick West Midlands B66 3PJ to Landchard House Victoria Street West Bromwich B70 8HY on 2016-10-24
dot icon16/09/2016
Resolutions
dot icon16/09/2016
Miscellaneous
dot icon16/08/2016
Change of name notice
dot icon03/08/2016
Annual return made up to 2016-06-20 no member list
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon09/11/2015
Termination of appointment of Margaret O'neill as a director on 2015-09-09
dot icon03/11/2015
Appointment of Dr Patricia Ann Martin as a director on 2015-08-10
dot icon03/11/2015
Appointment of Mrs Iris Grace Boucher as a director on 2015-08-10
dot icon17/07/2015
Annual return made up to 2015-06-20 no member list
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon28/11/2014
Termination of appointment of Eileen Welch as a director on 2013-04-01
dot icon04/08/2014
Annual return made up to 2014-06-20 no member list
dot icon05/01/2014
Full accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-06-20 no member list
dot icon26/07/2013
Termination of appointment of Carol Rally as a director
dot icon26/07/2013
Termination of appointment of Deborah Mcandrew as a director
dot icon09/01/2013
Full accounts made up to 2012-03-31
dot icon31/08/2012
Annual return made up to 2012-06-20 no member list
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon20/07/2011
Annual return made up to 2011-06-20 no member list
dot icon16/12/2010
Full accounts made up to 2010-03-31
dot icon20/08/2010
Annual return made up to 2010-06-20 no member list
dot icon20/08/2010
Director's details changed for Mrs Deborah Mary Mcandrew on 2010-06-01
dot icon20/08/2010
Director's details changed for Karen Elizabeth Dowman on 2010-06-01
dot icon20/08/2010
Director's details changed for Mrs Melvena Morton on 2010-06-01
dot icon20/08/2010
Director's details changed for Mrs Eileen Welch on 2010-06-01
dot icon20/08/2010
Director's details changed for Margaret O'neill on 2010-06-01
dot icon20/08/2010
Director's details changed for Carol Rally on 2010-06-01
dot icon05/07/2010
Termination of appointment of Patricia Callaghan as a director
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon16/12/2009
Annual return made up to 2009-06-20 no member list
dot icon15/12/2009
Appointment of Mrs Janet Ayliffe as a director
dot icon17/11/2009
Annual return made up to 2008-06-20 no member list
dot icon17/11/2009
Appointment of Mrs Melvena Morton as a director
dot icon17/11/2009
Appointment of Mrs Deborah Mary Mcandrew as a director
dot icon17/11/2009
Appointment of Mrs Eileen Welch as a director
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon16/01/2008
Full accounts made up to 2007-03-31
dot icon17/08/2007
Annual return made up to 20/06/07
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon31/08/2006
Annual return made up to 20/06/06
dot icon12/01/2006
Full accounts made up to 2005-03-31
dot icon11/08/2005
Annual return made up to 20/06/05
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon30/07/2004
Annual return made up to 20/06/04
dot icon31/03/2004
Return made up to 20/06/03; amending return
dot icon27/02/2004
Director resigned
dot icon27/02/2004
New director appointed
dot icon06/11/2003
Full accounts made up to 2003-03-31
dot icon01/10/2003
Director resigned
dot icon25/09/2003
Annual return made up to 20/06/03
dot icon31/10/2002
Full accounts made up to 2002-03-31
dot icon26/09/2002
New director appointed
dot icon26/09/2002
Annual return made up to 20/06/02
dot icon24/12/2001
Full accounts made up to 2001-03-31
dot icon07/07/2001
Annual return made up to 20/06/01
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon20/03/2000
Annual return made up to 19/02/00
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New secretary appointed
dot icon15/12/1999
Full accounts made up to 1999-03-31
dot icon29/06/1999
New director appointed
dot icon29/06/1999
New director appointed
dot icon12/03/1999
Annual return made up to 19/02/99
dot icon01/02/1999
Certificate of change of name
dot icon27/11/1998
New director appointed
dot icon27/11/1998
New director appointed
dot icon27/11/1998
New director appointed
dot icon27/11/1998
Director resigned
dot icon27/11/1998
Director resigned
dot icon25/09/1998
Full accounts made up to 1998-03-31
dot icon20/03/1998
Annual return made up to 19/02/98
dot icon26/01/1998
New director appointed
dot icon02/01/1998
Director resigned
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon19/03/1997
Annual return made up to 19/02/97
dot icon17/01/1997
New director appointed
dot icon29/11/1996
New director appointed
dot icon29/11/1996
New director appointed
dot icon29/11/1996
New director appointed
dot icon29/11/1996
New director appointed
dot icon19/11/1996
Full accounts made up to 1996-03-31
dot icon18/02/1996
Annual return made up to 19/02/96
dot icon09/01/1996
Accounts for a small company made up to 1995-03-31
dot icon28/04/1995
Annual return made up to 19/02/95
dot icon14/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon14/12/1994
Resolutions
dot icon04/03/1994
Annual return made up to 19/02/94
dot icon31/01/1994
Resolutions
dot icon31/01/1994
Memorandum and Articles of Association
dot icon28/01/1994
Certificate of change of name
dot icon28/01/1994
Certificate of change of name
dot icon19/10/1993
Accounting reference date notified as 31/03
dot icon01/03/1993
Registered office changed on 01/03/93 from: blackthorn house mary ann street st paul's square birmingham B3 1RL
dot icon01/03/1993
New director appointed
dot icon01/03/1993
Director resigned;new director appointed
dot icon01/03/1993
Secretary resigned;new secretary appointed
dot icon19/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon13 *

* during past year

Number of employees

172
2023
change arrow icon+41.49 % *

* during past year

Cash in Bank

£2,962,867.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
152
3.37M
-
6.21M
1.47M
-
2022
159
5.19M
-
7.51M
2.09M
-
2023
172
6.73M
-
8.60M
2.96M
-
2023
172
6.73M
-
8.60M
2.96M
-

Employees

2023

Employees

172 Ascended8 % *

Net Assets(GBP)

6.73M £Ascended29.58 % *

Total Assets(GBP)

-

Turnover(GBP)

8.60M £Ascended14.50 % *

Cash in Bank(GBP)

2.96M £Ascended41.49 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morton, Melvena
Director
01/03/2008 - Present
-
Harris, Victoria Rebecca
Director
01/01/2019 - Present
1
Benton, Bozena
Director
23/10/2001 - Present
4
Dowman, Karen Elizabeth
Director
18/11/1996 - Present
4
Ali, Salma Parween
Director
19/06/2019 - Present
3

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

60
OLDHAM ENGINEERING LIMITEDCrucible Works, Darnall Road, Sheffield S9 5AB
Active

Category:

Manufacture of other general-purpose machinery n.e.c.

Comp. code:

02808484

Reg. date:

13/04/1993

Turnover:

-

No. of employees:

189
LIVERPOOL ONE MANAGEMENT COMPANY LIMITED33 Margaret Street, London W1G 0LD
Active

Category:

Development of building projects

Comp. code:

06444922

Reg. date:

04/12/2007

Turnover:

-

No. of employees:

153
BERWICK-UPON-TWEED GARDEN CENTRE LIMITEDWesterside Farm, Coldingham, Eyemouth, Berwickshire TD14 5QE
Active

Category:

Other retail sale in non-specialised stores

Comp. code:

SC079988

Reg. date:

08/09/1982

Turnover:

-

No. of employees:

156
RYE STREET BISHOPS STORTFORD LTD105 High Street, Worcester, Worcestershire WR1 2HW
Active

Category:

Maintenance and repair of motor vehicles

Comp. code:

02712853

Reg. date:

07/05/1992

Turnover:

-

No. of employees:

158
PLANTERS GARDEN CENTRE LIMITEDWoodlands Farm, Freasley, Tamworth, Staffordshire B78 2EY
Active

Category:

Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores

Comp. code:

03034099

Reg. date:

16/03/1995

Turnover:

-

No. of employees:

153

Description

copy info iconCopy

About BLACK COUNTRY WOMEN'S AID

BLACK COUNTRY WOMEN'S AID is an(a) Active company incorporated on 19/02/1993 with the registered office located at Landchard House, Victoria Street, West Bromwich B70 8HY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 172 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK COUNTRY WOMEN'S AID?

toggle

BLACK COUNTRY WOMEN'S AID is currently Active. It was registered on 19/02/1993 .

Where is BLACK COUNTRY WOMEN'S AID located?

toggle

BLACK COUNTRY WOMEN'S AID is registered at Landchard House, Victoria Street, West Bromwich B70 8HY.

What does BLACK COUNTRY WOMEN'S AID do?

toggle

BLACK COUNTRY WOMEN'S AID operates in the Other accommodation (55.90 - SIC 2007) sector.

How many employees does BLACK COUNTRY WOMEN'S AID have?

toggle

BLACK COUNTRY WOMEN'S AID had 172 employees in 2023.

What is the latest filing for BLACK COUNTRY WOMEN'S AID?

toggle

The latest filing was on 19/12/2025: Accounts for a small company made up to 2025-03-31.