Background WavePink WaveYellow Wave

DICKENS HEATH VILLAGE HALL LIMITED (05704201)

DICKENS HEATH VILLAGE HALL LIMITED (05704201) is an active UK company. incorporated on 9 February 2006. with registered office in Solihull. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. DICKENS HEATH VILLAGE HALL LIMITED has been registered for 20 years. Current directors include MAXWELL, Stefan Edward Julian, PANESAR, Tasmeet Kaur Nitu, RASHID, Nargis and 2 others.

Company Number
05704201
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 February 2006
Age
20 years
Address
Village Hall 96 Old Dickens Heath Road, Solihull, B90 1SD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MAXWELL, Stefan Edward Julian, PANESAR, Tasmeet Kaur Nitu, RASHID, Nargis, TAYLOR, James Andrew, WOODLAND, Henry James Banx
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DICKENS HEATH VILLAGE HALL LIMITED

DICKENS HEATH VILLAGE HALL LIMITED is an active company incorporated on 9 February 2006 with the registered office located in Solihull. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. DICKENS HEATH VILLAGE HALL LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05704201

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 9 February 2006

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 13 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 2 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Village Hall 96 Old Dickens Heath Road Shirley Solihull, B90 1SD,

Previous Addresses

Community Centre 96 Old Dickens Heath Road Shirley Solihull West Midlands B90 1SD
From: 9 February 2006To: 17 November 2025
Timeline

44 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Sept 13
Director Joined
Oct 14
Director Left
Dec 14
Director Left
Jan 15
Director Joined
Jul 15
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
New Owner
Jun 17
Director Joined
Apr 19
Director Joined
May 19
Director Left
Jul 20
Director Left
Mar 21
Director Left
May 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
New Owner
Dec 23
Director Joined
Apr 24
Director Left
Nov 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
38
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

MAXWELL, Stefan Edward Julian

Active
96 Old Dickens Heath Road, SolihullB90 1SD
Born January 1984
Director
Appointed 07 Jan 2026

PANESAR, Tasmeet Kaur Nitu

Active
96 Old Dickens Heath Road, SolihullB90 1SD
Born August 1975
Director
Appointed 07 Jan 2026

RASHID, Nargis

Active
Dickens Heath Road, SolihullB90 1RL
Born July 1948
Director
Appointed 04 Nov 2021

TAYLOR, James Andrew

Active
Campion Way, SolihullB90 1RX
Born March 1980
Director
Appointed 30 Nov 2023

WOODLAND, Henry James Banx

Active
96 Old Dickens Heath Road, SolihullB90 1SD
Born March 1993
Director
Appointed 07 Jan 2026

ROBINSON, Charles Nicholas Leslie

Resigned
167 Tythe Barn Lane, SolihullB90 1PF
Secretary
Appointed 09 Feb 2006
Resigned 16 Jun 2010

AHO, Timothy Charles

Resigned
1a Conway Road, SolihullB90 4RE
Born June 1961
Director
Appointed 09 Feb 2006
Resigned 31 Aug 2015

BARCLAY, Victoria Hannah

Resigned
Old Dickens Heath Road, SolihullB90 1SD
Born March 1981
Director
Appointed 01 Aug 2010
Resigned 31 Aug 2013

BURGESS, Brian Frederick

Resigned
128 Purnells Way, SolihullB93 9ED
Born November 1936
Director
Appointed 19 Feb 2006
Resigned 01 May 2016

CRESSWELL, Leonard Robert Eric

Resigned
11 Foxland Close, SolihullB90 4HS
Born January 1946
Director
Appointed 19 Feb 2006
Resigned 04 Nov 2021

CUDMORE, Robert John

Resigned
Trundalls Lane, SolihullB90 1SS
Born March 1945
Director
Appointed 01 Feb 2019
Resigned 01 Jul 2020

EAMES, James Trevor

Resigned
Glascote Close, SolihullB90 2TA
Born March 1942
Director
Appointed 04 Nov 2021
Resigned 18 Sept 2023

GALE, Christopher Michael

Resigned
Community Centre, Shirley SolihullB90 1SD
Born June 1962
Director
Appointed 11 May 2016
Resigned 12 Jun 2017

GALE, Petra

Resigned
Community Centre, Shirley SolihullB90 1SD
Born January 1978
Director
Appointed 25 Sept 2014
Resigned 12 Jun 2017

GERRARD, Nicholas Anthony

Resigned
62 Three Acres Lane, SolihullB90 1NY
Born November 1957
Director
Appointed 19 Feb 2006
Resigned 15 Jun 2009

HAWKINS, Kenneth Leslie

Resigned
Felgate Close, SolihullB90 4XU
Born March 1954
Director
Appointed 24 Jun 2015
Resigned 04 Nov 2021

HOLLOWAY, Maureen Ann

Resigned
Rumbush Lane, SolihullB90 1SU
Born January 1951
Director
Appointed 01 Feb 2019
Resigned 19 Mar 2021

HOLT, Richard James

Resigned
4 Brockhurst Lane, SolihullB90 1RG
Born June 1966
Director
Appointed 18 Feb 2006
Resigned 03 Jul 2009

PARTRIDGE, Jayne Louise

Resigned
Beech Lane, SolihullB90 1FW
Born July 1970
Director
Appointed 22 Sept 2022
Resigned 22 Sept 2023

PAUL, Sanjeev

Resigned
Tythe Barn Lane, SolihullB90 1PF
Born February 1984
Director
Appointed 07 Mar 2024
Resigned 19 Nov 2025

POTTER, Andrew Stephen

Resigned
Rumbush Lane,, SolihullB90 1SP
Born September 1974
Director
Appointed 30 Nov 2023
Resigned 17 Sept 2025

ROBINSON, Charles Nicholas Leslie

Resigned
167 Tythe Barn Lane, SolihullB90 1PF
Born December 1955
Director
Appointed 09 Feb 2006
Resigned 16 Jun 2010

SIMPKINS, Geraldine Sara

Resigned
Lupin Drive, TewkesburyGL20 7FT
Born July 1956
Director
Appointed 09 May 2017
Resigned 30 Nov 2020

THOMPSON, Alyson Lorraine

Resigned
5 Brixfield Way, SolihullB90 1RQ
Born December 1960
Director
Appointed 19 Feb 2006
Resigned 11 Aug 2009

TICKNER, Priscilla Jane

Resigned
Rumbush Lane, SolihullB90 1TT
Born September 1974
Director
Appointed 09 May 2017
Resigned 22 Sept 2022

WILLIAMS, Ian Malcolm

Resigned
Main Street, Dickens HeathB90 1UB
Born November 1961
Director
Appointed 06 Jul 2010
Resigned 24 Dec 2014

WOODUS, Paul James

Resigned
Paley Drive, SolihullB90 1FS
Born June 1960
Director
Appointed 17 Nov 2022
Resigned 21 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Miss Nargis Rashid

Active
Dickens Heath Road, SolihullB90 1RL
Born July 1948

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 30 Nov 2023

Mr James Trevor Eames

Ceased
Glascote Close, SolihullB90 2TA
Born March 1942

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 04 Nov 2021
Ceased 18 Sept 2023

Mr Leonard Robert Eric Cresswell

Ceased
Foxland Close, SolihullB90 4HS
Born January 1946

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jun 2017
Ceased 04 Nov 2021
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
7 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
15 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Accounts Amended With Made Up Date
22 March 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Secretary Company With Name
21 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2010
AAAnnual Accounts
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
11 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
363aAnnual Return
Legacy
9 April 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288aAppointment of Director or Secretary
Incorporation Company
9 February 2006
NEWINCIncorporation