Background WavePink WaveYellow Wave

PARK HALL COMMUNITY ASSOCIATION (03166663)

PARK HALL COMMUNITY ASSOCIATION (03166663) is an active UK company. incorporated on 1 March 1996. with registered office in Walsall. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. PARK HALL COMMUNITY ASSOCIATION has been registered for 30 years. Current directors include COOKE, Diane Irene, COOKE, Steven, LITHERLAND, Mark and 1 others.

Company Number
03166663
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 March 1996
Age
30 years
Address
22 Glen Close, Walsall, WS4 2EL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
COOKE, Diane Irene, COOKE, Steven, LITHERLAND, Mark, SMITH, Stephen Charles
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK HALL COMMUNITY ASSOCIATION

PARK HALL COMMUNITY ASSOCIATION is an active company incorporated on 1 March 1996 with the registered office located in Walsall. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. PARK HALL COMMUNITY ASSOCIATION was registered 30 years ago.(SIC: 93290)

Status

active

Active since 30 years ago

Company No

03166663

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

Age

30 Years

Incorporated 1 March 1996

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

22 Glen Close Walsall, WS4 2EL,

Previous Addresses

Broadway North Centre Broadway North Walsall West Midlands WS1 2AQ
From: 17 October 2012To: 18 March 2022
Park Hall Junior School Park Hall Road Walsall West Midlands WS5 3HF
From: 1 March 1996To: 17 October 2012
Timeline

17 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jul 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SMITH, Stephen Charles

Active
Glen Close, WalsallWS4 2EL
Secretary
Appointed 01 Oct 2014

COOKE, Diane Irene

Active
Glen Close, WalsallWS4 2EL
Born September 1946
Director
Appointed 27 Jun 2017

COOKE, Steven

Active
Glen Close, WalsallWS4 2EL
Born June 1946
Director
Appointed 14 Jan 2005

LITHERLAND, Mark

Active
Sussex Avenue, WalsallWS9 8JF
Born October 1978
Director
Appointed 05 Nov 2018

SMITH, Stephen Charles

Active
Glen Close, WalsallWS4 2EL
Born December 1950
Director
Appointed 08 Nov 2012

COOKE, Steven

Resigned
9 St Ives Road, WalsallWS5 3EN
Secretary
Appointed 16 Aug 2001
Resigned 14 Jan 2005

HUNT, Jayne Sarah

Resigned
Park Hall Junior School, WalsallWS5 3HF
Secretary
Appointed 14 Jan 2005
Resigned 31 Mar 2011

ORRITT, Sally Jane

Resigned
Broadway North, WalsallWS1 2AQ
Secretary
Appointed 01 May 2012
Resigned 01 Sept 2014

PARTRIDGE, Lesley Annette

Resigned
7 Cressington Drive, Sutton ColdfieldB74 2SU
Secretary
Appointed 01 Mar 1996
Resigned 12 Jun 1997

SHIRLEY, Peter James Dawson

Resigned
18 Greaves Close, WalsallWS5 3QT
Secretary
Appointed 15 Jun 1999
Resigned 08 Jun 2000

SHIRLEY, Peter James Dawson

Resigned
18 Greaves Close, WalsallWS5 3QT
Secretary
Appointed 12 Jun 1997
Resigned 11 Jun 1998

SMITH, Norman Charles

Resigned
55 Lodge Road, WalsallWS5 3LA
Secretary
Appointed 08 Jun 2000
Resigned 16 Aug 2001

SWIFT, Sally Ann

Resigned
Park Hall Junior School, WalsallWS5 3HF
Secretary
Appointed 17 Apr 2011
Resigned 30 Apr 2012

SWIFT, Sally Ann

Resigned
Park Hall Junior School, WalsallWS5 3HF
Secretary
Appointed 01 Apr 2011
Resigned 01 Feb 2012

THOMAS, Perry

Resigned
14 Dandys Walk, WalsallWS1 3DW
Secretary
Appointed 11 Jun 1998
Resigned 15 Jun 1999

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 01 Mar 1996
Resigned 01 Mar 1996

BIRD, Michael Arthur

Resigned
Hawks Ridge 54 Charlemont Road, WalsallWS5 3NQ
Born January 1949
Director
Appointed 10 Jun 1999
Resigned 22 Jun 2004

BURLEY, Walter

Resigned
13 Camborne Court, WalsallWS5 3JE
Born September 1930
Director
Appointed 01 Apr 1996
Resigned 04 Dec 1996

BYTHEWAY, Thelma Ann

Resigned
Broadway North, WalsallWS1 2AQ
Born June 1934
Director
Appointed 16 Aug 2001
Resigned 11 Feb 2014

COOKE, Steven

Resigned
9 St Ives Road, WalsallWS5 3EN
Born June 1946
Director
Appointed 12 Jun 1997
Resigned 16 Aug 2001

COOKE, Steven

Resigned
9 St Ives Road, WalsallWS5 3EN
Born June 1946
Director
Appointed 01 Apr 1996
Resigned 12 Jun 1997

DEAKIN, Gerard Edward

Resigned
63 Canberra Road, WalsallWS5 3NN
Born October 1953
Director
Appointed 08 Aug 1998
Resigned 09 Jan 2007

DEAKIN, Gerard Edward

Resigned
63 Canberra Road, WalsallWS5 3NN
Born October 1953
Director
Appointed 26 May 1996
Resigned 07 Aug 1998

EMERY, Mary

Resigned
20 Boscobel Road, WalsallWS1 2PL
Born July 1930
Director
Appointed 12 Jun 1997
Resigned 12 Jun 1997

EMERY, Mary

Resigned
20 Boscobel Road, WalsallWS1 2PL
Born July 1930
Director
Appointed 01 Apr 1996
Resigned 22 May 2007

GREEVY, John Brendan

Resigned
24 Truro Road, WalsallWS5 3EH
Born February 1941
Director
Appointed 12 Jun 1997
Resigned 08 Jun 2000

GRIFFIN, Peter Herbert

Resigned
2 Highfield Avenue, WalsallWS4 1PF
Born January 1948
Director
Appointed 16 Aug 2001
Resigned 09 Jan 2007

GRIFFIN, Peter Herbert

Resigned
2 Highfield Avenue, WalsallWS4 1PF
Born January 1948
Director
Appointed 01 Apr 1996
Resigned 16 Aug 2001

HEWITT, Clifford George

Resigned
12 Sweetbriar Lane, WillenhallWV12 4EP
Born May 1945
Director
Appointed 11 Jun 1998
Resigned 21 Feb 1999

HOWLES, Susan Moira

Resigned
Glen Close, WalsallWS4 2EL
Born July 1947
Director
Appointed 23 May 2016
Resigned 19 Feb 2026

HOWLES, Susan Moira

Resigned
Broadway North, WalsallWS1 2AQ
Born July 1947
Director
Appointed 13 Jun 1996
Resigned 05 Dec 2013

JOHNSON, Neil

Resigned
5 Fairyfield Avenue, BirminghamB43 6AG
Born August 1968
Director
Appointed 01 Sept 1996
Resigned 15 Jun 1999

KINSEY, David John

Resigned
1 Weaves Close, WalsallWS6 6GE
Born November 1977
Director
Appointed 19 Apr 2005
Resigned 20 May 2008

LANE, Patricia

Resigned
7 Redruth Close, WalsallWS5 3ER
Born April 1957
Director
Appointed 10 Sept 1996
Resigned 15 Jun 1999

LEEK, Leslie Graham

Resigned
4 The Granary, WalsallWS9 8NY
Born January 1946
Director
Appointed 15 Jun 1999
Resigned 06 Nov 2002

Persons with significant control

1

Mr Steven Cooke

Active
Glen Close, WalsallWS4 2EL
Born June 1946

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
15 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
28 March 2012
AR01AR01
Termination Secretary Company With Name
14 March 2012
TM02Termination of Secretary
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Resolution
30 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Legacy
9 March 2009
363aAnnual Return
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
19 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
24 October 2007
288cChange of Particulars
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
363aAnnual Return
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
363aAnnual Return
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 December 2004
AAAnnual Accounts
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2004
AAAnnual Accounts
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
25 January 2002
AAAnnual Accounts
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
3 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1997
AAAnnual Accounts
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
29 September 1996
288288
Legacy
29 September 1996
288288
Legacy
7 August 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
11 June 1996
288288
Legacy
11 June 1996
288288
Legacy
21 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
1 May 1996
224224
Legacy
1 May 1996
288288
Legacy
8 March 1996
288288
Incorporation Company
1 March 1996
NEWINCIncorporation