WILLENHALL COMMUNITY HEALTH AND RESOURCE TRAINING TRUST COMPANY LTD
19 GOMER STREET WILLENHALL

Hellopages » West Midlands » Walsall » WV13 2NS

Company number 04096890
Status Active
Incorporation Date 26 October 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WILLENHALL COMMUNITY AND YOUTH, FOUNDATION, 19 GOMER STREET WILLENHALL, WV13 2NS
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c., 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 26 October 2016 with updates; Termination of appointment of Ian Henery as a director on 6 April 2016. The most likely internet sites of WILLENHALL COMMUNITY HEALTH AND RESOURCE TRAINING TRUST COMPANY LTD are www.willenhallcommunityhealthandresourcetrainingtrustcompany.co.uk, and www.willenhall-community-health-and-resource-training-trust-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Bloxwich North Rail Station is 3.2 miles; to Bilbrook Rail Station is 6 miles; to Cannock Rail Station is 7.1 miles; to Cradley Heath Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Willenhall Community Health and Resource Training Trust Company Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04096890. Willenhall Community Health and Resource Training Trust Company Ltd has been working since 26 October 2000. The present status of the company is Active. The registered address of Willenhall Community Health and Resource Training Trust Company Ltd is Willenhall Community and Youth Foundation 19 Gomer Street Willenhall Wv13 2ns. . BIRCH, Vera May is a Director of the company. COOPER, Julie is a Director of the company. COUGHLAN, Diane is a Director of the company. SINGH, Ranjit is a Director of the company. WILLIAMS, Robert Graham Frampton is a Director of the company. WOOD, Alan Melvyn is a Director of the company. Secretary MORGAN, Janice Lesley has been resigned. Secretary SCORDIS-HUTCHINSON, Alexandra has been resigned. Secretary SOMERS, Michael David has been resigned. Director BIRCH, Vera May has been resigned. Director BROOMHALL, Gail Belinda has been resigned. Director COUGHLAN, Sean Patrick, Councillor has been resigned. Director CREANEY, Carl Usher has been resigned. Director CREANEY, Hilda has been resigned. Director DICKIN, Elaine has been resigned. Director HARRIS, Diane has been resigned. Director HARRIS, Gary has been resigned. Director HENERY, Ian has been resigned. Director JASSAL, Ram Lal has been resigned. Director LANGSTON, Samuel Charles has been resigned. Director MORGAN, John has been resigned. Director SMITH, Kerrie Albert has been resigned. Director SMITH, Lorraine Susan has been resigned. Director TAYLOR, Stanley George has been resigned. Director WEBSTER, Susan has been resigned. Director WILLIAMS, Robert Graham Frampton has been resigned. Director WITHNALL, Harold has been resigned. Director WYKE, Valerie has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Director
BIRCH, Vera May
Appointed Date: 25 February 2009
93 years old

Director
COOPER, Julie
Appointed Date: 19 March 2014
63 years old

Director
COUGHLAN, Diane
Appointed Date: 17 March 2010
67 years old

Director
SINGH, Ranjit
Appointed Date: 30 June 2003
59 years old

Director
WILLIAMS, Robert Graham Frampton
Appointed Date: 07 September 2005
94 years old

Director
WOOD, Alan Melvyn
Appointed Date: 10 July 2012
72 years old

Resigned Directors

Secretary
MORGAN, Janice Lesley
Resigned: 07 September 2005
Appointed Date: 26 October 2000

Secretary
SCORDIS-HUTCHINSON, Alexandra
Resigned: 03 January 2012
Appointed Date: 04 December 2009

Secretary
SOMERS, Michael David
Resigned: 02 December 2009
Appointed Date: 07 September 2005

Director
BIRCH, Vera May
Resigned: 30 June 2003
Appointed Date: 26 October 2000
93 years old

Director
BROOMHALL, Gail Belinda
Resigned: 06 September 2006
Appointed Date: 30 June 2003
62 years old

Director
COUGHLAN, Sean Patrick, Councillor
Resigned: 06 April 2016
Appointed Date: 10 July 2012
68 years old

Director
CREANEY, Carl Usher
Resigned: 07 September 2005
Appointed Date: 30 June 2003
61 years old

Director
CREANEY, Hilda
Resigned: 28 June 2006
Appointed Date: 26 October 2000
83 years old

Director
DICKIN, Elaine
Resigned: 23 January 2008
Appointed Date: 30 June 2003
69 years old

Director
HARRIS, Diane
Resigned: 23 January 2008
Appointed Date: 26 October 2000
66 years old

Director
HARRIS, Gary
Resigned: 02 December 2009
Appointed Date: 30 June 2003
68 years old

Director
HENERY, Ian
Resigned: 06 April 2016
Appointed Date: 30 January 2013
61 years old

Director
JASSAL, Ram Lal
Resigned: 26 October 2011
Appointed Date: 26 October 2000
91 years old

Director
LANGSTON, Samuel Charles
Resigned: 02 December 2009
Appointed Date: 05 March 2008
94 years old

Director
MORGAN, John
Resigned: 17 October 2002
Appointed Date: 26 October 2000
42 years old

Director
SMITH, Kerrie Albert
Resigned: 07 September 2005
Appointed Date: 30 June 2003
66 years old

Director
SMITH, Lorraine Susan
Resigned: 31 March 2004
Appointed Date: 26 October 2000
62 years old

Director
TAYLOR, Stanley George
Resigned: 23 June 2004
Appointed Date: 30 June 2003
100 years old

Director
WEBSTER, Susan
Resigned: 07 March 2001
Appointed Date: 26 October 2000
75 years old

Director
WILLIAMS, Robert Graham Frampton
Resigned: 30 June 2003
Appointed Date: 26 October 2000
94 years old

Director
WITHNALL, Harold
Resigned: 10 May 2005
Appointed Date: 23 June 2004
92 years old

Director
WYKE, Valerie
Resigned: 07 November 2001
Appointed Date: 26 October 2000
83 years old

Persons With Significant Control

Mr Ranjit Singh
Notified on: 26 October 2016
59 years old
Nature of control: Has significant influence or control as a trustee of a trust

WILLENHALL COMMUNITY HEALTH AND RESOURCE TRAINING TRUST COMPANY LTD Events

14 Dec 2016
Total exemption full accounts made up to 31 March 2016
09 Nov 2016
Confirmation statement made on 26 October 2016 with updates
09 Nov 2016
Termination of appointment of Ian Henery as a director on 6 April 2016
09 Nov 2016
Termination of appointment of Sean Patrick Coughlan as a director on 6 April 2016
21 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 70 more events
20 Nov 2001
Director resigned
20 Nov 2001
Director resigned
20 Nov 2001
Annual return made up to 26/10/01
  • 363(288) ‐ Director resigned

04 Sep 2001
Registered office changed on 04/09/01 from: rosehill community centre ropehill gardens willenhall wolverhampton WV12 4QZ
26 Oct 2000
Incorporation