FRIAR PARK MILLENNIUM CENTRE - WEDNESBURY


Company Profile Company Filings

Overview

FRIAR PARK MILLENNIUM CENTRE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from WEDNESBURY and has the status: Active.
FRIAR PARK MILLENNIUM CENTRE was incorporated 19 years ago on 30/07/2004 and has the registered number: 05193577. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

FRIAR PARK MILLENNIUM CENTRE - WEDNESBURY

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

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

FRIAR PARK MILLENNIUM CENTRE
WEDNESBURY
WEST MIDLANDS
WS10 0JS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/07/2023 13/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GRAHAM BERNARD BROOKES Apr 1949 British Director 2024-05-30 CURRENT
MRS LINDA MATHEWS Jul 1958 English Director 2009-10-14 CURRENT
MR VICKY JAYNE WALTON-BROWN May 1987 British Director 2022-04-27 CURRENT
MS JULIE DAWN JONES Secretary 2022-10-01 CURRENT
MR JOHN WILLIAM BRAZIER Sep 1954 British Director 2023-05-08 CURRENT
MR SIMON HACKETT Sep 1969 Secretary 2004-07-30 UNTIL 2010-11-08 RESIGNED
BRENDA ROSE TAYLOR Feb 1943 British Director 2004-07-30 UNTIL 2007-07-05 RESIGNED
MR DWAYNE ROWLEY Nov 1987 British Director 2011-11-28 UNTIL 2015-11-23 RESIGNED
MRS SHARON JOY REEVES Feb 1967 British Director 2014-11-26 UNTIL 2022-10-19 RESIGNED
MR GEORGE REEVES Sep 1964 British Director 2014-11-26 UNTIL 2022-09-29 RESIGNED
CHRISTINE NELSON Aug 1945 British Director 2004-07-30 UNTIL 2015-11-23 RESIGNED
MISS ANGELA REBEKAH PHILIPPA LEDBURY Aug 1980 British Director 2022-04-27 UNTIL 2024-05-16 RESIGNED
MRS MARCIA SANDEL-MASSEY Mar 1980 British Director 2011-11-28 UNTIL 2018-01-03 RESIGNED
MR JOHN CAMPBELL RENNIE Secretary 2010-11-08 UNTIL 2017-02-13 RESIGNED
MR DAVID WILLIAMS JOHNSON Jan 1968 British Director 2019-07-29 UNTIL 2022-02-19 RESIGNED
MR ANAMUR RAHMAN CHOUDHURY Secretary 2017-02-13 UNTIL 2019-12-16 RESIGNED
MR PHILIP ARKINSTALL Mar 1980 British Director 2010-08-26 UNTIL 2017-02-13 RESIGNED
MARTIN WOODHALL Sep 1983 British Director 2007-09-10 UNTIL 2009-10-05 RESIGNED
MISS KAYE KIM LOUISE HARVEY Apr 1988 British Director 2014-11-26 UNTIL 2015-06-01 RESIGNED
WILLIAM JOHN BRAZIER Sep 1954 British Director 2004-07-30 UNTIL 2007-08-30 RESIGNED
MR PETER NGUGI CHEGE Jul 1948 British Director 2004-07-30 UNTIL 2017-02-13 RESIGNED
TRACEY HAZEL COSTIN Nov 1978 British Director 2007-09-13 UNTIL 2019-07-29 RESIGNED
MS LORNA DEERE-PACE Jul 1972 British Director 2010-08-24 UNTIL 2010-11-02 RESIGNED
MS LORNA DEERE-PACE Jul 1972 British Director 2010-08-24 UNTIL 2015-11-23 RESIGNED
KATE JOANNE DUFFY May 1982 British Director 2007-09-13 UNTIL 2009-10-15 RESIGNED
DAVID MICHAEL FEREDAY Mar 1945 British Director 2004-07-30 UNTIL 2009-10-05 RESIGNED
COUNCILLOR ROY HANDLEY May 1926 British Director 2004-07-30 UNTIL 2010-10-22 RESIGNED
MR CARL ROBERTO SICILIANO Feb 1958 British Director 2010-11-08 UNTIL 2015-11-23 RESIGNED
MR SIMON HACKETT Sep 1969 British Director 2010-11-08 UNTIL 2024-05-25 RESIGNED
MS MONIKA KHATUN Aug 1972 British Director 2008-11-20 UNTIL 2017-02-13 RESIGNED
DR NICOLA ANN WOODCOCK Mar 1972 British Director 2007-09-13 UNTIL 2018-03-21 RESIGNED
MRS EMMA ELAINE WINSTANLEY Jul 1987 British Director 2022-04-27 UNTIL 2023-07-28 RESIGNED
MR NEIL BRIAN WILSON Jan 1971 British Director 2010-06-08 UNTIL 2017-02-13 RESIGNED
HAZEL TAYLOR Jan 1949 British Director 2004-07-30 UNTIL 2009-10-05 RESIGNED
LYNN BATES Jun 1961 British Director 2004-07-30 UNTIL 2009-10-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Anamur Rahman Choudhury 2017-02-13 - 2019-12-16 11/1977 Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Mr John Campbell Rennie 2016-07-01 - 2017-02-13 3/1952 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SANDWELL HOMELESS AND RESETTLEMENT PROJECT LIMITED SMETHWICK ENGLAND Active TOTAL EXEMPTION FULL 87900 - Other residential care activities n.e.c.
SKILLS WORK AND ENTERPRISE DEVELOPMENT AGENCY LTD WEST BROMWICH Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
SANDWELL YOUNG CARERS WEST MIDLANDS Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
THE ELECTRIC FLY CO LIMITED BIRMINGHAM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
AGE CONCERN SANDWELL BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ARK MEDIA PRODUCTIONS LIMITED SUTTON COLDFIELD ENGLAND Active TOTAL EXEMPTION FULL 59112 - Video production activities
MOVE IT OR LOSE IT LIMITED SHIFNAL UNITED KINGDOM Active TOTAL EXEMPTION FULL 58110 - Book publishing
SPORTKRAZE CIC WEDNESBURY Dissolved... DORMANT 93199 - Other sports activities
WEDNESBURY MATTERS CIC WEDNESBURY Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
AGEWELL AFRICA LIMITED WEST BROMWICH Dissolved... NO ACCOUNTS FILED 86900 - Other human health activities
SHARP EDGE PRODUCTIONS LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 59111 - Motion picture production activities

Free Reports Available

Report Date Filed Date of Report Assets
FRIAR_PARK_MILLENNIUM_CEN - Accounts 2023-12-21 31-03-2023