BLAKENHALL ACTION COMMUNITY FORUM

Register to unlock more data on OkredoRegister

BLAKENHALL ACTION COMMUNITY FORUM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04366118

Incorporation date

04/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

73 Dudley Road, Blakenhall Community Centre Blakenhall, Wolverhampton, West Midlands WV2 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2002)
dot icon18/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon16/02/2026
Termination of appointment of Sally Anne Green as a director on 2026-02-09
dot icon09/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/05/2025
Termination of appointment of Alfred Draxlin Ezekiel Williams as a director on 2024-02-15
dot icon24/04/2025
Appointment of Mrs Sally Anne Green as a director on 2025-03-25
dot icon22/04/2025
Appointment of Miss Diane Sophia Wood as a director on 2025-03-25
dot icon26/03/2025
Resolutions
dot icon17/03/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon26/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon28/12/2024
Director's details changed for Mr Gary Deans Anderson on 2024-12-24
dot icon19/12/2024
Director's details changed for Mr Hans Raj Jakhu on 2024-12-18
dot icon19/12/2024
Director's details changed for Dr Francis Shamuyarira on 2024-12-18
dot icon18/12/2024
Termination of appointment of Hernani Emanuel De Araujo Goncalves Gabriel as a director on 2024-12-10
dot icon18/12/2024
Termination of appointment of Ludemira Maria Gomes Duarte Goth as a director on 2024-12-10
dot icon18/12/2024
Termination of appointment of Stephen James Stanley as a director on 2024-12-10
dot icon19/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon18/03/2024
Appointment of Mrs Sally Anne Green as a director on 2024-03-11
dot icon18/03/2024
Appointment of Mr Stephen James Stanley as a director on 2024-03-11
dot icon28/02/2024
Termination of appointment of a director
dot icon27/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon22/02/2024
Termination of appointment of Jaswant Patel as a director on 2024-02-15
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon13/01/2023
Appointment of Mr Hernani Emanuel De Araujo Goncalves Gabriel as a director on 2023-01-13
dot icon16/12/2022
Termination of appointment of Mickoyan Rudenko Bryan as a director on 2022-12-07
dot icon16/12/2022
Termination of appointment of Raj Tilak Chamba as a director on 2022-12-07
dot icon16/12/2022
Appointment of Ms Ludemira Maria Gomes Duarte Goth as a director on 2022-12-07
dot icon09/06/2022
Appointment of Mr Gary Deans Anderson as a director on 2022-06-09
dot icon09/06/2022
Appointment of Mr Alfred Draxlin Ezekiel Williams as a director on 2022-06-09
dot icon09/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon18/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/07/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2021
Termination of appointment of James Marcus Archer as a director on 2021-05-25
dot icon09/04/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon18/02/2020
Termination of appointment of Vikas Chopra as a secretary on 2020-02-18
dot icon06/02/2020
Confirmation statement made on 2020-02-04 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/06/2019
Appointment of Mr Francis Shamuyarira as a director on 2019-06-01
dot icon11/06/2019
Appointment of Mr James Marcus Archer as a director on 2019-06-01
dot icon02/04/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/03/2019
Confirmation statement made on 2019-02-04 with no updates
dot icon12/04/2018
Appointment of Mr Mickoyan Rudenko Bryan as a director on 2018-03-24
dot icon12/04/2018
Appointment of Mr Vikas Chopra as a secretary on 2018-03-24
dot icon05/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon28/06/2017
Termination of appointment of Sofia Haider as a director on 2017-05-16
dot icon12/05/2017
Termination of appointment of Martin Kenneth Rispin as a director on 2017-05-10
dot icon12/05/2017
Termination of appointment of Anwen Dawn Muston as a director on 2017-05-10
dot icon12/05/2017
Termination of appointment of Anthony Lancelot Bunsie as a secretary on 2017-05-10
dot icon07/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-04 with updates
dot icon01/03/2016
Annual return made up to 2016-02-04 no member list
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon30/10/2015
Appointment of Mrs Sofia Haider as a director on 2015-02-25
dot icon30/10/2015
Appointment of Mr Raj Tilak Chamba as a director on 2014-10-08
dot icon30/10/2015
Termination of appointment of Robert Moelwyn Jones as a director on 2014-07-01
dot icon06/02/2015
Annual return made up to 2015-02-04 no member list
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-02-04 no member list
dot icon17/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon04/09/2013
Termination of appointment of Anthony Bunsie as a director
dot icon04/07/2013
Appointment of Mr Martin Kenneth Rispin as a director
dot icon04/07/2013
Appointment of Ms Anwen Dawn Muston as a director
dot icon08/02/2013
Annual return made up to 2013-02-04 no member list
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/02/2012
Annual return made up to 2012-02-04 no member list
dot icon10/02/2012
Director's details changed for Jaswant Patel on 2012-02-04
dot icon03/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon10/05/2011
Annual return made up to 2011-02-04
dot icon31/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-02-04
dot icon21/05/2010
Termination of appointment of Iris Reid as a director
dot icon21/05/2010
Termination of appointment of Vasdev Bhamrah as a director
dot icon24/02/2010
Termination of appointment of Dehar Jasbinder as a director
dot icon24/02/2010
Termination of appointment of Lorna Reid as a director
dot icon24/02/2010
Termination of appointment of Surinder Singh as a director
dot icon24/02/2010
Registered office address changed from , 160 Dudley Road, Wolverhampton, West Midlands, WV2 3DN on 2010-02-24
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon05/08/2009
Appointment terminated director kathleen smith
dot icon05/08/2009
Annual return made up to 04/02/09
dot icon05/08/2009
Registered office changed on 05/08/2009 from, 423A dudley road, blakenhall, wolverhampton, west midlands, WV2 3AH
dot icon14/05/2009
Director appointed jaswant patel
dot icon30/03/2009
Appointment terminated director jagdeep makh
dot icon28/03/2009
Appointment terminated director clarence crosdale
dot icon26/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/02/2009
Director appointed iris reid
dot icon20/11/2008
Secretary appointed anthony bunsie
dot icon15/09/2008
Registered office changed on 15/09/2008 from, 124 dudley road, wolverhampton, west midlands, WV2 3DE
dot icon15/09/2008
Appointment terminated secretary lakhvinder kainth
dot icon26/02/2008
Annual return made up to 04/02/08
dot icon25/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/12/2007
Director resigned
dot icon31/07/2007
Director resigned
dot icon30/07/2007
Director resigned
dot icon03/07/2007
Director resigned
dot icon31/05/2007
New director appointed
dot icon01/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/03/2007
Annual return made up to 04/02/07
dot icon01/03/2007
New director appointed
dot icon15/11/2006
New director appointed
dot icon13/11/2006
Director resigned
dot icon13/11/2006
Director resigned
dot icon24/04/2006
Annual return made up to 04/02/06
dot icon22/03/2006
Director resigned
dot icon15/11/2005
Director resigned
dot icon15/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon09/11/2005
New director appointed
dot icon12/05/2005
New director appointed
dot icon21/04/2005
New director appointed
dot icon23/02/2005
Director resigned
dot icon23/02/2005
New director appointed
dot icon14/02/2005
Annual return made up to 04/02/05
dot icon06/12/2004
Director resigned
dot icon24/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon23/09/2004
New secretary appointed
dot icon23/09/2004
Director resigned
dot icon23/07/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
Director resigned
dot icon24/03/2004
Director resigned
dot icon11/03/2004
New director appointed
dot icon12/02/2004
Annual return made up to 04/02/04
dot icon19/01/2004
Director resigned
dot icon18/11/2003
Director resigned
dot icon14/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon22/07/2003
New director appointed
dot icon29/05/2003
Director resigned
dot icon07/05/2003
Director resigned
dot icon20/03/2003
New director appointed
dot icon20/03/2003
New director appointed
dot icon11/02/2003
Annual return made up to 04/02/03
dot icon15/01/2003
New director appointed
dot icon08/11/2002
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon16/06/2002
Registered office changed on 16/06/02 from:\13 argyle road, wolverhampton, west midlands WV2 4NY
dot icon04/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+5.57 % *

* during past year

Cash in Bank

£51,541.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
4
51.52K
-
46.17K
48.82K
-
2023
4
56.00K
-
45.57K
51.54K
-
2023
4
56.00K
-
45.57K
51.54K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

56.00K £Ascended8.69 % *

Total Assets(GBP)

-

Turnover(GBP)

45.57K £Descended-1.28 % *

Cash in Bank(GBP)

51.54K £Ascended5.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thapar, Hira Lal
Director
10/03/2005 - 27/11/2007
1
De Araujo Goncalves Gabriel, Hernani Emanuel
Director
13/01/2023 - 10/12/2024
1
Bhamrah, Vasdev Singh
Director
12/02/2004 - 12/05/2010
1
Green, Sally Anne
Director
11/03/2024 - Present
3
Ward, Melvin John
Director
19/02/2003 - 28/04/2003
1

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

1,364
MR. LOGS LIMITEDRosehill Barn, Rosehill, Market Drayton TF9 2JF
Active

Category:

Logging

Comp. code:

13136860

Reg. date:

15/01/2021

Turnover:

-

No. of employees:

-
BESS BAGLEY DEVELOPMENTS LIMITEDBess Bagley Farm Whitcrofts Lane, Ulverscroft, Markfield LE67 9QE
Active

Category:

Silviculture and other forestry activities

Comp. code:

10450418

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

-
CUBBINGTON SAWMILLS (SOUTHAM) LIMITEDLeam Lodge Farm, Hunningham, Leamington Spa, Warwickshire CV33 9ED
Active

Category:

Support services to forestry

Comp. code:

00852260

Reg. date:

22/06/1965

Turnover:

-

No. of employees:

-
LYNX COMPLETE SAFETY LTDHollyview Water End Road, Potten End, Berkhamsted, Hertfordshire HP4 2SH
Active

Category:

Silviculture and other forestry activities

Comp. code:

08778332

Reg. date:

18/11/2013

Turnover:

-

No. of employees:

-
DVC INVESTMENTS LTD180/3 Woodhall Road, Edinburgh EH13 0PJ
Active

Category:

Mixed farming

Comp. code:

SC616017

Reg. date:

12/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAKENHALL ACTION COMMUNITY FORUM

BLAKENHALL ACTION COMMUNITY FORUM is an(a) Active company incorporated on 04/02/2002 with the registered office located at 73 Dudley Road, Blakenhall Community Centre Blakenhall, Wolverhampton, West Midlands WV2 3BY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKENHALL ACTION COMMUNITY FORUM?

toggle

BLAKENHALL ACTION COMMUNITY FORUM is currently Active. It was registered on 04/02/2002 .

Where is BLAKENHALL ACTION COMMUNITY FORUM located?

toggle

BLAKENHALL ACTION COMMUNITY FORUM is registered at 73 Dudley Road, Blakenhall Community Centre Blakenhall, Wolverhampton, West Midlands WV2 3BY.

What does BLAKENHALL ACTION COMMUNITY FORUM do?

toggle

BLAKENHALL ACTION COMMUNITY FORUM operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BLAKENHALL ACTION COMMUNITY FORUM have?

toggle

BLAKENHALL ACTION COMMUNITY FORUM had 4 employees in 2023.

What is the latest filing for BLAKENHALL ACTION COMMUNITY FORUM?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-04 with no updates.