Background WavePink WaveYellow Wave

BRIERLEY HILL COMMUNITY FORUM (04980480)

BRIERLEY HILL COMMUNITY FORUM (04980480) is an active UK company. incorporated on 1 December 2003. with registered office in Brierley Hill. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BRIERLEY HILL COMMUNITY FORUM has been registered for 22 years. Current directors include BIRCH-BASTOCK, Shane, BRIDGWATER, Steven John, CHAMBERLAIN, Frank Joseph and 5 others.

Company Number
04980480
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
1 December 2003
Age
22 years
Address
11 Crescent Avenue, Brierley Hill, DY5 3QL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BIRCH-BASTOCK, Shane, BRIDGWATER, Steven John, CHAMBERLAIN, Frank Joseph, CHAMBERLAIN-PAGE, Justine Mary, DAVIES, Adam, GRIPTON, Kevin Gerard, SKIDMORE, Clive Julian, Dr, SUNTER, Timothy John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIERLEY HILL COMMUNITY FORUM

BRIERLEY HILL COMMUNITY FORUM is an active company incorporated on 1 December 2003 with the registered office located in Brierley Hill. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BRIERLEY HILL COMMUNITY FORUM was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

04980480

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

Age

22 Years

Incorporated 1 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

11 Crescent Avenue Brierley Hill, DY5 3QL,

Previous Addresses

19 Claydon Road Kingswinford West Midlands DY6 0HR
From: 10 May 2014To: 16 October 2025
46 High Park Avenue Wollaston Stourbridge West Midlands
From: 5 July 2010To: 10 May 2014
175 High Street Brierley Hill West Midlands DY5 3BU United Kingdom
From: 1 December 2003To: 5 July 2010
Timeline

33 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Mar 13
Director Left
Mar 13
Director Left
May 14
Director Left
Sept 14
Director Left
Oct 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Director Left
May 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

GRIPTON, Kevin Gerard

Active
46 High Park Avenue, WollastonDY8 3NE
Secretary
Appointed 01 Dec 2003

BIRCH-BASTOCK, Shane

Active
High Street, Brierley HillDY5 3AE
Born April 1968
Director
Appointed 26 Jul 2018

BRIDGWATER, Steven John

Active
Stourbridge Road, DudleyDY1 2DF
Born April 1966
Director
Appointed 26 Jul 2018

CHAMBERLAIN, Frank Joseph

Active
Church Street, Brierley HillDY5 3QD
Born October 1970
Director
Appointed 11 Sept 2019

CHAMBERLAIN-PAGE, Justine Mary

Active
Church Street, Brierley HillDY5 3QD
Born March 1971
Director
Appointed 06 Nov 2024

DAVIES, Adam

Active
Priory Road, DudleyDY1 1HF
Born June 1994
Director
Appointed 08 Sept 2022

GRIPTON, Kevin Gerard

Active
46 High Park Avenue, WollastonDY8 3NE
Born July 1949
Director
Appointed 01 Dec 2003

SKIDMORE, Clive Julian, Dr

Active
Greenway, KidderminsterDY14 9SR
Born February 1961
Director
Appointed 26 Jul 2018

SUNTER, Timothy John

Active
Crescent Avenue, Brierley HillDY5 3QL
Born November 1957
Director
Appointed 14 Jul 2010

AHMED, Ridha

Resigned
Steppingstone Street, DudleyDY1 1SB
Born November 1998
Director
Appointed 11 Sept 2019
Resigned 06 Nov 2024

BRISCOE, William Arthur

Resigned
21 Halfcot Avenue, StourbridgeDY9 0YB
Born April 1941
Director
Appointed 01 Dec 2003
Resigned 07 Mar 2006

BRISTOW, Chris, Reverend

Resigned
41 Bath Street, SedgleyDY3 1LS
Born May 1940
Director
Appointed 01 Dec 2003
Resigned 16 May 2008

COOPER, Gillian Charity

Resigned
Oakdene New Wood, StourbridgeDY7 6RX
Born November 1944
Director
Appointed 01 Dec 2003
Resigned 04 Nov 2004

CRAIGIE, Serena

Resigned
Stickley Lane, DudleyDY3 2JQ
Born May 1962
Director
Appointed 26 Jul 2018
Resigned 01 Mar 2022

DAVIES, Carol

Resigned
Pedmore Lane, StourbridgeDY9 0SX
Born September 1974
Director
Appointed 06 Nov 2024
Resigned 08 Dec 2025

DIMBYLOW, Caroline Mary

Resigned
40 Katherine Road, SmethwickB67 5RE
Born December 1968
Director
Appointed 11 Jun 2006
Resigned 26 Jul 2018

FISHER, Beryl Margaret

Resigned
67 Bridgnorth Road, StourbridgeDY7 6RS
Born June 1928
Director
Appointed 01 Dec 2003
Resigned 06 Sept 2007

GILBERT, Barry, Reverend

Resigned
2 Church Hill, Brierley HillDY5 3PX
Born February 1946
Director
Appointed 06 Sept 2007
Resigned 28 Feb 2011

GILSENAN, Shona Rose Maria Mary Theresa

Resigned
133a High Street, PensnettDY5 4EA
Born September 1981
Director
Appointed 21 May 2005
Resigned 06 Nov 2024

GOODWIN, Andrew

Resigned
25 Bent Street, Brierley HillDY5 1RB
Born December 1946
Director
Appointed 01 Dec 2003
Resigned 30 Sept 2004

GRAY, Andrew John

Resigned
115 Pinfold Lane, WolverhamptonWV4 4EN
Born October 1968
Director
Appointed 27 Jan 2005
Resigned 26 Jul 2018

HANIF, Mohammad

Resigned
34 Bent Street, Brierley HillDY5 1RB
Born December 1935
Director
Appointed 01 Dec 2003
Resigned 09 Jun 2014

HARRIS, Rachel Naomi

Resigned
Philip Street, BilstonWV14 8YF
Born December 1957
Director
Appointed 26 Jul 2018
Resigned 23 Nov 2019

HOBBS, Peter

Resigned
Collis Street, StourbridgeDY8 4EA
Born December 1945
Director
Appointed 14 Sept 2010
Resigned 01 Oct 2012

JAWED, Mohammed

Resigned
21 Talbot Street, Brierley HillDY5 3DT
Born March 1952
Director
Appointed 01 Dec 2003
Resigned 07 Apr 2004

LOWE, Adrian Edward

Resigned
18 Roman Road, StourbridgeDY8 3JY
Born June 1959
Director
Appointed 11 May 2007
Resigned 31 Dec 2009

MANN-RAY, Andrew James

Resigned
WV8
Born February 1979
Director
Appointed 13 Sept 2011
Resigned 03 Apr 2014

MASON, Michael John, Reverend

Resigned
52 Fox Foot Drive, Brierley HillDY5 3XQ
Born August 1942
Director
Appointed 06 Sept 2007
Resigned 31 Dec 2008

MASON, Michael John, Reverend

Resigned
24 Bank Street, Brierley HillDY5 3DA
Born August 1942
Director
Appointed 01 Dec 2003
Resigned 07 Apr 2004

MILES, Allan Samuel

Resigned
85 Limes Avenue, Brierley HillDY5 1PQ
Born October 1942
Director
Appointed 01 Dec 2003
Resigned 25 Feb 2013

NIMMO, Patricia, Rev

Resigned
2 Bramble Close, Cradley HeathB64 5QQ
Born September 1948
Director
Appointed 21 May 2005
Resigned 12 Jul 2010

PANCHAL, Elaine Dawn

Resigned
2 Quilletts Road, StourbridgeDY8 5NF
Born November 1962
Director
Appointed 26 Jan 2006
Resigned 18 Jun 2011

RASHID, Mohammad

Resigned
37 Station Road, Brierley HillDY5 3HT
Born July 1958
Director
Appointed 07 Apr 2004
Resigned 26 Jul 2018

RENILSON, Zoe Suzanna Patricia

Resigned
Greenway, KidderminsterDY14 9SR
Born October 1968
Director
Appointed 31 Oct 2022
Resigned 08 Dec 2025

SIDAWAY, Robert

Resigned
122 Hawbush Road, Brierley HillDY5 3PJ
Born September 1943
Director
Appointed 01 Dec 2003
Resigned 14 Oct 2008
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2014
AR01AR01
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2014
AAAnnual Accounts
Termination Director Company With Name
10 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Accounts With Accounts Type Full
13 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 January 2010
AR01AR01
Change Person Director Company With Change Date
1 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Legacy
11 January 2009
190190
Legacy
11 January 2009
287Change of Registered Office
Legacy
11 January 2009
353353
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2008
AAAnnual Accounts
Legacy
28 January 2008
363sAnnual Return (shuttle)
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
288aAppointment of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Legacy
7 March 2007
363sAnnual Return (shuttle)
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Incorporation Company
1 December 2003
NEWINCIncorporation