Park Hall Community Association WALSALL


Park Hall Community Association is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) situated at 22 Glen Close, Walsall WS4 2EL. Its total net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 1996-03-01, this 28-year-old company is run by 5 directors and 1 secretary.
Director Mark L., appointed on 05 November 2018. Director Diane C., appointed on 27 June 2017. Director Susan H., appointed on 23 May 2016.
Moving on to secretaries, we can name: Stephen S., appointed on 01 October 2014.
The company is officially classified as "other amusement and recreation activities n.e.c." (SIC code: 93290).
The latest confirmation statement was sent on 2023-03-01 and the date for the next filing is 2024-03-15. Furthermore, the annual accounts were filed on 30 March 2022 and the next filing should be sent on 30 December 2023.

Park Hall Community Association Address / Contact

Office Address 22 Glen Close
Town Walsall
Post code WS4 2EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03166663
Date of Incorporation Fri, 1st Mar 1996
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th March
Company age 28 years old
Account next due date Sat, 30th Dec 2023 (169 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Mark L.

Position: Director

Appointed: 05 November 2018

Diane C.

Position: Director

Appointed: 27 June 2017

Susan H.

Position: Director

Appointed: 23 May 2016

Stephen S.

Position: Secretary

Appointed: 01 October 2014

Stephen S.

Position: Director

Appointed: 08 November 2012

Steven C.

Position: Director

Appointed: 14 January 2005

Gerald M.

Position: Director

Appointed: 23 May 2016

Resigned: 29 May 2018

Sally O.

Position: Secretary

Appointed: 01 May 2012

Resigned: 01 September 2014

Sally S.

Position: Secretary

Appointed: 17 April 2011

Resigned: 30 April 2012

Sally S.

Position: Secretary

Appointed: 01 April 2011

Resigned: 01 February 2012

Rose M.

Position: Director

Appointed: 24 November 2009

Resigned: 23 March 2013

Amanda W.

Position: Director

Appointed: 15 January 2008

Resigned: 23 May 2016

Stephen W.

Position: Director

Appointed: 09 January 2007

Resigned: 23 May 2016

Wendy W.

Position: Director

Appointed: 01 April 2006

Resigned: 25 November 2011

David K.

Position: Director

Appointed: 19 April 2005

Resigned: 20 May 2008

Jayne H.

Position: Secretary

Appointed: 14 January 2005

Resigned: 31 March 2011

Alan S.

Position: Director

Appointed: 06 November 2002

Resigned: 05 December 2013

Steven C.

Position: Secretary

Appointed: 16 August 2001

Resigned: 14 January 2005

Peter G.

Position: Director

Appointed: 16 August 2001

Resigned: 09 January 2007

Thelma B.

Position: Director

Appointed: 16 August 2001

Resigned: 11 February 2014

Norman S.

Position: Director

Appointed: 16 August 2001

Resigned: 15 April 2003

Perry T.

Position: Director

Appointed: 08 June 2000

Resigned: 14 January 2005

Alan S.

Position: Director

Appointed: 08 June 2000

Resigned: 08 June 2000

Norman S.

Position: Secretary

Appointed: 08 June 2000

Resigned: 16 August 2001

Peter S.

Position: Director

Appointed: 08 June 2000

Resigned: 08 June 2000

Beryl S.

Position: Director

Appointed: 08 June 2000

Resigned: 18 June 2000

Bill S.

Position: Director

Appointed: 17 November 1999

Resigned: 16 August 2001

Perry T.

Position: Director

Appointed: 15 June 1999

Resigned: 15 June 1999

Leslie L.

Position: Director

Appointed: 15 June 1999

Resigned: 06 November 2002

Peter S.

Position: Secretary

Appointed: 15 June 1999

Resigned: 08 June 2000

Michael B.

Position: Director

Appointed: 10 June 1999

Resigned: 22 June 2004

Norman S.

Position: Director

Appointed: 08 September 1998

Resigned: 08 June 2000

Gerard D.

Position: Director

Appointed: 08 August 1998

Resigned: 09 January 2007

Clifford H.

Position: Director

Appointed: 11 June 1998

Resigned: 21 February 1999

Perry T.

Position: Secretary

Appointed: 11 June 1998

Resigned: 15 June 1999

Peter S.

Position: Secretary

Appointed: 12 June 1997

Resigned: 11 June 1998

Alan S.

Position: Director

Appointed: 12 June 1997

Resigned: 08 June 2000

Rodney T.

Position: Director

Appointed: 12 June 1997

Resigned: 13 September 1999

Steven C.

Position: Director

Appointed: 12 June 1997

Resigned: 16 August 2001

Mary E.

Position: Director

Appointed: 12 June 1997

Resigned: 12 June 1997

John G.

Position: Director

Appointed: 12 June 1997

Resigned: 08 June 2000

Leslie L.

Position: Director

Appointed: 04 December 1996

Resigned: 29 September 2004

Patricia L.

Position: Director

Appointed: 10 September 1996

Resigned: 15 June 1999

Neil J.

Position: Director

Appointed: 01 September 1996

Resigned: 15 June 1999

Barbara M.

Position: Director

Appointed: 13 June 1996

Resigned: 24 November 2009

Susan H.

Position: Director

Appointed: 13 June 1996

Resigned: 05 December 2013

Neil T.

Position: Director

Appointed: 13 June 1996

Resigned: 15 June 1999

Gerard D.

Position: Director

Appointed: 26 May 1996

Resigned: 07 August 1998

Peter G.

Position: Director

Appointed: 01 April 1996

Resigned: 16 August 2001

Mary E.

Position: Director

Appointed: 01 April 1996

Resigned: 22 May 2007

Beryl S.

Position: Director

Appointed: 01 April 1996

Resigned: 23 September 2004

Walter B.

Position: Director

Appointed: 01 April 1996

Resigned: 04 December 1996

Alan S.

Position: Director

Appointed: 01 April 1996

Resigned: 12 June 1997

Steven C.

Position: Director

Appointed: 01 April 1996

Resigned: 12 June 1997

Esme S.

Position: Director

Appointed: 01 April 1996

Resigned: 08 June 2000

Lesley P.

Position: Secretary

Appointed: 01 March 1996

Resigned: 12 June 1997

Rodney T.

Position: Director

Appointed: 01 March 1996

Resigned: 12 June 1997

C & M Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 1996

Resigned: 01 March 1996

Peter S.

Position: Director

Appointed: 01 March 1996

Resigned: 12 June 1997

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Steven C. This PSC has significiant influence or control over this company,.

Steven C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-302022-03-302023-03-30
Balance Sheet
Cash Bank On Hand4 62417 23410 652
Current Assets13 58726 19710 652
Debtors8 9638 963 
Net Assets Liabilities10 13320 6988 378
Other Debtors8 9638 963 
Property Plant Equipment2 2401 792 
Other
Charity Funds10 13320 6988 378
Charity Registration Number England Wales 1 058 4251 058 425
Expenditure33 31335 95133 016
Expenditure Material Fund 35 95149 516
Income Endowments39 71946 51637 196
Income Material Fund 46 51637 196
Investment Income1172
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses6 40610 56512 320
Other Income15 7159 035 
Accrued Liabilities Deferred Income2 7754 3001 751
Accumulated Depreciation Impairment Property Plant Equipment13 13613 5842 066
Average Number Employees During Period777
Creditors5 6947 2914 207
Depreciation Expense Property Plant Equipment560448524
Increase From Depreciation Charge For Year Property Plant Equipment 448166
Net Current Assets Liabilities7 89318 9066 445
Other Creditors  137
Other Taxation Social Security Payable2 9192 8982 139
Pension Other Post-employment Benefit Costs Other Pension Costs 131176
Property Plant Equipment Gross Cost15 37615 37616 041
Total Additions Including From Business Combinations Property Plant Equipment  665
Total Assets Less Current Liabilities10 13320 6988 378
Trade Creditors Trade Payables  120
Wages Salaries20 78127 23033 354
Cost Charitable Activity10 7037 700 
Income From Charitable Activities24 00337 480 
Income From Charitable Activity5 43837 480 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/30
filed on: 6th, March 2024
Free Download (19 pages)

Company search