SANDWELL CARERS CENTRE LIMITED

Address:
2 Bearwood Road, Smethwick, Warley, West Midlands, B66 4HH

SANDWELL CARERS CENTRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02897814. The registration start date is February 14, 1994. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02897814
Company Name SANDWELL CARERS CENTRE LIMITED
Registered Address 2 Bearwood Road
Smethwick
Warley
West Midlands
B66 4HH
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1994-02-14
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 2021-06-30
Accounts Last Update 2019-09-30
Returns Due Date 2017-03-14
Returns Last Update 2016-02-14
Confirmation Statement Due Date 2020-02-28
Confirmation Statement Last Update 2019-02-14
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88100 Social work activities without accommodation for the elderly and disabled

Office Location

Address 2 BEARWOOD ROAD
SMETHWICK
Post Town WARLEY
County WEST MIDLANDS
Post Code B66 4HH

Companies with the same post code

Entity Name Office Address
TOWER LIGHT LTD 6 Bearwood Road, Smethwick, B66 4HH, England
MS WHOLESALE UK LTD 10 Bearwood Road, Smethwick, Birmingham, B66 4HH, United Kingdom
HUGH.M CONSTRUCTION LTD 30 Bearwood Road, Smethwick, B66 4HH, United Kingdom
S&A STORAGE LTD 8 Bearwood Road, Smethwick, B66 4HH, England

Companies with the same post town

Entity Name Office Address
SEERA PROPERTIES LIMITED Pioneer House Alma Street, Smethwick, Warley, B66 2RL, United Kingdom
AURUM STUDIOS LTD 33 Little Moor Hill, Smethwick, Warley, B67 7BG, United Kingdom
WELLBEING OF MIND LTD 1b Highfield Road, Smethwick, Warley, West Midlands, B67 6AP, England
ULTIMATE WORKTOPS LIMITED 4 Duke Street, Rowley Regis, Warley, West Midlands, B65 8BP, England
THE GOULD PENSION CURATEUR LIMITED 1c Hastings Court Harold Road, Rowley Regis, Warley, West Midlands, B65 0RG
MS DRIVING SERVICES UK LIMITED 66 Elizabeth Crescent, Oldbury, Warley, W Midlands, B68 9PS
CATERING AND HOSPITALITY SUPPLIES LIMITED 86 Holly Lane, Warley, West Midlands, B67 7LD, United Kingdom
ARROW PROPERTY SERVICES LIMITED 15 Buttress Way, Smethwick, Warley, West Midlands, B66 3DL, United Kingdom
T T C (GROUP HOLDINGS) LIMITED Newlyn Road, Cradley Heath, Warley, West Midlands, B64 6BE, England
MANTA 2018 ONE LTD. Manta 2018 One Ltd C/o Michael Stuart Associates L Jubilee House, 3 The Drive, Warley, Essex, CM13 3FR, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LODDER, Elaine Secretary (Active) 2 Bearwood Road, Smethwick, Warley, West Midlands, B66 4HH /
18 May 2006
British /
EGAN, Jonathan Lesley Andrew Director (Active) 2 Bearwood Road, Smethwick, Warley, West Midlands, B66 4HH October 1958 /
15 September 2016
British /
United Kingdom
Director
SMITHSON, Susan Director (Active) 2 Bearwood Road, Smethwick, Warley, West Midlands, B66 4HH October 1964 /
18 May 2006
British /
England
Director
PAGE, Roger William Secretary (Resigned) 22 Allbrighton House, Browns Green, Handsworth Wood, Birmingham, B20 1BQ /
14 February 1994
/
BELDING, Robert Joseph Director (Resigned) 55 Lower Lickhill Road, Stourport On Severn, Worcestershire, DY13 8TS August 1927 /
14 February 1994
British /
Retired
BETTERIDGE, Francis Arthur Director (Resigned) Chelston House Holden Road, Wednesbury, West Midlands, WS10 0DB February 1932 /
29 May 1997
United Kingdom /
England
Director
BRINSDON, Gerard Anthony Director (Resigned) 2 Whitehall Road, Pedmore, Stourbridge, West Midlands, DY8 2JT April 1934 /
14 February 1994
British /
Retired
COOK, Daphne Maureen Director (Resigned) 11 Dagger Lane, West Bromwich, West Midlands, B71 4BT June 1927 /
14 February 1994
British /
Retired
DIXON, David Anthony Director (Resigned) 20 Perry Hill Road, Oldbury, West Midlands, B68 0AZ November 1936 /
1 April 2000
British /
Retired
MACDONALD, Fiona Margaret Director (Resigned) 124 Sycamore Road, Smethwick, West Midlands, B66 4NS February 1944 /
24 December 1998
British /
Executive Director
PAGE, Roger William Director (Resigned) 22 Allbrighton House, Browns Green, Handsworth Wood, Birmingham, B20 1BQ March 1944 /
14 February 1994
British /
Charity Project Director
SMITH, Frederick Dennis Director (Resigned) 24 Highfield Road, Smethwick, Warley, West Midlands, B67 6AP September 1931 /
14 February 1994
British /
Councillor
VERNON, Alan Arthur Director (Resigned) 17 Walter Road, Smethwick, Birmingham, West Midlands, United Kingdom, B67 7NP February 1942 /
27 November 2009
British /
England
Director

Competitor

Search similar business entities

Post Town WARLEY
Post Code B66 4HH
SIC Code 88100 - Social work activities without accommodation for the elderly and disabled

Improve Information

Please provide details on SANDWELL CARERS CENTRE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches