BIRMINGHAM SETTLEMENT (THE) - BIRMINGHAM


Company Profile Company Filings

Overview

BIRMINGHAM SETTLEMENT (THE) is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BIRMINGHAM and has the status: Active.
BIRMINGHAM SETTLEMENT (THE) was incorporated 38 years ago on 11/09/1985 and has the registered number: 01946604. The accounts status is GROUP and accounts are next due on 31/12/2024.

BIRMINGHAM SETTLEMENT (THE) - BIRMINGHAM

This company is listed in the following categories:
88990 - Other social work activities without accommodation n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

359-361 WITTON ROAD
BIRMINGHAM
B6 6NS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/10/2023 14/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALEX BALLINGER Jun 1982 British Director 2023-03-08 CURRENT
MR MICHAEL BURGESS Feb 1981 British Director 2021-12-15 CURRENT
COUNCILLOR JOHN LESLIE BARTON COTTON Sep 1973 British Director 2012-10-31 CURRENT
MR CHRISTOPHER ETHERIDGE Jun 1974 British Director 2019-12-01 CURRENT
MR RODNEY GARNES Dec 1972 Barbadian Director 2022-12-07 CURRENT
MR MATTHEW GREGSON May 1976 British Director 2018-11-28 CURRENT
MR STUART KURT ROBERTS Dec 1961 British Director 2023-03-08 CURRENT
MS MANISHA SHARMA Jul 1974 British Director 2023-03-08 CURRENT
MR MARTIN NICHOLAS HOLCOMBE Secretary 2013-11-14 CURRENT
MISS SIKUNTHLA SUKI KAUR Jan 1977 British Director 2011-10-03 UNTIL 2013-07-15 RESIGNED
DR MERVYN JAYAKODY Aug 1961 British Director 2014-11-10 UNTIL 2020-08-11 RESIGNED
JEAN JOHNSON Dec 1946 British Director 2003-12-04 UNTIL 2004-09-02 RESIGNED
HEATHER GUILFOYLE Jun 1967 British Director 1998-02-19 UNTIL 2000-02-10 RESIGNED
STEPHANIE FIONA GAUNT Aug 1949 British Director 2000-02-10 UNTIL 2003-09-18 RESIGNED
MARTYN FINNIGAN Jun 1959 British Director 1993-10-15 UNTIL 1996-07-18 RESIGNED
MS JO ELLINS Aug 1975 British Director 2009-09-28 UNTIL 2017-11-29 RESIGNED
MRS CHRISTINE CAROL DOOLAN Oct 1959 British Director 2007-05-24 UNTIL 2018-11-28 RESIGNED
MR AMANDEEP SINGH DHILLON May 1980 British Director 2014-07-23 UNTIL 2017-11-29 RESIGNED
EMERITUS PROFESSOR ANN DAVIS Jan 1948 British Director RESIGNED
DR MARCUS CHRISTOPHER BRAIN Secretary 2010-09-28 UNTIL 2011-03-31 RESIGNED
MR ANTHONY LOUIS HARRIS Feb 1943 British Director 2010-12-02 UNTIL 2012-03-12 RESIGNED
MR THEODORUS FRANCISCUS VAN BEURDEN Mar 1939 Dutch Secretary 2003-06-05 UNTIL 2010-09-28 RESIGNED
MR THEODORUS FRANCISCUS VAN BEURDEN Secretary 2011-03-31 UNTIL 2013-10-19 RESIGNED
MR MALCOLM GEOFFREY CAPSTICK Jul 1957 British Secretary 1998-09-28 UNTIL 2003-03-27 RESIGNED
ANN PATRICIA WORLEY Mar 1938 British Secretary RESIGNED
MR ROBERT OLIVER DAUNCEY Nov 1944 British Director RESIGNED
MR MARK LOWNDES DAKEYNE May 1958 British Director 1998-10-08 UNTIL 2005-02-10 RESIGNED
MISS SANDRA COOKE Jun 1959 British Director 2016-11-23 UNTIL 2017-11-29 RESIGNED
PROFESSOR COLIN FISHWICK May 1939 British Director 1995-12-27 UNTIL 1999-12-02 RESIGNED
MUHAMMAD AFZAL Feb 1945 British Director 1995-12-07 UNTIL 2004-07-19 RESIGNED
MR FRANCIS DAVID BROOKS Jan 1934 British Director 1994-01-04 UNTIL 2001-09-24 RESIGNED
DR MARCUS CHRISTOPHER BRAIN Nov 1968 British Director 2007-03-22 UNTIL 2013-06-11 RESIGNED
ROGER KENNETH BOWMAN Apr 1944 British Director 1994-01-01 UNTIL 1999-09-29 RESIGNED
MRS MARGARET GAY BLIGH British Director 2005-01-20 UNTIL 2006-01-26 RESIGNED
DIANE PATRICIA BENUSSI Nov 1947 British Director 2000-04-13 UNTIL 2003-01-30 RESIGNED
MR ROY BAVERSTOCK Jul 1943 British Director 1996-02-26 UNTIL 2000-04-13 RESIGNED
RT REVD JOHN MICHAEL AUSTIN Mar 1939 British Director 2000-07-06 UNTIL 2001-11-19 RESIGNED
PROFESSOR ROBERT GEORGE ARNOTT Jun 1951 British Director 2005-12-20 UNTIL 2013-07-15 RESIGNED
DR ROBERT HUGH BYRD May 1954 British Director RESIGNED
MR MAURICE ANDREWS Jul 1935 British Director 1993-10-15 UNTIL 1997-12-08 RESIGNED
KEITH JACKSON Nov 1937 British Director RESIGNED
MUHAMMAD AFZAL Feb 1945 British Director RESIGNED
MR MALCOLM GEOFFREY CAPSTICK Jul 1957 British Director 1996-02-26 UNTIL 2003-03-27 RESIGNED
DR PETER BROOKS Sep 1980 British Director 2017-07-05 UNTIL 2022-05-20 RESIGNED
EDWARD ERNEST COLEY Sep 1965 British Director 2006-09-25 UNTIL 2013-07-15 RESIGNED
PAOLA GABRIELLA ANGELA GORRARA Nov 1965 British Director 1994-01-01 UNTIL 1997-01-28 RESIGNED
MR BEN JOSEPH HILLIARD Nov 1945 Irish Director 2011-02-10 UNTIL 2013-10-27 RESIGNED
PROFESSOR JONATHAN PAUL GLASBY Jun 1976 British Director 2008-09-29 UNTIL 2011-02-10 RESIGNED
ALGAR GOREDEMA BRAID Aug 1957 British Director 2006-04-27 UNTIL 2008-01-12 RESIGNED
MR DAVID EDWIN CLARKE Mar 1953 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BIRMINGHAM LAW SOCIETY(THE) BIRMINGHAM Active SMALL 94120 - Activities of professional membership organizations
CADBURY UK LIMITED BOURNVILLE Active FULL 10821 - Manufacture of cocoa and chocolate confectionery
E.J.BOWMAN(BIRMINGHAM)LIMITED WEST MIDLANDS, Active SMALL 25620 - Machining
EXPRESSWAY MARINE LIMITED WEST MIDLANDS Active DORMANT 99999 - Dormant Company
E.J. BOWMAN ENGINEERING LIMITED WEST MIDLANDS Active SMALL 70229 - Management consultancy activities other than financial management
E.J. BOWMAN LEASING LIMITED WEST MIDLANDS Active DORMANT 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
E.J. BOWMAN HOLDINGS LIMITED WEST MIDLANDS Active SMALL 68202 - Letting and operating of conference and exhibition centres
BIRMINGHAM CITIZENS ADVICE BUREAU SERVICE LIMITED BIRMINGHAM UNITED KINGDOM Active SMALL 63990 - Other information service activities n.e.c.
ASTON REINVESTMENT GUARANTEE COMPANY LTD BIRMINGHAM Active SMALL 64999 - Financial intermediation not elsewhere classified
BUSINESS PROFESSIONAL SERVICES BIRMINGHAM LIMITED BIRMINGHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
HCI (UK) LIMITED BIRMINGHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 72200 - Research and experimental development on social sciences and humanities
LYALVALE EXPRESS LIMITED LICHFIELD Active SMALL 32300 - Manufacture of sports goods
TYSELEY AND DISTRICT COMMUNITY ASSOCIATION BIRMINGHAM Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ABBEY STAIRLIFTS LTD. SUTTON COLDFIELD ... TOTAL EXEMPTION FULL 33190 - Repair of other equipment
LIBERTY PLACE (SHEEPCOTE STREET) MANAGEMENT COMPANY LIMITED EDGBASTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
COLMORE BUSINESS DISTRICT LIMITED BIRMINGHAM UNITED KINGDOM Active SMALL 84130 - Regulation of and contribution to more efficient operation of businesses
ACOCKS GREEN PRIMARY SCHOOL BIRMINGHAM Active FULL 85200 - Primary education
LISA SHEPHERD PRODUCTS LIMITED BRIDGNORTH Dissolved... NO ACCOUNTS FILED 47750 - Retail sale of cosmetic and toilet articles in specialised stores
INGENIOUS FILM PARTNERS 3 LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EA79 LIMITED BIRMINGHAM UNITED KINGDOM Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
NEBULAR DYNAMICS LIMITED BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 62020 - Information technology consultancy activities