About

Registered Number: 03769753
Date of Incorporation: 13/05/1999 (25 years ago)
Company Status: Active
Registered Address: 33 Lower Hall Lane, Walsall, WS1 1RR,

 

Walsall Community Church was founded on 13 May 1999 and are based in Walsall, it has a status of "Active". We don't know the number of employees at this organisation. The current directors of this company are Boot, Gillian, Dean, Nicholas Charles, Heaton, Matthew Richard, Summersby, Timothy Neil, Emmens, Jonathan David, Hawker, David Albert, Hughes, Nicola, Whittall, Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOT, Gillian 07 January 2007 - 1
DEAN, Nicholas Charles 24 October 2013 - 1
HEATON, Matthew Richard 30 June 2017 - 1
SUMMERSBY, Timothy Neil 07 January 2007 - 1
EMMENS, Jonathan David 13 May 1999 24 June 2003 1
HAWKER, David Albert 13 May 1999 11 October 2003 1
HUGHES, Nicola 15 February 2018 07 November 2018 1
WHITTALL, Mark 07 January 2007 17 May 2016 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 June 2020
AA - Annual Accounts 13 November 2019
AD01 - Change of registered office address 29 October 2019
MR04 - N/A 16 September 2019
CS01 - N/A 04 June 2019
TM01 - Termination of appointment of director 19 November 2018
AA - Annual Accounts 13 November 2018
MR04 - N/A 17 September 2018
AD01 - Change of registered office address 17 July 2018
CS01 - N/A 07 June 2018
AP01 - Appointment of director 22 February 2018
AA - Annual Accounts 05 January 2018
AP01 - Appointment of director 05 July 2017
CS01 - N/A 07 June 2017
TM01 - Termination of appointment of director 30 May 2017
TM02 - Termination of appointment of secretary 24 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 16 June 2016
TM01 - Termination of appointment of director 16 June 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 11 June 2015
CH01 - Change of particulars for director 11 June 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 30 May 2014
AP01 - Appointment of director 23 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 10 July 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
MG01 - Particulars of a mortgage or charge 28 March 2013
AA - Annual Accounts 01 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 15 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 27 June 2006
AAMD - Amended Accounts 27 October 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 16 May 2005
AAMD - Amended Accounts 12 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 23 January 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
363s - Annual Return 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 02 June 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 16 June 2001
AA - Annual Accounts 23 November 2000
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 August 2000
400 - Particulars of a mortgage or charge subject to which property has been acquired 17 August 2000
363s - Annual Return 26 May 2000
225 - Change of Accounting Reference Date 14 June 1999
NEWINC - New incorporation documents 13 May 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 26 March 2013 Fully Satisfied

N/A

Legal charge 28 July 2000 Fully Satisfied

N/A

Legal charge 23 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.