Background WavePink WaveYellow Wave

WALSALL COMMUNITY CHURCH (03769753)

WALSALL COMMUNITY CHURCH (03769753) is an active UK company. incorporated on 13 May 1999. with registered office in Walsall. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. WALSALL COMMUNITY CHURCH has been registered for 26 years. Current directors include DEAN, Katy, FONKA, Scholar Agema, HEATON, Matthew Richard and 3 others.

Company Number
03769753
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 May 1999
Age
26 years
Address
33 Lower Hall Lane, Walsall, WS1 1RR
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
DEAN, Katy, FONKA, Scholar Agema, HEATON, Matthew Richard, KIRK, Sarah Louise, KIRK, Stephen Maxwell, SUMMERSBY, Timothy Neil
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALSALL COMMUNITY CHURCH

WALSALL COMMUNITY CHURCH is an active company incorporated on 13 May 1999 with the registered office located in Walsall. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. WALSALL COMMUNITY CHURCH was registered 26 years ago.(SIC: 94910)

Status

active

Active since 26 years ago

Company No

03769753

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

Age

26 Years

Incorporated 13 May 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 6 January 2026 (2 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

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

33 Lower Hall Lane Walsall, WS1 1RR,

Previous Addresses

Goldmine Centre 14a Lower Hall Lane Walsall West Midlands WS1 1RL United Kingdom
From: 17 July 2018To: 29 October 2019
Bradford Street Centre 51 Bradford Street Walsall WS1 3QD
From: 13 May 1999To: 17 July 2018
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Left
Jul 13
Director Joined
Jan 14
Director Left
Jun 16
Director Left
May 17
Director Joined
Jul 17
Director Joined
Feb 18
Loan Cleared
Sept 18
Director Left
Nov 18
Loan Cleared
Sept 19
Director Joined
Oct 20
Director Joined
Dec 20
Director Joined
Dec 21
Director Left
Mar 23
Director Left
May 24
Director Left
Oct 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

DEAN, Katy

Active
Lower Hall Lane, WalsallWS1 1RR
Born April 1985
Director
Appointed 04 Dec 2024

FONKA, Scholar Agema

Active
Lower Hall Lane, WalsallWS1 1RR
Born July 1974
Director
Appointed 13 Oct 2020

HEATON, Matthew Richard

Active
Goldmine Centre, WalsallWS1 1RL
Born March 1982
Director
Appointed 30 Jun 2017

KIRK, Sarah Louise

Active
Lower Hall Lane, WalsallWS1 1RR
Born March 1982
Director
Appointed 04 Dec 2024

KIRK, Stephen Maxwell

Active
91 Edinburgh Drive, RushallWS4 1HS
Born October 1951
Director
Appointed 13 May 1999

SUMMERSBY, Timothy Neil

Active
6 Roxburgh Grove, BirminghamB43 7PN
Born April 1970
Director
Appointed 07 Jan 2007

EMMENS, Sara Elizabeth

Resigned
2 Persehouse Street, WalsallWS1 2AT
Secretary
Appointed 13 May 1999
Resigned 31 May 2003

HARLAND, Mark Alister

Resigned
24 Leigh Road, WalsallWS4 2DS
Secretary
Appointed 24 Jun 2003
Resigned 06 Dec 2016

HARLAND, Mark Alister

Resigned
24 Leigh Road, WalsallWS4 2DS
Secretary
Appointed 31 May 2003
Resigned 31 May 2003

BOOT, Gillian

Resigned
58 Station Road, WalsallWS9 0BN
Born July 1965
Director
Appointed 07 Jan 2007
Resigned 08 Apr 2025

CLARK, Kathryn Louise

Resigned
33 Lower Hall Lane, WalsallWS1 1RR
Born September 1992
Director
Appointed 08 Dec 2020
Resigned 17 Oct 2024

DEAN, Nicholas Charles

Resigned
Lower Hall Lane, WalsallWS1 1RR
Born June 1959
Director
Appointed 24 Oct 2013
Resigned 08 Feb 2023

EMMENS, Jonathan David

Resigned
2 Persehouse Street, WalsallWS1 2AT
Born January 1961
Director
Appointed 13 May 1999
Resigned 24 Jun 2003

GLEDHILL, Victor Alvin

Resigned
105 Mellish Road, WalsallWS4 2DE
Born February 1940
Director
Appointed 13 May 1999
Resigned 01 Oct 2009

HARLAND, Mark Alister

Resigned
24 Leigh Road, WalsallWS4 2DS
Born May 1963
Director
Appointed 13 May 1999
Resigned 31 Mar 2017

HAWKER, David Albert

Resigned
38 Alcester Drive, Sutton ColdfieldB73 6PY
Born October 1938
Director
Appointed 13 May 1999
Resigned 11 Oct 2003

HUGHES, Nicola

Resigned
Goldmine Centre, WalsallWS1 1RL
Born August 1961
Director
Appointed 15 Feb 2018
Resigned 07 Nov 2018

THAKKER, Dhiren

Resigned
33 Lower Hall Lane, WalsallWS1 1RR
Born July 1967
Director
Appointed 14 Dec 2021
Resigned 24 Apr 2024

WHITTALL, Mark

Resigned
33 Cornwall Road, WalsallWS5 3PD
Born March 1967
Director
Appointed 07 Jan 2007
Resigned 17 May 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 June 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Change Person Director Company With Change Date
11 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Change Sail Address Company
10 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 July 2013
AD03Change of Location of Company Records
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Legacy
28 March 2013
MG01MG01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Legacy
18 July 2012
MG02MG02
Annual Return Company With Made Up Date No Member List
30 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Accounts Amended With Made Up Date
27 October 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
22 July 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
12 January 2005
AAMDAAMD
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2004
AAAnnual Accounts
Legacy
9 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
16 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2003
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2000
AAAnnual Accounts
Legacy
17 August 2000
400400
Legacy
17 August 2000
400400
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
14 June 1999
225Change of Accounting Reference Date
Incorporation Company
13 May 1999
NEWINCIncorporation