Background WavePink WaveYellow Wave

WEST MIDLANDS POLICE BENEVOLENT FUND (03179216)

WEST MIDLANDS POLICE BENEVOLENT FUND (03179216) is an active UK company. incorporated on 28 March 1996. with registered office in Sheldon. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WEST MIDLANDS POLICE BENEVOLENT FUND has been registered for 30 years. Current directors include BAKER, Gillian Elaine, CLEETON, Susan Clare, GROVES, Stephen John and 5 others.

Company Number
03179216
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
28 March 1996
Age
30 years
Address
Guardians House, Sheldon, B26 3EA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BAKER, Gillian Elaine, CLEETON, Susan Clare, GROVES, Stephen John, SIMPSON, Nicholas, WESTWOOD, Simon Gilbert, WILLIAMS, John Kevin, WING, Patrick Leonard, YOUDS, Richard
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST MIDLANDS POLICE BENEVOLENT FUND

WEST MIDLANDS POLICE BENEVOLENT FUND is an active company incorporated on 28 March 1996 with the registered office located in Sheldon. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WEST MIDLANDS POLICE BENEVOLENT FUND was registered 30 years ago.(SIC: 94990)

Status

active

Active since 30 years ago

Company No

03179216

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

Age

30 Years

Incorporated 28 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

WMP BENEVOLENT FUND
From: 28 March 1996To: 22 October 2019
Contact
Address

Guardians House 2111 Coventry Road Sheldon, B26 3EA,

Timeline

26 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Nov 09
Director Joined
Jan 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
May 14
Director Left
Dec 14
Director Joined
Mar 15
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Sept 17
Director Joined
Jan 18
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
May 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Aug 22
Director Joined
Feb 23
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

NEWBURY, Steve John

Active
Guardians House, SheldonB26 3EA
Secretary
Appointed 10 May 2019

BAKER, Gillian Elaine

Active
Guardians House, SheldonB26 3EA
Born August 1952
Director
Appointed 01 Mar 2002

CLEETON, Susan Clare

Active
Guardians House, SheldonB26 3EA
Born July 1964
Director
Appointed 29 Jul 2022

GROVES, Stephen John

Active
Guardians House, SheldonB26 3EA
Born December 1955
Director
Appointed 07 Apr 2021

SIMPSON, Nicholas

Active
Guardians House, SheldonB26 3EA
Born August 1964
Director
Appointed 22 Jul 2016

WESTWOOD, Simon Gilbert

Active
Guardians House, SheldonB26 3EA
Born December 1956
Director
Appointed 28 Mar 1996

WILLIAMS, John Kevin

Active
Guardians House, SheldonB26 3EA
Born June 1958
Director
Appointed 06 Nov 2009

WING, Patrick Leonard

Active
Guardians House, SheldonB26 3EA
Born March 1952
Director
Appointed 07 Apr 2021

YOUDS, Richard

Active
Guardians House, SheldonB26 3EA
Born May 1967
Director
Appointed 15 Dec 2017

BURCHELL, Janet Margaret

Resigned
Guardians House, SheldonB26 3EA
Secretary
Appointed 01 Jan 2018
Resigned 31 Dec 2020

CHAPMAN, David Jack

Resigned
2 Cross In Hand Lane, LichfieldWS13 8EA
Secretary
Appointed 28 Mar 1996
Resigned 19 Mar 2001

COLLINS, Stuart Martin

Resigned
39 Wolverhampton Road, KidderminsterDY10 2UT
Secretary
Appointed 19 Mar 2001
Resigned 31 Jul 2015

PAYNE, Rosamund Stella

Resigned
Guardians House, SheldonB26 3EA
Secretary
Appointed 01 Aug 2015
Resigned 01 Jan 2018

BARRALL, Michael Raymond

Resigned
12 Woodcote Way, Sutton ColdfieldB74 2JL
Born April 1956
Director
Appointed 04 Aug 2006
Resigned 06 Nov 2009

BOYLE, Edward John

Resigned
Guardians House, SheldonB26 3EA
Born July 1965
Director
Appointed 12 Apr 2013
Resigned 05 Feb 2014

BULLOCK, Gary

Resigned
83 Pilkington Avenue, Sutton ColdfieldB72 1LG
Born June 1958
Director
Appointed 06 Dec 2002
Resigned 01 Jan 2008

BURSTON, William Reginald

Resigned
Delamere, DroitwichWR9 0AJ
Born December 1939
Director
Appointed 28 Mar 1996
Resigned 31 May 2000

BUTCHER BEM, John Walter, Rev

Resigned
Guardians House, SheldonB26 3EA
Born October 1955
Director
Appointed 07 Apr 2021
Resigned 29 Jul 2022

FORD, Roger Clem

Resigned
61 Pitcairn Road, WarleyB67 5NE
Born January 1949
Director
Appointed 28 Mar 1996
Resigned 04 Jul 1997

GESSEY, Robert

Resigned
165 Longwood Road, AldridgeWS9 0TB
Born April 1961
Director
Appointed 04 Jan 2008
Resigned 03 Jul 2009

GODWIN, Timothy James

Resigned
Guardians House, SheldonB26 3EA
Born February 1966
Director
Appointed 11 Feb 2011
Resigned 05 Dec 2014

GROVE, Christopher John

Resigned
39 Swarthmore Road, BirminghamB29 4NQ
Born December 1944
Director
Appointed 28 Mar 1996
Resigned 04 Aug 2006

JONES, Terence Robert

Resigned
51 Daleway Road, CoventryCV3 6JF
Born February 1948
Director
Appointed 05 Sept 1997
Resigned 01 Nov 2002

LEE, Stephen

Resigned
Parrs Meadow Cottage, ShrewsburySY5 7DW
Born January 1952
Director
Appointed 07 Jul 2000
Resigned 01 Mar 2002

MASON, Julie

Resigned
Guardians House, SheldonB26 3EA
Born February 1970
Director
Appointed 06 Feb 2015
Resigned 20 Sept 2017

MEREDITH, Gordon

Resigned
Guardians House, SheldonB26 3EA
Born July 1932
Director
Appointed 28 Mar 1996
Resigned 14 Mar 2014

NIXON, Andrew

Resigned
Slater Road, SolihullB93 8AG
Born October 1961
Director
Appointed 04 Sept 2009
Resigned 31 Dec 2010

PARKER, Richard Neville Simon

Resigned
Guardians House, SheldonB26 3EA
Born February 1966
Director
Appointed 12 Apr 2013
Resigned 30 Jun 2016

RIDGWAY, Derek

Resigned
Guardians House, SheldonB26 3EA
Born December 1951
Director
Appointed 25 Oct 2019
Resigned 08 Jun 2021

SMITH, Brian Frederick

Resigned
15 Warstone Drive, West BromwichB71 4BH
Born December 1944
Director
Appointed 28 Mar 1996
Resigned 05 Sept 1997

TILDESLEY, Joseph Donald

Resigned
Guardians House, SheldonB26 3EA
Born May 1953
Director
Appointed 04 Jul 1997
Resigned 07 Apr 2021

WHITEHOUSE, Bernard

Resigned
Guardians House, SheldonB26 3EA
Born August 1947
Director
Appointed 04 Apr 2014
Resigned 25 Oct 2019

Persons with significant control

1

0 Active
1 Ceased

Mr John Kevin Williams

Ceased
Guardians House, SheldonB26 3EA
Born June 1958

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 13 May 2020
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Memorandum Articles
16 September 2021
MAMA
Resolution
16 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Memorandum Articles
7 November 2019
MAMA
Resolution
7 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Resolution
22 October 2019
RESOLUTIONSResolutions
Miscellaneous
22 October 2019
MISCMISC
Statement Of Companys Objects
16 October 2019
CC04CC04
Change Of Name Request Comments
9 October 2019
NM06NM06
Statement Of Companys Objects
15 August 2019
CC04CC04
Accounts With Accounts Type Small
8 August 2019
AAAnnual Accounts
Resolution
5 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
5 August 2019
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
17 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Accounts With Accounts Type Small
8 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2014
TM01Termination of Director
Auditors Resignation Company
5 November 2014
AUDAUD
Accounts With Accounts Type Small
15 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2014
AAAnnual Accounts
Auditors Resignation Company
4 June 2013
AUDAUD
Auditors Resignation Company
4 June 2013
AUDAUD
Change Account Reference Date Company Previous Extended
14 May 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 March 2013
AR01AR01
Accounts With Accounts Type Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Accounts With Accounts Type Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Legacy
5 September 2009
288bResignation of Director or Secretary
Legacy
5 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 September 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 July 2007
AAAnnual Accounts
Legacy
23 March 2007
363aAnnual Return
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 June 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Legacy
22 March 2006
288cChange of Particulars
Accounts With Accounts Type Small
9 July 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 July 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 July 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 July 2001
AAAnnual Accounts
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
7 November 2000
287Change of Registered Office
Legacy
14 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
31 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 July 1997
AAAnnual Accounts
Legacy
15 April 1997
363sAnnual Return (shuttle)
Incorporation Company
28 March 1996
NEWINCIncorporation