STOCKFIELD COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED
Overview
| Company Name | STOCKFIELD COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02624455 |
| 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 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 Address | No |
What are the latest accounts for STOCKFIELD COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STOCKFIELD COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for STOCKFIELD COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Jun 05, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Penelope Anne Wagg as a director on Aug 17, 2022 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Termination of appointment of Jennifer Mary Lowe as a director on Jul 26, 2022 | 1 pages | TM01 | ||
Appointment of Ms Joanne Harris-Thomson as a director on Jun 07, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Anthony O'shea as a director on May 06, 2022 | 1 pages | TM01 | ||
Termination of appointment of Joanne Harris-Thomson as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Joanne Harris-Thomson as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Amanda Jordan as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Appointment of Miss Jennifer Mary Lowe as a director on Oct 06, 2021 | 2 pages | AP01 | ||
Appointment of Ms Amanda Jordan as a director on Oct 06, 2021 | 2 pages | AP01 | ||
Appointment of Mrs Rachel Louise Fulwell as a director on Oct 06, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jasvinder Mahami as a director on Sep 17, 2021 | 1 pages | TM01 | ||
Termination of appointment of Natalie Potter as a director on Sep 17, 2021 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Termination of appointment of Ann Elizabeth Ross as a director on Jun 25, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Jun 05, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Stockfield Community Association as a person with significant control on Jun 06, 2020 | 2 pages | PSC05 | ||
Cessation of Ann Elizabeth Ross as a person with significant control on Jun 06, 2020 | 1 pages | PSC07 | ||
Who are the officers of STOCKFIELD COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MILLWARD, Amanda Jayne | Secretary | Davidson Road WS14 9DZ Lichfield New Media House England | 253108770001 | |||||||
| BAKER, Andrew William | Director | Davidson Road WS14 9DZ Lichfield New Media House England | United Kingdom | British | 67877900002 | |||||
| DAUTOVIC, Velida | Director | Davidson Road WS14 9DZ Lichfield New Media House England | England | Citizen Of Bosnia And Herzegovina | 264791200001 | |||||
| FULWELL, Rachel Louise | Director | Davidson Road WS14 9DZ Lichfield New Media House England | England | British | 288396600001 | |||||
| HARRIS-THOMSON, Joanne | Director | Davidson Road WS14 9DZ Lichfield New Media House England | England | British | 294944760001 | |||||
| LEACH, Elizabeth Ann | Director | Davidson Road WS14 9DZ Lichfield New Media House England | United Kingdom | British | 186193520001 | |||||
| MILLWARD, Amanda Jayne | Director | Davidson Road WS14 9DZ Lichfield New Media House England | England | British | 91547840002 | |||||
| STOKES, David George | Director | Davidson Road WS14 9DZ Lichfield New Media House England | England | English | 184729980001 | |||||
| WAGG, Penelope Anne | Director | Davidson Road WS14 9DZ Lichfield New Media House England | England | British | 110231700001 | |||||
| SMITH, Pamela May | Secretary | 21 Blossomville Way Acocks Green B27 Birmingham West Midlands | British | 5047830002 | ||||||
| AFSAR, Ihjaz | Director | 41 Warwick Road Sparkhill B11 4RB Birmingham West Midlands | United Kingdom | British | 126395520001 | |||||
| ALIBAND, Jane May | Director | 4 Claverdon Gardens B27 6JR Birmingham | British | 27106600002 | ||||||
| ALLEN, Susan Elizabeth | Director | Priars Gate Stratford Road B90 4BN Shirley Solihull Bromford Housing W Midlands England | United Kingdom | British | 163690110001 | |||||
| ATKINS, John Arnold | Director | Kineton Green Road B92 7EB Solihull 52 West Midlands | Uk | British | 112796360001 | |||||
| BARNETT, Edna | Director | 10 Dalston Road Acocks Green B27 6HT Birmingham West Midlands | British | 60941940001 | ||||||
| BELLABY, Richard Lawrence | Director | 1 Eaves Green Gardens Acocks Green B27 6JW Birmingham West Midlands | British | 39624170001 | ||||||
| BENNETT, Barry Edgar | Director | 23 Blossomville Way Acocks Green B27 Birmingham West Midlands | British | 5047860002 | ||||||
| BOYLE, Patrick Oliver | Director | 36 Blossomville Way Alcoks Green B27 6LF Birmingham West Midlands | British | 114971170001 | ||||||
| BROWNE, Elaine | Director | 62 Arlington Road Yardley Wood B14 4QE Birmingham West Midlands | United Kingdom | British | 105038640001 | |||||
| BUCKHAM, Matthew Philip | Director | Edmund Street B3 2ES Birmingham 134 Edmund Street England | England | British | 251281120001 | |||||
| BUTLER, Nicola Dawn | Director | 37 Langfield Road Knowle B93 6PS Solihull West Midlands | British | 27657080001 | ||||||
| CARTER, William | Director | Apartment 46 Casper House 100 Charlotte Street B3 1PW Birmingham West Midlands | British | 102233440001 | ||||||
| CHAMBERS, Kenneth Andrew | Director | 21 Millersdale Drive B71 3PX West Bromwich West Midlands | British | 99667800001 | ||||||
| CUMMINS, Nicholas | Director | Bracken Ways Studley Nr Coreley SY8 3NP Ludlow Shropshire | British | 111946970001 | ||||||
| CUSACK, David Gerard | Director | 5 Park Edge Harborne B17 9ER Birmingham West Midlands | England | Irish | 100322990001 | |||||
| DEAN, Karen | Director | Broadlands WV10 6TB Wolverhampton 1 Venture Court West Midlands | England | British | 153427160001 | |||||
| DELL, Susan Doreen | Director | Wellington Road Hodnet TF9 3JJ Market Drayton Heath Farm Shropshire | United Kingdom | British | 131202200002 | |||||
| ELLARD, Patrick Joseph | Director | C/O Anthony Collins Solicitors Llp 134 Edmund Street B3 2ES Birmingham | England | British | 201076570001 | |||||
| FARR, Derek | Director | 11 Cedars Avenue Acocks Green B27 6JL Birmingham West Midlands | British | 71974340001 | ||||||
| FLYNN, John | Director | Bramley Road Acocks Green B27 6TR Birmingham 15 West Midlands | United Kingdom | British | 163832130001 | |||||
| GAMBLE, Darrin | Director | Broadlands WV10 6TB Wolverhampton 1 Venture Court West Midlands | England | British | 153427070001 | |||||
| GREEN, Linda June | Director | 12 Blossomville Way B27 6LF Birmingham West Midlands | British | 71967050001 | ||||||
| HARMER, Roger Kingdon | Director | Oak Farm Road B30 1ET Birmingham 71 West Midlands England | United Kingdom | British | 158509290001 | |||||
| HARRIS-THOMSON, Joanne | Director | Davidson Road WS14 9DZ Lichfield New Media House England | England | British | 294944760001 | |||||
| HART, William | Director | c/o Anthony Collins Solicitors Llp Edmund Street B3 2ES Birmingham 134 West Midlands England | England | British | 168581290001 |
Who are the persons with significant control of STOCKFIELD COMMUNITY ASSOCIATION (SUBSIDIARY) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms Ann Elizabeth Ross | Apr 06, 2016 | Davidson Road WS14 9DZ Lichfield New Media House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Stockfield Community Association | Apr 06, 2016 | Davidson Road WS14 9DZ Lichfield New Media House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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