West Heath Community Association BIRMINGHAM


Founded in 2008, West Heath Community Association, classified under reg no. 06570815 is an active company. Currently registered at Hampstead House Condover Road B31 3QY, Birmingham the company has been in the business for sixteen years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 5 directors in the the company, namely John G., Marie H. and Barry G. and others. In addition one secretary - Anita J. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

West Heath Community Association Address / Contact

Office Address Hampstead House Condover Road
Office Address2 West Heath
Town Birmingham
Post code B31 3QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06570815
Date of Incorporation Sat, 19th Apr 2008
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

John G.

Position: Director

Appointed: 15 January 2019

Anita J.

Position: Secretary

Appointed: 06 June 2017

Marie H.

Position: Director

Appointed: 14 April 2016

Barry G.

Position: Director

Appointed: 14 April 2016

Michael P.

Position: Director

Appointed: 10 October 2013

Michael B.

Position: Director

Appointed: 19 April 2008

Eleanor B.

Position: Director

Appointed: 13 January 2022

Resigned: 26 January 2023

Danielle D.

Position: Director

Appointed: 12 November 2019

Resigned: 27 January 2020

Ashlea G.

Position: Director

Appointed: 21 November 2017

Resigned: 19 March 2019

Theresa S.

Position: Director

Appointed: 21 November 2017

Resigned: 15 November 2022

Michael P.

Position: Secretary

Appointed: 01 April 2017

Resigned: 06 June 2017

Michael B.

Position: Secretary

Appointed: 31 March 2017

Resigned: 04 July 2017

Jacqueline D.

Position: Director

Appointed: 14 April 2016

Resigned: 13 November 2018

Janice P.

Position: Director

Appointed: 10 October 2013

Resigned: 23 March 2022

Doris W.

Position: Director

Appointed: 03 May 2011

Resigned: 27 March 2017

Joseph M.

Position: Director

Appointed: 03 May 2011

Resigned: 15 November 2016

Graham R.

Position: Director

Appointed: 03 May 2011

Resigned: 19 March 2019

Susan R.

Position: Director

Appointed: 19 April 2008

Resigned: 28 April 2011

Christine D.

Position: Secretary

Appointed: 19 April 2008

Resigned: 27 March 2017

Deborah J.

Position: Secretary

Appointed: 19 April 2008

Resigned: 09 November 2016

Deborah J.

Position: Director

Appointed: 19 April 2008

Resigned: 09 November 2016

Ian B.

Position: Director

Appointed: 19 April 2008

Resigned: 27 March 2017

John C.

Position: Director

Appointed: 19 April 2008

Resigned: 14 April 2016

Martyn I.

Position: Director

Appointed: 19 April 2008

Resigned: 21 February 2017

Christine D.

Position: Director

Appointed: 19 April 2008

Resigned: 27 March 2017

Joan T.

Position: Director

Appointed: 19 April 2008

Resigned: 12 January 2015

Patricia W.

Position: Director

Appointed: 19 April 2008

Resigned: 12 January 2015

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 10th, November 2023
Free Download (9 pages)

Company search

Advertisements