UKBizDB.co.uk

BIRMINGHAM MULTI-CARE SUPPORT SERVICES LTD

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

This company is commonly known as Birmingham Multi-care Support Services Ltd. The company was founded 35 years ago and was given the registration number 02399075. The firm's registered office is in BIRMINGHAM. You can find them at Unit E, Pinewood, Bell Heath Way, Birmingham, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BIRMINGHAM MULTI-CARE SUPPORT SERVICES LTD
Company Number:02399075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 87200 - Residential care activities for learning difficulties, mental health and substance abuse

Office Address & Contact

Registered Address:Unit E, Pinewood, Bell Heath Way, Birmingham, England, B32 3BZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
171, Alcester Road, Moseley, Birmingham, England, B13 8JR

Secretary17 July 2018Active
Unit E, Pinewood, Bell Heath Way, Birmingham, England, B32 3BZ

Director23 November 2020Active
5 Fox Lane, Alrewas, Burton On Trent, DE13 7EG

Secretary07 October 1993Active
12 Stonehouse Road, Boldmere, Sutton Coldfield, B73 6LP

Secretary-Active
16 Tudor Road, Burntwood, Walsall, WS7 0BN

Director-Active
137, Raddlebarn Farm Drive, Selly Oak, Birmingham, England, B29 6UN

Director09 September 2013Active
Unit E, Pinewood, Bell Heath Way, Birmingham, England, B32 3BZ

Director13 July 2018Active
23 Athol Close, Birmingham, B32 3NH

Director18 November 1993Active
5 Fox Lane, Alrewas, Burton On Trent, DE13 7EG

Director30 June 2003Active
82 Ingestre Road, Hall Green, Birmingham, B28 9EG

Director-Active
Unit E, Pinewood, Bell Heath Way, Birmingham, England, B32 3BZ

Director13 July 2018Active
14 June Croft, Sheldon, Birmingham, B26 3RU

Director-Active
2 Farquhar Road, Edgbaston, Birmingham, B15 3RB

Director-Active
Unit E, Pinewood, Bell Heath Way, Birmingham, England, B32 3BZ

Director14 September 2020Active
Unit E, Pinewood, Bell Heath Way, Birmingham, England, B32 3BZ

Director23 January 2020Active
Unit E, Pinewood, Bell Heath Way, Birmingham, England, B32 3BZ

Director13 July 2018Active
27 Glyn Road, Quinton, Birmingham, B32 2TB

Director17 October 1991Active
19 Mill Lane, Blakedown, Kidderminster, DY10 3ND

Director14 October 1997Active
146 Coleshill Road, Hodge Hill, Birmingham, B36 8AD

Director06 November 1991Active
26 Foden Road, Great Barr, Birmingham, B42 2EW

Director-Active
22 Belle Walk, Moseley, Birmingham, B13 9DE

Director-Active
1, Colmore Square, Birmingham, United Kingdom, B4 6AA

Director17 May 2010Active
5 Darlaston Row, The Green, Meriden, CV7 7LN

Director-Active
The Coach House, Frederick Road, Edgbaston, Birmingham, B15 1JN

Director07 October 1993Active

People with Significant Control

Midland Mencap
Notified on:06 April 2018
Status:Active
Address:171, Alcester Road, Birmingham, B13 8JR
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Robert Yorke
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:The Coach House, Frederick Road, Birmingham, England, B15 1JN
Nature of control:
  • Significant influence or control
Mr David Alexander Richard Browne
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:137, Raddlebarn Farm Drive, Birmingham, England, B29 6UN
Nature of control:
  • Significant influence or control
Mrs Susan Joyce Durrant
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:Prospect Hall, Selly Oak, B29 6LE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Termination director company with name termination date.

Download
2023-11-28Accounts

Accounts with accounts type small.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2021-12-06Accounts

Accounts with accounts type small.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-12-27Accounts

Accounts with accounts type full.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Address

Change registered office address company with date old address new address.

Download
2018-12-10Address

Change registered office address company with date old address new address.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-09-03Officers

Termination director company with name termination date.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download
2018-07-24Officers

Appoint person secretary company with name date.

Download
2018-07-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.