Frank F. Harrison Community Association WALSALL


Founded in 1995, Frank F. Harrison Community Association, classified under reg no. 03133082 is an active company. Currently registered at Beechdale Lifelong Learning Centre Stephenson Square WS2 7DY, Walsall the company has been in the business for twenty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 6 directors, namely Ian S., Wendy G. and Christopher J. and others. Of them, Stephen C. has been with the company the longest, being appointed on 20 January 2003 and Ian S. has been with the company for the least time - from 25 October 2021. 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.

Frank F. Harrison Community Association Address / Contact

Office Address Beechdale Lifelong Learning Centre Stephenson Square
Office Address2 Beechdale Estate
Town Walsall
Post code WS2 7DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03133082
Date of Incorporation Fri, 1st Dec 1995
Industry Other amusement and recreation activities n.e.c.
Industry Post-secondary non-tertiary education
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (234 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Ian S.

Position: Director

Appointed: 25 October 2021

Wendy G.

Position: Director

Appointed: 05 December 2016

Christopher J.

Position: Director

Appointed: 09 December 2015

Frederick W.

Position: Director

Appointed: 12 December 2011

Geraldine R.

Position: Director

Appointed: 11 December 2008

Stephen C.

Position: Director

Appointed: 20 January 2003

Wayne K.

Position: Director

Appointed: 09 July 2014

Resigned: 18 December 2017

Patrick D.

Position: Director

Appointed: 09 December 2013

Resigned: 12 January 2015

Barry P.

Position: Director

Appointed: 10 December 2012

Resigned: 20 July 2015

John B.

Position: Director

Appointed: 12 December 2011

Resigned: 10 December 2012

Susan O.

Position: Director

Appointed: 03 October 2011

Resigned: 09 September 2014

Catherine C.

Position: Director

Appointed: 21 September 2010

Resigned: 19 October 2020

Robert G.

Position: Director

Appointed: 23 December 2009

Resigned: 23 April 2012

David C.

Position: Director

Appointed: 02 September 2008

Resigned: 19 June 2017

Wilfred H.

Position: Director

Appointed: 02 February 2007

Resigned: 15 February 2018

Sheila S.

Position: Director

Appointed: 23 January 2007

Resigned: 04 November 2010

Timothy O.

Position: Director

Appointed: 08 January 2007

Resigned: 22 December 2009

Charles M.

Position: Director

Appointed: 08 January 2007

Resigned: 17 December 2007

Joseph E.

Position: Director

Appointed: 13 October 2006

Resigned: 09 December 2015

Tina J.

Position: Director

Appointed: 21 April 2006

Resigned: 10 September 2007

Colin R.

Position: Director

Appointed: 17 January 2006

Resigned: 08 September 2006

Harold P.

Position: Director

Appointed: 17 January 2006

Resigned: 08 January 2007

Bernard B.

Position: Director

Appointed: 18 January 2005

Resigned: 08 January 2007

John A.

Position: Director

Appointed: 30 January 2004

Resigned: 17 December 2007

Martin C.

Position: Director

Appointed: 01 September 2003

Resigned: 22 December 2009

Alan D.

Position: Director

Appointed: 16 January 2003

Resigned: 22 August 2016

John B.

Position: Director

Appointed: 14 June 2002

Resigned: 21 April 2006

Douglas C.

Position: Director

Appointed: 08 January 2002

Resigned: 14 June 2002

Shelia M.

Position: Director

Appointed: 27 October 2000

Resigned: 17 January 2006

Carol R.

Position: Director

Appointed: 15 September 2000

Resigned: 17 January 2006

Dina T.

Position: Director

Appointed: 05 June 2000

Resigned: 22 December 2009

Kenneth W.

Position: Director

Appointed: 17 December 1999

Resigned: 08 January 2007

James M.

Position: Director

Appointed: 20 July 1999

Resigned: 25 September 2000

David H.

Position: Director

Appointed: 22 February 1999

Resigned: 20 January 2003

Sheila W.

Position: Director

Appointed: 22 February 1999

Resigned: 18 January 2005

James W.

Position: Director

Appointed: 18 February 1998

Resigned: 17 January 2006

John B.

Position: Director

Appointed: 02 February 1998

Resigned: 08 January 2002

John S.

Position: Director

Appointed: 02 February 1998

Resigned: 19 June 2000

Irene W.

Position: Director

Appointed: 02 February 1998

Resigned: 22 February 1999

Pamela B.

Position: Director

Appointed: 02 February 1998

Resigned: 19 January 2004

Alfred S.

Position: Secretary

Appointed: 21 March 1997

Resigned: 08 January 2007

Christopher D.

Position: Director

Appointed: 16 December 1996

Resigned: 16 November 1999

Sylvia E.

Position: Director

Appointed: 07 December 1996

Resigned: 17 December 2007

Miram B.

Position: Director

Appointed: 07 December 1995

Resigned: 25 September 2000

Peter D.

Position: Director

Appointed: 07 December 1995

Resigned: 07 January 2004

Alfred S.

Position: Director

Appointed: 07 December 1995

Resigned: 08 January 2007

John S.

Position: Director

Appointed: 07 December 1995

Resigned: 18 February 1998

Brenda S.

Position: Director

Appointed: 07 December 1995

Resigned: 19 January 2004

Robert T.

Position: Director

Appointed: 07 December 1995

Resigned: 05 September 2003

C & M Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 01 December 1995

Resigned: 01 December 1995

David H.

Position: Director

Appointed: 01 December 1995

Resigned: 22 December 2009

Malcolm B.

Position: Director

Appointed: 01 December 1995

Resigned: 10 December 2012

Susan S.

Position: Secretary

Appointed: 01 December 1995

Resigned: 21 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth217 899231 449
Balance Sheet
Cash Bank In Hand175 486207 956
Current Assets200 704217 912
Debtors25 2189 956
Net Assets Liabilities Including Pension Asset Liability217 899231 449
Tangible Fixed Assets42 72639 989
Reserves/Capital
Profit Loss Account Reserve217 899231 449
Shareholder Funds217 899231 449
Other
Creditors Due Within One Year25 53126 452
Fixed Assets42 72639 989
Net Current Assets Liabilities175 173191 460
Tangible Fixed Assets Additions 15 644
Tangible Fixed Assets Cost Or Valuation214 602224 746
Tangible Fixed Assets Depreciation171 876184 757
Tangible Fixed Assets Depreciation Charged In Period 18 031
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 150
Tangible Fixed Assets Disposals 5 500
Total Assets Less Current Liabilities217 899231 449

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, October 2023
Free Download (20 pages)

Company search

Advertisements