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..
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 | : |
|
Registered Address | : | E.r. Mason Youth Centre, 40 Irving Street, Birmingham, B1 1DH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
E.R. Mason Youth Centre, 40 Irving Street, Birmingham, B1 1DH | Director | 19 October 2021 | Active |
E.R. Mason Youth Centre, 40 Irving Street, Birmingham, B1 1DH | Director | 16 January 2019 | Active |
E.R. Mason Youth Centre, 40 Irving Street, Birmingham, B1 1DH | Director | 01 February 2017 | Active |
Bancroft, Butts Bank, Broadwas On Teme, WR6 5NH | Secretary | - | Active |
5 Linden Court, Hampton Lane, Solihull, B91 2PU | Secretary | 14 September 1998 | Active |
107 Gough Road, Edgbaston, Birmingham, B15 2JG | Secretary | 25 March 2002 | Active |
E.R. Mason Youth Centre, 40 Irving Street, Birmingham, B1 1DH | Director | 22 January 2013 | Active |
E.R. Mason Youth Centre, 40 Irving Street, Birmingham, B1 1DH | Director | 01 June 2017 | Active |
4 Linden Court, Solihull, B91 2PU | Director | - | Active |
40, Irving Street, Birmingham, B1 1DH | Director | 18 July 2016 | Active |
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 | Director | 10 May 1993 | Active |
E.R. Mason Youth Centre, 40 Irving Street, Birmingham, United Kingdom, B1 1DH | Director | 01 July 2013 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-16 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-09-20 | Officers | Change person director company with change date. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Officers | Appoint person director company with name date. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.