Walsall Society For The Blind Limited WEST MIDLANDS


Founded in 1998, Walsall Society For The Blind, classified under reg no. 03674948 is an active company. Currently registered at Hawley House 11 Hatherton Road WS1 1XS, West Midlands the company has been in the business for twenty six years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 9 directors in the the firm, namely Amara I., Baljeet S. and Laurence S. and others. In addition one secretary - Amanda R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Walsall Society For The Blind Limited Address / Contact

Office Address Hawley House 11 Hatherton Road
Office Address2 Walsall
Town West Midlands
Post code WS1 1XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03674948
Date of Incorporation Fri, 27th Nov 1998
Industry Social work activities without accommodation for the elderly and disabled
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Amara I.

Position: Director

Appointed: 11 September 2023

Baljeet S.

Position: Director

Appointed: 11 September 2023

Laurence S.

Position: Director

Appointed: 17 February 2020

Kevin M.

Position: Director

Appointed: 16 July 2016

Elizabeth S.

Position: Director

Appointed: 28 November 2013

Julie H.

Position: Director

Appointed: 19 November 2009

Amanda R.

Position: Secretary

Appointed: 22 May 2006

Richard M.

Position: Director

Appointed: 07 February 2000

John C.

Position: Director

Appointed: 01 February 1999

David S.

Position: Director

Appointed: 01 February 1999

Jacqueline W.

Position: Director

Appointed: 28 November 2013

Resigned: 05 July 2017

Amanda E.

Position: Director

Appointed: 25 June 2012

Resigned: 05 June 2020

Lisa P.

Position: Director

Appointed: 20 November 2009

Resigned: 02 January 2013

Michael H.

Position: Director

Appointed: 20 November 2009

Resigned: 22 February 2016

Frederick C.

Position: Director

Appointed: 20 November 2008

Resigned: 14 September 2012

David S.

Position: Secretary

Appointed: 19 August 2005

Resigned: 22 May 2006

Malcolm B.

Position: Director

Appointed: 01 March 2004

Resigned: 28 November 2013

Katharine A.

Position: Director

Appointed: 10 November 2003

Resigned: 19 May 2015

Rex T.

Position: Director

Appointed: 19 November 2001

Resigned: 08 March 2016

Patricia P.

Position: Director

Appointed: 19 November 2001

Resigned: 20 August 2004

Dennis M.

Position: Director

Appointed: 14 May 2001

Resigned: 19 January 2012

Teresa W.

Position: Secretary

Appointed: 01 August 2000

Resigned: 19 August 2005

Roger M.

Position: Director

Appointed: 07 February 2000

Resigned: 31 March 2003

Kevin M.

Position: Director

Appointed: 01 February 1999

Resigned: 16 November 2009

Margaret S.

Position: Director

Appointed: 01 February 1999

Resigned: 16 November 2015

Malcolm G.

Position: Director

Appointed: 01 February 1999

Resigned: 07 November 2002

Charles H.

Position: Director

Appointed: 01 February 1999

Resigned: 10 May 2000

Arthur S.

Position: Secretary

Appointed: 27 November 1998

Resigned: 31 July 2000

Geoffrey G.

Position: Director

Appointed: 27 November 1998

Resigned: 23 March 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 13 names. As BizStats found, there is Kevin M. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Baljeet S. This PSC has significiant influence or control over the company,. Moving on, there is John C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Kevin M.

Notified on 16 July 2016
Nature of control: significiant influence or control

Baljeet S.

Notified on 11 September 2023
Nature of control: significiant influence or control

John C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Richard M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Amara I.

Notified on 11 August 2023
Nature of control: significiant influence or control

Elizabeth S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Laurence S.

Notified on 17 February 2020
Nature of control: significiant influence or control

Amanda R.

Notified on 6 April 2016
Nature of control: significiant influence or control

David S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Julie H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Amara I.

Notified on 11 September 2023
Ceased on 16 November 2023
Nature of control: significiant influence or control

Amanda E.

Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: significiant influence or control

Jacqueline W.

Notified on 6 April 2016
Ceased on 5 July 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand169 180345 646300 975
Current Assets179 232350 692305 632
Debtors8 0153 6473 848
Net Assets Liabilities2 215 2582 483 0702 313 731
Property Plant Equipment222
Total Inventories2 0371 399809
Other
Charity Funds2 215 2582 483 0702 313 731
Charity Registration Number England Wales 1 075 8541 075 854
Cost Charitable Activity224 677126 316178 833
Costs Raising Funds45 53234 13358 186
Donations Legacies251 153295 845203 698
Expenditure270 209276 875356 783
Income Endowments378 582421 756341 585
Income From Charitable Activity42 63242 63242 632
Income From Other Trading Activities3 3885 14411 611
Investment Income60 98876 54983 644
Net Gains Losses On Investment Assets411 442122 931154 141
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses519 815267 812169 339
Net Increase Decrease In Charitable Funds519 815267 812169 339
Accrued Liabilities5 7924 5356 494
Accumulated Depreciation Impairment Property Plant Equipment132 879132 879 
Average Number Employees During Period141214
Creditors15 10812 75513 835
Fixed Assets2 051 1342 145 1332 021 934
Investments Fixed Assets2 051 1322 145 1312 021 932
Merchandise2 0371 399809
Net Current Assets Liabilities164 124337 937291 797
Other Creditors737637846
Other Investments Other Than Loans2 051 13227 3954 142
Other Taxation Social Security Payable2 6886 4333 745
Pension Other Post-employment Benefit Costs Other Pension Costs2 3442 3394 097
Prepayments8 0153 6473 848
Property Plant Equipment Gross Cost132 881132 881 
Social Security Costs6 8977 66111 793
Total Assets Less Current Liabilities2 215 2582 483 0702 313 731
Trade Creditors Trade Payables5 8911 1502 750
Wages Salaries170 366177 209238 177

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, November 2023
Free Download (23 pages)

Company search

Advertisements