Walsall Carers' Centre WALSALL


Founded in 1996, Walsall Carers' Centre, classified under reg no. 03143034 is an active company. Currently registered at The Crossing St Pauls WS1 1DA, Walsall the company has been in the business for 28 years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on April 5, 2023.

At present there are 5 directors in the the company, namely Roger C., Alun R. and Paramjit D. and others. In addition one secretary - Andrew H. - is with the firm. At present 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.

Walsall Carers' Centre Address / Contact

Office Address The Crossing St Pauls
Office Address2 Darwall Street
Town Walsall
Post code WS1 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03143034
Date of Incorporation Tue, 2nd Jan 1996
Industry Social work activities without accommodation for the elderly and disabled
Industry Other information service activities n.e.c.
End of financial Year 5th April
Company age 28 years old
Account next due date Sun, 5th Jan 2025 (253 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Roger C.

Position: Director

Appointed: 14 January 2019

Alun R.

Position: Director

Appointed: 05 May 2016

Paramjit D.

Position: Director

Appointed: 08 November 2012

Pauline S.

Position: Director

Appointed: 23 February 2009

Andrew H.

Position: Secretary

Appointed: 28 April 2008

Karen R.

Position: Director

Appointed: 22 January 2008

Vincent J.

Position: Director

Appointed: 14 January 2019

Resigned: 25 February 2019

Andie O.

Position: Director

Appointed: 15 January 2018

Resigned: 19 December 2019

Claire M.

Position: Director

Appointed: 17 May 2010

Resigned: 08 November 2012

Donald P.

Position: Director

Appointed: 23 February 2009

Resigned: 03 October 2017

Krishna K.

Position: Director

Appointed: 20 September 2006

Resigned: 12 June 2023

Maria W.

Position: Secretary

Appointed: 08 May 2006

Resigned: 28 April 2008

Maria W.

Position: Director

Appointed: 07 March 2005

Resigned: 17 May 2010

Linda E.

Position: Director

Appointed: 02 January 2004

Resigned: 21 April 2015

Edward G.

Position: Director

Appointed: 09 October 2003

Resigned: 02 February 2015

Rama H.

Position: Director

Appointed: 17 June 2002

Resigned: 20 September 2006

Lesley D.

Position: Director

Appointed: 08 October 2001

Resigned: 19 November 2003

Sardar M.

Position: Director

Appointed: 03 July 2000

Resigned: 12 November 2008

Alan M.

Position: Director

Appointed: 06 January 1999

Resigned: 24 September 2002

Ratilal P.

Position: Director

Appointed: 03 June 1998

Resigned: 20 September 2006

Olive W.

Position: Director

Appointed: 06 October 1997

Resigned: 19 August 2003

Madeline B.

Position: Director

Appointed: 14 February 1996

Resigned: 28 April 2008

William D.

Position: Director

Appointed: 14 February 1996

Resigned: 11 November 2003

Noleean D.

Position: Director

Appointed: 14 February 1996

Resigned: 06 October 1997

Patricia B.

Position: Director

Appointed: 14 February 1996

Resigned: 05 June 2008

Mary T.

Position: Director

Appointed: 14 February 1996

Resigned: 25 June 2016

Muriel A.

Position: Director

Appointed: 14 February 1996

Resigned: 23 January 1999

Margaret C.

Position: Director

Appointed: 14 February 1996

Resigned: 30 November 2001

John A.

Position: Director

Appointed: 02 January 1996

Resigned: 23 January 1999

Richard H.

Position: Secretary

Appointed: 02 January 1996

Resigned: 08 May 2006

Annie P.

Position: Director

Appointed: 02 January 1996

Resigned: 01 April 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth240 822219 417      
Balance Sheet
Current Assets240 408220 653174 501153 390149 361146 378158 35673 875
Net Assets Liabilities  174 716153 390147 028146 728128 02273 268
Cash Bank In Hand239 971219 976      
Debtors437677      
Net Assets Liabilities Including Pension Asset Liability240 822219 417      
Tangible Fixed Assets3 3592 192      
Reserves/Capital
Shareholder Funds240 822219 417      
Other
Average Number Employees During Period    5555
Creditors    2 3331 64331 6701 502
Fixed Assets3 3592 192215  1 9931 336895
Net Current Assets Liabilities237 463217 225174 501153 390147 028144 735126 68672 373
Total Assets Less Current Liabilities240 822219 417174 716153 390147 028146 728128 02273 268
Creditors Due Within One Year2 9453 428      
Other Aggregate Reserves3 492       
Revaluation Reserve237 330219 417      
Tangible Fixed Assets Cost Or Valuation3 3593 359      
Tangible Fixed Assets Depreciation 1 167      
Tangible Fixed Assets Depreciation Charged In Period 1 167      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on April 5, 2023
filed on: 2nd, October 2023
Free Download (3 pages)

Company search

Advertisements