WEST MIDLANDS HISTORIC BUILDINGS TRUST
Overview
| Company Name | WEST MIDLANDS HISTORIC BUILDINGS TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 01876294 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WEST MIDLANDS HISTORIC BUILDINGS TRUST?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is WEST MIDLANDS HISTORIC BUILDINGS TRUST located?
| Registered Office Address | Wmhbt 8 Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WEST MIDLANDS HISTORIC BUILDINGS TRUST?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WEST MIDLANDS HISTORIC BUILDINGS TRUST?
| Last Confirmation Statement Made Up To | Jun 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2025 |
| Overdue | No |
What are the latest filings for WEST MIDLANDS HISTORIC BUILDINGS TRUST?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 22 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Confirmation statement made on Jun 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Ian Donald Tompkins as a director on May 21, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sara Elizabeth Reader as a director on May 21, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jayne Anne Pilkington as a director on May 21, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Stephen Mason as a director on May 21, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Fiona Keith-Lucas as a director on May 21, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nicholas Bernard Charles Hogben as a director on May 21, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rebecca Louise Catherine Greenhill as a director on May 21, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Robert Andrews as a director on May 21, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Katherine Joan Andrew as a director on May 21, 2025 | 1 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Memorandum and Articles of Association | 55 pages | MA | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||||||
Termination of appointment of Susan Whitehouse as a director on Nov 07, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter David Arnold as a director on Nov 07, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 44 pages | AA | ||||||||||||||
Registered office address changed from Wmhbt C/O Copia Wealth & Tax 8 Pendeford Place Pendeford Business Park Wolverhampton WV9 5HD England to Wmhbt 8 Pendeford Place Pendeford Business Park Wolverhampton WV9 5HD on Dec 28, 2023 | 1 pages | AD01 | ||||||||||||||
Appointment of Mrs Fiona Keith-Lucas as a director on Oct 30, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Sara Elizabeth Reader as a director on Jun 19, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of WEST MIDLANDS HISTORIC BUILDINGS TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, Philip Charles | Director | 8 Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Wmhbt England | England | British | 173072320001 | |||||
| ANDREWS, Hayley | Director | 8 Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Wmhbt England | England | British | 305364550001 | |||||
| BARRON, Edward Graham | Director | 8 Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Wmhbt England | England | British | 26181670001 | |||||
| CROMBIE, Nicolas | Director | 8 Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Wmhbt England | England | British | 91038420001 | |||||
| FOSTER, Andrew Charles | Director | 8 Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Wmhbt England | England | British | 95436190001 | |||||
| HOBBS, Lewis Thomas | Director | 8 Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Wmhbt England | England | British | 309383660001 | |||||
| SELLERS, Robin Alan | Director | 8 Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Wmhbt England | England | British | 105718760003 | |||||
| WILSON, Ian | Director | 8 Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Wmhbt England | England | British | 208293250001 | |||||
| ARNOLD, Peter David | Secretary | 16 Elmbank Road WS5 4EL Walsall West Midlands | British | 70303610001 | ||||||
| COPSEY, Peter Bernard | Secretary | 39 Comberton Road DY10 3DT Kidderminster Worcestershire | British | 76133670005 | ||||||
| HARRIS, Dawn | Secretary | 25 Thistle Down Close Streetly B74 3EE Sutton Coldfield West Midlands | British | 101172580001 | ||||||
| PARKER, Sheelagh | Secretary | 35 Sutherland Grove Perton WV6 7PA Wolverhampton West Midlands | British | 39233050001 | ||||||
| WHITEHOUSE, Susan | Secretary | 66 Occupation Street Eve Hill DY1 2RF Dudley West Midlands | British | 11361240001 | ||||||
| ANDREW, Katherine Joan | Director | 8 Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Wmhbt England | England | British | 204040060001 | |||||
| ANDREWS, Paul Robert | Director | 8 Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Wmhbt England | England | British | 305365290001 | |||||
| ARNOLD, Peter David | Director | 8 Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Wmhbt England | England | British | 70303610001 | |||||
| BALKHAM, Mark Andrew | Director | Welbeck Close B62 8PX Halesowen 5 West Midlands United Kingdom | England | British | 129424720001 | |||||
| BILLS, David Michael | Director | Silva Nova 26 High Street Kinver DY7 6HF Stourbridge West Midlands | England | British | 26250240001 | |||||
| BRADLEY, Andrew | Director | Fairfield Road B63 4PT Halesowen 6 West Midlands Uk | England | British | 172243490001 | |||||
| BROWN, Nigel Robert | Director | 8 Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Wmhbt C/O Copia Wealth & Tax England | England | British | 168624260003 | |||||
| BURTON-PYE, David Francis | Director | 29 Conway Road Perton WV6 7RQ Wolverhampton West Midlands | United Kingdom | British | 43608040001 | |||||
| COLLINS, Paul Henry, Doctor | Director | Beech Haven Cobden Street DY8 3RU Stourbridge West Midlands | England | British | 64510650001 | |||||
| COLLINS, Paul Henry, Doctor | Director | Beech Haven Cobden Street DY8 3RU Stourbridge West Midlands | England | British | 64510650001 | |||||
| FOX, Michael | Director | 27 Jacey Road Edgbaston B16 0LL Birmingham West Midlands | British | 11361270001 | ||||||
| GREENHILL, Rebecca Louise Catherine | Director | 8 Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Wmhbt C/O Copia Wealth & Tax England | England | British | 301007810001 | |||||
| HARRIS, Dawn | Director | 25 Thistle Down Close Streetly B74 3EE Sutton Coldfield West Midlands | British | 101172580001 | ||||||
| HARRIS, Dawn | Director | 25 Thistle Down Close Streetly B74 3EE Sutton Coldfield West Midlands | British | 101172580001 | ||||||
| HAYNES, Nigel Scott | Director | 135 Skip Lane WS5 3LR Walsall West Midlands | British | 64510620001 | ||||||
| HEARDMAN, Nigel | Director | 91 Richardson Drive DY8 4DN Stourbridge West Midlands | England | British | 105670280001 | |||||
| HERRINGTON, Alan Roger | Director | 3 Bridgewater Drive Wombourne WV5 8EN Wolverhampton West Midlands | England | British | 71888780001 | |||||
| HERRINGTON, Alan Roger | Director | 3 Bridgewater Drive Wombourne WV5 8EN Wolverhampton West Midlands | England | British | 71888780001 | |||||
| HINES, Claire Elizabeth | Director | Borneo Street WS4 2JE Walsall 156 West Midlands | British | 98853350003 | ||||||
| HOGBEN, Nicholas Bernard Charles | Director | 8 Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Wmhbt England | England | British | 11361280001 | |||||
| JOYCE, Nicholas Christian | Director | Selborne Road West WR1 3JG Worcester The Dormy House England | England | British | 80827260002 | |||||
| KEITH-LUCAS, Fiona | Director | 8 Pendeford Place Pendeford Business Park WV9 5HD Wolverhampton Wmhbt England | England | British | 315293600001 |
What are the latest statements on persons with significant control for WEST MIDLANDS HISTORIC BUILDINGS TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 30, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0