West Midlands Care Association Limited HALESOWEN


West Midlands Care Association started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04972911. The West Midlands Care Association company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Halesowen at Globe House. Postal code: B63 2RA.

Currently there are 6 directors in the the firm, namely Debbie L., Karen R. and Michael V. and others. In addition one secretary - Keiron B. - is with the company. Currently 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.

West Midlands Care Association Limited Address / Contact

Office Address Globe House
Office Address2 Park Lane
Town Halesowen
Post code B63 2RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04972911
Date of Incorporation Fri, 21st Nov 2003
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Debbie L.

Position: Director

Appointed: 11 January 2022

Karen R.

Position: Director

Appointed: 29 June 2021

Keiron B.

Position: Secretary

Appointed: 14 March 2021

Michael V.

Position: Director

Appointed: 16 March 2020

Sham M.

Position: Director

Appointed: 23 January 2020

Rakesh K.

Position: Director

Appointed: 01 November 2013

Daniel J.

Position: Director

Appointed: 26 June 2006

Roger G.

Position: Director

Appointed: 24 June 2010

Resigned: 08 October 2013

Jane-Elizabeth S.

Position: Director

Appointed: 24 June 2010

Resigned: 14 June 2012

Sohan N.

Position: Director

Appointed: 11 December 2008

Resigned: 20 January 2020

Debbie L.

Position: Secretary

Appointed: 13 June 2007

Resigned: 14 September 2021

Glyndwr J.

Position: Director

Appointed: 13 June 2007

Resigned: 09 February 2011

Sohan N.

Position: Director

Appointed: 05 June 2007

Resigned: 20 August 2008

Anthony B.

Position: Secretary

Appointed: 31 July 2006

Resigned: 13 June 2007

Mervyn R.

Position: Director

Appointed: 26 June 2006

Resigned: 04 July 2013

Patricia H.

Position: Director

Appointed: 26 June 2006

Resigned: 30 June 2016

Alfred N.

Position: Director

Appointed: 26 June 2006

Resigned: 21 February 2007

Shindar C.

Position: Director

Appointed: 26 June 2006

Resigned: 21 November 2007

Adam B.

Position: Director

Appointed: 26 June 2006

Resigned: 23 January 2020

Anthony B.

Position: Director

Appointed: 21 November 2003

Resigned: 13 June 2007

Debbie Q.

Position: Secretary

Appointed: 21 November 2003

Resigned: 07 July 2006

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Keiron B. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Debbie L. This PSC has significiant influence or control over the company,.

Keiron B.

Notified on 14 September 2021
Nature of control: significiant influence or control

Debbie L.

Notified on 21 November 2016
Ceased on 14 September 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand194 648177 667234 936507 644652 909784 575
Current Assets225 451204 727357 939558 404697 191897 392
Debtors30 80327 060123 00350 76044 282112 817
Other Debtors7 0942 5997 4825 4445 3364 279
Other
Average Number Employees During Period 44454
Creditors109 72968 902142 742149 566149 773188 457
Net Current Assets Liabilities115 722135 825215 197408 838547 418708 935
Other Creditors97 52844 390121 059111 567117 087180 289
Other Taxation Social Security Payable8 9151 8542 7204 2694 0617 385
Total Assets Less Current Liabilities115 722135 825215 197408 838547 418708 935
Trade Creditors Trade Payables3 28622 65818 96333 73028 625783
Trade Debtors Trade Receivables23 70924 461115 52145 31638 946108 538

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 14th, December 2023
Free Download (8 pages)

Company search

Advertisements