Valley House WEST MIDLANDS


Valley House started in year 1998 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03593394. The Valley House company has been functioning successfully for 26 years now and its status is active. The firm's office is based in West Midlands at 55-57 Bell Green Road. Postal code: CV6 7GQ. Since 2002-11-28 Valley House is no longer carrying the name Valley House Association.

At the moment there are 5 directors in the the company, namely Wande W., Elizabeth M. and Lisa B. and others. In addition one secretary - Lisa W. - is with the firm. At the moment 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.

Valley House Address / Contact

Office Address 55-57 Bell Green Road
Office Address2 Coventry
Town West Midlands
Post code CV6 7GQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03593394
Date of Incorporation Mon, 6th Jul 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Wande W.

Position: Director

Appointed: 25 September 2023

Elizabeth M.

Position: Director

Appointed: 23 August 2023

Lisa B.

Position: Director

Appointed: 03 August 2022

Roy S.

Position: Director

Appointed: 06 March 2019

Lisa W.

Position: Secretary

Appointed: 01 December 2018

Barry W.

Position: Director

Appointed: 17 January 2017

John M.

Position: Director

Appointed: 10 November 2021

Resigned: 20 September 2023

Davinda J.

Position: Director

Appointed: 06 February 2019

Resigned: 26 October 2022

Peter L.

Position: Director

Appointed: 24 October 2018

Resigned: 05 February 2020

Grahame C.

Position: Secretary

Appointed: 13 March 2018

Resigned: 01 December 2018

Julie B.

Position: Director

Appointed: 01 November 2017

Resigned: 31 March 2022

Surinder K.

Position: Director

Appointed: 26 November 2014

Resigned: 16 November 2022

Geraldine P.

Position: Director

Appointed: 22 October 2014

Resigned: 16 November 2022

Dexter D.

Position: Director

Appointed: 29 January 2014

Resigned: 10 November 2021

Christine H.

Position: Secretary

Appointed: 23 January 2013

Resigned: 22 June 2017

John B.

Position: Director

Appointed: 12 December 2012

Resigned: 24 October 2018

Peter J.

Position: Director

Appointed: 12 December 2012

Resigned: 18 November 2015

Grahame C.

Position: Director

Appointed: 12 December 2012

Resigned: 24 October 2019

Ian H.

Position: Director

Appointed: 08 September 2010

Resigned: 14 December 2011

Victoria U.

Position: Director

Appointed: 11 January 2007

Resigned: 17 January 2010

Dexter D.

Position: Director

Appointed: 11 January 2007

Resigned: 17 November 2009

Philippa E.

Position: Secretary

Appointed: 20 February 2002

Resigned: 12 December 2012

Elizabeth T.

Position: Director

Appointed: 16 January 2002

Resigned: 17 March 2010

Philippa E.

Position: Director

Appointed: 16 January 2002

Resigned: 12 December 2012

Linda H.

Position: Director

Appointed: 29 March 2000

Resigned: 21 November 2001

Kathryn B.

Position: Director

Appointed: 29 March 2000

Resigned: 19 September 2001

Constance D.

Position: Director

Appointed: 06 July 1998

Resigned: 20 January 1999

Susan W.

Position: Secretary

Appointed: 06 July 1998

Resigned: 20 February 2002

Paul B.

Position: Director

Appointed: 06 July 1998

Resigned: 19 September 2001

Alan C.

Position: Director

Appointed: 06 July 1998

Resigned: 21 February 2002

Susan W.

Position: Director

Appointed: 06 July 1998

Resigned: 01 November 2017

Marie G.

Position: Director

Appointed: 06 July 1998

Resigned: 20 January 1999

Nicki P.

Position: Director

Appointed: 06 July 1998

Resigned: 19 December 2001

Sukhvinder P.

Position: Director

Appointed: 06 July 1998

Resigned: 26 January 2001

Joanne W.

Position: Director

Appointed: 06 July 1998

Resigned: 20 January 1999

Susan W.

Position: Director

Appointed: 06 July 1998

Resigned: 15 September 1999

Company previous names

Valley House Association November 28, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 9th, January 2024
Free Download (46 pages)

Company search

Advertisements