COMMUNITY ACTION WYRE FOREST

Register to unlock more data on OkredoRegister

COMMUNITY ACTION WYRE FOREST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04072608

Incorporation date

15/09/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 14 Severn Road, Halesowen, West Midlands B63 2LRCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2000)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon12/11/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon16/01/2025
Micro company accounts made up to 2024-03-31
dot icon28/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon06/11/2023
Micro company accounts made up to 2023-03-31
dot icon19/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon07/08/2023
Termination of appointment of Kirsty Carter as a director on 2023-08-07
dot icon24/07/2023
Appointment of Miss Kirsty Carter as a director on 2023-07-13
dot icon20/04/2023
Registered office address changed from 161 Lower High Street Stourbridge DY8 1TS England to Flat 14 Severn Road Halesowen West Midlands B63 2LR on 2023-04-20
dot icon17/04/2023
Termination of appointment of Kirsty Louise Carter as a director on 2023-04-05
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/10/2022
Termination of appointment of Petra Marsh as a director on 2022-10-18
dot icon18/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon24/11/2021
Micro company accounts made up to 2021-03-31
dot icon12/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon01/07/2021
Appointment of Miss Irene Ann Walker as a director on 2021-06-18
dot icon01/07/2021
Appointment of Miss Kirsty Louise Carter as a director on 2021-06-18
dot icon01/07/2021
Appointment of Miss Janet Christine Bromyard as a director on 2021-06-18
dot icon01/07/2021
Termination of appointment of Keith Malcolm Slater as a director on 2021-06-17
dot icon01/07/2021
Termination of appointment of Rosemary Ann Lawley as a director on 2021-06-17
dot icon07/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon07/05/2019
Director's details changed for Reverend Rosemary Ann Lawley on 2019-05-01
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon06/09/2018
Termination of appointment of Peter John Eastaugh as a director on 2018-09-01
dot icon06/09/2018
Termination of appointment of Peter John Eastaugh as a secretary on 2018-09-01
dot icon06/09/2018
Registered office address changed from Suite B, 3rd Floor 26 Church Street Kidderminster Worcestershire DY10 2AR to 161 Lower High Street Stourbridge DY8 1TS on 2018-09-06
dot icon06/09/2018
Appointment of Ms Petra Marsh as a director on 2018-09-01
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon09/10/2017
Micro company accounts made up to 2017-03-31
dot icon14/11/2016
Confirmation statement made on 2016-10-06 with updates
dot icon05/09/2016
Termination of appointment of Matthew Stevens as a director on 2016-09-05
dot icon05/09/2016
Termination of appointment of James John Smith as a director on 2016-09-05
dot icon05/09/2016
Micro company accounts made up to 2016-03-31
dot icon17/12/2015
Micro company accounts made up to 2015-03-31
dot icon13/10/2015
Annual return made up to 2015-10-06 no member list
dot icon13/10/2015
Appointment of Mr Keith Malcolm Slater as a director on 2015-05-18
dot icon02/04/2015
Termination of appointment of Ellen Penelope Green as a director on 2015-03-31
dot icon02/04/2015
Registered office address changed from 3 Ashlane Centre Worcester Road Kidderminster Worcestershire DY10 1JR to Suite B, 3Rd Floor 26 Church Street Kidderminster Worcestershire DY10 2AR on 2015-04-02
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-10-06 no member list
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/10/2013
Annual return made up to 2013-10-06 no member list
dot icon13/05/2013
Registered office address changed from Burgage Lodge 184 Franche Road Kidderminster Worcestershire DY11 5AD on 2013-05-13
dot icon31/01/2013
Appointment of Mr Matthew Stevens as a director
dot icon31/01/2013
Termination of appointment of Janet Bromyard as a director
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/10/2012
Annual return made up to 2012-10-06 no member list
dot icon05/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-10-06 no member list
dot icon23/02/2011
Appointment of Mr James John Smith as a director
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-10-06 no member list
dot icon19/10/2010
Termination of appointment of Karen Malpass as a director
dot icon11/10/2010
Termination of appointment of Karen Malpass as a director
dot icon21/04/2010
Appointment of Ms Karen Barbara Malpass as a director
dot icon01/04/2010
Appointment of Reverend Rosemary Ann Lawley as a director
dot icon01/04/2010
Appointment of Mr Peter John Eastaugh as a director
dot icon01/04/2010
Appointment of Mr Peter John Eastaugh as a secretary
dot icon01/04/2010
Termination of appointment of Sally Perks as a director
dot icon01/04/2010
Termination of appointment of Mary Williams as a director
dot icon01/04/2010
Termination of appointment of Mary Williams as a secretary
dot icon22/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon02/11/2009
Annual return made up to 2009-10-06 no member list
dot icon02/11/2009
Termination of appointment of Gill Smith as a director
dot icon02/11/2009
Director's details changed for Mrs Mary Elizabeth Williams on 2009-10-30
dot icon02/11/2009
Director's details changed for Gill Alison Smith on 2009-10-30
dot icon02/11/2009
Director's details changed for Ellen Penelope Green on 2009-10-30
dot icon02/11/2009
Director's details changed for Sally Perks on 2009-10-30
dot icon02/11/2009
Director's details changed for Janet Christine Bromyard on 2009-10-30
dot icon02/11/2009
Secretary's details changed for Mary Elizabeth Williams on 2009-10-30
dot icon26/06/2009
Director appointed janet christine bromyard
dot icon07/06/2009
Appointment terminated director peter chadwick
dot icon06/06/2009
Appointment terminated director linda cocksedge
dot icon10/03/2009
Director appointed gill alison smith
dot icon04/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/10/2008
Annual return made up to 06/10/08
dot icon29/12/2007
Secretary resigned;director resigned
dot icon29/12/2007
Director resigned
dot icon29/12/2007
New secretary appointed
dot icon29/12/2007
New director appointed
dot icon06/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/09/2007
Annual return made up to 15/09/07
dot icon15/08/2007
Director resigned
dot icon15/08/2007
Director resigned
dot icon15/08/2007
New director appointed
dot icon08/12/2006
New director appointed
dot icon28/11/2006
Memorandum and Articles of Association
dot icon28/11/2006
Resolutions
dot icon22/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/11/2006
Annual return made up to 15/09/06
dot icon17/08/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon19/07/2006
New director appointed
dot icon04/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/12/2005
New director appointed
dot icon06/12/2005
Director resigned
dot icon05/10/2005
Annual return made up to 15/09/05
dot icon05/10/2005
Director resigned
dot icon06/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon28/09/2004
Director resigned
dot icon09/09/2004
Annual return made up to 15/09/04
dot icon12/05/2004
New director appointed
dot icon29/01/2004
New director appointed
dot icon29/01/2004
New director appointed
dot icon08/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon09/10/2003
Annual return made up to 15/09/03
dot icon10/09/2003
Director's particulars changed
dot icon01/11/2002
Annual return made up to 15/09/02
dot icon25/09/2002
Total exemption small company accounts made up to 2001-03-31
dot icon23/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon05/08/2002
New director appointed
dot icon30/05/2002
New director appointed
dot icon22/04/2002
Director resigned
dot icon22/04/2002
New secretary appointed
dot icon25/03/2002
New director appointed
dot icon25/03/2002
Secretary resigned;director resigned
dot icon25/03/2002
Director resigned
dot icon25/03/2002
Registered office changed on 25/03/02 from: burgage lodge 184 franche road kidderminster worcestershire DY11 5AD
dot icon07/02/2002
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon03/01/2002
Annual return made up to 15/09/01
dot icon03/01/2002
New secretary appointed
dot icon29/11/2001
New director appointed
dot icon29/11/2001
New secretary appointed
dot icon26/09/2001
Director resigned
dot icon18/06/2001
Registered office changed on 18/06/01 from: 47 stagborough way stourport on severn worcestershire DY13 8SY
dot icon11/12/2000
Director resigned
dot icon15/09/2000
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
05/10/2026
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
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
3
43.78K
-
0.00
-
-
2022
1
30.65K
-
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maddocks, Andrea
Director
01/04/2006 - 08/03/2007
6
Stevens, Matthew
Director
14/12/2012 - 05/09/2016
2
Bridges, Robert Murray
Director
15/09/2000 - 10/01/2006
5
Slater, Keith Malcolm
Director
18/05/2015 - 17/06/2021
7
Walker, Irene Ann
Director
18/06/2021 - 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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY ACTION WYRE FOREST

COMMUNITY ACTION WYRE FOREST is an(a) Active company incorporated on 15/09/2000 with the registered office located at Flat 14 Severn Road, Halesowen, West Midlands B63 2LR. 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 COMMUNITY ACTION WYRE FOREST?

toggle

COMMUNITY ACTION WYRE FOREST is currently Active. It was registered on 15/09/2000 .

Where is COMMUNITY ACTION WYRE FOREST located?

toggle

COMMUNITY ACTION WYRE FOREST is registered at Flat 14 Severn Road, Halesowen, West Midlands B63 2LR.

What does COMMUNITY ACTION WYRE FOREST do?

toggle

COMMUNITY ACTION WYRE FOREST operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for COMMUNITY ACTION WYRE FOREST?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.