This company is commonly known as Development Education Centre (birmingham) Limited. The company was founded 39 years ago and was given the registration number 01863269. The firm's registered office is in BIRMINGHAM. You can find them at Kings Norton Girls' School, Selly Oak Road, Birmingham, . This company's SIC code is 85600 - Educational support services.
Name | : | DEVELOPMENT EDUCATION CENTRE (BIRMINGHAM) LIMITED |
---|---|---|
Company Number | : | 01863269 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 November 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kings Norton Girls' School, Selly Oak Road, Birmingham, B30 1HW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sandpiper Cottage, Burton, Milford Haven, Wales, SA73 1PA | Secretary | 19 November 2020 | Active |
Flat 3 Dorking Court, 26 Abdon Avenue, Birmingham, England, B29 4PZ | Director | 16 September 2021 | Active |
3 Arlescote Close, Four Oaks, Sutton Coldfield, B75 5AJ | Director | 17 May 1995 | Active |
14 Benjaminstone Way, Sir Benjamin Stone Way, Birmingham, England, B23 5UL | Director | 15 June 2017 | Active |
10 The Russells, Moseley, Birmingham, B13 8RT | Director | 20 May 1993 | Active |
165 Halton Road, Sutton Coldfield, B73 6NZ | Director | - | Active |
Sandpiper Cottage, Burton Ferry, Milford Haven, Wales, SA73 1PA | Director | 01 June 2016 | Active |
62 Church Lane, Stoke, Coventry, CV2 4AJ | Director | 21 April 2005 | Active |
Kings Norton Girls' School, Selly Oak Road, Birmingham, B30 1HW | Secretary | 29 August 2017 | Active |
10, The Russells, Moseley, Birmingham, England, B13 8RT | Secretary | 01 September 2019 | Active |
45, Evesham Road, Leicester, United Kingdom, LE3 2BE | Secretary | 01 June 2009 | Active |
23 Oxford Street, Stirchley, Birmingham, B30 2LH | Secretary | - | Active |
49, High Street, Bewdley, England, DY12 2DJ | Director | 29 April 2010 | Active |
74 Witherford Way, Selly Oak, Birmingham, B29 4AS | Director | - | Active |
7, Derwent Grove, Birmingham, England, B30 2UX | Director | 01 July 2015 | Active |
25 Goldsmith Road, Kings Heath, Birmingham, B14 7EH | Director | 22 June 2002 | Active |
68 Spout Lane, Little Wenlock, Telford, TF6 5BL | Director | 11 May 1994 | Active |
51 Highgrove Meadows, Priorslee, Telford, TF2 9RJ | Director | - | Active |
Kings Norton Girls' School, Selly Oak Road, Birmingham, B30 1HW | Director | 01 May 2014 | Active |
1, Netherbridge Avenue, Lichfield, WS14 9UF | Director | - | Active |
17 Cherry Way, Kenilworth, CV8 2HA | Director | - | Active |
4 Lloyd Close, Warwick, CV35 8SH | Director | 22 June 2002 | Active |
1, Crown Works Crescent, Shirley, Solihull, England, B90 1ER | Director | 11 July 2020 | Active |
3 Oakmount Close, Pelsall, Walsall, WS3 4AS | Director | 22 June 2002 | Active |
Willow Ridge, 168 Oulton Road, Stone, ST15 8DR | Director | 05 July 1999 | Active |
113 Causeway Green Road, Oldbury, B68 8LE | Director | 11 September 2003 | Active |
85 Reddings Road, Moseley, Birmingham, B13 8LP | Director | 22 June 2002 | Active |
71, Bendall Road, Birmingham, B44 0SN | Director | 24 April 2008 | Active |
3, Yew Tree Road, Edgbaston, Birmingham, England, B15 2LX | Director | 01 May 2013 | Active |
28 St Marys Street, Bridgnorth, WV16 4DW | Director | - | Active |
94, Coventry Road, Warwick, England, CV34 5HH | Director | 01 May 2013 | Active |
153 Woolacombe Lodge Road, Selly Oak, Birmingham, B29 6QA | Director | - | Active |
9 Jesson Road, Walsall, WS1 3AY | Director | - | Active |
11 Weoley Park Road, Selly Oak, Birmingham, B29 6QY | Director | - | Active |
54 Main Street, Shenstone, Lichfield, WS14 0NF | Director | - | Active |
Mr Ian Scott Sinclair | ||
Notified on | : | 30 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Sandpiper Cottage, Burton Ferry, Milford Haven, Wales, SA73 1PA |
Nature of control | : |
|
Ms Cathryn Gathercole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Evesham Road, Leicester, England, LE3 2BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2024-03-13 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-05-10 | Resolution | Resolution. | Download |
2022-05-10 | Incorporation | Memorandum articles. | Download |
2022-02-02 | Incorporation | Memorandum articles. | Download |
2022-01-29 | Officers | Change person director company with change date. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2020-12-22 | Officers | Change person secretary company with change date. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-11-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-11-21 | Officers | Termination secretary company with name termination date. | Download |
2020-11-21 | Officers | Appoint person secretary company with name date. | Download |
2020-10-06 | Incorporation | Memorandum articles. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.