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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weaver's Cottage, 2 Wood Street, Ashby De La Zouch, LE65 1EG | Secretary | 10 January 2005 | Active |
6 Tring Court, Whitmore Reans, Wolverhampton, WV6 0HG | Director | 23 September 2003 | Active |
Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD | Director | 25 July 2023 | Active |
Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD | Director | 28 October 2014 | Active |
Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD | Director | 23 July 2020 | Active |
1 St Pauls Court, Water Orton Birmingham Road, Birmingham, BS46 1SQ | Director | 28 June 1995 | Active |
Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD | Director | 26 July 2022 | Active |
Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD | Director | 25 July 2023 | Active |
19 The Crescent, Cookley, Kidderminster, DY10 3RY | Secretary | 08 July 1996 | Active |
48 York Close, Bournville, Birmingham, B30 2HN | Secretary | 14 December 1994 | Active |
55 Amanda Drive, Yardley, Birmingham, B26 2DB | Secretary | 27 September 2003 | Active |
4 Brook Cottages, Coventry Road Yardley, Birmingham, B25 8DR | Secretary | 11 February 1994 | Active |
67 Stockfield Road, Acocks Green, Birmingham, B27 6AR | Director | 19 September 2001 | Active |
Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD | Director | 07 December 2017 | Active |
88 Anderton Park Road, Moseley, B13 9DS | Director | 25 September 2002 | Active |
Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD | Director | 28 January 2016 | Active |
Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham, England, B33 0LD | Director | 24 April 2018 | Active |
The Bungalow, 2a Hart Road, Birmingham, B24 9ES | Director | 27 September 2000 | Active |
3, Duchess Place, Five Ways, Birmingham, United Kingdom, B16 8NH | Director | 17 January 2012 | Active |
55 Amanda Drive, Yardley, Birmingham, B26 2DB | Director | 27 April 2004 | Active |
93 Northfield Road, Kings Norton, Birmingham, B30 1JE | Director | 07 September 1999 | Active |
F2 117 Showell Green Lane, Sparkhill, Birmingham, B11 4JD | Director | 27 September 2000 | Active |
11 Cedars Avenue, Acocks Green, Birmingham, B27 6JL | Director | 11 February 1994 | Active |
269 Hob Moor Road, Small Heath, Birmingham, B10 9JQ | Director | 11 December 1995 | Active |
3, Duchess Place, Five Ways, Birmingham, United Kingdom, B16 8NH | Director | 11 June 2012 | Active |
35 Yelverton Road, Radford, Coventry, Uk, CV6 4AG | Director | 30 April 2003 | Active |
42, Fallindale Road, Birmingham, England, B26 3YP | Director | 22 October 2013 | Active |
31 Ilsley Road, Erdington, Birmingham, B23 6EP | Director | 27 September 2000 | Active |
140 Langley Hall Road, Solihull, B92 7HB | Director | 27 September 2000 | Active |
168 Oscott School Lane, Great Barr, Birmingham, B44 9EL | Director | 25 September 2002 | Active |
4 Woodlands Road, Birmingham, B8 3AG | Director | 21 May 2004 | Active |
26 Anita Croft, Erdington, Birmingham, B23 7NU | Director | 07 July 1998 | Active |
17 Newton Street, West Bromwich, B71 3RG | Director | 14 December 1994 | Active |
27 Cottage Lane, Minworth, Sutton Coldfield, B76 9AW | Director | 07 July 1998 | Active |
94 Kingfisher Way, Bournville, Birmingham, B30 1TG | Director | 09 April 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type small. | Download |
2023-08-22 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Accounts | Accounts amended with accounts type small. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Accounts | Accounts with accounts type small. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-08-09 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-30 | Incorporation | Memorandum articles. | Download |
2022-03-30 | Resolution | Resolution. | Download |
2022-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.