Background WavePink WaveYellow Wave

FRANK F. HARRISON COMMUNITY ASSOCIATION (03133082)

FRANK F. HARRISON COMMUNITY ASSOCIATION (03133082) is an active UK company. incorporated on 1 December 1995. with registered office in Walsall. The company operates in the Education sector, engaged in post-secondary non-tertiary education and 1 other business activities. FRANK F. HARRISON COMMUNITY ASSOCIATION has been registered for 30 years. Current directors include GOLDING, Wendy Ann, JONES, Christopher, RADFORD, Geraldine Ann and 2 others.

Company Number
03133082
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 December 1995
Age
30 years
Address
Beechdale Lifelong Learning Centre Stephenson Square, Walsall, WS2 7DY
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
GOLDING, Wendy Ann, JONES, Christopher, RADFORD, Geraldine Ann, SHIRES, Ian, WRIGHT, Frederick Thomas
SIC Codes
85410, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRANK F. HARRISON COMMUNITY ASSOCIATION

FRANK F. HARRISON COMMUNITY ASSOCIATION is an active company incorporated on 1 December 1995 with the registered office located in Walsall. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education and 1 other business activity. FRANK F. HARRISON COMMUNITY ASSOCIATION was registered 30 years ago.(SIC: 85410, 93290)

Status

active

Active since 30 years ago

Company No

03133082

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

30 Years

Incorporated 1 December 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Beechdale Lifelong Learning Centre Stephenson Square Beechdale Estate Walsall, WS2 7DY,

Previous Addresses

Frank Harrison Community School Leamore Lane Walsall West Midlands WS2 7NR
From: 1 December 1995To: 12 July 2011
Timeline

31 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Nov 12
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Jun 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Jul 17
Director Left
Jan 18
Director Left
Mar 18
Director Left
Nov 20
Director Joined
Oct 21
Director Left
Sept 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MOHAMMED, Debra Elizabeth

Active
Stephenson Square, WalsallWS2 7DY
Secretary
Appointed 27 Oct 2025

GOLDING, Wendy Ann

Active
Stephenson Square, WalsallWS2 7DY
Born December 1950
Director
Appointed 05 Dec 2016

JONES, Christopher

Active
Stephenson Square, WalsallWS2 7DY
Born June 1961
Director
Appointed 09 Dec 2015

RADFORD, Geraldine Ann

Active
Stephenson Square, WalsallWS2 7DY
Born February 1962
Director
Appointed 11 Dec 2008

SHIRES, Ian

Active
Stephenson Square, WalsallWS2 7DY
Born September 1944
Director
Appointed 25 Oct 2021

WRIGHT, Frederick Thomas

Active
Stephenson Square, WalsallWS2 7DY
Born November 1946
Director
Appointed 12 Dec 2011

SCOTT, Susan Lesley

Resigned
96 Field Lane, WalsallWS4 1DN
Secretary
Appointed 01 Dec 1995
Resigned 21 Mar 1997

STEVENS, Alfred Ronald

Resigned
47 Remington Road Beechdale Estate, WalsallWS2 7EJ
Secretary
Appointed 21 Mar 1997
Resigned 08 Jan 2007

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 01 Dec 1995
Resigned 01 Dec 1995

ADAMS, John Ivan

Resigned
135 Stephenson Avenue, WalsallWS2 7EU
Born September 1949
Director
Appointed 30 Jan 2004
Resigned 17 Dec 2007

BARTON, John Malcolm

Resigned
Stephenson Square, WalsallWS2 7DY
Born August 1951
Director
Appointed 12 Dec 2011
Resigned 10 Dec 2012

BARTON, John Malcolm

Resigned
8 Remington Place, WalsallWS2 7EG
Born August 1951
Director
Appointed 14 Jun 2002
Resigned 21 Apr 2006

BARTON, John Malcolm

Resigned
40 Fleming Road, WalsallWS2 7DJ
Born August 1951
Director
Appointed 02 Feb 1998
Resigned 08 Jan 2002

BARTON, Malcolm Thomas, Councillor

Resigned
107 Remington Road, WalsallWS2 7EF
Born October 1930
Director
Appointed 01 Dec 1995
Resigned 10 Dec 2012

BENTON, Pamela Jean

Resigned
89 Gurney Road, WalsallWS2 7HZ
Born July 1938
Director
Appointed 02 Feb 1998
Resigned 19 Jan 2004

BROADHURST, Miram Elizabeth, Ba Misct.Teachers Cert

Resigned
24 Cavendish Gardens, WalsallWS2 7JN
Born December 1914
Director
Appointed 07 Dec 1995
Resigned 25 Sept 2000

BROWN, Bernard

Resigned
123 Salters Road, WalsallWS9 9JB
Born July 1931
Director
Appointed 18 Jan 2005
Resigned 08 Jan 2007

CAIN, Martin Thomas William

Resigned
78 Stanton Road, Burton Upon TrentDE15 9RS
Born December 1960
Director
Appointed 01 Sept 2003
Resigned 22 Dec 2009

CASEWELL, Catherine Margaret Ann

Resigned
Stephenson Square, WalsallWS2 7DY
Born September 1944
Director
Appointed 21 Sept 2010
Resigned 19 Oct 2020

CHRISTIAN, David Alan

Resigned
Ramsey House, WalsallWS2 7DZ
Born January 1953
Director
Appointed 02 Sept 2008
Resigned 19 Jun 2017

CLEAVER, Douglas Norman

Resigned
41 Rochester Croft, WalsallWS2 8YA
Born July 1947
Director
Appointed 08 Jan 2002
Resigned 14 Jun 2002

COCKBILL, Stephen Paul

Resigned
171 Walhouse Road, WalsallWS1 2BE
Born August 1955
Director
Appointed 20 Jan 2003
Resigned 29 Sept 2025

DARBY, Peter Allan

Resigned
9 Jenner Close, WalsallWS2 7LR
Born January 1925
Director
Appointed 07 Dec 1995
Resigned 07 Jan 2004

DARE, Christopher Michael John

Resigned
63 Laneside Avenue, Sutton ColdfieldB74 2BU
Born August 1962
Director
Appointed 16 Dec 1996
Resigned 16 Nov 1999

DAVIES, Alan George

Resigned
78 Chase Road, BloxwichWS3 2PT
Born August 1935
Director
Appointed 16 Jan 2003
Resigned 22 Aug 2016

DEAN, Patrick

Resigned
Stephenson Square, WalsallWS2 7DY
Born August 1940
Director
Appointed 09 Dec 2013
Resigned 12 Jan 2015

EMBERSON, Sylvia Ann

Resigned
3 Fallowfield Road, WalsallWS5 3BS
Born November 1936
Director
Appointed 07 Dec 1996
Resigned 17 Dec 2007

EVANS, Joseph

Resigned
58 Grenfell Road, WalsallWS3 5DL
Born November 1930
Director
Appointed 13 Oct 2006
Resigned 09 Dec 2015

GRIFFITHS, Robert Henry

Resigned
Stephenson Square, WalsallWS2 7DY
Born October 1946
Director
Appointed 23 Dec 2009
Resigned 23 Apr 2012

HARRIS, David Gordon

Resigned
177 Leamore Lane, WalsallWS2 7NP
Born May 1947
Director
Appointed 01 Dec 1995
Resigned 22 Dec 2009

HIGGINS, David William

Resigned
50 Davy Road, WalsallWS2 7JA
Born October 1955
Director
Appointed 22 Feb 1999
Resigned 20 Jan 2003

HUGHES, Wilfred John

Resigned
95 Stephenson Avenue, WalsallWS2 7EU
Born September 1939
Director
Appointed 02 Feb 2007
Resigned 15 Feb 2018

JUKES, Tina

Resigned
9 Moorland Road, WalsallWS3 2PX
Born March 1965
Director
Appointed 21 Apr 2006
Resigned 10 Sept 2007

KEOUGH, Wayne Alan

Resigned
Stephenson Square, WalsallWS2 7DY
Born February 1972
Director
Appointed 09 Jul 2014
Resigned 18 Dec 2017

MASON, Charles

Resigned
35b Kelvin Road, WalsallWS2 7DT
Born March 1926
Director
Appointed 08 Jan 2007
Resigned 17 Dec 2007
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2023
AAAnnual Accounts
Resolution
20 April 2023
RESOLUTIONSResolutions
Memorandum Articles
14 March 2023
MAMA
Statement Of Companys Objects
28 February 2023
CC04CC04
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2014
AR01AR01
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2013
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 November 2012
AR01AR01
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2011
AR01AR01
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2010
AR01AR01
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Termination Director Company With Name
10 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Legacy
19 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Legacy
10 November 2006
288cChange of Particulars
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Legacy
2 January 2001
225Change of Accounting Reference Date
Legacy
21 December 2000
363sAnnual Return (shuttle)
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
20 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Legacy
13 February 1996
224224
Legacy
4 December 1995
288288
Incorporation Company
1 December 1995
NEWINCIncorporation