UKBizDB.co.uk

CCS (BIRMINGHAM) LIMITED

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

This company is commonly known as Ccs (birmingham) Limited. The company was founded 54 years ago and was given the registration number 00973358. The firm's registered office is in BIRMINGHAM. You can find them at E.r. Mason Youth Centre, 40 Irving Street, Birmingham, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CCS (BIRMINGHAM) LIMITED
Company Number:00973358
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:E.r. Mason Youth Centre, 40 Irving Street, Birmingham, B1 1DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
E.R. Mason Youth Centre, 40 Irving Street, Birmingham, B1 1DH

Director19 October 2021Active
E.R. Mason Youth Centre, 40 Irving Street, Birmingham, B1 1DH

Director16 January 2019Active
E.R. Mason Youth Centre, 40 Irving Street, Birmingham, B1 1DH

Director01 February 2017Active
Bancroft, Butts Bank, Broadwas On Teme, WR6 5NH

Secretary-Active
5 Linden Court, Hampton Lane, Solihull, B91 2PU

Secretary14 September 1998Active
107 Gough Road, Edgbaston, Birmingham, B15 2JG

Secretary25 March 2002Active
E.R. Mason Youth Centre, 40 Irving Street, Birmingham, B1 1DH

Director22 January 2013Active
E.R. Mason Youth Centre, 40 Irving Street, Birmingham, B1 1DH

Director01 June 2017Active
4 Linden Court, Solihull, B91 2PU

Director-Active
40, Irving Street, Birmingham, B1 1DH

Director18 July 2016Active
Bancroft, Butts Bank, Broadwas On Teme, WR6 5NH

Director-Active
37 Avenue Road, Kings Heath, Birmingham, B14 7TJ

Director-Active
107 Gough Road, Edgbaston, Birmingham, B15 2JG

Director10 May 1993Active
E.R. Mason Youth Centre, 40 Irving Street, Birmingham, United Kingdom, B1 1DH

Director01 July 2013Active

People with Significant Control

Mr Edward David Wright
Notified on:02 January 2017
Status:Active
Date of birth:June 1980
Nationality:British
Address:E.R. Mason Youth Centre, 40 Irving Street, Birmingham, B1 1DH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Mr Zaheer Afzal
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Address:E.R. Mason Youth Centre, 40 Irving Street, Birmingham, B1 1DH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Change person director company with change date.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Officers

Appoint person director company with name date.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.