About

Registered Number: 06570815
Date of Incorporation: 19/04/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: Hampstead House Condover Road, West Heath, Birmingham, West Midlands, B31 3QY

 

Having been setup in 2008, West Heath Community Association have registered office in West Midlands, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at West Heath Community Association. The companies directors are listed as Jeskins, Anita Jane, Bennett, Michael Anthony, Gregory, John Terry, Griffin, Barry, Perry, Janice Yvonne, Perry, Michael John, Salmon-dillworth, Theresa, Bennett, Michael Anthony, Perry, Michael John, Burch, Ian George, Cox, John Valere, Dale, Christine Anne, Dando, Jacqueline Lesley, Delaney, Danielle Zoe, Green, Ashlea, Ingham, Martyn John, Johnson, Deborah Jayne, Murphy, Joseph David, Routley, Graham Austin, Rushton, Susan, Thomas, Joan Anne, Walker, Patricia, Warren, Doris Lillian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Michael Anthony 19 April 2008 - 1
GREGORY, John Terry 15 January 2019 - 1
GRIFFIN, Barry 14 April 2016 - 1
PERRY, Janice Yvonne 10 October 2013 - 1
PERRY, Michael John 10 October 2013 - 1
SALMON-DILLWORTH, Theresa 21 November 2017 - 1
BURCH, Ian George 19 April 2008 27 March 2017 1
COX, John Valere 19 April 2008 14 April 2016 1
DALE, Christine Anne 19 April 2008 27 March 2017 1
DANDO, Jacqueline Lesley 14 April 2016 13 November 2018 1
DELANEY, Danielle Zoe 12 November 2019 27 January 2020 1
GREEN, Ashlea 21 November 2017 19 March 2019 1
INGHAM, Martyn John 19 April 2008 21 February 2017 1
JOHNSON, Deborah Jayne 19 April 2008 09 November 2016 1
MURPHY, Joseph David 03 May 2011 15 November 2016 1
ROUTLEY, Graham Austin 03 May 2011 19 March 2019 1
RUSHTON, Susan 19 April 2008 28 April 2011 1
THOMAS, Joan Anne 19 April 2008 12 January 2015 1
WALKER, Patricia 19 April 2008 12 January 2015 1
WARREN, Doris Lillian 03 May 2011 27 March 2017 1
Secretary Name Appointed Resigned Total Appointments
JESKINS, Anita Jane 06 June 2017 - 1
BENNETT, Michael Anthony 31 March 2017 04 July 2017 1
PERRY, Michael John 01 April 2017 06 June 2017 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
TM01 - Termination of appointment of director 29 January 2020
AP01 - Appointment of director 16 December 2019
AA - Annual Accounts 21 November 2019
CS01 - N/A 26 April 2019
TM01 - Termination of appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
AP01 - Appointment of director 19 February 2019
AA - Annual Accounts 13 December 2018
TM01 - Termination of appointment of director 07 December 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 26 January 2018
AP01 - Appointment of director 05 December 2017
AP01 - Appointment of director 04 December 2017
TM02 - Termination of appointment of secretary 12 July 2017
AP03 - Appointment of secretary 08 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
CS01 - N/A 26 April 2017
AP03 - Appointment of secretary 05 April 2017
AP03 - Appointment of secretary 05 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 22 February 2017
AA - Annual Accounts 28 November 2016
TM01 - Termination of appointment of director 15 November 2016
TM01 - Termination of appointment of director 09 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
CH01 - Change of particulars for director 27 April 2016
AP01 - Appointment of director 26 April 2016
AP01 - Appointment of director 25 April 2016
AP01 - Appointment of director 25 April 2016
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 25 April 2016
CH03 - Change of particulars for secretary 14 January 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 13 January 2015
TM01 - Termination of appointment of director 13 January 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 10 December 2013
AP01 - Appointment of director 15 October 2013
AP01 - Appointment of director 15 October 2013
AR01 - Annual Return 22 April 2013
AAMD - Amended Accounts 03 April 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 13 May 2011
AD01 - Change of registered office address 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 21 December 2009
AA01 - Change of accounting reference date 30 November 2009
363a - Annual Return 21 April 2009
RESOLUTIONS - N/A 16 July 2008
MEM/ARTS - N/A 16 July 2008
NEWINC - New incorporation documents 19 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.