UKBizDB.co.uk

BIRMINGHAM E-LEARNING FOUNDATION

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

This company is commonly known as Birmingham E-learning Foundation. The company was founded 22 years ago and was given the registration number 04291027. The firm's registered office is in BIRMINGHAM. You can find them at 149-153 Alcester Road, Moseley, Birmingham, England. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BIRMINGHAM E-LEARNING FOUNDATION
Company Number:04291027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:149-153 Alcester Road, Moseley, Birmingham, England, B13 8JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149-153, Alcester Road, Moseley, Birmingham, B13 8JP

Director01 April 2014Active
149-153, Alcester Road, Moseley, Birmingham, B13 8JP

Director01 December 2020Active
149-153, Alcester Road, Moseley, Birmingham, B13 8JP

Director09 May 2022Active
34, Ellesboro Road, Harborne, Birmingham, England, B17 8PT

Director18 July 2011Active
Thomas House, 24 Elizabeth Road, Moseley, B13 8QJ

Secretary14 March 2002Active
14 Yewhurst Road, Solihull, B91 1PW

Secretary20 September 2001Active
307 Spies Lane, Halesowen, B62 9BN

Secretary25 August 2006Active
11 Manor Avenue, Great Wryley, Walsall, WS6 6NS

Secretary19 February 2009Active
27, Mayfield Road, Moseley, Birmingham, United Kingdom, B13 9HJ

Director19 March 2010Active
Barn End Park Avenue, Solihull, B91 3EJ

Director17 October 2002Active
19, Homer Road, Four Oaks, Sutton Coldfield, B75 6QN

Director25 February 2010Active
40 Paulden Avenue, Baguley, Manchester, M23 1PD

Director16 August 2004Active
3, The Crescent, Solihull, England, B91 1JP

Director18 July 2011Active
11a Northlands Road, Moseley, B13 9RE

Director23 March 2009Active
Thomas House, 24 Elizabeth Road, Moseley, B13 8QJ

Director14 March 2002Active
9 Florence Road, Wylde Green, Sutton Coldfield, B73 5NJ

Director20 May 2004Active
15 Drawbridge Road, Solihull, B90 1DD

Director25 November 2004Active
149-153, Alcester Road, Moseley, Birmingham, B13 8JP

Director01 April 2015Active
5/42 Prospect Road, Moseley, Birmingham, B13 9TD

Director20 September 2001Active
Dovedale House, Blockley, Moreton In Marsh, GL56 9HN

Director20 September 2001Active
8, Pevensey Close, Worcester, England, WR5 2HZ

Director18 October 2013Active
Flat 5, Branksome Cliff, 8 Westminster Road, Poole, United Kingdom, BH13 6JW

Director17 October 2002Active
149-153, Alcester Road, Moseley, Birmingham, B13 8JP

Director09 May 2022Active

People with Significant Control

Mr Eric Richard Clewer
Notified on:01 March 2020
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:19, Homer Road, Sutton Coldfield, England, B75 6QN
Nature of control:
  • Significant influence or control as trust
Ms Mary Le Breuilly
Notified on:24 February 2020
Status:Active
Date of birth:July 1954
Nationality:British
Address:149-153, Alcester Road, Birmingham, B13 8JP
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2024-01-16Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-06Dissolution

Dissolution application strike off company.

Download
2023-11-10Accounts

Accounts with accounts type small.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Accounts

Change account reference date company current extended.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-02-06Accounts

Accounts with accounts type small.

Download
2023-02-02Incorporation

Memorandum articles.

Download
2023-02-01Change of constitution

Statement of companys objects.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Persons with significant control

Notification of a person with significant control statement.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-03-23Accounts

Accounts with accounts type small.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-04Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.