Background WavePink WaveYellow Wave

IDEAL FOR ALL LIMITED (03196518)

IDEAL FOR ALL LIMITED (03196518) is an active UK company. incorporated on 9 May 1996. with registered office in West Midlands. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. IDEAL FOR ALL LIMITED has been registered for 29 years. Current directors include ASHFIELD, Anthony, BUCKNOR, Lindsey, CAMPBELL, Diane and 6 others.

Company Number
03196518
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 1996
Age
29 years
Address
100 Oldbury Road, West Midlands, B66 1JE
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
ASHFIELD, Anthony, BUCKNOR, Lindsey, CAMPBELL, Diane, GOFF, Carol, HERMAN, Neil Alan, LARADI, Mohamed, RICHARDS, Catherine, VEALE, Doreen, VERMA, Sanjiv
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDEAL FOR ALL LIMITED

IDEAL FOR ALL LIMITED is an active company incorporated on 9 May 1996 with the registered office located in West Midlands. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. IDEAL FOR ALL LIMITED was registered 29 years ago.(SIC: 88100)

Status

active

Active since 29 years ago

Company No

03196518

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 9 May 1996

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 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

SANDWELL DLC
From: 9 May 1996To: 13 October 1999
Contact
Address

100 Oldbury Road Smethwick West Midlands, B66 1JE,

Timeline

42 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
May 96
Director Left
Jan 10
Director Joined
May 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Jun 13
Director Left
Oct 13
Director Joined
Jun 14
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Dec 16
Director Left
Mar 18
Director Left
May 19
Director Joined
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Feb 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Sept 21
Director Joined
Dec 21
Director Left
Jan 24
Director Left
Dec 24
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

FALLOWS, Julian Peter William

Active
100 Oldbury Road, West MidlandsB66 1JE
Secretary
Appointed 18 Dec 1997

ASHFIELD, Anthony

Active
100 Oldbury Road, West MidlandsB66 1JE
Born April 1949
Director
Appointed 13 Dec 2007

BUCKNOR, Lindsey

Active
100 Oldbury Road, West MidlandsB66 1JE
Born December 1957
Director
Appointed 14 Dec 2016

CAMPBELL, Diane

Active
100 Oldbury Road, West MidlandsB66 1JE
Born July 1964
Director
Appointed 05 Dec 2019

GOFF, Carol

Active
100 Oldbury Road, West MidlandsB66 1JE
Born September 1947
Director
Appointed 27 Mar 2001

HERMAN, Neil Alan

Active
100 Oldbury Road, West MidlandsB66 1JE
Born June 1957
Director
Appointed 05 Dec 2019

LARADI, Mohamed

Active
100 Oldbury Road, West MidlandsB66 1JE
Born April 1960
Director
Appointed 05 Dec 2019

RICHARDS, Catherine

Active
100 Oldbury Road, West MidlandsB66 1JE
Born May 1955
Director
Appointed 16 Dec 2021

VEALE, Doreen

Active
100 Oldbury Road, West MidlandsB66 1JE
Born February 1946
Director
Appointed 07 Dec 2006

VERMA, Sanjiv

Active
100 Oldbury Road, West MidlandsB66 1JE
Born November 1967
Director
Appointed 17 Dec 2008

SHORT, Roy Frederick

Resigned
53 Beechwood Road, WarleyB67 5EG
Secretary
Appointed 09 May 1996
Resigned 10 Aug 2004

ALSOP, Ray Lewis John

Resigned
13 Newton Street, West BromwichB71 3RG
Born May 1945
Director
Appointed 18 Dec 1998
Resigned 27 Mar 2001

AVERIS, Anthony David

Resigned
100 Oldbury Road, West MidlandsB66 1JE
Born October 1960
Director
Appointed 13 Dec 2007
Resigned 27 Mar 2012

BEASLEY, Peter Joseph

Resigned
90 Crosswells Yard, OldburyB68 8HH
Born November 1945
Director
Appointed 20 Jun 1997
Resigned 14 Dec 2002

BEIGHTON, John Robert

Resigned
31 Lower City Road, OldburyB69 2HA
Born August 1944
Director
Appointed 19 Dec 1997
Resigned 22 Feb 2001

BEIGHTON, June

Resigned
31 Lower City Road, OldburyB69 2HA
Born September 1949
Director
Appointed 27 Mar 2001
Resigned 23 Sept 2003

BRITTON, Wendy Patricia

Resigned
51 Stanford Avenue, BirminghamB42 1JU
Born September 1962
Director
Appointed 20 Jun 1997
Resigned 16 Jan 2002

BROWN, Evrol

Resigned
100 Oldbury Road, West MidlandsB66 1JE
Born March 1961
Director
Appointed 16 Dec 2009
Resigned 29 Sept 2015

BROWN, Evrol

Resigned
1 Forest Close, SmethwickBLL 1LL
Born March 1961
Director
Appointed 09 Dec 2005
Resigned 17 Dec 2008

BULL, Leslie Thomas

Resigned
36 Mcdougall Road, WednesburyWS10 OTH
Born December 1953
Director
Appointed 09 Dec 2005
Resigned 05 Aug 2006

COOPER, Maurice Andrew

Resigned
100 Oldbury Road, West MidlandsB66 1JE
Born June 1951
Director
Appointed 28 Jan 2021
Resigned 08 Jun 2021

EARDLEY, Andrew

Resigned
5 Macdonald Close, OldburyB69 3LD
Born May 1984
Director
Appointed 07 Dec 2006
Resigned 15 Aug 2008

ELLIS, Dorothy Ellen Joy

Resigned
40 St Clements Lane, West BromwichB71 4EU
Born February 1938
Director
Appointed 19 Dec 1997
Resigned 08 Nov 1999

FERNANDES, Benita

Resigned
The Mews, SmethwickB66 LLJ
Born March 1937
Director
Appointed 17 Dec 2008
Resigned 15 Jan 2010

FORSYTH, Graham John

Resigned
Oldbury Road, SmethwickB66 1JE
Born October 1955
Director
Appointed 16 Oct 2012
Resigned 05 Dec 2019

FORSYTH, Graham John

Resigned
29 Constance Avenue, West BromwichB70 6ED
Born October 1955
Director
Appointed 16 Jan 2002
Resigned 13 Dec 2007

GOFF, John Anthony

Resigned
100 Oldbury Road, West MidlandsB66 1JE
Born April 1945
Director
Appointed 09 Dec 2005
Resigned 29 Jan 2020

GOFF, John Anthony

Resigned
12 Lower City Road, TividaleB69 2HA
Born April 1945
Director
Appointed 09 May 1996
Resigned 09 Dec 2004

GOSPEL, Dot

Resigned
100 Oldbury Road, West MidlandsB66 1JE
Born September 1947
Director
Appointed 13 Dec 2007
Resigned 01 Oct 2010

HARLEY, Karen Jane

Resigned
28 Thetford Road, BirminghamB42 2JB
Born June 1964
Director
Appointed 19 Dec 1997
Resigned 17 Dec 1998

HARRIS, Paul

Resigned
18 Albion Street, OldburyB69 3EZ
Born August 1963
Director
Appointed 16 Jan 2002
Resigned 17 Dec 2008

HOPSON, Robert

Resigned
11 Manifoldia Grange, West BromwichB70 7JU
Born October 1937
Director
Appointed 27 Mar 2001
Resigned 17 May 2005

HORREX, Dodi

Resigned
100 Oldbury Road, West MidlandsB66 1JE
Born March 1942
Director
Appointed 13 Dec 2017
Resigned 05 Dec 2019

HORREX, Dodi

Resigned
Oldbury Road, SmethwickB66 1JE
Born March 1942
Director
Appointed 13 Oct 2011
Resigned 09 Dec 2015

HORREX, Doreen (Dodi)

Resigned
69 Bratch Close, DudleyDY2 0JD
Born March 1942
Director
Appointed 07 Dec 2006
Resigned 13 May 2009
Fundings
Financials
Latest Activities

Filing History

194

Resolution
23 February 2026
RESOLUTIONSResolutions
Memorandum Articles
23 February 2026
MAMA
Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Change Sail Address Company With Old Address
18 June 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2013
AAAnnual Accounts
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
13 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Statement Of Companys Objects
2 October 2012
CC04CC04
Memorandum Articles
2 October 2012
MEM/ARTSMEM/ARTS
Resolution
2 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Change Sail Address Company With Old Address
14 June 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Sail Address Company
26 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
13 June 2008
363aAnnual Return
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
13 September 2007
288cChange of Particulars
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
24 May 2006
363aAnnual Return
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
22 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Certificate Change Of Name Company
13 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
28 August 1996
225Change of Accounting Reference Date
Legacy
28 August 1996
287Change of Registered Office
Incorporation Company
9 May 1996
NEWINCIncorporation