UKBizDB.co.uk

DEVELOPMENT EDUCATION CENTRE (BIRMINGHAM) LIMITED

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

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.

Company Information

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:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Kings Norton Girls' School, Selly Oak Road, Birmingham, B30 1HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sandpiper Cottage, Burton, Milford Haven, Wales, SA73 1PA

Secretary19 November 2020Active
Flat 3 Dorking Court, 26 Abdon Avenue, Birmingham, England, B29 4PZ

Director16 September 2021Active
3 Arlescote Close, Four Oaks, Sutton Coldfield, B75 5AJ

Director17 May 1995Active
14 Benjaminstone Way, Sir Benjamin Stone Way, Birmingham, England, B23 5UL

Director15 June 2017Active
10 The Russells, Moseley, Birmingham, B13 8RT

Director20 May 1993Active
165 Halton Road, Sutton Coldfield, B73 6NZ

Director-Active
Sandpiper Cottage, Burton Ferry, Milford Haven, Wales, SA73 1PA

Director01 June 2016Active
62 Church Lane, Stoke, Coventry, CV2 4AJ

Director21 April 2005Active
Kings Norton Girls' School, Selly Oak Road, Birmingham, B30 1HW

Secretary29 August 2017Active
10, The Russells, Moseley, Birmingham, England, B13 8RT

Secretary01 September 2019Active
45, Evesham Road, Leicester, United Kingdom, LE3 2BE

Secretary01 June 2009Active
23 Oxford Street, Stirchley, Birmingham, B30 2LH

Secretary-Active
49, High Street, Bewdley, England, DY12 2DJ

Director29 April 2010Active
74 Witherford Way, Selly Oak, Birmingham, B29 4AS

Director-Active
7, Derwent Grove, Birmingham, England, B30 2UX

Director01 July 2015Active
25 Goldsmith Road, Kings Heath, Birmingham, B14 7EH

Director22 June 2002Active
68 Spout Lane, Little Wenlock, Telford, TF6 5BL

Director11 May 1994Active
51 Highgrove Meadows, Priorslee, Telford, TF2 9RJ

Director-Active
Kings Norton Girls' School, Selly Oak Road, Birmingham, B30 1HW

Director01 May 2014Active
1, Netherbridge Avenue, Lichfield, WS14 9UF

Director-Active
17 Cherry Way, Kenilworth, CV8 2HA

Director-Active
4 Lloyd Close, Warwick, CV35 8SH

Director22 June 2002Active
1, Crown Works Crescent, Shirley, Solihull, England, B90 1ER

Director11 July 2020Active
3 Oakmount Close, Pelsall, Walsall, WS3 4AS

Director22 June 2002Active
Willow Ridge, 168 Oulton Road, Stone, ST15 8DR

Director05 July 1999Active
113 Causeway Green Road, Oldbury, B68 8LE

Director11 September 2003Active
85 Reddings Road, Moseley, Birmingham, B13 8LP

Director22 June 2002Active
71, Bendall Road, Birmingham, B44 0SN

Director24 April 2008Active
3, Yew Tree Road, Edgbaston, Birmingham, England, B15 2LX

Director01 May 2013Active
28 St Marys Street, Bridgnorth, WV16 4DW

Director-Active
94, Coventry Road, Warwick, England, CV34 5HH

Director01 May 2013Active
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

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control

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
2024-03-13Officers

Termination director company with name termination date.

Download
2024-03-13Officers

Termination director company with name termination date.

Download
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-05-10Resolution

Resolution.

Download
2022-05-10Incorporation

Memorandum articles.

Download
2022-02-02Incorporation

Memorandum articles.

Download
2022-01-29Officers

Change person director company with change date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Change person secretary company with change date.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-11-21Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-21Officers

Termination secretary company with name termination date.

Download
2020-11-21Officers

Appoint person secretary company with name date.

Download
2020-10-06Incorporation

Memorandum articles.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.