UKBizDB.co.uk

BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Birmingham And Solihull Local Improvement Finance Trust Limited. The company was founded 20 years ago and was given the registration number 04958890. The firm's registered office is in WORCESTER. You can find them at 5 The Triangle, Wildwood Drive, Worcester, Worcestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BIRMINGHAM AND SOLIHULL LOCAL IMPROVEMENT FINANCE TRUST LIMITED
Company Number:04958890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 The Triangle, Wildwood Drive, Worcester, Worcestershire, WR5 2QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 The Triangle, Wildwood Drive, Worcester, United Kingdom, United Kingdom, WR5 2QX

Corporate Secretary04 November 2020Active
5 The Triangle, Wildwood Drive, Worcester, England, WR5 2QX

Director17 June 2021Active
Suite 12 B, Manchester One, 53 Portland Street, Manchester, England, M13LD

Director22 November 2023Active
5 The Triangle, Wildwood Drive, Worcester, England, WR5 2QX

Director30 June 2022Active
Level 7, One Bartholomew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director15 November 2022Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Director31 January 2013Active
Level 7, One Bartholamew Close, Barts Square, London, United Kingdom, EC1A 7BL

Director11 November 2021Active
4 Elm Tree Avenue, Esher, KT10 8JG

Secretary16 July 2004Active
1404 Warwick Road, Knowle, Solihull, B93 9LG

Secretary10 November 2003Active
13 Victoria Road, Guildford, GU1 4DJ

Secretary16 July 2004Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Secretary19 October 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 November 2003Active
4 Elm Tree Avenue, Esher, KT10 8JG

Director20 July 2005Active
4 Elm Tree Avenue, Esher, KT10 8JG

Director16 July 2004Active
5, The Triangle, Wildwood Drive, Worcester, WR5 2QX

Director01 October 2013Active
1404 Warwick Road, Knowle, Solihull, B93 9LG

Director10 November 2003Active
18 Blue Falcon Road, Kingswood, Bristol, BS15 1UP

Director20 April 2005Active
18 Blue Falcon Road, Kingswood, Bristol, BS15 1UP

Director16 July 2004Active
Florence Lodge, 17 Sowell Street, Broadstairs, CT10 2AT

Director10 November 2003Active
12 Charles Ii Street, London, England, SW1Y 4QU

Director28 July 2016Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Director28 June 2010Active
9 Manor Close, Hinstock, Market Drayton, TF9 2TZ

Director20 April 2005Active
5 The Triangle, Wildwood Drive, Worcester, England, WR5 2QX

Director17 June 2015Active
5 The Triangle, Wild Wood Drive, Worcester, England, WR5 2QX

Director18 April 2011Active
5 The Triangle, Wildwood Drive, Worcester, WRD 2QX

Director01 February 2010Active
12 Charles Ii Street, London, England, SW1Y 4QU

Director01 November 2018Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Director30 November 2007Active
5 The Triangle, Wildwood Drive, Worcester, England, WR5 2QX

Director01 March 2020Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Director21 September 2008Active
5, The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX

Director16 July 2004Active
31 Cooper Close, Aylestone, Leicester, LE2 8ST

Director01 July 2007Active
5, The Triangle, Wildwood Drive, Worcester, England, WR5 2QX

Director01 January 2011Active
5 The Triangle, Wild Wood Drive, Worcester, WR5 2QX

Director28 September 2010Active
10 Maio Road, Cambridge, CB4 2GA

Director18 August 2004Active
5 The Triangle, Wildwood Drive, Worcester, England, WR5 2QX

Director11 June 2014Active

People with Significant Control

Community Health Partnerships Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:11th Floor New Kings Beam House, 22 Upper Ground, London, United Kingdom, SE1 9BW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bass Lift Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5 The Triangle, Wildwood Drive, Worcester, United Kingdom, WR5 2QX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Officers

Termination director company with name termination date.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type group.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Accounts

Accounts with accounts type group.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type group.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Officers

Appoint corporate secretary company with name date.

Download
2020-11-05Officers

Termination secretary company with name termination date.

Download
2020-07-23Accounts

Accounts with accounts type group.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type group.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.