This company is commonly known as Birmingham Irish Association. The company was founded 25 years ago and was given the registration number 03628076. The firm's registered office is in BIRMINGHAM. You can find them at St Anne's Parish Centre, Alcester Street, Birmingham, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | BIRMINGHAM IRISH ASSOCIATION |
---|---|---|
Company Number | : | 03628076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH | Secretary | 01 August 2018 | Active |
St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH | Director | 03 March 2003 | Active |
St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH | Director | 23 November 2015 | Active |
Birmingham Irish Association, 45 Alcester Street, Birmingham, England, B12 0PH | Director | 26 September 2022 | Active |
St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH | Director | 27 September 2017 | Active |
St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH | Director | 23 November 2015 | Active |
48 Ingestre Road, Hall Green, Birmingham, B28 9EG | Secretary | 08 September 1998 | Active |
St Anne's Parish Centre, Alcester Street, Birmingham, England, B12 0PH | Director | 23 September 2010 | Active |
Birmingham Irish Association, 45 Alcester Street, Birmingham, England, B12 0PH | Director | 01 October 2019 | Active |
296 Walsall Road, Perry Barr, Birmingham, B42 1UB | Director | 08 September 1998 | Active |
145 Station Road, Kings Heath, Birmingham, B14 7TA | Director | 03 November 1998 | Active |
2 Grange Road, Erdington, Birmingham, B24 0DE | Director | 08 September 1998 | Active |
45, Alcester Street, Deritend, Birmingham, Uk, B12 0PY | Director | 04 November 1998 | Active |
1 Heather Road, Small Heath, Birmingham, B10 9TH | Director | 08 September 1998 | Active |
St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH | Director | 23 November 2015 | Active |
45, Alcester Street, Deritend, Birmingham, Uk, B12 0PY | Director | 01 October 2007 | Active |
45, Alcester Street, Deritend, Birmingham, Uk, B12 0PY | Director | 07 April 2003 | Active |
9 Cottage Gardens, Rubery, Birmingham, B45 9QZ | Director | 08 September 1998 | Active |
St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH | Director | 23 November 2015 | Active |
10 Holly Lane, Marston Green, Birmingham, B37 7AE | Director | 08 September 1998 | Active |
St Mellitus Church, Tollington Park, London, N4 3AG | Director | 08 October 1998 | Active |
172 Scott Road, Solihull, B92 7LW | Director | 08 September 1998 | Active |
St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH | Director | 27 September 2017 | Active |
45, Alcester Street, Deritend, Birmingham, Uk, B12 0PY | Director | 01 June 2004 | Active |
45, Alcester Street, Deritend, Birmingham, Uk, B12 0PY | Director | 23 September 2010 | Active |
St Anne's Parish Centre, Alcester Street, Birmingham, England, B12 0PH | Director | 03 November 1998 | Active |
45, Alcester Street, Deritend, Birmingham, Uk, B12 0PY | Director | 01 October 2007 | Active |
43 Scribers Lane, Hill Green, Birmingham, B28 0NY | Director | 12 July 1999 | Active |
St Anne's Parish Centre, Alcester Street, Birmingham, England, B12 0PH | Director | 22 September 2011 | Active |
St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH | Director | 10 November 2014 | Active |
137 Bushmore Road, Hall Green, Birmingham, B28 9QY | Director | 06 October 1998 | Active |
45, Alcester Street, Deritend, Birmingham, Uk, B12 0PY | Director | 03 December 2007 | Active |
St Anne's Parish Centre, Alcester Street, Birmingham, England, B12 0PH | Director | 07 November 2005 | Active |
33 Beechwood Road, Bearwood, Warley, B67 5EQ | Director | 08 September 1998 | Active |
12/289 Yardley Green Lane, Bordesley Green, Birmingham, B9 5DA | Director | 08 September 1998 | Active |
Mrs Joan Bernadette Smith | ||
Notified on | : | 30 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | Irish |
Address | : | St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH |
Nature of control | : |
|
Mr Patrick Joseph O'Neill | ||
Notified on | : | 26 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1941 |
Nationality | : | Irish |
Address | : | St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH |
Nature of control | : |
|
Mr Patrick Reihill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | Irish |
Address | : | St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-16 | Accounts | Accounts with accounts type small. | Download |
2023-10-11 | Officers | Change person director company with change date. | Download |
2023-10-09 | Officers | Change person director company with change date. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2023-08-03 | Officers | Termination director company with name termination date. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-11 | Accounts | Accounts with accounts type small. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Accounts | Accounts with accounts type small. | Download |
2021-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Accounts | Accounts with accounts type small. | Download |
2019-10-28 | Accounts | Accounts with accounts type small. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Officers | Termination director company with name termination date. | Download |
2018-11-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.