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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54 Hagley Road, 7th Floor West Wing, Birmingham, United Kingdom, B16 8PE | Secretary | 01 May 2018 | Active |
Council House, Victoria Square, Birmingham, United Kingdom, B1 1BB | Director | 14 August 2015 | Active |
Birmingham Education Partnership, Unit G4-G5 The Arch, 48-52 Floodgate Street, Birmingham, England, B5 5SL | Director | 18 September 2017 | Active |
Council House, Victoria Square, Birmingham, United Kingdom, B1 1BB | Director | 05 January 2016 | Active |
Chamber Of Commerce House, 75 Harborne Road, Edgbaston, Birmingham, United Kingdom, B15 3DH | Director | 14 August 2015 | Active |
54 Hagley Road, 7th Floor West Wing, Birmingham, United Kingdom, B16 8PE | Director | 03 July 2019 | Active |
South & City College Birmingham, High Street Deritend, Digbeth, Birmingham, United Kingdom, B5 5SU | Director | 14 August 2015 | Active |
3, Colmore Circus, Birmingham, United Kingdom, B4 6BH | Director | 14 August 2015 | Active |
54 Hagley Road, 7th Floor West Wing, Birmingham, United Kingdom, B16 8PE | Director | 01 May 2018 | Active |
Solihull Metropolitan Borough Council, Council House, Manor Square, Solihull, United Kingdom, B91 3QB | Director | 14 August 2015 | Active |
C/O Birmingham Business Hub, Ground Floor, Baskerville House, Centenary Square, Birmingham, United Kingdom, B1 2ND | Director | 14 August 2015 | Active |
Chamber Of Commerce House, 75 Harborne Road, Edgbaston, Birmingham, United Kingdom, B15 3DH | Director | 14 August 2015 | Active |
Chamber Of Commerce House, 75 Harborne Road, Edgbaston, Birmingham, United Kingdom, B15 3DH | Director | 14 August 2015 | Active |
Council House, Victoria Square, Birmingham, England, B1 1BB | Director | 03 July 2019 | Active |
54 Hagley Road, 7th Floor West Wing, Birmingham, United Kingdom, B16 8PE | Director | 04 September 2017 | Active |
Chamber Of Commerce House, 75 Harborne Road, Edgbaston, Birmingham, United Kingdom, B15 3DH | Secretary | 14 August 2015 | Active |
C/O Birmingham Business Hub, Ground Floor, Baskerville House, Centenary Square, Birmingham, United Kingdom, B1 2ND | Director | 14 August 2015 | Active |
Younis Bhatti & Co. Limited, 93 Broad Street, Birmingham, United Kingdom, B15 1AU | Director | 14 August 2015 | Active |
Chamber Of Commerce House, 75 Harborne Road, Edgbaston, Birmingham, United Kingdom, B15 3DH | Director | 14 August 2015 | Active |
Chamber Of Commerce House, 75 Harborne Road, Edgbaston, Birmingham, United Kingdom, B15 3DH | Director | 14 August 2015 | Active |
Council House, Victoria Square, Birmingham, United Kingdom, B1 1BB | Director | 14 August 2015 | Active |
Chamber Of Commerce House, 75 Harborne Road, Edgbaston, Birmingham, United Kingdom, B15 3DH | Director | 14 August 2015 | Active |
125, Colmore Row, Birmingham, United Kingdom, B3 3SF | Director | 14 August 2015 | Active |
Council House, Victoria Square, Birmingham, United Kingdom, B1 1BB | Director | 14 August 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Address | Change registered office address company with date old address new address. | Download |
2023-10-20 | Address | Change registered office address company with date old address new address. | Download |
2023-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-31 | Officers | Termination director company with name termination date. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-01-15 | Officers | Termination director company with name termination date. | Download |
2019-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Officers | Appoint person director company with name date. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
2018-05-02 | Officers | Appoint person director company with name date. | Download |
2018-05-02 | Officers | Appoint person secretary company with name date. | Download |
2018-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-28 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.