Dickens Heath Village Hall Limited SHIRLEY SOLIHULL


Founded in 2006, Dickens Heath Village Hall, classified under reg no. 05704201 is an active company. Currently registered at Community Centre B90 1SD, Shirley Solihull the company has been in the business for eighteen years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 3 directors, namely Andrew P., James T. and Nargis R.. Of them, Nargis R. has been with the company the longest, being appointed on 4 November 2021 and Andrew P. and James T. have been with the company for the least time - from 30 November 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Charles R. who worked with the the company until 16 June 2010.

Dickens Heath Village Hall Limited Address / Contact

Office Address Community Centre
Office Address2 96 Old Dickens Heath Road
Town Shirley Solihull
Post code B90 1SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05704201
Date of Incorporation Thu, 9th Feb 2006
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Andrew P.

Position: Director

Appointed: 30 November 2023

James T.

Position: Director

Appointed: 30 November 2023

Nargis R.

Position: Director

Appointed: 04 November 2021

Paul W.

Position: Director

Appointed: 17 November 2022

Resigned: 21 November 2023

Jayne P.

Position: Director

Appointed: 22 September 2022

Resigned: 22 September 2023

James E.

Position: Director

Appointed: 04 November 2021

Resigned: 18 September 2023

Robert C.

Position: Director

Appointed: 01 February 2019

Resigned: 01 July 2020

Maureen H.

Position: Director

Appointed: 01 February 2019

Resigned: 19 March 2021

Priscilla T.

Position: Director

Appointed: 09 May 2017

Resigned: 22 September 2022

Geraldine S.

Position: Director

Appointed: 09 May 2017

Resigned: 30 November 2020

Christopher G.

Position: Director

Appointed: 11 May 2016

Resigned: 12 June 2017

Kenneth H.

Position: Director

Appointed: 24 June 2015

Resigned: 04 November 2021

Petra G.

Position: Director

Appointed: 25 September 2014

Resigned: 12 June 2017

Victoria B.

Position: Director

Appointed: 01 August 2010

Resigned: 31 August 2013

Ian W.

Position: Director

Appointed: 06 July 2010

Resigned: 24 December 2014

Alyson T.

Position: Director

Appointed: 19 February 2006

Resigned: 11 August 2009

Leonard C.

Position: Director

Appointed: 19 February 2006

Resigned: 04 November 2021

Nicholas G.

Position: Director

Appointed: 19 February 2006

Resigned: 15 June 2009

Brian B.

Position: Director

Appointed: 19 February 2006

Resigned: 01 May 2016

Richard H.

Position: Director

Appointed: 18 February 2006

Resigned: 03 July 2009

Charles R.

Position: Director

Appointed: 09 February 2006

Resigned: 16 June 2010

Timothy A.

Position: Director

Appointed: 09 February 2006

Resigned: 31 August 2015

Charles R.

Position: Secretary

Appointed: 09 February 2006

Resigned: 16 June 2010

People with significant control

The register of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Nargis R. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is James E. This PSC has significiant influence or control over the company,. The third one is Leonard C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Nargis R.

Notified on 30 November 2023
Nature of control: significiant influence or control

James E.

Notified on 4 November 2021
Ceased on 18 September 2023
Nature of control: significiant influence or control

Leonard C.

Notified on 1 June 2017
Ceased on 4 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth15 45423 283      
Balance Sheet
Current Assets17 38419 96324 10026 20728 07025 07125 55726 974
Net Assets Liabilities 23 28330 24436 27133 27032 59332 03831 584
Net Assets Liabilities Including Pension Asset Liability15 45423 283      
Reserves/Capital
Shareholder Funds15 45423 283      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      320360
Average Number Employees During Period   11111
Creditors 1008504 7205 112 470470
Fixed Assets1 0001 2001 5148 6648 5637 5226 4815 440
Net Current Assets Liabilities14 45422 08328 73027 60724 70725 07125 87726 504
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2982 2205 4806 1201 749   
Total Assets Less Current Liabilities15 45423 28330 24436 27133 27032 59332 35831 944
Creditors Due Within One Year3 228100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements