UKBizDB.co.uk

BIRMINGHAM IRISH ASSOCIATION

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

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.

Company Information

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:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH

Secretary01 August 2018Active
St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH

Director03 March 2003Active
St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH

Director23 November 2015Active
Birmingham Irish Association, 45 Alcester Street, Birmingham, England, B12 0PH

Director26 September 2022Active
St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH

Director27 September 2017Active
St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH

Director23 November 2015Active
48 Ingestre Road, Hall Green, Birmingham, B28 9EG

Secretary08 September 1998Active
St Anne's Parish Centre, Alcester Street, Birmingham, England, B12 0PH

Director23 September 2010Active
Birmingham Irish Association, 45 Alcester Street, Birmingham, England, B12 0PH

Director01 October 2019Active
296 Walsall Road, Perry Barr, Birmingham, B42 1UB

Director08 September 1998Active
145 Station Road, Kings Heath, Birmingham, B14 7TA

Director03 November 1998Active
2 Grange Road, Erdington, Birmingham, B24 0DE

Director08 September 1998Active
45, Alcester Street, Deritend, Birmingham, Uk, B12 0PY

Director04 November 1998Active
1 Heather Road, Small Heath, Birmingham, B10 9TH

Director08 September 1998Active
St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH

Director23 November 2015Active
45, Alcester Street, Deritend, Birmingham, Uk, B12 0PY

Director01 October 2007Active
45, Alcester Street, Deritend, Birmingham, Uk, B12 0PY

Director07 April 2003Active
9 Cottage Gardens, Rubery, Birmingham, B45 9QZ

Director08 September 1998Active
St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH

Director23 November 2015Active
10 Holly Lane, Marston Green, Birmingham, B37 7AE

Director08 September 1998Active
St Mellitus Church, Tollington Park, London, N4 3AG

Director08 October 1998Active
172 Scott Road, Solihull, B92 7LW

Director08 September 1998Active
St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH

Director27 September 2017Active
45, Alcester Street, Deritend, Birmingham, Uk, B12 0PY

Director01 June 2004Active
45, Alcester Street, Deritend, Birmingham, Uk, B12 0PY

Director23 September 2010Active
St Anne's Parish Centre, Alcester Street, Birmingham, England, B12 0PH

Director03 November 1998Active
45, Alcester Street, Deritend, Birmingham, Uk, B12 0PY

Director01 October 2007Active
43 Scribers Lane, Hill Green, Birmingham, B28 0NY

Director12 July 1999Active
St Anne's Parish Centre, Alcester Street, Birmingham, England, B12 0PH

Director22 September 2011Active
St Anne's Parish Centre, Alcester Street, Birmingham, B12 0PH

Director10 November 2014Active
137 Bushmore Road, Hall Green, Birmingham, B28 9QY

Director06 October 1998Active
45, Alcester Street, Deritend, Birmingham, Uk, B12 0PY

Director03 December 2007Active
St Anne's Parish Centre, Alcester Street, Birmingham, England, B12 0PH

Director07 November 2005Active
33 Beechwood Road, Bearwood, Warley, B67 5EQ

Director08 September 1998Active
12/289 Yardley Green Lane, Bordesley Green, Birmingham, B9 5DA

Director08 September 1998Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Accounts

Accounts with accounts type small.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Persons with significant control

Notification of a person with significant control.

Download
2023-08-03Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-17Persons with significant control

Notification of a person with significant control.

Download
2022-10-11Accounts

Accounts with accounts type small.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2021-12-07Accounts

Accounts with accounts type small.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-10-16Accounts

Accounts with accounts type small.

Download
2019-10-28Accounts

Accounts with accounts type small.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2018-11-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.