Background WavePink WaveYellow Wave

THE BLACKWELL LADIES GOLF CLUB LIMITED (05950338)

THE BLACKWELL LADIES GOLF CLUB LIMITED (05950338) is an active UK company. incorporated on 28 September 2006. with registered office in Bromsgrove. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE BLACKWELL LADIES GOLF CLUB LIMITED has been registered for 19 years. Current directors include DOHERTY, Helen Claire, LARKAM, Diana, MARKHAM, Gail May and 1 others.

Company Number
05950338
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 September 2006
Age
19 years
Address
The Clubhouse Agmore Road, Bromsgrove, B60 1PY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
DOHERTY, Helen Claire, LARKAM, Diana, MARKHAM, Gail May, PIERCY, Fiona Louise
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BLACKWELL LADIES GOLF CLUB LIMITED

THE BLACKWELL LADIES GOLF CLUB LIMITED is an active company incorporated on 28 September 2006 with the registered office located in Bromsgrove. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE BLACKWELL LADIES GOLF CLUB LIMITED was registered 19 years ago.(SIC: 93199)

Status

active

Active since 19 years ago

Company No

05950338

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 28 September 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

The Clubhouse Agmore Road Blackwell Bromsgrove, B60 1PY,

Previous Addresses

Blackwell Ladies Golf Club Limited the Clubhouse Agmore Lane Blackwell Nr Bromsgrove West Midlands B62 9BL
From: 13 November 2013To: 26 October 2014
Blackwell Golf Club Blackwell Bromsgrove B60 1RY
From: 28 September 2006To: 13 November 2013
Timeline

54 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
53
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MARKHAM, Gail May

Active
Dallington Close, KetteringNN14 1AB
Secretary
Appointed 22 Jul 2025

DOHERTY, Helen Claire

Active
Agmore Road, BromsgroveB60 1PY
Born February 1965
Director
Appointed 24 Feb 2026

LARKAM, Diana

Active
Twatling Road, BirminghamB45 8HY
Born August 1939
Director
Appointed 14 Nov 2023

MARKHAM, Gail May

Active
Dallington Close, KetteringNN14 1AB
Born September 1956
Director
Appointed 22 Jul 2025

PIERCY, Fiona Louise

Active
Agmore Road, BromsgroveB60 1PY
Born August 1966
Director
Appointed 12 Nov 2024

CAMPBELL, Hazel Desme

Resigned
Agmore Road, BromsgroveB60 1PY
Secretary
Appointed 22 Nov 2011
Resigned 21 Nov 2017

LARKAM, Diana

Resigned
Priorsfield, RedditchB98 9DJ
Secretary
Appointed 28 Sept 2006
Resigned 13 Nov 2007

LATIN-SMITH, Louise

Resigned
Worms Ash, BromsgroveB61 9AU
Secretary
Appointed 14 Nov 2023
Resigned 30 Jun 2025

LEE, Judith Elaine

Resigned
Beaconwood, BirminghamB45 8JE
Secretary
Appointed 13 Nov 2007
Resigned 22 Nov 2011

PIERCY, Fiona Louise

Resigned
Agmore Road, BromsgroveB60 1PY
Secretary
Appointed 16 Nov 2021
Resigned 28 Nov 2022

ROGERS, Frances

Resigned
Agmore Road, BromsgroveB60 1PY
Secretary
Appointed 28 Nov 2022
Resigned 14 Nov 2023

ROGERS, Frances

Resigned
Agmore Road, BromsgroveB60 1PY
Secretary
Appointed 21 Nov 2017
Resigned 16 Nov 2021

ADAMS, Angela Mary Dawn

Resigned
Clock House, Barnt GreenB45 8BP
Born October 1935
Director
Appointed 28 Sept 2006
Resigned 24 Nov 2009

AITKEN, Sheena Ferguson

Resigned
Agmore Road, BromsgroveB60 1PY
Born September 1937
Director
Appointed 20 Nov 2012
Resigned 24 Nov 2015

ANDERSON, Brenda Elizabeth Sarah

Resigned
Agmore Road, BromsgroveB60 1PY
Born January 1935
Director
Appointed 24 Nov 2015
Resigned 19 Nov 2019

BERESFORD, Catherine Margaret, Mrs.

Resigned
The Old Vicarage, BirminghamB45 8RR
Born August 1936
Director
Appointed 25 Nov 2008
Resigned 26 Feb 2013

BOYER DYKES, Mary Gwendoline, Dr

Resigned
Chadwich Manor, BromsgroveB61 0QF
Born August 1931
Director
Appointed 28 Sept 2006
Resigned 13 Nov 2007

CAMERON, Elizabeth Jane

Resigned
Aston University, BirminghamB4 7ET
Born January 1963
Director
Appointed 19 Nov 2019
Resigned 16 Nov 2021

CAMPBELL, Hazel Desme

Resigned
Agmore Road, BromsgroveB60 1PY
Born October 1944
Director
Appointed 17 Nov 2020
Resigned 28 Nov 2022

CAMPBELL, Hazel Desme

Resigned
Agmore Road, BromsgroveB60 1PY
Born October 1944
Director
Appointed 22 Nov 2011
Resigned 21 Nov 2017

DYKES, Mary Gwendolin May, Dr

Resigned
Manor Road, RedditchB97 5TB
Born August 1931
Director
Appointed 19 Nov 2019
Resigned 14 Nov 2023

FINNEGAN, Elizabeth Anne

Resigned
Blackwell Ladies' Golf Club Limited, Blackwell
Born September 1943
Director
Appointed 26 Nov 2013
Resigned 24 Nov 2015

HAINES, Mollie Cynthia

Resigned
Blackwell Golf Club, BromsgroveB60 1RY
Born January 1939
Director
Appointed 24 Nov 2009
Resigned 18 Jul 2012

LARKAM, Diana

Resigned
Priorsfield, RedditchB98 9DJ
Born August 1939
Director
Appointed 28 Sept 2006
Resigned 13 Nov 2007

LATIN-SMITH, Louise Jennifer

Resigned
Worms Ash, BromsgroveB61 9AU
Born July 1976
Director
Appointed 14 Nov 2023
Resigned 30 Jun 2025

LAWSON, Sue

Resigned
The Clubhouse, Blackwell Nr BromsgroveB62 9BL
Born December 1952
Director
Appointed 22 Nov 2011
Resigned 26 Nov 2013

LEE, Judith Elaine

Resigned
Agmore Road, BromsgroveB60 1PY
Born November 1949
Director
Appointed 22 Nov 2016
Resigned 03 Dec 2018

LEE, Judith Elaine

Resigned
Beaconwood, BirminghamB45 8JE
Born November 1949
Director
Appointed 13 Nov 2007
Resigned 22 Nov 2011

MARKHAM, Gail May

Resigned
Dallington Close, KetteringNN14 1AB
Born July 1956
Director
Appointed 22 Jul 2025
Resigned 23 Jul 2025

OLIVER, Esther Joan

Resigned
Agmore Road, BromsgroveB60 1PY
Born April 1953
Director
Appointed 26 Feb 2013
Resigned 24 Nov 2015

OLIVER, Esther Joan

Resigned
Thorndon House Windmill Hill, WorcesterWR7 4RP
Born April 1953
Director
Appointed 13 Nov 2007
Resigned 24 Nov 2009

PEPLOW, Joanna Louise

Resigned
Agmore Road, BromsgroveB60 1PY
Born May 1972
Director
Appointed 20 Nov 2018
Resigned 17 Nov 2020

PIERCY, Fiona Louise

Resigned
Agmore Road, BromsgroveB60 1PY
Born August 1966
Director
Appointed 16 Nov 2021
Resigned 28 Nov 2022

ROGERS, Frances

Resigned
Agmore Road, BromsgroveB60 1PY
Born May 1946
Director
Appointed 28 Nov 2022
Resigned 14 Nov 2023

ROGERS, Frances

Resigned
Agmore Road, BromsgroveB60 1PY
Born May 1946
Director
Appointed 21 Nov 2017
Resigned 16 Nov 2021
Fundings
Financials
Latest Activities

Filing History

117

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
10 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 October 2012
AR01AR01
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Termination Director Company With Name
25 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Termination Secretary Company With Name
22 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
363aAnnual Return
Incorporation Company
28 September 2006
NEWINCIncorporation