Brownhills Community Association Limited WALSALL


Founded in 1996, Brownhills Community Association, classified under reg no. 03181629 is an active company. Currently registered at Activity Centre Chester Road North WS8 7JW, Walsall the company has been in the business for 28 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 7 directors in the the company, namely Lee B., Julia W. and Kenneth F. and others. In addition one secretary - Stephen G. - is with the firm. Currently 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.

Brownhills Community Association Limited Address / Contact

Office Address Activity Centre Chester Road North
Office Address2 Brownhills
Town Walsall
Post code WS8 7JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03181629
Date of Incorporation Tue, 2nd Apr 1996
Industry Other amusement and recreation activities n.e.c.
Industry Child day-care activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Lee B.

Position: Director

Appointed: 28 March 2022

Julia W.

Position: Director

Appointed: 03 April 2021

Kenneth F.

Position: Director

Appointed: 31 December 2014

Stephen G.

Position: Secretary

Appointed: 31 December 2014

Stephen C.

Position: Director

Appointed: 31 December 2014

Audrey J.

Position: Director

Appointed: 31 December 2014

John S.

Position: Director

Appointed: 31 December 2014

Stephen G.

Position: Director

Appointed: 19 May 2000

Tony P.

Position: Director

Appointed: 31 December 2014

Resigned: 03 April 2021

Marie L.

Position: Director

Appointed: 31 December 2014

Resigned: 31 July 2015

Tony P.

Position: Secretary

Appointed: 31 December 2014

Resigned: 31 December 2014

Vivienne A.

Position: Director

Appointed: 31 December 2014

Resigned: 31 July 2015

Allan J.

Position: Director

Appointed: 01 January 2011

Resigned: 31 December 2014

Ian T.

Position: Director

Appointed: 01 July 2002

Resigned: 01 October 2009

David F.

Position: Director

Appointed: 10 June 2002

Resigned: 08 December 2006

Geoffrey W.

Position: Director

Appointed: 19 May 2000

Resigned: 01 January 2011

David F.

Position: Director

Appointed: 19 May 1999

Resigned: 30 January 2001

Thomas N.

Position: Director

Appointed: 19 May 1999

Resigned: 30 January 2001

Harry G.

Position: Director

Appointed: 19 May 1997

Resigned: 01 September 2007

John M.

Position: Director

Appointed: 19 May 1997

Resigned: 14 June 1998

Anne D.

Position: Director

Appointed: 02 April 1996

Resigned: 17 March 1997

Miriam D.

Position: Director

Appointed: 02 April 1996

Resigned: 30 January 2001

Paul B.

Position: Director

Appointed: 02 April 1996

Resigned: 01 May 2005

Stanley B.

Position: Director

Appointed: 02 April 1996

Resigned: 01 February 2003

Frederick H.

Position: Director

Appointed: 02 April 1996

Resigned: 12 January 1998

Freda B.

Position: Director

Appointed: 02 April 1996

Resigned: 19 February 2007

George M.

Position: Director

Appointed: 02 April 1996

Resigned: 06 June 1998

Doreen H.

Position: Director

Appointed: 02 April 1996

Resigned: 31 March 2021

Lorna P.

Position: Director

Appointed: 02 April 1996

Resigned: 01 February 2003

Simon Q.

Position: Director

Appointed: 02 April 1996

Resigned: 01 May 1999

Joyce S.

Position: Director

Appointed: 02 April 1996

Resigned: 31 December 2014

William B.

Position: Director

Appointed: 02 April 1996

Resigned: 30 January 2001

Allan J.

Position: Secretary

Appointed: 02 April 1996

Resigned: 31 December 2014

Francis H.

Position: Director

Appointed: 02 April 1996

Resigned: 31 March 2021

Peter D.

Position: Director

Appointed: 02 April 1996

Resigned: 31 March 2000

Pauline C.

Position: Director

Appointed: 02 April 1996

Resigned: 06 May 1998

Ian D.

Position: Director

Appointed: 02 April 1996

Resigned: 19 May 1997

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As we found, there is Janet D. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Stephen G. This PSC has significiant influence or control over the company,. The third one is Stephen C., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Janet D.

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

Stephen G.

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

Stephen C.

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

Francis H.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Doreen H.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 2nd, January 2024
Free Download (17 pages)

Company search

Advertisements