BLACK COUNTRY WOMEN'S AID
WEST BROMWICH SANDWELL WOMEN'S AID SANDWELL WOMEN'S REFUGE

Hellopages » West Midlands » Sandwell » B70 8HY

Company number 02791788
Status Active
Incorporation Date 19 February 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address LANDCHARD HOUSE, VICTORIA STREET, WEST BROMWICH, ENGLAND, B70 8HY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 31 March 2016; Registered office address changed from 370-372 High Street Smethwick West Midlands B66 3PJ to Landchard House Victoria Street West Bromwich B70 8HY on 24 October 2016; Resolutions RES15 ‐ Change company name resolution on 2016-04-18 . The most likely internet sites of BLACK COUNTRY WOMEN'S AID are www.blackcountrywomens.co.uk, and www.black-country-women-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Black Country Women S Aid is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02791788. Black Country Women S Aid has been working since 19 February 1993. The present status of the company is Active. The registered address of Black Country Women S Aid is Landchard House Victoria Street West Bromwich England B70 8hy. . WARD, Sara is a Secretary of the company. AYLIFFE, Janet Esther is a Director of the company. BENTON, Bozena is a Director of the company. BOUCHER, Iris Grace is a Director of the company. DOWMAN, Karen Elizabeth is a Director of the company. MARTIN, Patricia Ann, Dr is a Director of the company. MORTON, Melvena is a Director of the company. Secretary MACDONALD, Fiona Margaret has been resigned. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Director ARNOLD, Helen Jane has been resigned. Director CALLAGHAN, Patricia Catherine has been resigned. Director CHARMAN, Rachel Mary has been resigned. Director ETTI, Elizabeth has been resigned. Director HUMPHRIES, Rachael Frances has been resigned. Director JEPSON, Gayna has been resigned. Director MCALLISTER, Patricia Mary has been resigned. Director MCANDREW, Deborah Mary has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. Director O'NEILL, Margaret has been resigned. Director POONIA, Manjit has been resigned. Director RALLY, Carol has been resigned. Director RICKETTS, Glenys has been resigned. Director SMITH, Helen Mary has been resigned. Director WELCH, Eileen has been resigned. Director WHITE, Sandra Ann has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
WARD, Sara
Appointed Date: 04 January 2000

Director
AYLIFFE, Janet Esther
Appointed Date: 01 March 2009
90 years old

Director
BENTON, Bozena
Appointed Date: 23 October 2001
70 years old

Director
BOUCHER, Iris Grace
Appointed Date: 10 August 2015
82 years old

Director
DOWMAN, Karen Elizabeth
Appointed Date: 18 November 1996
72 years old

Director
MARTIN, Patricia Ann, Dr
Appointed Date: 10 August 2015
75 years old

Director
MORTON, Melvena
Appointed Date: 01 March 2008
64 years old

Resigned Directors

Secretary
MACDONALD, Fiona Margaret
Resigned: 04 January 2000
Appointed Date: 19 February 1993

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 19 February 1993
Appointed Date: 19 February 1993

Director
ARNOLD, Helen Jane
Resigned: 01 January 1999
Appointed Date: 19 February 1993
67 years old

Director
CALLAGHAN, Patricia Catherine
Resigned: 27 April 2010
Appointed Date: 19 April 1999
74 years old

Director
CHARMAN, Rachel Mary
Resigned: 14 May 2001
Appointed Date: 19 April 1999
59 years old

Director
ETTI, Elizabeth
Resigned: 19 October 1998
Appointed Date: 18 November 1996
64 years old

Director
HUMPHRIES, Rachael Frances
Resigned: 23 October 2002
Appointed Date: 19 October 1998
57 years old

Director
JEPSON, Gayna
Resigned: 15 February 2001
Appointed Date: 19 October 1998
69 years old

Director
MCALLISTER, Patricia Mary
Resigned: 19 October 1998
Appointed Date: 16 December 1996

Director
MCANDREW, Deborah Mary
Resigned: 01 July 2012
Appointed Date: 01 March 2008
66 years old

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 19 February 1993
Appointed Date: 19 February 1993

Director
O'NEILL, Margaret
Resigned: 09 September 2015
Appointed Date: 19 February 1993
80 years old

Director
POONIA, Manjit
Resigned: 01 September 1999
Appointed Date: 19 October 1998
59 years old

Director
RALLY, Carol
Resigned: 01 July 2012
Appointed Date: 23 October 2003
75 years old

Director
RICKETTS, Glenys
Resigned: 09 September 2000
Appointed Date: 18 November 1996
67 years old

Director
SMITH, Helen Mary
Resigned: 01 January 1999
Appointed Date: 13 October 1997
69 years old

Director
WELCH, Eileen
Resigned: 01 April 2013
Appointed Date: 01 March 2008
66 years old

Director
WHITE, Sandra Ann
Resigned: 13 October 1997
Appointed Date: 18 November 1996
81 years old

BLACK COUNTRY WOMEN'S AID Events

06 Jan 2017
Full accounts made up to 31 March 2016
24 Oct 2016
Registered office address changed from 370-372 High Street Smethwick West Midlands B66 3PJ to Landchard House Victoria Street West Bromwich B70 8HY on 24 October 2016
16 Sep 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-18

16 Sep 2016
Form NE01 filed
16 Aug 2016
Change of name notice
...
... and 90 more events
01 Mar 1993
Registered office changed on 01/03/93 from: blackthorn house mary ann street st paul's square birmingham B3 1RL

01 Mar 1993
New director appointed

01 Mar 1993
Director resigned;new director appointed

01 Mar 1993
Secretary resigned;new secretary appointed

19 Feb 1993
Incorporation