THE WHAT? CENTRE LIMITED

Address:
23 Coventry Street, Stourbridge, West Midlands, DY8 1EP

THE WHAT? CENTRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03415168. The registration start date is August 6, 1997. The current status is Active.

Company Overview

Company Number 03415168
Company Name THE WHAT? CENTRE LIMITED
Registered Address 23 Coventry Street
Stourbridge
West Midlands
DY8 1EP
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-08-06
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2016-09-03
Returns Last Update 2015-08-06
Confirmation Statement Due Date 2021-07-25
Confirmation Statement Last Update 2020-07-11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
86900 Other human health activities
96090 Other service activities n.e.c.

Office Location

Address 23 COVENTRY STREET
STOURBRIDGE
Post Town WEST MIDLANDS
Post Code DY8 1EP

Companies with the same post code

Entity Name Office Address
FRANCIS ASHLEY EQUESTRIAN LTD Flat 14 Eden House, Coventry Street, Stourbridge, DY8 1EP, England
FAIRLEYS BESPOKE FLORISTRY LTD 7 Coventry Street, Coventry Street, Stourbridge, DY8 1EP, England
VEGAN BOULEVARD LTD 9 Coventry Street, Stourbridge, DY8 1EP, England
MACK RESTAURANTS LIMITED 3 Coventry Street, Stourbridge, West Midlands, DY8 1EP, United Kingdom
BURJ GROUP LIMITED 14 Eden House, Coventry Street, Stourbridge, DY8 1EP, England
SPEAK GROUP LIMITED Suite 1, The Old Bank, 2 Coventry Street, Stourbridge, DY8 1EP, England
N & G PHARMA LIMITED Suite 2 The Old Bank, 2 Coventry Street, Stourbridge, West Midlands, DY8 1EP, England
DIRECT2PRINT LIMITED 5 Coventry Street, Stourbridge, West Midlands, DY8 1EP, England
JAMIES COURIER SERVICE LTD Flat 14 Eden House, Coventry Street, Stourbridge, DY8 1EP, England
UMMAH TELECOM LIMITED Suite 1 The Old Bank, 2 Coventry Street, Stourbridge, DY8 1EP, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WOOTTON, Carol Secretary (Active) 23 Coventry Street, Stourbridge, West Midlands, DY8 1EP /
24 August 2010
/
BILLINGHAM, Nadia Jane Director (Active) 23 Coventry Street, Stourbridge, England, DY8 1EP December 1969 /
5 December 2019
British /
England
Retired
LENO, Gillian Frances Director (Active) 23 Coventry Street, Stourbridge, West Midlands, DY8 1EP July 1978 /
20 November 2007
British /
England
Health Advisor
ROWLEY, Jemma Director (Active) 23 Coventry Street, Stourbridge, West Midlands, DY8 1EP February 1983 /
29 September 2006
British /
England
Regional Co-Ordinator
FAULKNER, Julie Marie Secretary (Resigned) 23 Coventry Street, Stourbridge, West Midlands, DY8 1EP /
12 July 2004
/
WRIGHT, Helen Secretary (Resigned) 11 Colshaw Road, Stourbridge, West Midlands, DY8 3AS /
6 August 1997
/
ALLSOPP, Patricia Ann Director (Resigned) 15 Greenfield Avenue, Stourbridge, West Midlands, DY8 1SX September 1948 /
2 October 1997
British /
Company Director
BARTLETT, Ruth Sushann Director (Resigned) 1 Hickman Street, Stourbridge, West Midlands, DY9 7AX July 1974 /
6 September 2004
British /
Civil Servant
BELLIS, Gwynne Director (Resigned) 16 Melrose Avenue, Stourbridge, West Midlands, DY8 2LE March 1938 /
6 August 1997
British /
United Kingdom
Retired
CASEWELL, Joan Veronica Director (Resigned) Manor Court, Oldbury, Bridgnorth, Shropshire, WV16 5HG September 1944 /
30 September 1999
British /
England
Director
COOPER, Gillian Charity Director (Resigned) Oakdene New Wood, Stourton, Stourbridge, West Midlands, DY7 6RX November 1944 /
2 October 1997
British /
General / Company Secretary
COYLE, Jeanette Director (Resigned) 13 St Georges Road, Sledmere Estate, Dudley, West Midlands, DY2 8EY August 1931 /
13 November 1997
British /
Retired
DUFFY, Julie Lilian Director (Resigned) 57 Troon Place, Wordsley, Stourbridge, West Midlands, DY8 5EN August 1955 /
6 August 1997
British /
Counsellor
EDGE, Rachael Director (Resigned) 23 Coventry Street, Stourbridge, West Midlands, DY8 1EP November 1984 /
20 November 2007
British /
United Kingdom
Youth Worker
FOXLEY, John Edward Director (Resigned) 111 Parkfield Road, Stourbridge, West Midlands, DY8 1EY July 1947 /
11 December 2000
British /
Assistant Principal Clerk To C
HILL, Colin James Director (Resigned) 103 Hathaway Mews, Elmwood Road Wordsley, Stourbridge, West Midlands, DY8 5JT July 1952 /
30 September 1999
British /
Business Manager
HILL, Giffard Charles Director (Resigned) 23 Coventry Street, Stourbridge, West Midlands, DY8 1EP December 1951 /
26 September 2002
British /
England
Manager
HOLLIS, Pauline Anne Director (Resigned) The Bungalow, 26a Heath Lane, Stourbridge, West Midlands, DY8 1RE July 1950 /
26 September 2002
British /
Dir Marketing Customer Svs
HOWELL, Jeffrey Tobias Director (Resigned) 23 Coventry Street, Stourbridge, West Midlands, England, DY8 1EP October 1944 /
12 October 2015
British /
England
Retired
HURST, Anthony Noel Wilmshurst Director (Resigned) The Mogg, The Row Easthope, Much Wenlock, Salop, TF13 6DW December 1946 /
6 August 1997
British /
Teacher
MCCABE, Michael Graham Director (Resigned) 33 Lightwoods Road, Stourbridge, West Midlands, DY9 0TR September 1953 /
11 December 2000
British /
College Manager
MOBBERLEY, Jeremy Desmond Director (Resigned) 3 Harvine Walk, Norton, Stourbridge, West Midlands, DY8 3BQ July 1946 /
3 June 2003
British /
Accountant
OAKLEY, Percy Director (Resigned) 51 Meadow Park Road, Wollaston, Stourbridge, West Midlands, DY8 4TU August 1926 /
6 August 1997
British /
Retired
PEARCE, Pamela Rose Director (Resigned) 79 Stickley Lane, Lower Gornal, Dudley, West Midlands, DY3 2JJ September 1950 /
11 January 2001
British /
Youth And Community Leader
PORTER, Robert Director (Resigned) 28 Sydney Street, Worcester, Worcestershire, WR3 8BG February 1967 /
18 September 2000
British /
England
Health Promotion Co-Ordinator
ROBINSON, Anne Director (Resigned) Owletts, 8 Orwell Close Norton, Stourbridge, West Midlands, DY8 3JS March 1953 /
2 October 1997
British /
Education Senior Manager
ROGERS, Keith Director (Resigned) 23 Coventry Street, Stourbridge, West Midlands, DY8 1EP January 1978 /
20 November 2007
British /
United Kingdom
Civil Servant
SAUNDERS, Sara Louise Director (Resigned) 1b Gannow Road, Rubery, Birmingham, West Midlands, B45 9EH November 1971 /
29 October 2001
British /
Project Leader
SILVERA, Ian Director (Resigned) 23 Coventry Street, Stourbridge, West Midlands, England, DY8 1EP September 1965 /
12 October 2015
British /
England
N/A
SPINDLER, Carole Tricia Director (Resigned) 9 Speedwell Gardens, Featherstone, Wolverhampton, West Midlands, WV10 7TU February 1963 /
30 September 1999
British /
Hiv/Sexual Health Advisor Heal
WAKEMAN, Andrew Edward Director (Resigned) 1 Woodside Way, Solihull, West Midlands, B91 1HB February 1968 /
10 December 1998
British /
Solicitor
WALTHO, Jayne Director (Resigned) 23 Coventry Street, Stourbridge, West Midlands, England, DY8 1EP May 1961 /
12 October 2015
British /
England
N/A
WOOLLEY, Yvonne Betty Director (Resigned) 65 Lichfield Road, Walsall, West Midlands, WS4 2HU August 1956 /
2 October 1997
British /
Social Worker

Competitor

Search similar business entities

Post Town WEST MIDLANDS
Post Code DY8 1EP
SIC Code 86900 - Other human health activities

Improve Information

Please provide details on THE WHAT? 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