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.
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 | : |
|
Registered Address | : | 76 Grestone Avenue, Handsworth Wood, Birmingham, West Midlands, B20 1AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
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 | Director | 15 October 2019 | Active |
55, Colmore Row, Drb Schools & Academies Services Ltd, Birmingham, England, B3 2AA | Director | 13 November 2017 | Active |
137, Black Haynes Road, Selly Oak, Birmingham, England, B29 4RE | Director | 18 May 2015 | Active |
14 Jean Street, Baddesley Ensor, Atherstone,, 14 Jean Street, Baddesley Ensor, Atherstone, England, CV9 2EA | Director | 18 May 2015 | Active |
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 | Director | 14 January 2020 | Active |
Grove School, Grove Lane, Handsworth, Birmingham, England, B21 9HB | Director | 18 May 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Officers | Appoint person director company with name date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Change person director company with change date. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Officers | Appoint person director company with name date. | Download |
2019-10-06 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Officers | Change person director company with change date. | Download |
2019-03-29 | Officers | Change person director company with change date. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-15 | Officers | Appoint person director company with name date. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-09 | Accounts | Accounts with accounts type full. | Download |
2016-12-16 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.