Background WavePink WaveYellow Wave

THE BLACK COUNTRY NET (07372351)

THE BLACK COUNTRY NET (07372351) is an active UK company. incorporated on 10 September 2010. with registered office in Sedgley. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. THE BLACK COUNTRY NET has been registered for 15 years. Current directors include CHAMBERLAIN, Paul Gerald, DAVIS, Kevin Roy, FELLOWS, Timothy and 1 others.

Company Number
07372351
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 September 2010
Age
15 years
Address
Alpha House, Sedgley, DY3 1HE
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
CHAMBERLAIN, Paul Gerald, DAVIS, Kevin Roy, FELLOWS, Timothy, WILDSMITH, Linsey Judith
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BLACK COUNTRY NET

THE BLACK COUNTRY NET is an active company incorporated on 10 September 2010 with the registered office located in Sedgley. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. THE BLACK COUNTRY NET was registered 15 years ago.(SIC: 94910)

Status

active

Active since 15 years ago

Company No

07372351

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

Age

15 Years

Incorporated 10 September 2010

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Alpha House Tipton Street Sedgley, DY3 1HE,

Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Sept 15
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Sept 20
Owner Exit
Mar 23
Director Left
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Nov 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CHAMBERLAIN, Paul Gerald

Active
Monteagle Drive, KingswinfordDY6 7RY
Born August 1953
Director
Appointed 10 Sept 2010

DAVIS, Kevin Roy

Active
Tipton Street, SedgleyDY3 1HE
Born September 1974
Director
Appointed 11 Nov 2025

FELLOWS, Timothy

Active
Manor Lane, StourbridgeDY7 5EG
Born January 1967
Director
Appointed 10 Sept 2010

WILDSMITH, Linsey Judith

Active
Tollhouse Way, WolverhamptonWV5 8AF
Born May 1982
Director
Appointed 01 Sept 2023

DAVIS, Kevin Roy

Resigned
Westminster Road, WalsallWS4 1NJ
Secretary
Appointed 10 Sept 2010
Resigned 11 Nov 2025

HALLAM, Christopher Alwyn

Resigned
St James Court, DerbyDE1 1BT
Secretary
Appointed 10 Sept 2010
Resigned 10 Sept 2010

BENTLEY, Jonathan David

Resigned
Moden Hill, DudleyDY3 3XA
Born December 1968
Director
Appointed 08 Feb 2012
Resigned 01 May 2015

COOK, John Philip

Resigned
Russells Hall Road, DudleyDY1 2NR
Born April 1977
Director
Appointed 08 Feb 2012
Resigned 06 Dec 2022

EVANS, Leon Robert, Rev

Resigned
Blackberry Lane, HalesowenB63 4NZ
Born July 1966
Director
Appointed 08 Feb 2012
Resigned 17 Aug 2018

GRANT, Jon Philip

Resigned
Castle Road West, OldburyB68 0EW
Born May 1971
Director
Appointed 08 Feb 2012
Resigned 17 Aug 2018

HALLAM, Christopher Alwyn

Resigned
St James Court, DerbyDE1 1BT
Born December 1947
Director
Appointed 10 Sept 2010
Resigned 10 Sept 2010

HARLAND, Mark Alister

Resigned
Leigh Road, WalsallWS4 2DS
Born May 1963
Director
Appointed 08 Feb 2012
Resigned 17 Aug 2018

LOWE, Adrian Edward

Resigned
Heath Street, StourbridgeDY8 1SE
Born June 1959
Director
Appointed 10 Sept 2010
Resigned 02 Jun 2020

MARSSHALL, Stephen Francis

Resigned
10-11, DerbyDE1 1BT
Born September 1951
Director
Appointed 10 Sept 2010
Resigned 10 Sept 2010

SIVANESAN, Kishanie

Resigned
St James Court, DerbyDE1 1BT
Born September 1981
Director
Appointed 10 Sept 2010
Resigned 10 Sept 2010

WILDSMITH, Linsey Judith

Resigned
Tipton Street, SedgleyDY3 1HE
Born May 1982
Director
Appointed 17 Aug 2018
Resigned 31 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mr John Philip Cook

Ceased
Tipton Street, SedgleyDY3 1HE
Born April 1977

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Dec 2022

Mr Timothy Fellows

Active
Tipton Street, SedgleyDY3 1HE
Born January 1967

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 August 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 October 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
19 September 2012
AR01AR01
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2011
AR01AR01
Accounts With Accounts Type Dormant
4 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
24 September 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
24 September 2010
TM02Termination of Secretary
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Termination Director Company With Name
24 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2010
AP01Appointment of Director
Incorporation Company
10 September 2010
NEWINCIncorporation