About

Registered Number: 04277902
Date of Incorporation: 28/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 47 Delves Crescent, Walsall, WS5 4LS

 

Based in Walsall, "wonder Years Centre of Excellence" was founded on 28 August 2001, it's status is listed as "Active". We don't know the number of employees at the business. The current directors of this organisation are listed as Darlington-twibill, Penelope Anne, Dunlop, Lesley Rona, Evans, Stephen Paul, Marshall, Charles Ian, Scott, Heather Anderson, Marshall, Charles Ian, Scott, Heather, Walker, Hilary, Aspley, Ian Paul, Walker, Hilary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARLINGTON-TWIBILL, Penelope Anne 09 September 2019 - 1
DUNLOP, Lesley Rona 09 September 2019 - 1
EVANS, Stephen Paul 09 September 2019 - 1
MARSHALL, Charles Ian 09 September 2019 - 1
SCOTT, Heather Anderson 28 July 2013 - 1
ASPLEY, Ian Paul 09 September 2019 17 February 2020 1
WALKER, Hilary 01 August 2012 28 July 2013 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Charles Ian 28 July 2013 09 September 2019 1
SCOTT, Heather 01 August 2012 28 July 2013 1
WALKER, Hilary 28 August 2001 01 August 2012 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 05 August 2020
TM01 - Termination of appointment of director 17 March 2020
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
AP01 - Appointment of director 10 September 2019
TM02 - Termination of appointment of secretary 10 September 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 12 July 2018
CS01 - N/A 07 July 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 23 June 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 12 August 2014
AD01 - Change of registered office address 10 January 2014
AR01 - Annual Return 23 August 2013
AP01 - Appointment of director 23 August 2013
AP03 - Appointment of secretary 23 August 2013
TM01 - Termination of appointment of director 23 August 2013
TM02 - Termination of appointment of secretary 23 August 2013
AA - Annual Accounts 05 July 2013
TM01 - Termination of appointment of director 03 August 2012
AP01 - Appointment of director 03 August 2012
AP03 - Appointment of secretary 03 August 2012
TM02 - Termination of appointment of secretary 01 August 2012
AAMD - Amended Accounts 25 July 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 21 June 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 07 July 2010
AD01 - Change of registered office address 07 July 2010
CH01 - Change of particulars for director 06 July 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 16 May 2008
AA - Annual Accounts 01 September 2007
363a - Annual Return 20 August 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 16 August 2006
225 - Change of Accounting Reference Date 29 March 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 23 September 2003
287 - Change in situation or address of Registered Office 17 September 2003
AA - Annual Accounts 20 July 2003
363s - Annual Return 24 October 2002
RESOLUTIONS - N/A 07 November 2001
MEM/ARTS - N/A 07 November 2001
NEWINC - New incorporation documents 28 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.