Background WavePink WaveYellow Wave

WOLVERHAMPTON COMMUNITY RADIO TRAINING C.I.C. (03171108)

WOLVERHAMPTON COMMUNITY RADIO TRAINING C.I.C. (03171108) is an active UK company. incorporated on 12 March 1996. with registered office in Wolverhampton. The company operates in the Information and Communication sector, engaged in radio broadcasting. WOLVERHAMPTON COMMUNITY RADIO TRAINING C.I.C. has been registered for 30 years. Current directors include ALLEN, Christopher Leslie, Reverend, EDWARDS, Lyndon John, VICKERS, Susan Paula and 1 others.

Company Number
03171108
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 March 1996
Age
30 years
Address
Level 2 Mander House, Wolverhampton, WV1 3NB
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
ALLEN, Christopher Leslie, Reverend, EDWARDS, Lyndon John, VICKERS, Susan Paula, WALTERS, Andrew Roger
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLVERHAMPTON COMMUNITY RADIO TRAINING C.I.C.

WOLVERHAMPTON COMMUNITY RADIO TRAINING C.I.C. is an active company incorporated on 12 March 1996 with the registered office located in Wolverhampton. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. WOLVERHAMPTON COMMUNITY RADIO TRAINING C.I.C. was registered 30 years ago.(SIC: 60100)

Status

active

Active since 30 years ago

Company No

03171108

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 12 March 1996

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

WOLVERHAMPTON COMMUNITY RADIO TRAINING
From: 12 March 1996To: 30 July 2025
Contact
Address

Level 2 Mander House Mander Centre Wolverhampton, WV1 3NB,

Previous Addresses

Level 2 Mander Centre Wolverhampton WV1 3NH England
From: 9 December 2022To: 8 October 2025
Level 2 Mander House Level 2 Mander House Wolverhampton WV1 4NH United Kingdom
From: 9 December 2022To: 9 December 2022
Wcrt Newhampton Centre Newhampton Road East Wolverhampton West Midlands WV1 4AP United Kingdom
From: 1 November 2016To: 9 December 2022
Wcrt, Newhampton Centre Newhampton Road East Wolverhampton West Midlands WV1 4AP
From: 12 March 1996To: 1 November 2016
Timeline

50 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Apr 10
Director Left
Apr 10
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 12
Director Joined
Sept 12
Director Left
May 13
Director Left
Jul 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Feb 14
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Oct 16
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
May 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ALLEN, Christopher Leslie, Reverend

Active
Mander Centre, WolverhamptonWV1 3NB
Born March 1956
Director
Appointed 03 Feb 2026

EDWARDS, Lyndon John

Active
Mander Centre, WolverhamptonWV1 3NB
Born July 1988
Director
Appointed 01 Nov 2017

VICKERS, Susan Paula

Active
Mander Centre, WolverhamptonWV1 3NB
Born January 1970
Director
Appointed 10 Nov 2025

WALTERS, Andrew Roger

Active
Chalmers Road, DudleyDY3 4BJ
Born September 1978
Director
Appointed 09 Feb 1999

EATON, Ann Margaret

Resigned
8 Holly Grove, WolverhamptonWV3 7DX
Secretary
Appointed 09 Feb 1999
Resigned 14 Dec 2010

PATTISON, Stephen Charles

Resigned
33 Sharman Way, Gnosnall
Secretary
Appointed 12 Mar 1996
Resigned 09 Feb 1999

ALLEN, Christopher Leslie, Reverend

Resigned
Mander Centre, WolverhamptonWV1 3NB
Born March 1956
Director
Appointed 02 May 2019
Resigned 10 Nov 2025

BEECH, Steven

Resigned
Mander Centre, WolverhamptonWV1 3NB
Born February 1987
Director
Appointed 17 Oct 2024
Resigned 02 Feb 2026

BEECH, Timothy Julian

Resigned
Mander Centre, WolverhamptonWV1 3NB
Born October 1964
Director
Appointed 18 Nov 2020
Resigned 02 Feb 2026

BOLLAND, Mary

Resigned
23 Market Lane, WolverhamptonWV4 4UL
Born March 1953
Director
Appointed 09 Feb 1999
Resigned 12 Sept 2000

CLARK, Roger

Resigned
161 Dangerfield Lane, WednesburyWS10 7RU
Born May 1969
Director
Appointed 09 Feb 1999
Resigned 20 Jan 2000

CORBY, Anthony David

Resigned
1 Vigo Close, WalsallWS9 9LH
Born November 1968
Director
Appointed 07 Jul 2000
Resigned 13 Feb 2004

CROSS, Patrick John

Resigned
Newhampton Centre, WolverhamptonWV1 4AP
Born February 1955
Director
Appointed 19 Apr 2015
Resigned 23 Oct 2018

EATON, Ann Margaret

Resigned
Holly Grove, WolverhamptonWV3 7DX
Born March 1927
Director
Appointed 24 Apr 1996
Resigned 14 Dec 2010

HAYCOCK, Stuart Michael

Resigned
Sylvan Way, StaffordST17 4RZ
Born September 1977
Director
Appointed 30 Dec 2013
Resigned 19 Jan 2014

HAYNES, Martyn

Resigned
Crown Street, TelfordTF1 1LP
Born April 1981
Director
Appointed 09 Dec 2013
Resigned 06 Mar 2022

HENERY, Ian Duncan, Lord Of Withersdale

Resigned
Mander Centre, WolverhamptonWV1 3NH
Born February 1964
Director
Appointed 12 Oct 2022
Resigned 08 Nov 2023

HICKMAN, Stuart

Resigned
Mander Centre, WolverhamptonWV1 3NB
Born March 1963
Director
Appointed 17 Oct 2024
Resigned 02 Feb 2026

HUXTON, Deborah

Resigned
Mander Centre, WolverhamptonWV1 3NB
Born March 1968
Director
Appointed 12 Oct 2022
Resigned 02 Feb 2026

JACKSON, Niel

Resigned
Millbank Street, WolverhamptonWV11 2HS
Born March 1967
Director
Appointed 06 Nov 2019
Resigned 01 Jul 2020

JACKSON, Niel

Resigned
Newhampton Centre, WolverhamptonWV1 4AP
Born March 1967
Director
Appointed 01 Nov 2017
Resigned 23 Oct 2018

KING, David

Resigned
Wcrt, Newhampton Centre, WolverhamptonWV1 4AP
Born November 1953
Director
Appointed 08 Feb 2011
Resigned 29 Nov 2013

LAWSON, Kevin Michael

Resigned
80 Tettenhall Road, WolverhamptonWV1 4TF
Born May 1963
Director
Appointed 24 Apr 1996
Resigned 09 Feb 1999

MCCARTHY, Jules

Resigned
Coalway Road, WolverhamptonWV3 7LU
Born May 1965
Director
Appointed 14 Jan 2014
Resigned 13 Oct 2016

METSON, Jo

Resigned
69 Wentworth Road, StourbridgeDY8 4RZ
Born February 1956
Director
Appointed 05 Oct 2004
Resigned 13 Jan 2010

NDLOVU, Alphina

Resigned
Mander Centre, WolverhamptonWV1 3NH
Born November 1982
Director
Appointed 12 Oct 2022
Resigned 08 Nov 2023

OWEN, Michael John

Resigned
10 Borrowcop Lane, LichfieldWS14 9DF
Born March 1948
Director
Appointed 13 May 2015
Resigned 10 Jan 2022

POWELL, Austin John

Resigned
Station House, BucknellSY7 0AD
Born June 1946
Director
Appointed 30 Dec 2013
Resigned 01 Jun 2015

REYNOLDS, John Charles

Resigned
Saint Judes Road West, WolverhamptonWV6 0DA
Born September 1960
Director
Appointed 07 Jul 2000
Resigned 18 Jul 2013

SHIRLEY, Mark Alvin

Resigned
63 Warley Hall Road, WarleyB68 9JR
Born January 1957
Director
Appointed 24 Apr 1996
Resigned 09 Feb 1999

SMART, Kate

Resigned
Wcrt, Newhampton Centre, WolverhamptonWV1 4AP
Born April 1973
Director
Appointed 16 Aug 2012
Resigned 12 Jan 2015

SMITH, Graham Arthur

Resigned
34 Admastone Gardens, TelfordTF5 0DE
Born January 1941
Director
Appointed 24 Apr 1996
Resigned 09 Feb 1999

THOM, Derek Malcolm

Resigned
Northfield Grove, WolverhamptonWV3 8DW
Born January 1948
Director
Appointed 12 Mar 1996
Resigned 10 May 2013

VICKERS, Susan Paula

Resigned
Newhampton Centre, WolverhamptonWV1 4AP
Born January 1970
Director
Appointed 20 Nov 2019
Resigned 10 Jan 2022

WESTWOOD, Kirstie

Resigned
Mander Centre, WolverhamptonWV1 3NB
Born August 1972
Director
Appointed 17 Oct 2024
Resigned 02 Feb 2026
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
30 July 2025
CICCONCICCON
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
8 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 March 2015
AR01AR01
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2014
AR01AR01
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
19 January 2014
AP01Appointment of Director
Termination Director Company With Name
12 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2013
AAAnnual Accounts
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
17 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2010
AR01AR01
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
27 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 July 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 February 2005
AAAnnual Accounts
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
18 April 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1998
AAAnnual Accounts
Legacy
11 March 1998
225Change of Accounting Reference Date
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
12 May 1996
224224
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Incorporation Company
12 March 1996
NEWINCIncorporation