About

Registered Number: 04657796
Date of Incorporation: 05/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: C/O Hallam Street Methodist, Church Lewisham Street, West Bromwich, West Midlands, B71 4HE

 

Hallam Street Community Project was established in 2003, it has a status of "Active". This company has 10 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINS, David Vincent 05 February 2003 - 1
HOLDEN, Carole Judith, Reverend 01 September 2008 - 1
HORTON, Patricia Mary, Reverend 05 February 2003 - 1
WYLD, Linda Ann 13 July 2006 - 1
ATTWOOD, Josephine Margaret 05 February 2003 13 July 2006 1
EALES, Margaret Hope, Rev 08 January 2004 11 September 2007 1
LAWTON, Pauline Muriel 05 February 2003 07 June 2011 1
SKINNER, Richard Michael, Reverend 05 February 2003 31 August 2003 1
WYLD, Neville Lincoln 13 July 2006 04 February 2012 1
Secretary Name Appointed Resigned Total Appointments
WAKEMAN, Merilyn Anne 05 February 2003 30 June 2007 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 22 July 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 15 February 2017
AAMD - Amended Accounts 10 November 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 23 February 2012
TM01 - Termination of appointment of director 23 February 2012
TM01 - Termination of appointment of director 14 September 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 14 February 2011
CH03 - Change of particulars for secretary 14 February 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 05 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 17 September 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 20 February 2008
288b - Notice of resignation of directors or secretaries 09 January 2008
AA - Annual Accounts 20 September 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 13 December 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 08 March 2004
288b - Notice of resignation of directors or secretaries 29 January 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
225 - Change of Accounting Reference Date 29 January 2004
NEWINC - New incorporation documents 05 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.