The Halesowen Foundation HALESOWEN


The Halesowen Foundation started in year 2009 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06870789. The The Halesowen Foundation company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Halesowen at Halesowen College. Postal code: B63 3NA.

At the moment there are 3 directors in the the company, namely Rachael C., Joanne W. and Mohammed B.. In addition one secretary - Jacqueline C. - is with the firm. As of 5 May 2024, there were 10 ex directors - David W., Joanne W. and others listed below. There were no ex secretaries.

The Halesowen Foundation Address / Contact

Office Address Halesowen College
Office Address2 Whittingham Road
Town Halesowen
Post code B63 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06870789
Date of Incorporation Mon, 6th Apr 2009
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 15 years old
Account next due date Tue, 30th Apr 2024 (5 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Rachael C.

Position: Director

Appointed: 01 August 2020

Joanne W.

Position: Director

Appointed: 01 July 2020

Mohammed B.

Position: Director

Appointed: 15 February 2017

Jacqueline C.

Position: Secretary

Appointed: 06 April 2009

David W.

Position: Director

Appointed: 01 July 2017

Resigned: 30 June 2020

Joanne W.

Position: Director

Appointed: 21 September 2016

Resigned: 01 July 2017

Alison P.

Position: Director

Appointed: 14 September 2015

Resigned: 01 July 2020

Jamil A.

Position: Director

Appointed: 15 February 2012

Resigned: 08 July 2019

Lena S.

Position: Director

Appointed: 29 September 2009

Resigned: 22 June 2010

The Halesowen Foundation

Position: Corporate Director

Appointed: 29 September 2009

Resigned: 29 September 2009

Robert T.

Position: Director

Appointed: 29 September 2009

Resigned: 28 April 2014

Janet W.

Position: Director

Appointed: 09 July 2009

Resigned: 31 July 2020

Mary O.

Position: Director

Appointed: 09 July 2009

Resigned: 08 July 2019

Keith B.

Position: Director

Appointed: 06 April 2009

Resigned: 21 September 2016

Leslie W.

Position: Director

Appointed: 06 April 2009

Resigned: 13 May 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand82 64569 73566 202
Current Assets82 97071 76366 552
Debtors3252 028350
Net Assets Liabilities72 27171 60166 552
Other
Administrative Expenses  348
Called Up Share Capital Not Paid11 
Creditors10 700163 
Distribution Costs  4 700
Net Current Assets Liabilities72 27071 60066 552
Operating Profit Loss  -5 048
Profit Loss On Ordinary Activities After Tax  -5 048
Profit Loss On Ordinary Activities Before Tax  -5 048
Total Assets Less Current Liabilities72 27171 60166 552
Trade Debtors Trade Receivables  350

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-07-31
filed on: 21st, April 2023
Free Download (10 pages)

Company search

Advertisements