West Midlands Hazards Trust

  • Active
  • Incorporated on 19 Apr 2001

Reg Address: The Warehouse Asbestos Support Central England, 54-57 Allison Street, Birmingham B5 5TH, England

Company Classifications:
86900 - Other human health activities


  • Summary The company with name "West Midlands Hazards Trust" is a private-limited-guarant-nsc-limited-exemption and located in The Warehouse Asbestos Support Central England, 54-57 Allison Street, Birmingham B5 5TH. West Midlands Hazards Trust is currently in active status and it was incorporated on 19 Apr 2001 (23 years 5 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in West Midlands Hazards Trust.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 David Edward Peters Director 19 Jan 2021 British Active
2 Yvonne Catherine Washbourne Director 14 Nov 2017 British Resigned
15 May 2018
3 Susan Angela Lancaster Director 14 Dec 2010 British Resigned
13 Nov 2012
4 Yvonne Catherine Washbourne Director 14 Dec 2010 British Active
5 Yvonne Catherine Washbourne Director 14 Dec 2010 British Resigned
19 Jan 2021
6 Celena Mulhern Director 13 Oct 2009 British Resigned
12 Apr 2016
7 David Edward Peters Director 13 Jan 2009 British Resigned
15 May 2018
8 David Edward Peters Director 13 Jan 2009 British Resigned
15 May 2018
9 John Wilkin Director 13 Jan 2009 British Resigned
12 Nov 2012
10 Neil Anthony Vernon Director 4 Dec 2007 British Active
11 Satinder Bains Director 4 Dec 2007 British Active
12 Kathryn Mary Gaffney Secretary 12 Apr 2006 - Active
13 Peter Anthony Try Director 8 Dec 2004 British Resigned
5 May 2012
14 John Nicholas Drillien Woolf Director 19 Apr 2001 British Resigned
15 Dec 2021
15 Kathryn Mary Gaffney Director 19 Apr 2001 - Active
16 Laurence William Gaffney Director 19 Apr 2001 Irish Active
17 James Mccann Director 19 Apr 2001 British Active
18 John Nicholas Drillien Woolf Director 19 Apr 2001 British Active
19 John Nicholas Drillien Woolf Secretary 19 Apr 2001 British Resigned
12 Apr 2006
20 Tari Atwal Director 19 Apr 2001 British Resigned
8 Dec 2004
21 Donald Hallsworth Director 19 Apr 2001 British Resigned
12 Feb 2003
22 Geoffrey Stanley Johnston Director 19 Apr 2001 British Resigned
25 Jun 2002
23 Stuart Paul Ross Director 19 Apr 2001 British Resigned
12 Feb 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
12 May 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for West Midlands Hazards Trust.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 25 Jun 2024 Download PDF
2 Gazette - Notice Voluntary 9 Apr 2024 Download PDF
3 Dissolution - Application Strike Off Company 27 Mar 2024 Download PDF
4 Confirmation Statement - No Updates 3 Jul 2023 Download PDF
5 Confirmation Statement - No Updates 23 May 2022 Download PDF
3 Pages
6 Confirmation Statement - No Updates 21 May 2021 Download PDF
7 Officers - Appoint Person Director Company With Name Date 20 May 2021 Download PDF
8 Officers - Termination Director Company With Name Termination Date 20 May 2021 Download PDF
9 Accounts - Total Exemption Full 10 May 2021 Download PDF
10 Confirmation Statement - No Updates 5 Jul 2020 Download PDF
3 Pages
11 Accounts - Total Exemption Full 21 Jan 2020 Download PDF
4 Pages
12 Confirmation Statement - No Updates 16 May 2019 Download PDF
3 Pages
13 Accounts - Total Exemption Full 3 Jan 2019 Download PDF
4 Pages
14 Confirmation Statement - No Updates 22 May 2018 Download PDF
3 Pages
15 Officers - Termination Director Company With Name Termination Date 22 May 2018 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 22 May 2018 Download PDF
1 Pages
17 Accounts - Total Exemption Full 5 Jan 2018 Download PDF
5 Pages
18 Officers - Appoint Person Director Company With Name Date 27 Nov 2017 Download PDF
2 Pages
19 Confirmation Statement - Updates 18 May 2017 Download PDF
4 Pages
20 Accounts - Total Exemption Small 30 Dec 2016 Download PDF
5 Pages
21 Officers - Termination Director Company With Name Termination Date 26 May 2016 Download PDF
1 Pages
22 Annual Return - Company With Made Up Date No Member List 26 May 2016 Download PDF
10 Pages
23 Accounts - Total Exemption Small 12 Jan 2016 Download PDF
5 Pages
24 Annual Return - Company With Made Up Date No Member List 12 May 2015 Download PDF
11 Pages
25 Accounts - Total Exemption Small 12 Jan 2015 Download PDF
5 Pages
26 Officers - Change Person Director Company With Change Date 25 Apr 2014 Download PDF
2 Pages
27 Annual Return - Company With Made Up Date No Member List 25 Apr 2014 Download PDF
11 Pages
28 Accounts - Total Exemption Small 5 Jan 2014 Download PDF
5 Pages
29 Annual Return - Company With Made Up Date No Member List 8 May 2013 Download PDF
11 Pages
30 Officers - Termination Director Company With Name 8 May 2013 Download PDF
1 Pages
31 Officers - Termination Director Company With Name 8 May 2013 Download PDF
1 Pages
32 Accounts - Total Exemption Small 24 Jan 2013 Download PDF
5 Pages
33 Officers - Termination Director Company With Name 14 May 2012 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date No Member List 14 May 2012 Download PDF
14 Pages
35 Officers - Termination Director Company With Name 14 May 2012 Download PDF
1 Pages
36 Accounts - Total Exemption Small 9 Jan 2012 Download PDF
5 Pages
37 Annual Return - Company With Made Up Date No Member List 21 Apr 2011 Download PDF
14 Pages
38 Officers - Appoint Person Director Company With Name 20 Apr 2011 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name 18 Apr 2011 Download PDF
2 Pages
40 Accounts - Total Exemption Small 16 Dec 2010 Download PDF
6 Pages
41 Officers - Change Person Director Company With Change Date 19 May 2010 Download PDF
2 Pages
42 Officers - Change Person Director Company With Change Date 17 May 2010 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date No Member List 17 May 2010 Download PDF
7 Pages
44 Officers - Change Person Director Company With Change Date 17 May 2010 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 17 May 2010 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 17 May 2010 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 17 May 2010 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 17 May 2010 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 17 May 2010 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 17 May 2010 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 17 May 2010 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name 30 Dec 2009 Download PDF
3 Pages
53 Address - Change Registered Office Company With Date Old 13 Nov 2009 Download PDF
1 Pages
54 Accounts - Total Exemption Small 11 Sep 2009 Download PDF
7 Pages
55 Officers - Legacy 3 Sep 2009 Download PDF
2 Pages
56 Officers - Legacy 3 Sep 2009 Download PDF
2 Pages
57 Annual Return - Legacy 3 Jul 2009 Download PDF
4 Pages
58 Accounts - Legacy 1 Apr 2009 Download PDF
1 Pages
59 Accounts - Total Exemption Small 31 Mar 2009 Download PDF
3 Pages
60 Annual Return - Legacy 12 Aug 2008 Download PDF
4 Pages
61 Officers - Legacy 16 Apr 2008 Download PDF
2 Pages
62 Officers - Legacy 16 Apr 2008 Download PDF
2 Pages
63 Accounts - Total Exemption Small 1 Apr 2008 Download PDF
3 Pages
64 Annual Return - Legacy 1 Jun 2007 Download PDF
5 Pages
65 Accounts - Total Exemption Small 26 Feb 2007 Download PDF
3 Pages
66 Annual Return - Legacy 20 Jun 2006 Download PDF
5 Pages
67 Officers - Legacy 20 Jun 2006 Download PDF
2 Pages
68 Accounts - Total Exemption Small 15 Jun 2006 Download PDF
3 Pages
69 Annual Return - Legacy 23 May 2005 Download PDF
5 Pages
70 Officers - Legacy 23 May 2005 Download PDF
2 Pages
71 Accounts - Total Exemption Small 12 Apr 2005 Download PDF
3 Pages
72 Annual Return - Legacy 15 Oct 2004 Download PDF
5 Pages
73 Accounts - Total Exemption Small 30 Jan 2004 Download PDF
3 Pages
74 Annual Return - Legacy 17 May 2003 Download PDF
7 Pages
75 Accounts - Total Exemption Small 25 Feb 2003 Download PDF
3 Pages
76 Annual Return - Legacy 22 Jul 2002 Download PDF
5 Pages
77 Incorporation - Company 19 Apr 2001 Download PDF
35 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.