UKBizDB.co.uk

BIRMINGHAM DISABILITY RESOURCE CENTRE

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

This company is commonly known as Birmingham Disability Resource Centre. The company was founded 30 years ago and was given the registration number 02897250. The firm's registered office is in BIRMINGHAM. You can find them at Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BIRMINGHAM DISABILITY RESOURCE CENTRE
Company Number:02897250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weaver's Cottage, 2 Wood Street, Ashby De La Zouch, LE65 1EG

Secretary10 January 2005Active
6 Tring Court, Whitmore Reans, Wolverhampton, WV6 0HG

Director23 September 2003Active
Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD

Director25 July 2023Active
Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD

Director28 October 2014Active
Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD

Director23 July 2020Active
1 St Pauls Court, Water Orton Birmingham Road, Birmingham, BS46 1SQ

Director28 June 1995Active
Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD

Director26 July 2022Active
Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD

Director25 July 2023Active
19 The Crescent, Cookley, Kidderminster, DY10 3RY

Secretary08 July 1996Active
48 York Close, Bournville, Birmingham, B30 2HN

Secretary14 December 1994Active
55 Amanda Drive, Yardley, Birmingham, B26 2DB

Secretary27 September 2003Active
4 Brook Cottages, Coventry Road Yardley, Birmingham, B25 8DR

Secretary11 February 1994Active
67 Stockfield Road, Acocks Green, Birmingham, B27 6AR

Director19 September 2001Active
Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD

Director07 December 2017Active
88 Anderton Park Road, Moseley, B13 9DS

Director25 September 2002Active
Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD

Director28 January 2016Active
Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD

Director24 April 2018Active
The Bungalow, 2a Hart Road, Birmingham, B24 9ES

Director27 September 2000Active
3, Duchess Place, Five Ways, Birmingham, United Kingdom, B16 8NH

Director17 January 2012Active
55 Amanda Drive, Yardley, Birmingham, B26 2DB

Director27 April 2004Active
93 Northfield Road, Kings Norton, Birmingham, B30 1JE

Director07 September 1999Active
F2 117 Showell Green Lane, Sparkhill, Birmingham, B11 4JD

Director27 September 2000Active
11 Cedars Avenue, Acocks Green, Birmingham, B27 6JL

Director11 February 1994Active
269 Hob Moor Road, Small Heath, Birmingham, B10 9JQ

Director11 December 1995Active
3, Duchess Place, Five Ways, Birmingham, United Kingdom, B16 8NH

Director11 June 2012Active
35 Yelverton Road, Radford, Coventry, Uk, CV6 4AG

Director30 April 2003Active
42, Fallindale Road, Birmingham, England, B26 3YP

Director22 October 2013Active
31 Ilsley Road, Erdington, Birmingham, B23 6EP

Director27 September 2000Active
140 Langley Hall Road, Solihull, B92 7HB

Director27 September 2000Active
168 Oscott School Lane, Great Barr, Birmingham, B44 9EL

Director25 September 2002Active
4 Woodlands Road, Birmingham, B8 3AG

Director21 May 2004Active
26 Anita Croft, Erdington, Birmingham, B23 7NU

Director07 July 1998Active
17 Newton Street, West Bromwich, B71 3RG

Director14 December 1994Active
27 Cottage Lane, Minworth, Sutton Coldfield, B76 9AW

Director07 July 1998Active
94 Kingfisher Way, Bournville, Birmingham, B30 1TG

Director09 April 1997Active

People with Significant Control

Ms Deborah Phillips
Notified on:27 July 2021
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD
Nature of control:
  • Voting rights 75 to 100 percent as trust
Mr David Alan Lloyd
Notified on:23 July 2020
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD
Nature of control:
  • Significant influence or control
Mr John Keith Roberts
Notified on:23 July 2019
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD
Nature of control:
  • Significant influence or control
Mr Stephen Anjum
Notified on:07 December 2017
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD
Nature of control:
  • Significant influence or control
Mrs Carol Joan Whittock
Notified on:17 October 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD
Nature of control:
  • Significant influence or control
Ms Louise Diane Mckiernan
Notified on:11 February 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD
Nature of control:
  • Significant influence or control
Mr Andrew John Beaton
Notified on:11 February 2017
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD
Nature of control:
  • Significant influence or control
Mr Timothy Lanval Phillips
Notified on:11 February 2017
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD
Nature of control:
  • Significant influence or control
Ms Brigid Mary Lawlor
Notified on:11 February 2017
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD
Nature of control:
  • Significant influence or control
Mr Jonathan Paul Harris
Notified on:11 February 2017
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD
Nature of control:
  • Significant influence or control
Mr Jim Brooks
Notified on:11 February 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD
Nature of control:
  • Significant influence or control

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 (6 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
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type small.

Download
2023-08-22Persons with significant control

Notification of a person with significant control statement.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-08-22Officers

Appoint person director company with name date.

Download
2023-05-24Accounts

Accounts amended with accounts type small.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type small.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Incorporation

Memorandum articles.

Download
2022-03-30Resolution

Resolution.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.