About

Registered Number: 03143034
Date of Incorporation: 02/01/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: The Crossing St Pauls, Darwall Street, Walsall, West Midlands, WS1 1DA

 

Walsall Carers' Centre was registered on 02 January 1996. The companies directors are listed as Hawes, Andrew Wayne, Cashmore, Roger, Dahri, Paramjit Singh, Khosla, Krishna, Richards, Alun Rees, Richman, Karen Ann, Smith, Pauline Jayne, Hilton, Richard Sidney, Allen, John, Allen, Muriel Edith Mary, Burt, Patricia Mae, Burton, Madeline Susan, Carless, Margaret, Dench, Lesley Margaret, Driscoll, William Edward, Dyke, Noleean Alice Gretta, Elson, Linda, Green, Edward Charles, Hussain, Rama, Jackson, Vincent, Martin, Claire, Mcgreen, Alan Michael, Mohammad, Sardar, Oliver, Andie, Parkes, Annie, Patel, Ratilal Ichhubhai, Phillips, Donald George Edward, Thorley, Mary Jane, Wynn, Maria Susan, Wynter-philp, Olive Lucille in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASHMORE, Roger 14 January 2019 - 1
DAHRI, Paramjit Singh 08 November 2012 - 1
KHOSLA, Krishna 20 September 2006 - 1
RICHARDS, Alun Rees 05 May 2016 - 1
RICHMAN, Karen Ann 22 January 2008 - 1
SMITH, Pauline Jayne 23 February 2009 - 1
ALLEN, John 02 January 1996 23 January 1999 1
ALLEN, Muriel Edith Mary 14 February 1996 23 January 1999 1
BURT, Patricia Mae 14 February 1996 05 June 2008 1
BURTON, Madeline Susan 14 February 1996 28 April 2008 1
CARLESS, Margaret 14 February 1996 30 November 2001 1
DENCH, Lesley Margaret 08 October 2001 19 November 2003 1
DRISCOLL, William Edward 14 February 1996 11 November 2003 1
DYKE, Noleean Alice Gretta 14 February 1996 06 October 1997 1
ELSON, Linda 02 January 2004 21 April 2015 1
GREEN, Edward Charles 09 October 2003 02 February 2015 1
HUSSAIN, Rama 17 June 2002 20 September 2006 1
JACKSON, Vincent 14 January 2019 25 February 2019 1
MARTIN, Claire 17 May 2010 08 November 2012 1
MCGREEN, Alan Michael 06 January 1999 24 September 2002 1
MOHAMMAD, Sardar 03 July 2000 12 November 2008 1
OLIVER, Andie 15 January 2018 19 December 2019 1
PARKES, Annie 02 January 1996 01 April 1996 1
PATEL, Ratilal Ichhubhai 03 June 1998 20 September 2006 1
PHILLIPS, Donald George Edward 23 February 2009 03 October 2017 1
THORLEY, Mary Jane 14 February 1996 25 June 2016 1
WYNN, Maria Susan 07 March 2005 17 May 2010 1
WYNTER-PHILP, Olive Lucille 06 October 1997 19 August 2003 1
Secretary Name Appointed Resigned Total Appointments
HAWES, Andrew Wayne 28 April 2008 - 1
HILTON, Richard Sidney 02 January 1996 08 May 2006 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 06 January 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 12 December 2019
TM01 - Termination of appointment of director 25 February 2019
AP01 - Appointment of director 23 January 2019
AP01 - Appointment of director 23 January 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 03 July 2018
AP01 - Appointment of director 24 January 2018
CS01 - N/A 02 January 2018
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 08 August 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 03 January 2017
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 21 August 2015
TM01 - Termination of appointment of director 28 April 2015
TM01 - Termination of appointment of director 04 February 2015
AR01 - Annual Return 05 January 2015
MR01 - N/A 08 July 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 06 January 2014
RESOLUTIONS - N/A 19 December 2013
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 17 January 2013
AP01 - Appointment of director 17 January 2013
TM01 - Termination of appointment of director 18 December 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 04 January 2011
RESOLUTIONS - N/A 10 August 2010
AP01 - Appointment of director 27 July 2010
TM01 - Termination of appointment of director 26 July 2010
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 20 October 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
363a - Annual Return 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
363s - Annual Return 01 April 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
AA - Annual Accounts 28 September 2007
RESOLUTIONS - N/A 12 January 2007
363s - Annual Return 11 January 2007
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 11 October 2006
AA - Annual Accounts 19 July 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 01 September 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 25 November 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
363s - Annual Return 19 January 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
AA - Annual Accounts 14 October 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
363s - Annual Return 07 January 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
AA - Annual Accounts 30 August 2002
288a - Notice of appointment of directors or secretaries 24 June 2002
363s - Annual Return 04 January 2002
288a - Notice of appointment of directors or secretaries 17 October 2001
AA - Annual Accounts 11 October 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 19 September 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 08 August 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 13 January 1999
363s - Annual Return 13 January 1999
288a - Notice of appointment of directors or secretaries 17 November 1998
AA - Annual Accounts 28 September 1998
363s - Annual Return 12 January 1998
AA - Annual Accounts 28 October 1997
288a - Notice of appointment of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
363s - Annual Return 30 December 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 09 June 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 January 1996
NEWINC - New incorporation documents 02 January 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.