Background WavePink WaveYellow Wave

TIPTON & COSELEY BUILDING SOCIETY CHARITABLE FOUNDATION (03869002)

TIPTON & COSELEY BUILDING SOCIETY CHARITABLE FOUNDATION (03869002) is an active UK company. incorporated on 27 October 1999. with registered office in West Midlands. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TIPTON & COSELEY BUILDING SOCIETY CHARITABLE FOUNDATION has been registered for 26 years. Current directors include BLACKWOOD, Erroll Charles, COTTRELL, Jon Mark, ETHERIDGE, Phillipe Robert and 2 others.

Company Number
03869002
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 October 1999
Age
26 years
Address
70 Owen Street, West Midlands, DY4 8HG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLACKWOOD, Erroll Charles, COTTRELL, Jon Mark, ETHERIDGE, Phillipe Robert, EVETTS, Adam Jonathan, FELLOWS, Amy Victoria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TIPTON & COSELEY BUILDING SOCIETY CHARITABLE FOUNDATION

TIPTON & COSELEY BUILDING SOCIETY CHARITABLE FOUNDATION is an active company incorporated on 27 October 1999 with the registered office located in West Midlands. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TIPTON & COSELEY BUILDING SOCIETY CHARITABLE FOUNDATION was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03869002

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

Age

26 Years

Incorporated 27 October 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

70 Owen Street Tipton West Midlands, DY4 8HG,

Timeline

23 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
May 11
Director Left
May 11
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
May 14
Director Joined
Oct 14
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jul 19
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
Aug 21
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

BLACKWOOD, Erroll Charles

Active
Harborne Road, OldburyB68 9JA
Born May 1959
Director
Appointed 15 May 2020

COTTRELL, Jon Mark

Active
Dudley Road, StourbridgeDY9 8BQ
Born June 1968
Director
Appointed 01 Aug 2021

ETHERIDGE, Phillipe Robert

Active
Idsall Crescent, ShifnalTF11 8ES
Born May 1988
Director
Appointed 15 May 2020

EVETTS, Adam Jonathan

Active
70 Owen Street, West MidlandsDY4 8HG
Born June 1969
Director
Appointed 13 Aug 2025

FELLOWS, Amy Victoria

Active
70 Owen Street, TiptonDY4 8HG
Born July 1981
Director
Appointed 28 Jun 2019

JUDSON, Lee Kevin Robert

Resigned
70 Owen Street, West MidlandsDY4 8HG
Secretary
Appointed 20 Dec 2016
Resigned 04 Apr 2018

MILLER, John James

Resigned
70 Owen Street, West MidlandsDY4 8HG
Secretary
Appointed 27 Oct 1999
Resigned 20 Dec 2016

THACKER, Lesley

Resigned
Carnarvon Road, NottinghamNG2 6DG
Secretary
Appointed 05 Apr 2018
Resigned 28 Jun 2019

ALLBUT, Tina Louise

Resigned
70 Owen Street, West MidlandsDY4 8HG
Born October 1962
Director
Appointed 05 May 2006
Resigned 05 May 2013

ASHFIELD, David Graham

Resigned
70 Owen Street, West MidlandsDY4 8HG
Born August 1945
Director
Appointed 05 May 2006
Resigned 05 May 2013

DOWNING, Steven Paul

Resigned
Sladd Lane, WolverleyDY11 5TA
Born August 1961
Director
Appointed 07 May 2013
Resigned 22 May 2020

GRIPTON, Stanley Joseph

Resigned
2 Hartland Road, TiptonDY4 8BQ
Born February 1927
Director
Appointed 27 Oct 1999
Resigned 05 May 2006

HAZEL, Robert Shaun

Resigned
Friar Park Road, WednesburyWS10 0TB
Born April 1965
Director
Appointed 01 Oct 2014
Resigned 06 May 2020

HEAD, Karen Jane

Resigned
70 Owen Street, West MidlandsDY4 8HG
Born December 1969
Director
Appointed 13 Aug 2018
Resigned 13 Aug 2025

HODGKINS, Keith Edward

Resigned
70 Owen Street, West MidlandsDY4 8HG
Born April 1951
Director
Appointed 19 Apr 2007
Resigned 19 Apr 2014

KITSON, Marilyn

Resigned
164 Coalway Road, WolverhamptonWV3 7NF
Born May 1946
Director
Appointed 27 Oct 1999
Resigned 30 Apr 2004

MILLER, John James

Resigned
7 Southwood Close, KingswinfordDY6 8JL
Born August 1954
Director
Appointed 27 Oct 1999
Resigned 03 Nov 2006

NEWTON, Richard John

Resigned
70 Owen Street, West MidlandsDY4 8HG
Born March 1970
Director
Appointed 03 Nov 2006
Resigned 03 Nov 2013

OSBORNE, Dorothy Mary

Resigned
91 Orton Lane, WolverhamptonWV4 4XA
Born January 1935
Director
Appointed 27 Oct 1999
Resigned 05 May 2006

PROCTOR, Kathleen Margaret

Resigned
19 Avington Close, DudleyDY3 3LN
Born April 1952
Director
Appointed 27 Oct 1999
Resigned 03 Nov 2006

SANDBROOK, Susan

Resigned
Shrubbery Avenue, TiptonDY4 8DX
Born October 1948
Director
Appointed 07 May 2013
Resigned 22 May 2020

SAVAGE, Robert Charles

Resigned
Penleigh Gardens, WolverhamptonWV5 8EJ
Born February 1976
Director
Appointed 03 Nov 2013
Resigned 13 Aug 2018

SCHOFIELD, Sally Jayne

Resigned
70 Owen Street, West MidlandsDY4 8HG
Born June 1987
Director
Appointed 01 May 2011
Resigned 25 Apr 2018

YARDLEY, Julie

Resigned
70 Owen Street, West MidlandsDY4 8HG
Born September 1962
Director
Appointed 30 Apr 2004
Resigned 30 Apr 2011
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 December 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2016
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
21 November 2014
AR01AR01
Accounts With Accounts Type Micro Entity
24 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 November 2013
AR01AR01
Change Person Director Company With Change Date
11 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 November 2011
AR01AR01
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Change Person Director Company
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Move Registers To Sail Company
9 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 November 2007
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Legacy
7 November 2007
288cChange of Particulars
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 March 2007
AAAnnual Accounts
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Legacy
26 October 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 November 2005
AAAnnual Accounts
Legacy
9 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 November 2004
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2003
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2001
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 January 2001
AAAnnual Accounts
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
25 April 2000
225Change of Accounting Reference Date
Incorporation Company
27 October 1999
NEWINCIncorporation