About

Registered Number: 07368169
Date of Incorporation: 07/09/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 59 King Street, Darlaston, Wednesbury, West Midlands, WS10 8DE

 

Founded in 2010, Darlaston Town Centre Partnership has its registered office in Wednesbury in West Midlands, it's status in the Companies House registry is set to "Active". There are 16 directors listed as Cooper, Robert John, Middleton, Keith John, Whitehouse, Ian Michael, Yaqub, Ammr Ben, Whitehouse, Catherine, Barlow, Joanne Emma, Bungar, Shakumtala Devi, Chapman, Stuart Raymond, Felton, Sharon, Garrett, David John, Jhooty, Manjit Singh, Mabley, Shireen Anne, Pearcey, Stephen Roger, Phipps, Vicki Lynne, Sweeney, Kelly, Whitehouse, Catherine for the organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Robert John 07 September 2010 - 1
MIDDLETON, Keith John 07 September 2010 - 1
WHITEHOUSE, Ian Michael 08 September 2015 - 1
YAQUB, Ammr Ben 09 May 2017 - 1
BARLOW, Joanne Emma 08 September 2015 20 September 2019 1
BUNGAR, Shakumtala Devi 07 September 2010 01 September 2011 1
CHAPMAN, Stuart Raymond 12 November 2012 29 June 2015 1
FELTON, Sharon 12 November 2012 07 September 2014 1
GARRETT, David John 07 September 2010 05 April 2012 1
JHOOTY, Manjit Singh 07 September 2010 15 November 2012 1
MABLEY, Shireen Anne 08 September 2015 09 May 2017 1
PEARCEY, Stephen Roger 07 September 2010 06 September 2014 1
PHIPPS, Vicki Lynne 09 May 2017 01 September 2018 1
SWEENEY, Kelly 07 September 2014 07 September 2016 1
WHITEHOUSE, Catherine 07 September 2010 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
WHITEHOUSE, Catherine 07 September 2010 31 August 2016 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 29 June 2020
TM01 - Termination of appointment of director 10 June 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 10 September 2018
TM01 - Termination of appointment of director 10 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 26 September 2017
AP01 - Appointment of director 26 September 2017
AP01 - Appointment of director 26 September 2017
TM01 - Termination of appointment of director 26 September 2017
AA - Annual Accounts 05 July 2017
CS01 - N/A 31 October 2016
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 26 October 2016
AP01 - Appointment of director 26 October 2016
TM01 - Termination of appointment of director 26 October 2016
TM01 - Termination of appointment of director 09 September 2016
TM02 - Termination of appointment of secretary 09 September 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 25 September 2015
TM01 - Termination of appointment of director 10 September 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AP01 - Appointment of director 17 September 2014
TM01 - Termination of appointment of director 17 September 2014
AD01 - Change of registered office address 17 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 06 September 2013
AP01 - Appointment of director 02 April 2013
AP01 - Appointment of director 02 April 2013
TM01 - Termination of appointment of director 02 April 2013
AR01 - Annual Return 08 October 2012
TM01 - Termination of appointment of director 05 October 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 25 January 2012
TM01 - Termination of appointment of director 25 January 2012
NEWINC - New incorporation documents 07 September 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.