Background WavePink WaveYellow Wave

SANDWELL YOUNG CARERS (03835055)

SANDWELL YOUNG CARERS (03835055) is an active UK company. incorporated on 2 September 1999. with registered office in West Midlands. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. SANDWELL YOUNG CARERS has been registered for 26 years. Current directors include ATTERBURY, Jake, BENTON, Bozena, DAINTY, Malcolm Joseph and 4 others.

Company Number
03835055
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 September 1999
Age
26 years
Address
The Old Vicarage 44 Bratt Street, West Midlands, B70 8SB
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
ATTERBURY, Jake, BENTON, Bozena, DAINTY, Malcolm Joseph, DHATT, Parpinder Kaur, FOSTER, Geoffrey William, SMITH, Zara Louise, WILLIAMS, Rikiah
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANDWELL YOUNG CARERS

SANDWELL YOUNG CARERS is an active company incorporated on 2 September 1999 with the registered office located in West Midlands. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. SANDWELL YOUNG CARERS was registered 26 years ago.(SIC: 88990)

Status

active

Active since 26 years ago

Company No

03835055

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

Age

26 Years

Incorporated 2 September 1999

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 7 February 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

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

The Old Vicarage 44 Bratt Street West Bromwich West Midlands, B70 8SB,

Timeline

26 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Sept 13
Director Left
Dec 13
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Nov 17
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Sept 19
Director Left
Sept 19
Owner Exit
Sept 21
New Owner
Sept 21
Director Joined
Nov 21
Director Left
Oct 22
Director Joined
May 23
Director Joined
Jun 23
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Jun 25
Director Left
Jan 26
0
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

HAWKINS, Tracey Ann

Active
Birchfield Way, WalsallWS5 4EE
Secretary
Appointed 02 Sept 1999

ATTERBURY, Jake

Active
The Old Vicarage 44 Bratt Street, West MidlandsB70 8SB
Born May 2002
Director
Appointed 11 Oct 2021

BENTON, Bozena

Active
Ryknild Drive, Sutton ColdfieldB74 2AZ
Born January 1955
Director
Appointed 14 Jan 2003

DAINTY, Malcolm Joseph

Active
Bretby House 5 Woodman Close, WednesburyWS10 9UA
Born June 1941
Director
Appointed 03 Sept 2008

DHATT, Parpinder Kaur

Active
828 Wolverhampton Road, OldburyB69 4RY
Born June 1966
Director
Appointed 02 Sept 1999

FOSTER, Geoffrey William

Active
107 Deyncourt Road, WolverhamptonWV10 0SY
Born May 1953
Director
Appointed 02 Sept 1999

SMITH, Zara Louise

Active
The Old Vicarage 44 Bratt Street, West MidlandsB70 8SB
Born April 1990
Director
Appointed 12 Jun 2023

WILLIAMS, Rikiah

Active
The Old Vicarage 44 Bratt Street, West MidlandsB70 8SB
Born December 1993
Director
Appointed 19 May 2025

BAILEY, Craig

Resigned
16 Meadowsweet Way, CannockWS12 2GS
Born November 1972
Director
Appointed 09 Sept 2004
Resigned 23 Oct 2013

BASSFORD, Stella

Resigned
10 Finsbury Drive, Brierley HillDY5 3NY
Born December 1954
Director
Appointed 02 Sept 1999
Resigned 17 Apr 2003

BETTERIDGE, Francis Arthur

Resigned
Chelston House Holden Road, WednesburyWS10 0DB
Born February 1932
Director
Appointed 02 Sept 1999
Resigned 29 Jun 2024

BLAKE, Jacqueline Kathleen

Resigned
Ashen Close, DudleyDY3 3UZ
Born December 1949
Director
Appointed 14 Jan 2003
Resigned 05 Oct 2017

CHAPPEL, Micheal Edward

Resigned
37 Highgate Road, WalshallWS1 3SG
Born November 1947
Director
Appointed 02 Sept 1999
Resigned 02 Sept 1999

CODDER, Elaine

Resigned
193 Barclay Road, SmethwickB67 5LA
Born January 1934
Director
Appointed 02 Sept 1999
Resigned 02 Sept 1999

DAVIS, Micheal Norman Hundy

Resigned
29 Tanhouse Avenue, BirminghamB43 5AB
Born October 1940
Director
Appointed 02 Sept 1999
Resigned 02 Sept 1999

DEEMING, George John

Resigned
The Old Vicarage 44 Bratt Street, West MidlandsB70 8SB
Born June 1993
Director
Appointed 21 Mar 2012
Resigned 05 Dec 2012

EDWARDS, Delia Mary

Resigned
Oak Road, West BromwichB70 8HJ
Born February 1951
Director
Appointed 03 Sept 2008
Resigned 26 Oct 2009

FLYNN, Matthew

Resigned
113 Bratt Street, West BromwichB70 8SB
Born October 1983
Director
Appointed 23 Jan 2006
Resigned 17 Oct 2006

HACKETT, Simon

Resigned
The Old Vicarage 44 Bratt Street, West MidlandsB70 8SB
Born September 1969
Director
Appointed 20 Jul 2010
Resigned 19 Oct 2011

JONES, Lynne

Resigned
8 Chapel Street, StourbridgeDY8 1BZ
Born September 1953
Director
Appointed 14 Jan 2003
Resigned 14 Sept 2018

KUMAR, Balbir

Resigned
The Old Vicarage 44 Bratt Street, West MidlandsB70 8SB
Born November 1971
Director
Appointed 14 Dec 2011
Resigned 23 Sept 2014

LYNCH, Tracy Elaine

Resigned
The Old Vicarage 44 Bratt Street, West MidlandsB70 8SB
Born November 1965
Director
Appointed 14 Nov 2018
Resigned 26 Sept 2022

NAGRA, Hardeep Singh

Resigned
The Old Vicarage 44 Bratt Street, West MidlandsB70 8SB
Born June 1989
Director
Appointed 10 Mar 2015
Resigned 14 Nov 2018

PAGE, Roger William

Resigned
190 Beeches Road, WarleyB68 9TY
Born March 1944
Director
Appointed 02 Sept 1999
Resigned 16 Oct 2001

PREADY JAMES, Kate

Resigned
19 Darwin Gardens, ShrewsburySY3 8QB
Born September 1959
Director
Appointed 14 Jan 2003
Resigned 22 Jul 2003

ROHMAN, Abdur

Resigned
80 Greewood Avenue, BirminghamB27 7RD
Born August 1969
Director
Appointed 19 Jan 2004
Resigned 14 Jan 2026

RUSSELL, Leah Samantha

Resigned
The Old Vicarage 44 Bratt Street, West MidlandsB70 8SB
Born February 1986
Director
Appointed 13 May 2023
Resigned 13 Jun 2024

SMITH, Frederick Dennis

Resigned
24 Highfield Road, WarleyB67 6AP
Born September 1931
Director
Appointed 02 Sept 1999
Resigned 11 Apr 2002

TIDMARSH, Robert William

Resigned
Stanton Road, BirminghamB43 5HG
Born October 1940
Director
Appointed 03 Sept 2008
Resigned 02 May 2010

TURNER, Denise Irene

Resigned
18 Brandon Close, West BromwichB70 8JR
Born March 1957
Director
Appointed 02 Sept 1999
Resigned 02 Sept 1999

WATTS, Jonathan Peter

Resigned
19 Woodlands Road, BirminghamB11 4EH
Born October 1950
Director
Appointed 19 Jan 2004
Resigned 14 Nov 2018

WILSON, Kenneth

Resigned
17 Monmouth Road, SmethwickB67 5EF
Born June 1946
Director
Appointed 02 Sept 1999
Resigned 02 Sept 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Malcolm Joseph Dainty

Active
The Old Vicarage 44 Bratt Street, West MidlandsB70 8SB
Born June 1941

Nature of Control

Significant influence or control as trust
Notified 13 Sept 2021

Mr Francis Arthur Betteridge

Ceased
The Old Vicarage 44 Bratt Street, West MidlandsB70 8SB
Born February 1932

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 05 Sept 2016
Ceased 13 Sept 2021
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
7 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Resolution
10 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
9 November 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2015
AR01AR01
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 October 2014
AR01AR01
Change Person Secretary Company With Change Date
10 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2013
AR01AR01
Termination Director Company With Name
12 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2010
AR01AR01
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2010
CH01Change of Director Details
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
25 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
12 December 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288aAppointment of Director or Secretary
Resolution
28 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 2001
AAAnnual Accounts
Legacy
29 January 2001
225Change of Accounting Reference Date
Legacy
18 September 2000
363sAnnual Return (shuttle)
Incorporation Company
2 September 1999
NEWINCIncorporation