BROWNHILLS AND WALSALL WOOD FELLOWSHIP

Register to unlock more data on OkredoRegister

BROWNHILLS AND WALSALL WOOD FELLOWSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06166968

Incorporation date

19/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Community Centre Brownhills & Walsall Wood Fellowship, Beacon Way, Walsall Wood Walsall, West Midlands WS9 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
dot icon06/03/2026
Termination of appointment of Lara Hosier as a director on 2026-03-04
dot icon02/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/09/2025
Director's details changed for Mrs Angela Daphne Deakin Jp on 2025-09-06
dot icon14/07/2025
Total exemption full accounts made up to 2024-03-31
dot icon11/04/2025
Appointment of Mrs Lara Hosier as a director on 2022-10-20
dot icon10/04/2025
Appointment of Mr Joseph Harrison as a director on 2022-10-26
dot icon10/04/2025
Appointment of Mr Robin Hampton Cornforth as a director on 2022-10-26
dot icon10/04/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon30/04/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon08/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon07/03/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon24/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon17/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon03/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon23/05/2017
Termination of appointment of Henry Nind George Wattis as a director on 2017-05-22
dot icon01/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-31 no member list
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Resolutions
dot icon25/03/2015
Annual return made up to 2015-03-19 no member list
dot icon12/01/2015
Appointment of Mr Henry Nind George Wattis as a director on 2014-12-11
dot icon12/01/2015
Termination of appointment of Dennis Joseph Parkes as a director on 2014-12-31
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Appointment of Mrs Ann Elizabeth Rose Hall as a director on 2014-08-06
dot icon31/07/2014
Termination of appointment of Wayne Davies as a director on 2014-07-31
dot icon31/07/2014
Termination of appointment of Patricia Ann Davies Mbe as a secretary on 2014-07-31
dot icon29/07/2014
Termination of appointment of Lisa Anne Percox as a director on 2014-07-18
dot icon29/07/2014
Appointment of Mr Benjamin Turner as a director on 2014-07-24
dot icon28/04/2014
Annual return made up to 2014-03-19 no member list
dot icon28/04/2014
Director's details changed for Ms Lisa Anne Percox on 2014-02-01
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-19 no member list
dot icon14/02/2013
Appointment of Ms Lisa Anne Percox as a director
dot icon14/02/2013
Termination of appointment of Winifred Williams as a director
dot icon13/02/2013
Termination of appointment of Winifred Williams as a director
dot icon13/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/04/2012
Annual return made up to 2012-03-19 no member list
dot icon05/04/2012
Director's details changed for Mr. Dennis Joseph Parkes on 2012-04-05
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-19 no member list
dot icon25/01/2011
Termination of appointment of Nancy Rhodes as a director
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/05/2010
Annual return made up to 2010-03-19 no member list
dot icon12/05/2010
Director's details changed for Angela Daphne Deakin on 2010-03-19
dot icon12/05/2010
Secretary's details changed for Patricia Ann Davies on 2010-03-19
dot icon11/05/2010
Director's details changed for Alan John Paul on 2010-03-19
dot icon11/05/2010
Director's details changed for Nancy Ethel Rhodes on 2010-03-19
dot icon11/05/2010
Director's details changed for Winifred May Williams on 2010-03-19
dot icon11/05/2010
Director's details changed for Wayne Davies on 2010-03-19
dot icon17/03/2010
Appointment of Mr. Dennis Joseph Parkes as a director
dot icon16/03/2010
Termination of appointment of Patricia Davies as a director
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon13/04/2009
Annual return made up to 19/03/09
dot icon13/04/2009
Registered office changed on 13/04/2009 from, brownhills & district fellowship, for the disabled beacon way, walsall wood walsall, west midlands, WS9 9HZ
dot icon13/04/2009
Location of debenture register
dot icon13/04/2009
Location of register of members
dot icon10/04/2009
Appointment terminated director inez holyman
dot icon12/02/2009
Director appointed wayne davies
dot icon20/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Annual return made up to 19/03/08
dot icon21/08/2007
Resolutions
dot icon19/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/03/2026
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
0
290.07K
-
0.00
-
-
2022
0
290.07K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

290.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hampton-Cornforth, Robin
Director
26/10/2022 - Present
19
Wattis, Henry Nind George
Director
11/12/2014 - 22/05/2017
2
Turner, Benjamin
Director
24/07/2014 - Present
1
Percox, Lisa Anne
Director
01/01/2013 - 18/07/2014
1
Paul, Alan John
Director
19/03/2007 - Present
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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROWNHILLS AND WALSALL WOOD FELLOWSHIP

BROWNHILLS AND WALSALL WOOD FELLOWSHIP is an(a) Active company incorporated on 19/03/2007 with the registered office located at Community Centre Brownhills & Walsall Wood Fellowship, Beacon Way, Walsall Wood Walsall, West Midlands WS9 9HZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BROWNHILLS AND WALSALL WOOD FELLOWSHIP?

toggle

BROWNHILLS AND WALSALL WOOD FELLOWSHIP is currently Active. It was registered on 19/03/2007 .

Where is BROWNHILLS AND WALSALL WOOD FELLOWSHIP located?

toggle

BROWNHILLS AND WALSALL WOOD FELLOWSHIP is registered at Community Centre Brownhills & Walsall Wood Fellowship, Beacon Way, Walsall Wood Walsall, West Midlands WS9 9HZ.

What does BROWNHILLS AND WALSALL WOOD FELLOWSHIP do?

toggle

BROWNHILLS AND WALSALL WOOD FELLOWSHIP operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BROWNHILLS AND WALSALL WOOD FELLOWSHIP?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Lara Hosier as a director on 2026-03-04.