BLACK COUNTRY CONSORTIUM LIMITED - SOLIHULL


Company Profile Company Filings

Overview

BLACK COUNTRY CONSORTIUM LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SOLIHULL ENGLAND and has the status: Liquidation.
BLACK COUNTRY CONSORTIUM LIMITED was incorporated 19 years ago on 22/06/2004 and has the registered number: 05159791. The accounts status is SMALL and accounts are next due on 31/12/2024.

BLACK COUNTRY CONSORTIUM LIMITED - SOLIHULL

This company is listed in the following categories:
84110 - General public administration activities

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

C/O RENDLE & CO, NO 9 HOCKLEY COURT STRATFORD ROAD
SOLIHULL
WEST MIDLANDS
B94 6NW
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COUNCILLOR KERRIE CARMICHAEL Jun 1969 British Director 2021-12-07 CURRENT
COUNCILLOR MICHAEL ARTHUR BIRD Jan 1949 British Director 2018-06-27 CURRENT
MS LINDSEY FLYNN May 1982 British Director 2019-08-12 CURRENT
COUNCILLOR PATRICK EDWARD HARLEY Nov 1965 British Director 2019-05-27 CURRENT
MR STEPHEN MICHAEL SIMKINS May 1967 British Director 2023-07-02 CURRENT
MR THOMAS PHILIP WESTLEY May 1952 British Director 2013-05-15 CURRENT
PROFESSOR CAROLINE VICTORIA GIPPS Feb 1948 British Director 2005-11-16 UNTIL 2011-07-29 RESIGNED
KEVIN JOHN O'KEEFE Secretary 2015-08-01 UNTIL 2019-05-08 RESIGNED
ROBERT EDWARD BRUCE GILBERT Jun 1952 British Director 2004-06-23 UNTIL 2007-12-31 RESIGNED
COUNCILLOR SEAN PATRICK COUGHLAN Nov 1956 British Director 2016-05-23 UNTIL 2018-06-27 RESIGNED
MS CHERRY ELLIOTT Jan 1980 British Director 2019-12-10 UNTIL 2022-11-30 RESIGNED
STEVEN CHARLES ELING Apr 1959 British Director 2016-05-24 UNTIL 2019-03-05 RESIGNED
MR SIMON PAUL EASTWOOD Jan 1957 British Director 2012-05-01 UNTIL 2021-04-06 RESIGNED
MS MAXINE ELISABETH HELEN JOYCE ESPLEY Jul 1966 British Director 2021-02-15 UNTIL 2023-04-12 RESIGNED
MR MARTIN JOHN DUDLEY Jan 1969 British Director 2021-02-15 UNTIL 2023-04-11 RESIGNED
KAREN DINEEN Dec 1963 British Director 2009-01-16 UNTIL 2011-06-20 RESIGNED
MR KEVIN DAVIS Sep 1974 British Director 2019-07-01 UNTIL 2023-03-31 RESIGNED
MS YVONNE DAVIES Aug 1955 British Director 2019-06-03 UNTIL 2020-07-10 RESIGNED
IAN THOMAS DARCH Sep 1959 British Director 2005-02-24 UNTIL 2006-09-27 RESIGNED
IAN THOMAS DARCH Sep 1959 British Director 2009-09-25 UNTIL 2012-03-30 RESIGNED
JON CROCKETT Oct 1954 British Director 2004-06-23 UNTIL 2011-09-30 RESIGNED
MR ANDREW MARK COX Apr 1968 British Director 2013-05-23 UNTIL 2019-06-21 RESIGNED
MS RACHEL ELEANOR MAY EADE Jan 1963 British Director 2019-12-10 UNTIL 2023-03-31 RESIGNED
MR FREDERICK NIGEL SUMMERS Mar 1953 British Secretary 2004-06-22 UNTIL 2006-03-19 RESIGNED
MR ANDREW PHILIP SPARKE Jul 1956 British Secretary 2006-03-20 UNTIL 2008-10-31 RESIGNED
MR JOHN POLYCHRONAKIS English Secretary 2008-11-07 UNTIL 2015-01-30 RESIGNED
MR DAVID PATTISON Secretary 2020-03-02 UNTIL 2023-05-15 RESIGNED
MR PATRICK EDWARD HARLEY Nov 1965 British Director 2017-05-19 UNTIL 2018-10-17 RESIGNED
DOCTOR GEOFFREY HOWARD GILLETT ARCHENHOLD Oct 1968 British Director 2004-09-03 UNTIL 2010-07-09 RESIGNED
PAUL GERARD BROWN Nov 1965 British Director 2012-05-08 UNTIL 2021-04-06 RESIGNED
MR JOHN BROWN Sep 1951 British Director 2009-03-27 UNTIL 2010-09-30 RESIGNED
ANDREW KENNETH BROWN Jul 1951 British Director 2005-02-21 UNTIL 2007-10-01 RESIGNED
PROFESSOR JOHN STUART BROOKS Mar 1949 British Director 2004-06-22 UNTIL 2005-05-31 RESIGNED
IAN BROOKFIELD Dec 1965 British Director 2019-05-28 UNTIL 2023-07-02 RESIGNED
RIGHT REVEREND MICHAEL GAY BOURKE Nov 1941 British Director 2004-06-22 UNTIL 2005-12-14 RESIGNED
COUNCILLOR MICHAEL ARTHUR BIRD Jan 1949 British Director 2009-05-18 UNTIL 2014-08-11 RESIGNED
MICHAEL ARTHUR BIRD Jan 1949 English Director 2015-06-01 UNTIL 2016-05-25 RESIGNED
DAVID MURRAY CAUNT Nov 1940 British Director 2004-06-22 UNTIL 2009-05-20 RESIGNED
MICHAEL BERNARD BELL Jun 1956 British Director 2007-11-05 UNTIL 2010-04-16 RESIGNED
DAVID GROVE Jun 1969 British Director 2009-01-16 UNTIL 2012-03-30 RESIGNED
COUNCILLOR THOMAS GORDON ANSELL Feb 1943 British Director 2004-06-22 UNTIL 2007-05-23 RESIGNED
DERRICK BANCROFT ANDERSON Feb 1957 British Director 2004-06-22 UNTIL 2006-02-28 RESIGNED
DR KHURSHID AHMED Aug 1952 British Director 2004-06-23 UNTIL 2009-01-01 RESIGNED
COUNCILLOR ROBERT STANLEY BADHAM Jul 1946 British Director 2004-06-22 UNTIL 2010-05-20 RESIGNED
COUNCILLOR DARREN CONRAD COOPER Dec 1963 British Director 2011-11-30 UNTIL 2016-03-28 RESIGNED
RICHARD CARR Jul 1960 British Director 2006-07-18 UNTIL 2009-10-01 RESIGNED
COUNCILLOR SEAN PATRICK COUGHLAN Nov 1956 British Director 2014-09-10 UNTIL 2015-06-01 RESIGNED
MR CHRISTOPHER RONALD HANDY Oct 1952 British Director 2012-05-01 UNTIL 2021-04-06 RESIGNED
SIMON SCOTT HAKE Mar 1957 British Director 2009-07-23 UNTIL 2012-03-30 RESIGNED
MR TIMOTHY MELVILLE HAIR May 1960 British Director 2011-04-01 UNTIL 2013-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Councillor Stephen Michael Simkins 2023-07-02 5/1967 Solihull   West Midlands Right to appoint and remove directors
Right to appoint and remove directors as firm
Councillor Kerrie Carmichael 2021-12-07 6/1968 Oldbury   Right to appoint and remove directors
Right to appoint and remove directors as firm
Mr Rajbir Singh 2021-07-08 - 2021-11-16 9/1980 Right to appoint and remove directors
Ms Yvonne Davies 2019-06-03 - 2020-07-09 8/1955 Right to appoint and remove directors
Councillor Ian Brookfield 2019-05-28 - 2023-07-02 12/1965 Brierley Hill   West Midlands Right to appoint and remove directors
Mr Patrick Edward Harley 2019-05-27 11/1965 Solihull   West Midlands Right to appoint and remove directors
Mr Stephen Granville Trow 2019-03-28 - 2019-05-21 11/1949 Oldbury   Right to appoint and remove directors
Qadar Zada 2018-11-23 - 2019-05-17 Dudley   Right to appoint and remove directors
Right to appoint and remove directors as firm
Councillor Michael Arthuer Bird 2018-06-27 1/1949 Walsall   Right to appoint and remove directors
Dr Roger Charles Lawrence 2017-06-28 - 2019-05-27 11/1951 Right to appoint and remove directors
Mr Steven Charles Eling 2017-06-28 - 2019-03-05 4/1959 Right to appoint and remove directors
Mr Patrick Edward Harley 2017-06-28 - 2018-10-17 11/1965 Right to appoint and remove directors
Councillor Sean Patrick Coughlan 2017-06-28 - 2018-06-27 11/1956 Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BODYCOTE SURFACE TECHNOLOGY LIMITED MACCLESFIELD Active AUDIT EXEMPTION SUBSI 25610 - Treatment and coating of metals
WEST MIDLANDS GROWTH COMPANY LIMITED BIRMINGHAM ENGLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
UNIVERSITY OF WOLVERHAMPTON CORPORATE SERVICES LIMITED WEST MIDLANDS Dissolved... MICRO ENTITY 85590 - Other education n.e.c.
UNIVERSITY OF WOLVERHAMPTON ENTERPRISE LIMITED WEST MIDLANDS Active MICRO ENTITY 85600 - Educational support services
UNIVERSITY OF WOLVERHAMPTON SOCIAL ENTERPRISES LIMITED WEST MIDLANDS Active MICRO ENTITY 85600 - Educational support services
PEOPLE 1ST BATLEY Dissolved... GROUP 85600 - Educational support services
UNIVERSITY OF WOLVERHAMPTON SCIENCE PARK LIMITED WEST MIDLANDS Active UNAUDITED ABRIDGED 68202 - Letting and operating of conference and exhibition centres
THE PHOENIX CENTRE STOURBRIDGE Active TOTAL EXEMPTION FULL 85200 - Primary education
LEARNING FOUNDATION LONDON ENGLAND Active FULL 85600 - Educational support services
WV ONE (WOLVERHAMPTON) LTD WOLVERHAMPTON Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
THE CITY OF WOLVERHAMPTON REGENERATING BUILDINGS PRESERVATION TRUST WOLVERHAMPTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
UNIVERSITY OF WOLVERHAMPTON VENTURES LIMITED WOLVERHAMPTON Dissolved... DORMANT 74990 - Non-trading company
UNIVERSITY OF WOLVERHAMPTON BUSINESS INCUBATION LIMITED WOLVERHAMPTON Dissolved... DORMANT 74990 - Non-trading company
UNIVERSITY OF WOLVERHAMPTON INNOVATION LIMITED WOLVERHAMPTON Dissolved... DORMANT 74990 - Non-trading company
BLACK COUNTRY URBAN INDUSTRIAL MISSION WOLVERHAMPTON Active MICRO ENTITY 88990 - Other social work activities without accommodation n.e.c.
WOLVERHAMPTON HOMES LIMITED WOLVERHAMPTON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
FUTUREWORKS TRAINING LIMITED MANCHESTER Active SMALL 85410 - Post-secondary non-tertiary education
NEW HERITAGE REGENERATION LIMITED DUDLEY Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
WEST MIDLANDS RAIL LIMITED BIRMINGHAM UNITED KINGDOM Active SMALL 49100 - Passenger rail transport, interurban

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PIPER HOMES (FERNHILL HEATH) LIMITED SOLIHULL ENGLAND Active SMALL 41202 - Construction of domestic buildings
PIPER HOMES STRATEGIC LAND LTD SOLIHULL ENGLAND Active SMALL 68320 - Management of real estate on a fee or contract basis
THE GROVE MANAGEMENT COMPANY (KINGHAM) LIMITED SOLIHULL ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
PIPER HOMES (PERSHORE) LTD SOLIHULL ENGLAND Active SMALL 41202 - Construction of domestic buildings
PIPER HOMES (LOWER BRAILES) LIMITED SOLIHULL ENGLAND Active SMALL 41202 - Construction of domestic buildings
SUPER DUPER RECORDS LTD SOLIHULL ENGLAND Active MICRO ENTITY 46431 - Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are
SUPER DUPER COMICS LTD SOLIHULL Active MICRO ENTITY 47610 - Retail sale of books in specialised stores
HFA HOLDINGS LTD HOCKLEY HEATH ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
HFA HEALTHCARE LTD HOCKLEY HEATH ENGLAND Active UNAUDITED ABRIDGED 21100 - Manufacture of basic pharmaceutical products
PIPER HOMES (UPPER RISSINGTON) LTD SOLIHULL ENGLAND Active SMALL 41202 - Construction of domestic buildings