STOCKFIELD COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED

STOCKFIELD COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSTOCKFIELD COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02624455
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of STOCKFIELD COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is STOCKFIELD COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED located?

    Registered Office Address
    New Media House
    Davidson Road
    WS14 9DZ Lichfield
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for STOCKFIELD COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for STOCKFIELD COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for STOCKFIELD COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Penelope Anne Wagg as a director on Aug 17, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    15 pagesAA

    Termination of appointment of Jennifer Mary Lowe as a director on Jul 26, 2022

    1 pagesTM01

    Appointment of Ms Joanne Harris-Thomson as a director on Jun 07, 2022

    2 pagesAP01

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Termination of appointment of John Anthony O'shea as a director on May 06, 2022

    1 pagesTM01

    Termination of appointment of Joanne Harris-Thomson as a director on Apr 01, 2022

    1 pagesTM01

    Appointment of Mrs Joanne Harris-Thomson as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Amanda Jordan as a director on Apr 01, 2022

    1 pagesTM01

    Appointment of Miss Jennifer Mary Lowe as a director on Oct 06, 2021

    2 pagesAP01

    Appointment of Ms Amanda Jordan as a director on Oct 06, 2021

    2 pagesAP01

    Appointment of Mrs Rachel Louise Fulwell as a director on Oct 06, 2021

    2 pagesAP01

    Termination of appointment of Jasvinder Mahami as a director on Sep 17, 2021

    1 pagesTM01

    Termination of appointment of Natalie Potter as a director on Sep 17, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2020

    15 pagesAA

    Termination of appointment of Ann Elizabeth Ross as a director on Jun 25, 2021

    1 pagesTM01

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Change of details for Stockfield Community Association as a person with significant control on Jun 06, 2020

    2 pagesPSC05

    Cessation of Ann Elizabeth Ross as a person with significant control on Jun 06, 2020

    1 pagesPSC07

    Who are the officers of STOCKFIELD COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLWARD, Amanda Jayne
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Secretary
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    253108770001
    BAKER, Andrew William
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Director
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    United KingdomBritish67877900002
    DAUTOVIC, Velida
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Director
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    EnglandCitizen Of Bosnia And Herzegovina264791200001
    FULWELL, Rachel Louise
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Director
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    EnglandBritish288396600001
    HARRIS-THOMSON, Joanne
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Director
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    EnglandBritish294944760001
    LEACH, Elizabeth Ann
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Director
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    United KingdomBritish186193520001
    MILLWARD, Amanda Jayne
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Director
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    EnglandBritish91547840002
    STOKES, David George
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Director
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    EnglandEnglish184729980001
    WAGG, Penelope Anne
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Director
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    EnglandBritish110231700001
    SMITH, Pamela May
    21 Blossomville Way
    Acocks Green
    B27 Birmingham
    West Midlands
    Secretary
    21 Blossomville Way
    Acocks Green
    B27 Birmingham
    West Midlands
    British5047830002
    AFSAR, Ihjaz
    41 Warwick Road
    Sparkhill
    B11 4RB Birmingham
    West Midlands
    Director
    41 Warwick Road
    Sparkhill
    B11 4RB Birmingham
    West Midlands
    United KingdomBritish126395520001
    ALIBAND, Jane May
    4 Claverdon Gardens
    B27 6JR Birmingham
    Director
    4 Claverdon Gardens
    B27 6JR Birmingham
    British27106600002
    ALLEN, Susan Elizabeth
    Priars Gate
    Stratford Road
    B90 4BN Shirley Solihull
    Bromford Housing
    W Midlands
    England
    Director
    Priars Gate
    Stratford Road
    B90 4BN Shirley Solihull
    Bromford Housing
    W Midlands
    England
    United KingdomBritish163690110001
    ATKINS, John Arnold
    Kineton Green Road
    B92 7EB Solihull
    52
    West Midlands
    Director
    Kineton Green Road
    B92 7EB Solihull
    52
    West Midlands
    UkBritish112796360001
    BARNETT, Edna
    10 Dalston Road
    Acocks Green
    B27 6HT Birmingham
    West Midlands
    Director
    10 Dalston Road
    Acocks Green
    B27 6HT Birmingham
    West Midlands
    British60941940001
    BELLABY, Richard Lawrence
    1 Eaves Green Gardens
    Acocks Green
    B27 6JW Birmingham
    West Midlands
    Director
    1 Eaves Green Gardens
    Acocks Green
    B27 6JW Birmingham
    West Midlands
    British39624170001
    BENNETT, Barry Edgar
    23 Blossomville Way
    Acocks Green
    B27 Birmingham
    West Midlands
    Director
    23 Blossomville Way
    Acocks Green
    B27 Birmingham
    West Midlands
    British5047860002
    BOYLE, Patrick Oliver
    36 Blossomville Way
    Alcoks Green
    B27 6LF Birmingham
    West Midlands
    Director
    36 Blossomville Way
    Alcoks Green
    B27 6LF Birmingham
    West Midlands
    British114971170001
    BROWNE, Elaine
    62 Arlington Road
    Yardley Wood
    B14 4QE Birmingham
    West Midlands
    Director
    62 Arlington Road
    Yardley Wood
    B14 4QE Birmingham
    West Midlands
    United KingdomBritish105038640001
    BUCKHAM, Matthew Philip
    Edmund Street
    B3 2ES Birmingham
    134 Edmund Street
    England
    Director
    Edmund Street
    B3 2ES Birmingham
    134 Edmund Street
    England
    EnglandBritish251281120001
    BUTLER, Nicola Dawn
    37 Langfield Road
    Knowle
    B93 6PS Solihull
    West Midlands
    Director
    37 Langfield Road
    Knowle
    B93 6PS Solihull
    West Midlands
    British27657080001
    CARTER, William
    Apartment 46 Casper House
    100 Charlotte Street
    B3 1PW Birmingham
    West Midlands
    Director
    Apartment 46 Casper House
    100 Charlotte Street
    B3 1PW Birmingham
    West Midlands
    British102233440001
    CHAMBERS, Kenneth Andrew
    21 Millersdale Drive
    B71 3PX West Bromwich
    West Midlands
    Director
    21 Millersdale Drive
    B71 3PX West Bromwich
    West Midlands
    British99667800001
    CUMMINS, Nicholas
    Bracken Ways
    Studley Nr Coreley
    SY8 3NP Ludlow
    Shropshire
    Director
    Bracken Ways
    Studley Nr Coreley
    SY8 3NP Ludlow
    Shropshire
    British111946970001
    CUSACK, David Gerard
    5 Park Edge
    Harborne
    B17 9ER Birmingham
    West Midlands
    Director
    5 Park Edge
    Harborne
    B17 9ER Birmingham
    West Midlands
    EnglandIrish100322990001
    DEAN, Karen
    Broadlands
    WV10 6TB Wolverhampton
    1 Venture Court
    West Midlands
    Director
    Broadlands
    WV10 6TB Wolverhampton
    1 Venture Court
    West Midlands
    EnglandBritish153427160001
    DELL, Susan Doreen
    Wellington Road
    Hodnet
    TF9 3JJ Market Drayton
    Heath Farm
    Shropshire
    Director
    Wellington Road
    Hodnet
    TF9 3JJ Market Drayton
    Heath Farm
    Shropshire
    United KingdomBritish131202200002
    ELLARD, Patrick Joseph
    C/O Anthony Collins Solicitors
    Llp 134 Edmund Street
    B3 2ES Birmingham
    Director
    C/O Anthony Collins Solicitors
    Llp 134 Edmund Street
    B3 2ES Birmingham
    EnglandBritish201076570001
    FARR, Derek
    11 Cedars Avenue
    Acocks Green
    B27 6JL Birmingham
    West Midlands
    Director
    11 Cedars Avenue
    Acocks Green
    B27 6JL Birmingham
    West Midlands
    British71974340001
    FLYNN, John
    Bramley Road
    Acocks Green
    B27 6TR Birmingham
    15
    West Midlands
    Director
    Bramley Road
    Acocks Green
    B27 6TR Birmingham
    15
    West Midlands
    United KingdomBritish163832130001
    GAMBLE, Darrin
    Broadlands
    WV10 6TB Wolverhampton
    1 Venture Court
    West Midlands
    Director
    Broadlands
    WV10 6TB Wolverhampton
    1 Venture Court
    West Midlands
    EnglandBritish153427070001
    GREEN, Linda June
    12 Blossomville Way
    B27 6LF Birmingham
    West Midlands
    Director
    12 Blossomville Way
    B27 6LF Birmingham
    West Midlands
    British71967050001
    HARMER, Roger Kingdon
    Oak Farm Road
    B30 1ET Birmingham
    71
    West Midlands
    England
    Director
    Oak Farm Road
    B30 1ET Birmingham
    71
    West Midlands
    England
    United KingdomBritish158509290001
    HARRIS-THOMSON, Joanne
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Director
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    EnglandBritish294944760001
    HART, William
    c/o Anthony Collins Solicitors Llp
    Edmund Street
    B3 2ES Birmingham
    134
    West Midlands
    England
    Director
    c/o Anthony Collins Solicitors Llp
    Edmund Street
    B3 2ES Birmingham
    134
    West Midlands
    England
    EnglandBritish168581290001

    Who are the persons with significant control of STOCKFIELD COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Ann Elizabeth Ross
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Apr 06, 2016
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Stockfield Community Association
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    Apr 06, 2016
    Davidson Road
    WS14 9DZ Lichfield
    New Media House
    England
    No
    Legal FormCompany Limited By Guarantee
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006 & Charities Act 2011
    Place RegisteredEngalnd And Wales
    Registration Number02588109
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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