Background WavePink WaveYellow Wave

BLACK COUNTRY COLLEGES LTD (04716218)

BLACK COUNTRY COLLEGES LTD (04716218) is an active UK company. incorporated on 31 March 2003. with registered office in Halesowen. The company operates in the Education sector, engaged in educational support activities. BLACK COUNTRY COLLEGES LTD has been registered for 23 years. Current directors include SHARMA, Jatinder Kumar, WILLIAMS, Joanne.

Company Number
04716218
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 2003
Age
23 years
Address
Coombs Wood Business Centre Coombs Wood Business Park, Halesowen, B62 8BB
Industry Sector
Education
Business Activity
Educational support activities
Directors
SHARMA, Jatinder Kumar, WILLIAMS, Joanne
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK COUNTRY COLLEGES LTD

BLACK COUNTRY COLLEGES LTD is an active company incorporated on 31 March 2003 with the registered office located in Halesowen. The company operates in the Education sector, specifically engaged in educational support activities. BLACK COUNTRY COLLEGES LTD was registered 23 years ago.(SIC: 85600)

Status

active

Active since 23 years ago

Company No

04716218

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 31 March 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 days overdue

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

THE BLACK COUNTRY PARTNERSHIP FOR LEARNING
From: 31 March 2003To: 11 June 2016
Contact
Address

Coombs Wood Business Centre Coombs Wood Business Park Coombs Road Halesowen, B62 8BB,

Previous Addresses

Dudley Road Brierley Hill Dudley West Midlands DY5 1LQ
From: 31 March 2003To: 15 September 2011
Timeline

29 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Apr 12
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Nov 14
Director Left
Mar 15
Director Left
Mar 15
Director Left
Sept 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Apr 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jan 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

CARMAN, Jacqueline Valda

Active
Coombs Wood Business Park, HalesowenB62 8BB
Secretary
Appointed 17 Mar 2017

SHARMA, Jatinder Kumar

Active
Littleton Street West, WalsallWS2 8ES
Born February 1968
Director
Appointed 23 Mar 2012

WILLIAMS, Joanne

Active
Coombs Wood Business Park, HalesowenB62 8BB
Born October 1971
Director
Appointed 14 Apr 2023

TORTOISHELL, Pat

Resigned
3 Norfolk Grove, WalsallWS6 6JS
Secretary
Appointed 31 Mar 2003
Resigned 25 Apr 2008

BATE, Keith David

Resigned
Chaddesley House Chaddesley Road, KidderminsterDY10 3AD
Born December 1953
Director
Appointed 31 Mar 2003
Resigned 30 Sept 2016

BENNETT, Gerald Frank, Professor

Resigned
16 Granville Avenue, NewportTF10 7DX
Born March 1949
Director
Appointed 11 Apr 2003
Resigned 27 Mar 2006

BOLIVER, Claire Elisabeth

Resigned
Paget Road, WolverhamptonWV6 0DU
Born July 1963
Director
Appointed 18 Mar 2016
Resigned 16 Mar 2018

COWGILL, Malcolm James

Resigned
Coombs Wood Business Park, HalesowenB62 8BB
Born January 1964
Director
Appointed 16 Mar 2018
Resigned 20 Feb 2025

CUTTING, Lynette Ann

Resigned
Ranters Bank, KidderminsterDY14 9DT
Born February 1958
Director
Appointed 08 Jun 2009
Resigned 31 Jan 2015

DONNELLY, Enda Mary

Resigned
114 Windsor Avenue, WolverhamptonWV4 4BN
Born March 1947
Director
Appointed 02 Apr 2003
Resigned 30 Sept 2005

GLAZIER, John Francis, Dr

Resigned
27 Stourton Crescent, StourbridgeDY7 6RR
Born July 1950
Director
Appointed 27 Oct 2003
Resigned 25 Apr 2008

GRANT, James

Resigned
6 Yarrow Close, WolverhamptonWV11 3UJ
Born March 1950
Director
Appointed 17 Sept 2004
Resigned 30 Jun 2006

HAMPTON, Geoff, Sir

Resigned
Dovetails, DudleyDY3 3UE
Born August 1952
Director
Appointed 01 Apr 2006
Resigned 12 Feb 2010

HOLLYOAK, Roy Thomas

Resigned
10 Parkstone Avenue, BromsgroveB61 7NS
Born January 1943
Director
Appointed 17 Jul 2003
Resigned 18 Aug 2004

HOPKINS, Gordon

Resigned
7 Sanderling Court, KidderminsterDY10 4TS
Born October 1940
Director
Appointed 02 Apr 2003
Resigned 31 Aug 2003

HUGGINS, Martin Charles

Resigned
24 Silverdale Gardens, WordsleyDY8 5NU
Born March 1954
Director
Appointed 01 Oct 2005
Resigned 31 Dec 2014

MANN, Remley Hunt

Resigned
Lower High Street, StourbridgeDY8 1TD
Born July 1962
Director
Appointed 01 Oct 2015
Resigned 24 Mar 2023

MATTOCK, Susan

Resigned
Jasmine Cottage 38 Simpsons Lane, BroseleyTF12 5RF
Born August 1952
Director
Appointed 31 Mar 2003
Resigned 11 Nov 2014

PENNINGTON, Graham

Resigned
1 Spon Lane, West BromwichB70 6AW
Born July 1964
Director
Appointed 28 Feb 2014
Resigned 20 Feb 2025

PHILLIPS, Sharon Katherine

Resigned
Mount Street, RedditchB9P 7BE
Born February 1957
Director
Appointed 18 Feb 2008
Resigned 31 Aug 2015

ROBERTSON, Mark

Resigned
Paget Road, WolverhamptonWV6 0DU
Born June 1959
Director
Appointed 26 Mar 2014
Resigned 27 Nov 2015

STEADMAN, Gordon John

Resigned
The Firs Bungalow, WorcesterWR2 6RH
Born August 1949
Director
Appointed 12 Sept 2003
Resigned 29 Feb 2008

THOMAS, Neil Michael

Resigned
Coombs Wood Business Park, HalesowenB62 8BB
Born February 1973
Director
Appointed 01 Jul 2020
Resigned 20 Feb 2025

WALTON, Sadie Ann

Resigned
151 Moor Green Lane, BirminghamB13 8NT
Born October 1945
Director
Appointed 01 Dec 2003
Resigned 19 Dec 2003

WHEELER, David John

Resigned
Mellish Road, WalsallWS4 2DG
Born January 1951
Director
Appointed 27 Oct 2003
Resigned 12 Feb 2010

WILLIAMS, David

Resigned
Coombs Wood Business Park, HalesowenB62 8BB
Born October 1972
Director
Appointed 01 Jul 2017
Resigned 30 Jun 2020

WILLIAMS, Joanne

Resigned
Coombs Wood Business Park, HalesowenB62 8BB
Born October 1971
Director
Appointed 01 Jul 2020
Resigned 04 Jan 2022

WILLIAMS, Joanne

Resigned
Whittingham Road, HalesowenB63 3NA
Born October 1971
Director
Appointed 25 Nov 2016
Resigned 01 Jul 2017

WILLIAMS, Lowell Charles

Resigned
23 Fieldgate Lane, KenilworthCV8 1BT
Born August 1962
Director
Appointed 31 Mar 2008
Resigned 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Certificate Change Of Name Company
11 June 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2016
AR01AR01
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2015
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2014
AR01AR01
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Accounts With Accounts Type Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
24 April 2012
AR01AR01
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 April 2011
AR01AR01
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Legacy
30 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Resolution
16 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
287Change of Registered Office
Legacy
5 October 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
225Change of Accounting Reference Date
Legacy
11 May 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288aAppointment of Director or Secretary
Incorporation Company
31 March 2003
NEWINCIncorporation