Background WavePink WaveYellow Wave

STREET TEAMS (03758772)

STREET TEAMS (03758772) is an active UK company. incorporated on 23 April 1999. with registered office in Walsall. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. STREET TEAMS has been registered for 26 years. Current directors include DRUMMOND CAMPBELL, Radika Vilma, KIRK, Stephen Maxwell, LANE, Christopher Paul and 3 others.

Company Number
03758772
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 April 1999
Age
26 years
Address
1 Butts Street, Walsall, WS4 2BJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
DRUMMOND CAMPBELL, Radika Vilma, KIRK, Stephen Maxwell, LANE, Christopher Paul, MILLS, Julie Elizabeth, RACKSTRAW, Ruth, STONYER, Geoffrey Malcolm
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STREET TEAMS

STREET TEAMS is an active company incorporated on 23 April 1999 with the registered office located in Walsall. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. STREET TEAMS was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

03758772

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

Age

26 Years

Incorporated 23 April 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (7 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

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

WALSALL STREET TEAMS
From: 23 April 1999To: 1 May 2012
Contact
Address

1 Butts Street Walsall, WS4 2BJ,

Previous Addresses

Bradford Street Centre 51 Bradford Street Walsall West Midlands WS1 3QD
From: 23 April 1999To: 20 January 2020
Timeline

20 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Jul 11
Director Left
Jun 15
Director Joined
Dec 15
Director Joined
Mar 16
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 18
Director Left
Dec 18
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Dec 21
Director Left
Oct 22
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

DRUMMOND CAMPBELL, Radika Vilma

Active
Butts Street, WalsallWS4 2BJ
Born June 1993
Director
Appointed 28 Sept 2021

KIRK, Stephen Maxwell

Active
Butts Street, WalsallWS4 2BJ
Born October 1951
Director
Appointed 06 Sept 2004

LANE, Christopher Paul

Active
Butts Street, WalsallWS4 2BJ
Born May 1980
Director
Appointed 28 Sept 2021

MILLS, Julie Elizabeth

Active
Butts Street, WalsallWS4 2BJ
Born August 1958
Director
Appointed 25 Jan 2023

RACKSTRAW, Ruth

Active
Butts Street, WalsallWS4 2BJ
Born September 1984
Director
Appointed 10 Oct 2024

STONYER, Geoffrey Malcolm

Active
Butts Street, WalsallWS4 2BJ
Born August 1943
Director
Appointed 28 Sept 2021

EMMENS, Sara Elizabeth

Resigned
2 Persehouse Street, WalsallWS1 2AT
Secretary
Appointed 23 Apr 1999
Resigned 30 Nov 2000

GRIFFITHS, Michael Ernest Courtney

Resigned
50 Clarence Road, Sutton ColdfieldB74 4AQ
Secretary
Appointed 31 May 2002
Resigned 06 Sept 2004

HYDE, Emma

Resigned
Butts Street, WalsallWS4 2BJ
Secretary
Appointed 10 Sept 2019
Resigned 25 Feb 2026

NEALE, Sarah Jane

Resigned
Bradford Street Centre, WalsallWS1 3QD
Secretary
Appointed 01 Dec 2000
Resigned 07 May 2019

BUDD, Susan

Resigned
Butts Street, WalsallWS4 2BJ
Born July 1951
Director
Appointed 13 Jul 2010
Resigned 28 Sept 2021

BUSHNELL, Claire

Resigned
Bradford Street Centre, WalsallWS1 3QD
Born June 1976
Director
Appointed 13 Feb 2007
Resigned 11 Jun 2015

BUTTERFIELD, Garry

Resigned
12 Highgate Avenue, WalsallWS1 3BH
Born January 1960
Director
Appointed 10 Mar 2009
Resigned 28 Sept 2021

CORNFIELD, Jennifer Elizabeth

Resigned
"The Rectory" No.14, WalsallWS9 8NH
Born March 1971
Director
Appointed 29 May 2007
Resigned 03 Mar 2010

CROSDALE, Clarence

Resigned
Butts Street, WalsallWS4 2BJ
Born December 1955
Director
Appointed 20 Jun 2017
Resigned 04 Oct 2024

GLEDHILL, Victor Alvin

Resigned
105 Mellish Road, WalsallWS4 2DE
Born February 1940
Director
Appointed 23 Apr 1999
Resigned 09 Jul 2008

GRIFFITHS, Michael Ernest Courtney

Resigned
50 Clarence Road, Sutton ColdfieldB74 4AQ
Born March 1959
Director
Appointed 23 Apr 1999
Resigned 06 Sept 2004

HARLAND, Mark Alister

Resigned
Bradford Street Centre, WalsallWS1 3QD
Born May 1963
Director
Appointed 09 Dec 2015
Resigned 28 Mar 2017

HARLAND, Mark Alister

Resigned
24 Leigh Road, WalsallWS4 2DS
Born May 1963
Director
Appointed 03 Nov 2001
Resigned 12 Jul 2011

HEATON, Frederick

Resigned
21 Regina Drive, WalsallWS4 2HB
Born August 1949
Director
Appointed 01 Dec 2000
Resigned 06 Sept 2004

LAPSLEY, Paul Spencer

Resigned
49 Lysways Street, WalsallWS1 3AA
Born October 1967
Director
Appointed 23 Apr 1999
Resigned 17 Jan 2003

LINTON, Ian Mackenzie

Resigned
62a Mellish Road, WalsallWS4 2EB
Born March 1948
Director
Appointed 23 Apr 1999
Resigned 31 Mar 2001

OWUSU, Florence Oye

Resigned
Butts Street, WalsallWS4 2BJ
Born October 1976
Director
Appointed 07 Jun 2018
Resigned 25 Oct 2022

YAQOOB, Sharon

Resigned
Bradford Street Centre, WalsallWS1 3QD
Born August 1990
Director
Appointed 09 Mar 2016
Resigned 06 Dec 2018
Fundings
Financials
Latest Activities

Filing History

111

Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2016
AR01AR01
Change Person Director Company With Change Date
11 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Change Person Director Company With Change Date
27 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 April 2013
AR01AR01
Statement Of Companys Objects
9 April 2013
CC04CC04
Memorandum Articles
9 April 2013
MEM/ARTSMEM/ARTS
Resolution
9 April 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
10 August 2012
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date No Member List
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2011
AAAnnual Accounts
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Accounts With Accounts Type Partial Exemption
16 September 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
25 September 2008
AAMDAAMD
Accounts Amended With Made Up Date
19 September 2008
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2007
AAAnnual Accounts
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
363aAnnual Return
Legacy
19 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2005
AAAnnual Accounts
Legacy
28 April 2005
288cChange of Particulars
Legacy
28 April 2005
363sAnnual Return (shuttle)
Legacy
6 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2004
AAAnnual Accounts
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2003
AAAnnual Accounts
Memorandum Articles
13 June 2003
MEM/ARTSMEM/ARTS
Legacy
3 May 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2002
AAAnnual Accounts
Resolution
8 October 2002
RESOLUTIONSResolutions
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2002
AAAnnual Accounts
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288cChange of Particulars
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288cChange of Particulars
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
24 June 1999
225Change of Accounting Reference Date
Incorporation Company
23 April 1999
NEWINCIncorporation