Warning: file_put_contents(c/09cb1bdb2f9e23af539818a4916d5ba5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/b523117a6e76a358aeaa83d5cb2c8a19.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Birthrate Plus Associates Limited, NR1 1RS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIRTHRATE PLUS ASSOCIATES LIMITED

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

This company is commonly known as Birthrate Plus Associates Limited. The company was founded 9 years ago and was given the registration number 09354728. The firm's registered office is in NORWICH. You can find them at 124 Thorpe Road, , Norwich, . This company's SIC code is 78300 - Human resources provision and management of human resources functions.

Company Information

Name:BIRTHRATE PLUS ASSOCIATES LIMITED
Company Number:09354728
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2014
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

Office Address & Contact

Registered Address:124 Thorpe Road, Norwich, England, NR1 1RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
124, Thorpe Road, Norwich, England, NR1 1RS

Director05 February 2016Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director01 June 2023Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director10 February 2015Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director15 August 2023Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director30 November 2020Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director03 April 2023Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director14 July 2023Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director15 December 2014Active
69, Forest Road, Annesley Woodhouse, Kirkby In Ashfield, England, NG17 9HA

Secretary15 December 2014Active
Hyde Heath, Salmon Lane, Annesley Woodhouse, Nottingham, England, NG17 9HB

Secretary17 March 2019Active
6, Barton Close, Forest Town, Mansfield, England, NG19 0DD

Director15 December 2014Active
69, Forest Road, Annesley Woodhouse, Kirkby In Ashfield, England, NG17 9HA

Director15 December 2014Active
38, Middleton Close, London, England, E4 8EA

Director01 March 2015Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director10 February 2015Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director09 March 2022Active
124, Thorpe Road, Norwich, England, NR1 1RS

Director30 November 2020Active

People with Significant Control

Mrs Jean Anne Ball
Notified on:15 December 2016
Status:Active
Date of birth:March 1935
Nationality:British
Country of residence:England
Address:124, Thorpe Road, Norwich, England, NR1 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Marie Washbrook
Notified on:15 December 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:124, Thorpe Road, Norwich, England, NR1 1RS
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Resolution

Resolution.

Download
2023-08-25Officers

Appoint person director company with name date.

Download
2023-08-09Capital

Capital cancellation shares.

Download
2023-08-09Capital

Capital return purchase own shares.

Download
2023-07-18Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.