DICKENS HEATH VILLAGE HALL LIMITED

Register to unlock more data on OkredoRegister

DICKENS HEATH VILLAGE HALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05704201

Incorporation date

09/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Village Hall 96 Old Dickens Heath Road, Shirley, Solihull B90 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2006)
dot icon07/03/2026
Termination of appointment of Andrew Stephen Potter as a director on 2025-09-17
dot icon05/03/2026
Appointment of Mr Henry James Banx Woodland as a director on 2026-01-07
dot icon12/02/2026
Appointment of Ms Tasmeet Kaur Nitu Panesar as a director on 2026-01-07
dot icon11/02/2026
Appointment of Mr Stefan Edward Julian Maxwell as a director on 2026-01-07
dot icon13/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/11/2025
Termination of appointment of Sanjeev Paul as a director on 2025-11-19
dot icon17/11/2025
Registered office address changed from Community Centre 96 Old Dickens Heath Road Shirley Solihull West Midlands B90 1SD to Village Hall 96 Old Dickens Heath Road Shirley Solihull B90 1SD on 2025-11-17
dot icon16/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon17/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon08/04/2024
Appointment of Mr Sanjeev Paul as a director on 2024-03-07
dot icon15/12/2023
Notification of Nargis Rashid as a person with significant control on 2023-11-30
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/12/2023
Appointment of Mr Andrew Stephen Potter as a director on 2023-11-30
dot icon05/12/2023
Cessation of James Trevor Eames as a person with significant control on 2023-09-18
dot icon04/12/2023
Appointment of Mr James Andrew Taylor as a director on 2023-11-30
dot icon03/12/2023
Termination of appointment of Paul James Woodus as a director on 2023-11-21
dot icon03/10/2023
Termination of appointment of Jayne Louise Partridge as a director on 2023-09-22
dot icon03/10/2023
Termination of appointment of James Trevor Eames as a director on 2023-09-18
dot icon27/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon12/01/2023
Appointment of Mr Paul James Woodus as a director on 2022-11-17
dot icon27/10/2022
Micro company accounts made up to 2022-03-31
dot icon17/10/2022
Appointment of Mrs Jayne Louise Partridge as a director on 2022-09-22
dot icon16/10/2022
Termination of appointment of Priscilla Jane Tickner as a director on 2022-09-22
dot icon15/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon07/01/2022
Notification of James Trevor Eames as a person with significant control on 2021-11-04
dot icon07/01/2022
Cessation of Leonard Robert Eric Cresswell as a person with significant control on 2021-11-04
dot icon23/12/2021
Termination of appointment of Kenneth Leslie Hawkins as a director on 2021-11-04
dot icon23/12/2021
Termination of appointment of Leonard Robert Eric Cresswell as a director on 2021-11-04
dot icon23/12/2021
Appointment of Ms Nargis Rashid as a director on 2021-11-04
dot icon23/12/2021
Appointment of Mr James Trevor Eames as a director on 2021-11-04
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon29/05/2021
Termination of appointment of Maureen Ann Holloway as a director on 2021-03-19
dot icon04/03/2021
Termination of appointment of Geraldine Sara Simpkins as a director on 2020-11-30
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/09/2020
Director's details changed for Mrs Geraldine Sara Simpkins on 2020-09-01
dot icon27/07/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon24/07/2020
Termination of appointment of Robert John Cudmore as a director on 2020-07-01
dot icon12/10/2019
Micro company accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon07/05/2019
Appointment of Mr Robert John Cudmore as a director on 2019-02-01
dot icon02/04/2019
Appointment of Miss Maureen Ann Holloway as a director on 2019-02-01
dot icon10/07/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon10/07/2018
Micro company accounts made up to 2018-03-31
dot icon18/01/2018
Micro company accounts made up to 2017-03-31
dot icon10/07/2017
Director's details changed for Mrs Geraldine Sara Simpkins on 2017-07-10
dot icon07/07/2017
Director's details changed for Mrs Geraldine Sara Simpkins on 2017-07-06
dot icon06/07/2017
Director's details changed for Mrs Geraldine Sara Simpkins on 2017-07-06
dot icon30/06/2017
Confirmation statement made on 2017-06-02 with no updates
dot icon30/06/2017
Appointment of Mrs Geraldine Sara Simpkins as a director on 2017-05-09
dot icon30/06/2017
Appointment of Ms Priscilla Jane Tickner as a director on 2017-05-09
dot icon30/06/2017
Notification of Leonard Robert Eric Cresswell as a person with significant control on 2017-06-01
dot icon13/06/2017
Termination of appointment of Christopher Michael Gale as a director on 2017-06-12
dot icon13/06/2017
Termination of appointment of Petra Gale as a director on 2017-06-12
dot icon27/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon16/06/2016
Annual return made up to 2016-06-02 no member list
dot icon16/06/2016
Appointment of Mr Christopher Michael Gale as a director on 2016-05-11
dot icon16/06/2016
Termination of appointment of Brian Frederick Burgess as a director on 2016-05-01
dot icon18/01/2016
Termination of appointment of Timothy Charles Aho as a director on 2015-08-31
dot icon04/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/07/2015
Appointment of Mr Ken Leslie Hawkins as a director on 2015-06-24
dot icon02/06/2015
Annual return made up to 2015-06-02 no member list
dot icon14/01/2015
Termination of appointment of Ian Malcolm Williams as a director on 2014-12-24
dot icon31/12/2014
Termination of appointment of Ian Malcolm Williams as a director on 2014-12-24
dot icon21/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2014
Appointment of Mrs Petra Petra Gale as a director on 2014-09-25
dot icon18/06/2014
Annual return made up to 2014-06-02 no member list
dot icon21/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Termination of appointment of Victoria Barclay as a director
dot icon17/06/2013
Annual return made up to 2013-06-02 no member list
dot icon17/06/2013
Director's details changed for Timothy Charles Aho on 2013-06-17
dot icon22/03/2013
Amended accounts made up to 2012-03-31
dot icon26/02/2013
Total exemption full accounts made up to 2012-03-31
dot icon05/01/2013
Director's details changed for Victoria Hannah Barclay on 2013-01-05
dot icon03/06/2012
Annual return made up to 2012-06-02 no member list
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-06-02 no member list
dot icon15/06/2011
Director's details changed for Timothy Charles Aho on 2011-06-15
dot icon15/06/2011
Director's details changed for Leonard Robert Eric Cresswell on 2011-06-15
dot icon24/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon04/08/2010
Appointment of Victoria Hannah Barclay as a director
dot icon26/07/2010
Appointment of Ian Malcolm Williams as a director
dot icon21/06/2010
Termination of appointment of Charles Robinson as a director
dot icon21/06/2010
Termination of appointment of Charles Robinson as a secretary
dot icon07/06/2010
Annual return made up to 2010-06-02
dot icon28/04/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/08/2009
Appointment terminated director nicholas gerrard
dot icon14/08/2009
Appointment terminated director alyson thompson
dot icon11/07/2009
Appointment terminated director richard holt
dot icon25/06/2009
Total exemption small company accounts made up to 2008-02-28
dot icon26/05/2009
Annual return made up to 09/02/09
dot icon26/05/2009
Annual return made up to 09/02/08
dot icon09/04/2009
Accounting reference date extended from 28/02/2009 to 31/03/2009
dot icon14/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/03/2007
Annual return made up to 09/02/07
dot icon13/03/2006
New director appointed
dot icon03/03/2006
New director appointed
dot icon03/03/2006
New director appointed
dot icon03/03/2006
New director appointed
dot icon03/03/2006
New director appointed
dot icon09/02/2006
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
02/06/2026
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
1
32.59K
-
0.00
-
-
2022
1
32.04K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eames, James Trevor
Director
04/11/2021 - 18/09/2023
1
Taylor, James Andrew
Director
30/11/2023 - Present
3
Rashid, Nargis
Director
04/11/2021 - Present
3
Potter, Andrew Stephen
Director
30/11/2023 - 17/09/2025
3
Panesar, Tasmeet Kaur Nitu
Director
07/01/2026 - Present
2

Persons with Significant Control

4
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 DICKENS HEATH VILLAGE HALL LIMITED

DICKENS HEATH VILLAGE HALL LIMITED is an(a) Active company incorporated on 09/02/2006 with the registered office located at Village Hall 96 Old Dickens Heath Road, Shirley, Solihull B90 1SD. There are currently 5 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 DICKENS HEATH VILLAGE HALL LIMITED?

toggle

DICKENS HEATH VILLAGE HALL LIMITED is currently Active. It was registered on 09/02/2006 .

Where is DICKENS HEATH VILLAGE HALL LIMITED located?

toggle

DICKENS HEATH VILLAGE HALL LIMITED is registered at Village Hall 96 Old Dickens Heath Road, Shirley, Solihull B90 1SD.

What does DICKENS HEATH VILLAGE HALL LIMITED do?

toggle

DICKENS HEATH VILLAGE HALL LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DICKENS HEATH VILLAGE HALL LIMITED?

toggle

The latest filing was on 07/03/2026: Termination of appointment of Andrew Stephen Potter as a director on 2025-09-17.