UKBizDB.co.uk

BIRMINGHAM CHILDREN'SCOMMUNITY VENTURE LIMITED(THE)

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

This company is commonly known as Birmingham Children'scommunity Venture Limited(the). The company was founded 55 years ago and was given the registration number 00953582. The firm's registered office is in BIRMINGHAM. You can find them at 76 Grestone Avenue, Handsworth Wood, Birmingham, West Midlands. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:BIRMINGHAM CHILDREN'SCOMMUNITY VENTURE LIMITED(THE)
Company Number:00953582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1969
End of financial year:05 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:76 Grestone Avenue, Handsworth Wood, Birmingham, West Midlands, B20 1AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
76 Grestone Avenue, Handsworth Wood, Birmingham, B20 1AY

Secretary-Active
76 Grestone Avenue, Handsworth Wood, Birmingham, B20 1AY

Director-Active
Holte School, Wheeler Street, Birmingham, England, B19 2EP

Director15 October 2019Active
55, Colmore Row, Drb Schools & Academies Services Ltd, Birmingham, England, B3 2AA

Director13 November 2017Active
137, Black Haynes Road, Selly Oak, Birmingham, England, B29 4RE

Director18 May 2015Active
14 Jean Street, Baddesley Ensor, Atherstone,, 14 Jean Street, Baddesley Ensor, Atherstone, England, CV9 2EA

Director18 May 2015Active
Swallow Barn, Whitacre Lane, Lichfield, England, WS14 0BZ

Director-Active
66 Butlers Road, 66 Butlers Road, Birmingham, England, B20 2PA

Director-Active
Briadwood School, Bromford Road, Birmingham, England, B36 8AF

Director14 January 2020Active
Grove School, Grove Lane, Handsworth, Birmingham, England, B21 9HB

Director18 May 2015Active

People with Significant Control

Mr Christopher Noel Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:76 Grestone Avenue, Birmingham, B20 1AY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Sir David Ross Winkley
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Address:76 Grestone Avenue, Birmingham, B20 1AY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Richard Alan Jones
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Address:76 Grestone Avenue, Birmingham, B20 1AY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mrs Ann Elizabeth Twells
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:76 Grestone Avenue, Birmingham, B20 1AY
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-01-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-02-10Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Officers

Appoint person director company with name date.

Download
2019-10-06Officers

Termination director company with name termination date.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Officers

Change person director company with change date.

Download
2019-03-29Officers

Change person director company with change date.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-15Officers

Appoint person director company with name date.

Download
2017-12-07Accounts

Accounts with accounts type total exemption full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Accounts

Accounts with accounts type full.

Download
2016-12-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.