Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION
Company Information for

WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION

178 BIRMINGHAM ROAD, WEST BROMWICH, B70 6QG,
Company Registration Number
03933424
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off

Company Overview

About Walsall Housing Regeneration Community Association
WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION was founded on 2000-02-24 and has its registered office in West Bromwich. The organisation's status is listed as "Active - Proposal to Strike off". Walsall Housing Regeneration Community Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION
 
Legal Registered Office
178 BIRMINGHAM ROAD
WEST BROMWICH
B70 6QG
Other companies in B70
 
Charity Registration
Charity Number 1091144
Charity Address 178 BIRMINGHAM ROAD, WEST BROMWICH, WEST MIDLANDS, B70 6QG
Charter -WHRA WILL WORK PRIMARILY IN THE PRIORIT AREAS OF WALSALL, TO MEET THE NEEDS AND ASPERATIONS OF THE LOCAL COMMUNITIES -WHRA WILL WORK IN PARTNERSHIP WITH OTHER AGENCIES IN ORDER TO GENERATE INVESTMENT IN THE RENEWAL REPAIR AND CARE OF THE LOCAL ENVIRONMENT -WHRA WILL ENSURE THAT ALL ITS ACTIVITIES PROVIDE MAXIMUM OPPORTUNITY FOR LEARNING AND THE TRAINING AND EMPLOYMENT OF LOCAL PEOPLE
Filing Information
Company Number 03933424
Company ID Number 03933424
Date formed 2000-02-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 08:00:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION

Current Directors
Officer Role Date Appointed
CHRISTOPHER RONALD HANDY
Director 2000-02-24
BALDISH KAUR
Director 2005-01-03
ALFRED DAVID OWEN
Director 2005-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES BROOMHALL
Company Secretary 2012-07-01 2018-05-03
JASWINDER SINGH BAINS
Company Secretary 2002-12-17 2012-07-01
JASWINDER SINGH BAINS
Director 2002-12-17 2012-07-01
ROSE BURLEY
Director 2010-05-26 2012-07-01
TERSAM DHADWAR
Director 2006-09-13 2012-07-01
MIKE HEW
Director 2002-08-08 2012-07-01
DAVINA JAYNE LYTTON
Director 2010-10-20 2012-07-01
ROBERT PETER TURTON
Director 2010-10-20 2012-07-01
ANTHONY FRED PARSONS
Director 2001-03-27 2008-10-17
JOHN RICHARD COOK
Director 2000-09-28 2008-03-03
CAROLE DEBORAH WILDMAN
Director 2004-10-20 2008-02-28
RICHARD PRYZBYLKO
Director 2003-04-25 2006-05-24
THOMAS GORDON ANSELL
Director 2002-09-25 2004-12-31
AISHA NOOR KHAN
Director 2002-05-07 2004-12-31
JAMES ANTHONY THOMSON
Director 2000-11-15 2003-02-28
LAKHBIR JASPAL
Company Secretary 2001-09-25 2002-12-17
LAKHBIR JASPAL
Director 2001-10-30 2002-12-17
WAHEED MOHAMMED SALEEM
Director 2001-07-17 2002-05-17
BARRIE STUART BLOWER
Director 2000-02-24 2002-05-07
ALFRED WILLIAM KENT
Director 2001-03-27 2002-01-29
THOMAS GORDON ANSELL
Director 2000-10-03 2001-11-05
HILARY MERCER
Company Secretary 2000-02-24 2001-09-25
HILARY MERCER
Director 2000-02-24 2001-07-27
RICHARD GEORGE PRZYBYLKO
Director 2000-02-24 2000-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (EAST RIDING) LIMITED Director 2014-08-26 CURRENT 2000-02-24 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (OLDHAM) LIMITED Director 2014-08-26 CURRENT 2008-09-03 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (ROTHERHAM) LIMITED Director 2014-08-26 CURRENT 2011-12-20 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (KIRKLEES) LIMITED Director 2014-08-26 CURRENT 1999-12-09 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE GROUP LIMITED Director 2014-08-26 CURRENT 2008-04-28 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY DOMUS HEALTHCARE (KIRKLEES & CALDERDALE) LIMITED Director 2014-08-26 CURRENT 2008-10-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY SCHOOL FOR SOCIAL ENTREPRENEURS - WEST MIDLANDS Director 2014-04-17 CURRENT 2013-03-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD INVESTMENTS LIMITED Director 2012-08-06 CURRENT 2012-08-06 Active
CHRISTOPHER RONALD HANDY BRICHESTER LIMITED Director 2012-06-18 CURRENT 2002-09-09 Dissolved 2016-01-12
CHRISTOPHER RONALD HANDY BLUE MENU LIMITED Director 2012-06-18 CURRENT 1999-06-22 Dissolved 2016-01-12
CHRISTOPHER RONALD HANDY COBCO 624 LIMITED Director 2012-06-18 CURRENT 2004-02-26 Dissolved 2015-12-01
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD 1 LIMITED Director 2012-06-18 CURRENT 1999-03-25 Active
CHRISTOPHER RONALD HANDY DIRECT HEALTH (UK) LIMITED Director 2012-06-18 CURRENT 2003-01-13 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY GREENSQUAREACCORD 2 LIMITED Director 2012-06-18 CURRENT 2006-06-05 Active
CHRISTOPHER RONALD HANDY BLACK COUNTRY CONSORTIUM LIMITED Director 2012-05-01 CURRENT 2004-06-22 Liquidation
CHRISTOPHER RONALD HANDY GREEN HOMES GREEN SKILLS LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active - Proposal to Strike off
CHRISTOPHER RONALD HANDY LOWCARBONLIVING HOMES LTD Director 2005-03-22 CURRENT 2001-04-27 Active
CHRISTOPHER RONALD HANDY REDDITCH CO-OPERATIVE HOMES Director 1998-11-10 CURRENT 1998-11-10 Converted / Closed
CHRISTOPHER RONALD HANDY ACCORD CARE SERVICES LIMITED Director 1997-11-07 CURRENT 1997-11-07 Active - Proposal to Strike off
ALFRED DAVID OWEN DARLASTON YOUTH CENTRE Director 2016-06-10 CURRENT 2016-06-10 Active
ALFRED DAVID OWEN LIBRARY OF BIRMINGHAM DEVELOPMENT TRUST Director 2013-09-10 CURRENT 2010-12-02 Dissolved 2016-06-21
ALFRED DAVID OWEN UCG ( TRADING ) LTD Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2014-02-25
ALFRED DAVID OWEN THE UNQUOTED COMPANIES' GROUP Director 2010-11-12 CURRENT 2010-10-22 Dissolved 2014-05-06
ALFRED DAVID OWEN BLACK COUNTRY URBAN INDUSTRIAL MISSION Director 2005-03-31 CURRENT 2005-03-31 Active
ALFRED DAVID OWEN OLD HALL PEOPLES PARTNERSHIP Director 2004-11-30 CURRENT 2000-10-06 Active
ALFRED DAVID OWEN CHC EVANGELISM TRUST Director 1998-06-24 CURRENT 1998-06-24 Active
ALFRED DAVID OWEN SUTTON COLDFIELD YOUNG MEN'S CHRISTIAN ASSOCIATION Director 1993-02-02 CURRENT 1992-02-10 Active
ALFRED DAVID OWEN EMPLOYMENT NEEDS TRAINING AGENCY C.I.C. Director 1992-10-05 CURRENT 1987-10-13 Dissolved 2015-02-03
ALFRED DAVID OWEN SEVERN VALLEY RAILWAY (HOLDINGS) PUBLIC LIMITED COMPANY Director 1992-06-24 CURRENT 1972-03-15 Active
ALFRED DAVID OWEN RHINOG ESTATES LIMITED Director 1991-06-29 CURRENT 1972-10-03 Active
ALFRED DAVID OWEN RUBERY OWEN (SITE SERVICES) LIMITED Director 1991-06-29 CURRENT 1936-11-27 Active - Proposal to Strike off
ALFRED DAVID OWEN BRITISH RACING MOTORS LIMITED Director 1991-06-28 CURRENT 1948-03-22 Active
ALFRED DAVID OWEN B.R.M. LIMITED Director 1991-06-28 CURRENT 1956-10-19 Active
ALFRED DAVID OWEN J.E.BRASSEY & SON,LIMITED Director 1991-02-04 CURRENT 1900-06-28 Dissolved 2015-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19SECOND GAZETTE not voluntary dissolution
2023-04-12Voluntary dissolution strike-off suspended
2023-04-04FIRST GAZETTE notice for voluntary strike-off
2023-04-04FIRST GAZETTE notice for voluntary strike-off
2023-03-22Application to strike the company off the register
2023-03-22Application to strike the company off the register
2023-03-02DIRECTOR APPOINTED MS SUSAN GOLDSMITH
2023-03-01DIRECTOR APPOINTED MR ROBIN THOMAS BAILEY
2023-03-01DIRECTOR APPOINTED MS JO MAKINSON
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/21 FROM C/O Frances Broomhall @ Accord Housing 178 Birmingham Road West Bromwich West Midlands B70 6QG
2021-08-12AP01DIRECTOR APPOINTED MRS RUTH MARGARET COOKE
2021-08-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RONALD HANDY
2021-07-25AP03Appointment of Ms Sophie Atkinson as company secretary on 2021-07-12
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH NO UPDATES
2020-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-03TM02Termination of appointment of Frances Broomhall on 2018-05-03
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-17CH01Director's details changed for Mr Christopher Ronald Handy on 2017-02-07
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01AR0124/02/16 ANNUAL RETURN FULL LIST
2016-02-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-20AR0124/02/15 ANNUAL RETURN FULL LIST
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-26AR0124/02/14 ANNUAL RETURN FULL LIST
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-01AR0124/02/13 ANNUAL RETURN FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-24AP03Appointment of Miss Frances Broomhall as company secretary
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TURTON
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVINA LYTTON
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MIKE HEW
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR TERSAM DHADWAR
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROSE BURLEY
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JASWINDER BAINS
2012-07-13TM02APPOINTMENT TERMINATION COMPANY SECRETARY JASWINDER BAINS
2012-06-13AR0124/02/12 ANNUAL RETURN FULL LIST
2012-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/12 FROM Innovation Works @ Rubery Owen Booth Street Darlaston Walsall West Midlands WS10 8JB
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02RES13RESIGNATION OF A MEMBER 13/06/2011
2011-08-02RES01ADOPT ARTICLES 13/06/2011
2011-08-02CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-05AR0124/02/11 NO MEMBER LIST
2011-03-10AP01DIRECTOR APPOINTED MR ROBERT PETER TURTON
2011-02-11AP01DIRECTOR APPOINTED MISS DAVINA JAYNE LYTTON
2011-02-11AP01DIRECTOR APPOINTED COUNCILLOR ROSE BURLEY
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-13AR0124/02/10 NO MEMBER LIST
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM 35 KING STREET DARLASTON WEDNESBURY WEST MIDLANDS WS10 8DD
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BALDISH KAUR / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE HEW / 01/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TERSAM DHADWAR / 01/10/2009
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-06363aANNUAL RETURN MADE UP TO 24/02/09
2009-05-06288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY PARSONS
2009-01-20363aANNUAL RETURN MADE UP TO 24/02/08
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN COOK
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR CAROLE WILDMAN
2007-12-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-24363sANNUAL RETURN MADE UP TO 24/02/07
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-08-18363sANNUAL RETURN MADE UP TO 24/02/06
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-18288aNEW DIRECTOR APPOINTED
2005-04-06363(288)DIRECTOR RESIGNED
2005-04-06363sANNUAL RETURN MADE UP TO 24/02/05
2005-03-29288aNEW DIRECTOR APPOINTED
2005-03-17288aNEW DIRECTOR APPOINTED
2004-08-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sANNUAL RETURN MADE UP TO 24/02/04
2003-11-19288bDIRECTOR RESIGNED
2003-11-19288bDIRECTOR RESIGNED
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-19288aNEW DIRECTOR APPOINTED
2003-08-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-11288aNEW DIRECTOR APPOINTED
2003-03-10363sANNUAL RETURN MADE UP TO 24/02/03
2003-02-28288bDIRECTOR RESIGNED
2003-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION

Intangible Assets
Patents
We have not found any records of WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION
Trademarks
We have not found any records of WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WALSALL HOUSING REGENERATION COMMUNITY ASSOCIATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.