Background WavePink WaveYellow Wave

ACTIVE BLACK COUNTRY LIMITED (14537800)

ACTIVE BLACK COUNTRY LIMITED (14537800) is an active UK company. incorporated on 13 December 2022. with registered office in Halesowen. The company operates in the Other Service Activities sector, engaged in physical well-being activities. ACTIVE BLACK COUNTRY LIMITED has been registered for 3 years. Current directors include AHMED, Farah, GULZAR, Sureya, MEDCALF, Richard Stephen and 5 others.

Company Number
14537800
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 December 2022
Age
3 years
Address
1st Floor Neville House, Halesowen, B62 8HD
Industry Sector
Other Service Activities
Business Activity
Physical well-being activities
Directors
AHMED, Farah, GULZAR, Sureya, MEDCALF, Richard Stephen, O'DRISCOLL, Patrick, PAGE, Jeremy David, PRICE, Justyn Luke, TOMLINSON, Amanda Margaret, WILKINSON, Sue
SIC Codes
96040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVE BLACK COUNTRY LIMITED

ACTIVE BLACK COUNTRY LIMITED is an active company incorporated on 13 December 2022 with the registered office located in Halesowen. The company operates in the Other Service Activities sector, specifically engaged in physical well-being activities. ACTIVE BLACK COUNTRY LIMITED was registered 3 years ago.(SIC: 96040)

Status

active

Active since 3 years ago

Company No

14537800

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 13 December 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

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

1st Floor Neville House Steelpark Road Halesowen, B62 8HD,

Previous Addresses

C/O Black Country Consortium Ltd Dudley Court South Brierley Hill DY5 1XN England
From: 19 April 2023To: 21 June 2023
C/O Knights Embankment House Electric Avenue Nottingham NG2 1AS United Kingdom
From: 13 December 2022To: 19 April 2023
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Sept 23
Owner Exit
Sept 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Aug 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

9 Active
3 Resigned

CAREY, Ian Nicholas

Active
Steelpark Road, HalesowenB62 8HD
Secretary
Appointed 10 Jun 2023

AHMED, Farah

Active
Steelpark Road, HalesowenB62 8HD
Born November 1981
Director
Appointed 10 Jun 2023

GULZAR, Sureya

Active
Steelpark Road, HalesowenB62 8HD
Born April 1985
Director
Appointed 10 Jun 2023

MEDCALF, Richard Stephen

Active
Steelpark Road, HalesowenB62 8HD
Born December 1983
Director
Appointed 13 Dec 2022

O'DRISCOLL, Patrick

Active
Steelpark Road, HalesowenB62 8HD
Born March 1993
Director
Appointed 20 Jun 2025

PAGE, Jeremy David

Active
Steelpark Road, HalesowenB62 8HD
Born March 1960
Director
Appointed 02 Jan 2024

PRICE, Justyn Luke

Active
Steelpark Road, HalesowenB62 8HD
Born September 1983
Director
Appointed 10 Jun 2023

TOMLINSON, Amanda Margaret

Active
Steelpark Road, HalesowenB62 8HD
Born August 1963
Director
Appointed 13 Dec 2022

WILKINSON, Sue

Active
Steelpark Road, HalesowenB62 8HD
Born August 1960
Director
Appointed 10 Jun 2023

BATE, Carol Anne

Resigned
Steelpark Road, HalesowenB62 8HD
Born August 1958
Director
Appointed 13 Dec 2022
Resigned 15 Sept 2023

CHAMBERLAIN, Stephanie

Resigned
Steelpark Road, HalesowenB62 8HD
Born October 1977
Director
Appointed 03 Jan 2024
Resigned 30 Jun 2025

SHEARS, Guy Robin

Resigned
Steelpark Road, HalesowenB62 8HD
Born July 1968
Director
Appointed 10 Jun 2023
Resigned 22 Jul 2024

Persons with significant control

3

2 Active
1 Ceased

Carol Anne Bate

Ceased
Steelpark Road, HalesowenB62 8HD
Born August 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Dec 2022
Ceased 15 Sept 2023

Richard Stephen Medcalf

Active
Steelpark Road, HalesowenB62 8HD
Born December 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Dec 2022

Mrs Amanda Margaret Tomlinson

Active
Steelpark Road, HalesowenB62 8HD
Born August 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 13 Dec 2022
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 December 2024
CS01Confirmation Statement
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Statement Of Companys Objects
9 November 2024
CC04CC04
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Statement Of Companys Objects
1 May 2024
CC04CC04
Memorandum Articles
1 May 2024
MAMA
Change Account Reference Date Company Previous Extended
18 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
20 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 June 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Incorporation Company
13 December 2022
NEWINCIncorporation