BASE 25

Address:
Castle House, Wheelers Fold, Wolverhampton, WV1 1HN

BASE 25 is a business entity registered at Companies House, UK, with entity identifier is 03514910. The registration start date is February 20, 1998. The current status is Active.

Company Overview

Company Number 03514910
Company Name BASE 25
Registered Address Castle House
Wheelers Fold
Wolverhampton
WV1 1HN
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1998-02-20
Account Category FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-03-20
Returns Last Update 2016-02-20
Confirmation Statement Due Date 2021-04-03
Confirmation Statement Last Update 2020-02-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
85590 Other education n.e.c.
86900 Other human health activities
88990 Other social work activities without accommodation n.e.c.

Office Location

Address CASTLE HOUSE
WHEELERS FOLD
Post Town WOLVERHAMPTON
Post Code WV1 1HN

Companies with the same location

Entity Name Office Address
ALDRIDGE TRIMMING LIMITED Castle House, Drayton Street, Wolverhampton, West Mids, WV2 4EF, England

Companies with the same post code

Entity Name Office Address
JJM PROPERTY SERVICES LIMITED 6 Wheelers Fold, Wolverhampton, WV1 1HN, England
GALWAY HOSPITALITY MANAGEMENT SERVICES LIMITED Mcghees, Wheeler's Fold, Wolverhampton, West Midlands, WV1 1HN, United Kingdom
JJGHCOACHHOUSE LTD The Coach House, Wheelers Fold, Wolverhampton, WV1 1HN, United Kingdom
VIRGILBUNU LIMITED 6 Wheelers Fold, Wolverhampton, WV1 1HN, England
LEXARK LIMITED 6 Wheelers Fold, Wolverhampton, WV1 1HN, England
SHAUOSH INNS LIMITED Mcghee's Irish Bar Wheelers Fold, Wolverhampton, Wolverhampton, West Midlands, WV1 1HN

Companies with the same post town

Entity Name Office Address
EEZE TOURS & TRAVELS LTD 87 Owen Road, Wolverhampton, WV3 0AL, England
FLAMINGO INDUSTRIES LTD 36 Torvale Road, Wolverhampton, WV6 8NL, England
GINOLIS UK LIMITED The Science Centre University of Wolverhampton Science Park, Glaisher Drive, Wolverhampton, West Midlands, WV10 9RU, United Kingdom
JHUBBS SALON LTD Flat 4, 35, Paget Road, Wolverhampton, West Midlands, WV6 0DS, United Kingdom
MYBUILDER IRI LTD 1 Whernside Drive, Wolverhampton, WV6 0TQ, England
PACE & POOLE LTD Unit 175 Attwood Building, Ragan Street, Wolverhampton, WV3 0QH, United Kingdom
SAGAN SERVICES LIMITED Flat 30 Barclay Court, Compton Road, Wolverhampton, WV3 9RN, England
SHERRIE MYLES LIMITED 203 Dunstall Road, Dunstall Road, Wolverhampton, WV6 0NX, England
TASTY PIZZA WOLVERHAMPTON LTD 715 Parkfield Road, Wolverhampton, West Midlands, WV4 6EE, England
BINDING POWER LTD 7 Ridgeway Drive, Wolverhampton, WV4 5NU, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MEREDITH, Janet Secretary (Active) 1 Elvaston Cottages, Little Bolas, Telford, Shropshire, England, TF6 6PT /
1 February 1999
/
CODNER, Trevor Director (Active) Base 25 Castle House, Wheelers Fold, Wolverhampton, England, WV1 1HN March 1963 /
19 January 2015
British /
England
Centre Manager
EVANS, Keely Anne Director (Active) New Cross Hospital, Wolverhampton Road, Heath Town, Wolverhampton, West Midlands, Uk, WV10 0QP October 1985 /
12 December 2016
British /
Uk
Directorate Manager - Paediatrics
FRASER, Keith, Superintendent Director (Active) Base 25 Castle House, Wheelers Fold, Wolverhampton, England, WV1 1HN December 1965 /
19 January 2015
British /
United Kingdom
Police Officer
HARDACRE, Michael Owen, Dr Director (Active) Castle House, Wheelers Fold, Wolverhampton, United Kingdom, WV1 1HN June 1946 /
20 January 2014
British /
England
Councillor And Management Consultant
ROBBINS, Rosemary Director (Active) 4 Manor Road, Penn, Wolverhampton, West Midlands, WV4 5PY August 1952 /
20 February 1998
British /
England
Company Director
WARREN, Daniel Richard, Councillor Director (Active) Base 25 Castle House, Wheelers Fold, Wolverhampton, England, WV1 1HN January 1993 /
1 December 2014
British /
England
Councillor/Student
MCANDREW, Margaret Christine Secretary (Resigned) 44 George Street, Balsall Heath, Birmingham, West Midlands, B12 9RG /
20 February 1998
/
ATKIN, Louise Director (Resigned) 2 Castle House, Wheelers Fold, Wolverhampton, West Midlands, WV1 1ST February 1964 /
19 July 2010
British /
United Kingdom
Director
CLARKE, Richard Anthony Director (Resigned) 3 Wood End Road, Walsall, West Midlands, WS5 3BE October 1962 /
20 February 1998
British /
United Kingdom
Project Manager
EDWARDS, Mark Director (Resigned) 27 Godwin Way, Stoke-On-Trent, Staffordshire, ST4 6JP May 1965 /
25 May 2009
British /
United Kingdom
Director For Children & Family Services
GOUGH, Ann Sarah Director (Resigned) 31 Cranmere Avenue, Tettenhall, Wolverhampton, West Midlands, WV6 8TR September 1957 /
30 March 1999
British /
England
Company Director
HOLMES, Victoria Director (Resigned) Royal Wolverhampton Hospitals Nhs Trust, Wednesfield Road, Wolverhampton, United Kingdom, WV10 0QP October 1968 /
16 July 2012
British /
United Kingdom
Manager Nhs
KIRK, Bruce Morrison Director (Resigned) Base 25 Castle House, Wheelers Fold, Wolverhampton, West Midlands, WV1 1ST June 1953 /
1 January 2010
British /
England
Project Manager
MCANDREW, Margaret Christine Director (Resigned) 44 George Street, Balsall Heath, Birmingham, West Midlands, B12 9RG March 1953 /
18 August 2000
British /
Manager
PAYNE, Mark Director (Resigned) Castle House, Wheelers Fold, Wolverhampton, United Kingdom, WV1 1HN June 1971 /
7 March 2011
British /
United Kingdom
Police Officer
SMITH, Peter Wilson Director (Resigned) 65 Walsall Road, Four Oaks, Sutton Coldfield, West Midlands, B74 4NH September 1956 /
20 February 1998
British /
United Kingdom
Project Services Manager
THOMAS-WEST, Jan, Superintendent Director (Resigned) Wolverhampton Central Police Station, Bilston Street, Wolverhampton, England, WV1 3AA May 1964 /
15 July 2013
British /
United Kingdom
Police Superintendent
THOMPSON, Raymond Edward Director (Resigned) 35 Wychall Drive, Moseley Meadows, Wolverhampton, West Midlands, WV10 8UU October 1952 /
20 February 1998
British /
United Kingdom
Company Director
WESTLAKE, Piers John Francis Director (Resigned) West Midlands Police, Bilston Street, Wolverhampton, West Midlands, WV1 3AA January 1962 /
22 March 2010
British /
Uk
Police Oficer
WILLOUGHBY, Rob Director (Resigned) 24 Greenfields Drive, Bridgnorth, Salop, WV16 4JR July 1962 /
20 February 1998
British /
Addiction Manager
WILLOUGHBY, Robert Peter Director (Resigned) 2 Kidderminster Road, Bridgnorth, Salop, WV15 6BW July 1962 /
1 December 2005
British /
United Kingdom
Manager
WILLOUGHBY, Robert Peter Director (Resigned) 2 Kidderminster Road, Bridgnorth, Salop, WV15 6BW July 1962 /
21 October 2002
British /
United Kingdom
Public Service Manager
WYTHE, Phillip John Director (Resigned) 19-20, Middleway Green, Bilston, West Midlands, England, WV14 6DJ August 1963 /
19 January 2010
British /
Uk
None

Competitor

Search similar business entities

Post Town WOLVERHAMPTON
Post Code WV1 1HN
SIC Code 85590 - Other education n.e.c.

Improve Information

Please provide details on BASE 25 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