THE ALBION FOUNDATION

Company Documents

DateDescription
23/06/2523 June 2025 NewAppointment of Mr Stephen Kite as a director on 2025-06-13

View Document

23/06/2523 June 2025 NewAppointment of Ms Helen Morris as a director on 2025-06-13

View Document

18/06/2518 June 2025 NewTermination of appointment of Hitesh Patel as a director on 2025-06-13

View Document

25/03/2525 March 2025 Full accounts made up to 2024-08-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

20/11/2420 November 2024 Registered office address changed from The Albion Foundation Ford Street Smethwick West Midlands B67 7QY to The Albion Foundation Ray Hall Lane Birmingham B43 6JF on 2024-11-20

View Document

29/04/2429 April 2024 Full accounts made up to 2023-08-31

View Document

18/04/2418 April 2024 Notification of Mark Miles as a person with significant control on 2024-04-18

View Document

18/04/2418 April 2024 Notification of Robert Lake as a person with significant control on 2024-04-18

View Document

21/02/2421 February 2024 Director's details changed for Mr Ian Skidmore on 2022-06-06

View Document

21/02/2421 February 2024 Director's details changed for Ms Samantha Jane Foxall on 2023-11-01

View Document

05/02/245 February 2024 Termination of appointment of Nicola Faye Richards as a director on 2024-01-15

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

05/01/245 January 2024 Notification of James Verrier as a person with significant control on 2023-12-11

View Document

11/12/2311 December 2023 Cessation of James Verrier as a person with significant control on 2023-12-11

View Document

25/09/2325 September 2023 Appointment of Mr Imran Iqbal as a director on 2023-09-25

View Document

20/09/2320 September 2023 Appointment of Ms Samantha Jane Foxall as a director on 2023-09-01

View Document

03/07/233 July 2023 Termination of appointment of Simon Topper as a director on 2023-06-16

View Document

10/06/2310 June 2023 Full accounts made up to 2022-08-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

28/02/2228 February 2022 Full accounts made up to 2021-08-31

View Document

01/11/211 November 2021 Appointment of Mr Richard Stevens as a director on 2021-03-12

View Document

29/10/2129 October 2021 Termination of appointment of Ninder Johal as a director on 2021-06-30

View Document

29/10/2129 October 2021 Appointment of Mr Benjamin Stanislaw William Szreter as a director on 2021-10-01

View Document

29/10/2129 October 2021 Appointment of Mr Xu Ke as a director on 2021-10-01

View Document

29/10/2129 October 2021 Termination of appointment of Lee William Cooper as a director on 2021-06-30

View Document

29/10/2129 October 2021 Cessation of Lee William Cooper as a person with significant control on 2021-06-30

View Document

24/06/2124 June 2021 Current accounting period extended from 2021-06-30 to 2021-08-31

View Document

29/03/2129 March 2021 FULL ACCOUNTS MADE UP TO 30/06/20

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

24/10/2024 October 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN SWAIN

View Document

21/10/2021 October 2020 DIRECTOR APPOINTED MRS NICOLA FAYE RICHARDS

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR PREET GILL

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR HITESH PATEL

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR JAMES ROBERT ORTON

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MRS PAULA LOUISE BURNS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE COOPER

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED MR JOHN TERRY CARRINGTON

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES VERRIER

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BAND

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON KING

View Document

23/04/2023 April 2020 CESSATION OF PETER CHARLES BAND AS A PSC

View Document

23/04/2023 April 2020 CESSATION OF SIMON KING AS A PSC

View Document

30/03/2030 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRENDON BATSON

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR JAMES VERRIER

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER BAND

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR PETER CHARLES BAND

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR MARK MILES

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR LEE WILLIAM COOPER

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON KING

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MRS PREET KAUR GILL

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR BRENDON BATSON

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

22/02/1822 February 2018 CESSATION OF MARTIN GOODMAN AS A PSC

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN GOODMAN

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, SECRETARY GEORGE DAVIES (NOMINEES) LIMITED

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS HACKETT

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAM CHEEMA

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR SIMON KING

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR SIMON TOPPER

View Document

14/02/1714 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR MARTIN GOODMAN

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK JENKINS

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WRIGHT

View Document

06/10/166 October 2016 ADOPT ARTICLES 15/09/2016

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MS PAM CHEEMA

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR MARTIN CHARLES SWAIN

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR NINDER JOHAL

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR TOM CLARK

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON CARRINGTON

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COSTELLO

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/12/1514 December 2015 14/12/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

10/02/1510 February 2015 10/02/15 NO MEMBER LIST

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR SIMON CARRINGTON

View Document

25/04/1425 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD GARLICK

View Document

20/02/1420 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/02/1418 February 2014 18/02/14 NO MEMBER LIST

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM THE ALBION FOUNDATION BUILDING HALFORDS LANE WEST BROMWICH WEST MIDLANDS B71 4LG UNITED KINGDOM

View Document

24/01/1324 January 2013 24/01/13 NO MEMBER LIST

View Document

14/03/1214 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

12/03/1212 March 2012 12/03/12 NO MEMBER LIST

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR ANTHONY JOSEPH COSTELLO

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED MR ADRIAN DONALD WRIGHT

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM THE TOM SILK BUILDING, WBA FC HALFORDS LANE WEST BROMWICH WEST MIDLANDS B71 4LG

View Document

24/06/1124 June 2011 22/06/11 NO MEMBER LIST

View Document

20/01/1120 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

29/10/1029 October 2010 SECRETARY APPOINTED MR ROBERT LAKE

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAKE

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT LAKE

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR RICHARD PAUL GARLICK

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED MR THOMAS SIMON HACKETT

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAILEY

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GAILEY

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN EALES

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROY LOWE

View Document

28/06/1028 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEORGE DAVIES (NOMINEES) LIMITED / 12/06/2010

View Document

28/06/1028 June 2010 12/06/10 NO MEMBER LIST

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY LOWE / 12/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL GAILEY / 12/06/2010

View Document

15/04/1015 April 2010 SECRETARY APPOINTED ROBERT LAKE

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED ROBERT LAKE

View Document

19/03/1019 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/11/2009

View Document

19/03/1019 March 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/07/096 July 2009 ANNUAL RETURN MADE UP TO 12/06/09

View Document

17/06/0917 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/093 June 2009 COMPANY NAME CHANGED WEST BROMWICH ALBION COMMUNITY PROGRAMME CERTIFICATE ISSUED ON 15/06/09

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR BRENDON BATSON

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY FRASER FOSTER

View Document

12/06/0812 June 2008 ANNUAL RETURN MADE UP TO 12/06/08

View Document

09/05/089 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/03/0825 March 2008 DIRECTOR APPOINTED DARREN GRAHAM EALES

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 DIRECTOR RESIGNED

View Document

05/12/075 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/07/079 July 2007 ANNUAL RETURN MADE UP TO 12/06/07

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 ANNUAL RETURN MADE UP TO 12/06/06

View Document

18/08/0618 August 2006 REGISTERED OFFICE CHANGED ON 18/08/06 FROM: WBA FC.THE THOMAS SILK BUILDING HALFORDS LANE WEST BROMWICH WEST MIDLANDS B71 4BR

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/11/052 November 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

27/07/0527 July 2005 ANNUAL RETURN MADE UP TO 12/06/05

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/04/0522 April 2005 NEW SECRETARY APPOINTED

View Document

22/04/0522 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 ANNUAL RETURN MADE UP TO 12/06/04

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 ANNUAL RETURN MADE UP TO 12/06/03

View Document

28/06/0328 June 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

02/07/022 July 2002 ANNUAL RETURN MADE UP TO 12/06/02

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/06/0127 June 2001 ANNUAL RETURN MADE UP TO 12/06/01

View Document

20/06/0020 June 2000 REGISTERED OFFICE CHANGED ON 20/06/00 FROM: 11 OXFORD COURT MANCHESTER LANCASHIRE M2 3WQ

View Document

12/06/0012 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company