ST COLUMBA'S CHURCH DAY CENTRE - WOLVERHAMPTON


Company Profile Company Filings

Overview

ST COLUMBA'S CHURCH DAY CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WOLVERHAMPTON and has the status: Active.
ST COLUMBA'S CHURCH DAY CENTRE was incorporated 28 years ago on 12/10/1995 and has the registered number: 03112805. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

ST COLUMBA'S CHURCH DAY CENTRE - WOLVERHAMPTON

This company is listed in the following categories:
88100 - Social work activities without accommodation for the elderly and disabled

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

ST COLUMBA'S CHURCH CASTLECROFT ROAD
WOLVERHAMPTON
WEST MIDLANDS
WV3 8BZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
12/10/2023 26/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COLIN ANDREW GARDNER Dec 1950 British Director 2002-07-16 CURRENT
MRS RUTH DIANA METCALFE Secretary 2019-07-11 CURRENT
IRENE MARTHA ARCHIBALD Sep 1946 British Director 2017-07-06 CURRENT
MR LAURENCE TURNER Sep 1952 British Director 2012-07-12 CURRENT
MRS ANNIE FRANCIS MABLY Feb 1940 British Director 2010-07-08 CURRENT
MRS RUTH DIANA METCALFE Aug 1956 British Director 2018-07-12 CURRENT
MAXWELL WILLIAM HARPER Aug 1964 British Director 2006-06-22 CURRENT
SUSAN MARY AMELIA WORSEY Oct 1950 British Director 1997-06-26 UNTIL 2006-06-22 RESIGNED
DOROTHY CROSSLAND Jan 1932 Secretary 1995-11-16 UNTIL 2002-06-27 RESIGNED
KATHLEEN EWA DENNIS Sep 1941 British Secretary 2002-06-27 UNTIL 2019-07-11 RESIGNED
THEOPHILUS RICKARD Nov 1922 British Director 1995-10-12 UNTIL 2006-06-22 RESIGNED
CHARLES EDWARD LAMMOND PRICE Oct 1936 British Director 1995-10-12 UNTIL 2002-06-27 RESIGNED
ALBERT WESTOBY Oct 1919 British Director 1995-11-16 UNTIL 1996-11-02 RESIGNED
REVEREND CAMPBELL WILLIAM MILLER Aug 1929 British Director 2013-07-11 UNTIL 2016-04-04 RESIGNED
CHARLES EDWARD LAMMOND PRICE Oct 1936 British Secretary 1995-10-12 UNTIL 1995-11-16 RESIGNED
REVEREND COLIN PHIPPS Apr 1954 British Director 2004-07-08 UNTIL 2010-07-08 RESIGNED
WILLIAM MURRAY Sep 1925 British Director 1995-11-15 UNTIL 2006-06-22 RESIGNED
SHEILA ISABEL MURRAY Oct 1927 British Director 1995-11-15 UNTIL 1997-05-13 RESIGNED
SHEILA ISABEL MURRAY Oct 1927 British Director 2006-06-22 UNTIL 2014-07-10 RESIGNED
REVEREND TIMOTHY PETER SAMUEL MULLINGS Dec 1969 British Director 2016-07-07 UNTIL 2019-07-11 RESIGNED
REVEREND CAMPBELL WILLIAM MILLER Aug 1929 British Director 1996-11-07 UNTIL 2022-07-14 RESIGNED
JANET HOBBS May 1931 British Director 2004-07-08 UNTIL 2007-06-21 RESIGNED
KATHLEEN MARY JENNINGS Jun 1931 British Director 1995-11-16 UNTIL 1995-11-16 RESIGNED
JOHN IMRIE Nov 1913 British Director 1997-05-12 UNTIL 2006-06-22 RESIGNED
DOROTHY HARPER Feb 1928 British Director 1995-11-16 UNTIL 2008-06-26 RESIGNED
KATHLEEN EWA DENNIS Sep 1941 British Director 2002-06-27 UNTIL 2019-07-11 RESIGNED
IRENE MARTHA ARCHIBALD Sep 1946 British Director 2008-06-26 UNTIL 2022-07-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Colin Andrew Gardner 2016-04-06 11/1950 Wolverhampton   West Midlands Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEST MIDLANDS CARIBBEAN PARENTS AND FRIENDS ASSOCIATION WOLVERHAMPTON Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
YMCA WOLVERHAMPTON WOLVERHAMPTON ENGLAND Active SMALL 55900 - Other accommodation
WIGHTWICK & REGIS ENTERPRISE NETWORK WOLVERHAMPTON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TEMPESTBAY LIMITED WOLVERHAMPTON Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities