UKBizDB.co.uk

CSR CITY LIMITED

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

This company is commonly known as Csr City Limited. The company was founded 8 years ago and was given the registration number 09734006. The firm's registered office is in BIRMINGHAM. You can find them at Chamber Of Commerce House 75 Harborne Road, Edgbaston, Birmingham, West Midlands. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:CSR CITY LIMITED
Company Number:09734006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2015
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Chamber Of Commerce House 75 Harborne Road, Edgbaston, Birmingham, West Midlands, United Kingdom, B15 3DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54 Hagley Road, 7th Floor West Wing, Birmingham, United Kingdom, B16 8PE

Secretary01 May 2018Active
Council House, Victoria Square, Birmingham, United Kingdom, B1 1BB

Director14 August 2015Active
Birmingham Education Partnership, Unit G4-G5 The Arch, 48-52 Floodgate Street, Birmingham, England, B5 5SL

Director18 September 2017Active
Council House, Victoria Square, Birmingham, United Kingdom, B1 1BB

Director05 January 2016Active
Chamber Of Commerce House, 75 Harborne Road, Edgbaston, Birmingham, United Kingdom, B15 3DH

Director14 August 2015Active
54 Hagley Road, 7th Floor West Wing, Birmingham, United Kingdom, B16 8PE

Director03 July 2019Active
South & City College Birmingham, High Street Deritend, Digbeth, Birmingham, United Kingdom, B5 5SU

Director14 August 2015Active
3, Colmore Circus, Birmingham, United Kingdom, B4 6BH

Director14 August 2015Active
54 Hagley Road, 7th Floor West Wing, Birmingham, United Kingdom, B16 8PE

Director01 May 2018Active
Solihull Metropolitan Borough Council, Council House, Manor Square, Solihull, United Kingdom, B91 3QB

Director14 August 2015Active
C/O Birmingham Business Hub, Ground Floor, Baskerville House, Centenary Square, Birmingham, United Kingdom, B1 2ND

Director14 August 2015Active
Chamber Of Commerce House, 75 Harborne Road, Edgbaston, Birmingham, United Kingdom, B15 3DH

Director14 August 2015Active
Chamber Of Commerce House, 75 Harborne Road, Edgbaston, Birmingham, United Kingdom, B15 3DH

Director14 August 2015Active
Council House, Victoria Square, Birmingham, England, B1 1BB

Director03 July 2019Active
54 Hagley Road, 7th Floor West Wing, Birmingham, United Kingdom, B16 8PE

Director04 September 2017Active
Chamber Of Commerce House, 75 Harborne Road, Edgbaston, Birmingham, United Kingdom, B15 3DH

Secretary14 August 2015Active
C/O Birmingham Business Hub, Ground Floor, Baskerville House, Centenary Square, Birmingham, United Kingdom, B1 2ND

Director14 August 2015Active
Younis Bhatti & Co. Limited, 93 Broad Street, Birmingham, United Kingdom, B15 1AU

Director14 August 2015Active
Chamber Of Commerce House, 75 Harborne Road, Edgbaston, Birmingham, United Kingdom, B15 3DH

Director14 August 2015Active
Chamber Of Commerce House, 75 Harborne Road, Edgbaston, Birmingham, United Kingdom, B15 3DH

Director14 August 2015Active
Council House, Victoria Square, Birmingham, United Kingdom, B1 1BB

Director14 August 2015Active
Chamber Of Commerce House, 75 Harborne Road, Edgbaston, Birmingham, United Kingdom, B15 3DH

Director14 August 2015Active
125, Colmore Row, Birmingham, United Kingdom, B3 3SF

Director14 August 2015Active
Council House, Victoria Square, Birmingham, United Kingdom, B1 1BB

Director14 August 2015Active

People with Significant Control

Birmingham City Council
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Council House, Victoria Square, Birmingham, England, B1 1BB
Nature of control:
  • Voting rights 25 to 50 percent
Birmingham Chamber Of Commerce And Industry
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:75, Harborne Road, Birmingham, England, B15 3DH
Nature of control:
  • Voting rights 25 to 50 percent
The Greater Birmingham And Solihull Local Enterprise Partnership Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Birmingham Business Hub, Baskerville House, Birmingham, England, B1 2ND
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Address

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

Download
2023-10-20Address

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

Download
2023-09-04Accounts

Accounts with accounts type dormant.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type dormant.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type dormant.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Accounts

Accounts with accounts type dormant.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Officers

Appoint person director company with name date.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-01-15Officers

Termination director company with name termination date.

Download
2019-01-15Accounts

Accounts with accounts type dormant.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-02Officers

Appoint person secretary company with name date.

Download
2018-05-02Accounts

Accounts with accounts type dormant.

Download
2017-09-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.