BIRINUS

Register to unlock more data on OkredoRegister

BIRINUS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05266872

Incorporation date

21/10/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

St George's Catholic Church, 2 Sansome Place, Worcester WR1 1UGCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2004)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2024
Voluntary strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon28/02/2024
Application to strike the company off the register
dot icon14/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/09/2022
Registered office address changed from 5 Maplebeck Court Lode Lane Solihull B91 2UB England to St George's Catholic Church 2 Sansome Place Worcester WR1 1UG on 2022-09-09
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/07/2021
Termination of appointment of James Daniel Mchugh as a director on 2021-07-01
dot icon06/11/2020
Director's details changed for Rev James Daniel Mchugh on 2020-11-06
dot icon04/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon23/09/2020
Termination of appointment of Leo Joseph Hughes as a director on 2020-02-04
dot icon28/10/2019
Appointment of Mr Christopher Thomas Loughran as a director on 2019-09-25
dot icon08/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon08/10/2019
Notification of Paul Rory O'connor as a person with significant control on 2019-09-25
dot icon08/10/2019
Cessation of James Daniel Mchugh as a person with significant control on 2019-09-25
dot icon03/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2019
Appointment of Reverend Paul Rory O'connor as a director on 2019-08-22
dot icon25/07/2019
Appointment of Mr Frederick Charles Slater as a secretary on 2019-07-25
dot icon25/07/2019
Termination of appointment of Anne Kathrin Heinold as a secretary on 2019-07-25
dot icon25/07/2019
Appointment of Mr Paul Michael Moroney as a director on 2019-07-25
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/09/2018
Appointment of Mr Stephen Paul Baylis as a director on 2018-09-24
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon25/09/2018
Termination of appointment of Timothy Luke Huxtable as a director on 2018-09-24
dot icon25/09/2018
Termination of appointment of Christopher Joseph Beesley as a director on 2018-09-24
dot icon25/09/2018
Registered office address changed from 337 Station Road Dorridge Solihull West Midlands B93 8EZ to 5 Maplebeck Court Lode Lane Solihull B91 2UB on 2018-09-25
dot icon26/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon14/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-10-14 no member list
dot icon01/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon17/12/2014
Amended total exemption full accounts made up to 2013-12-31
dot icon22/11/2014
Annual return made up to 2014-10-14 no member list
dot icon22/11/2014
Register(s) moved to registered office address 337 Station Road Dorridge Solihull West Midlands B93 8EZ
dot icon16/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/10/2014
Termination of appointment of John Frederick Carlyle as a director on 2014-10-01
dot icon22/10/2013
Annual return made up to 2013-10-14 no member list
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/06/2013
Appointment of Mr Timothy Luke Huxtable as a director
dot icon23/10/2012
Annual return made up to 2012-10-14 no member list
dot icon27/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon28/05/2012
Appointment of Susannah Goh as a director
dot icon17/10/2011
Annual return made up to 2011-10-14 no member list
dot icon20/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/05/2011
Registered office address changed from C/O Birinus Resource Centre 96 Bradford Street Birmingham West Midlands B12 0PB United Kingdom on 2011-05-11
dot icon14/10/2010
Annual return made up to 2010-10-14 no member list
dot icon14/10/2010
Termination of appointment of Michael Nangle as a director
dot icon25/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/10/2009
Annual return made up to 2009-10-14 no member list
dot icon15/10/2009
Director's details changed for Monsignor James Daniel Mchugh on 2009-10-14
dot icon15/10/2009
Registered office address changed from Birinus C/O Hbj Gateley Wareing One Eleven Edmund Street, Birmingham West Midlands B3 2HJ on 2009-10-15
dot icon14/10/2009
Register(s) moved to registered inspection location
dot icon14/10/2009
Director's details changed for Rev John Frederick Carlyle on 2009-10-14
dot icon14/10/2009
Director's details changed for Mr Leo Joseph Hughes on 2009-10-14
dot icon14/10/2009
Director's details changed for Michael Patrick Nangle on 2009-10-14
dot icon14/10/2009
Director's details changed for Mrs Monica Coke on 2009-10-14
dot icon14/10/2009
Register inspection address has been changed
dot icon14/10/2009
Director's details changed for Christopher Joseph Beesley on 2009-10-14
dot icon13/10/2009
Partial exemption accounts made up to 2008-12-31
dot icon10/11/2008
Annual return made up to 09/11/08
dot icon22/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon13/11/2007
Annual return made up to 09/11/07
dot icon30/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/11/2006
New director appointed
dot icon17/11/2006
Annual return made up to 09/11/06
dot icon19/10/2006
New director appointed
dot icon22/08/2006
Registered office changed on 22/08/06 from: 337 station road dorridge solihull west midlands B93 8EZ
dot icon21/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/03/2006
New director appointed
dot icon03/03/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon29/11/2005
Annual return made up to 21/10/05
dot icon23/08/2005
Memorandum and Articles of Association
dot icon23/08/2005
Resolutions
dot icon17/08/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon21/10/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
65.41K
-
87.65K
69.04K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baylis, Stephen Paul
Director
23/09/2018 - Present
4
Coke, Monica
Director
05/02/2006 - Present
6
Monsignor James Daniel Mchugh
Director
20/10/2004 - 30/06/2021
3
Loughran, Christopher Thomas
Director
25/09/2019 - Present
28
O'connor, Paul Rory, Reverend
Director
21/08/2019 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRINUS

BIRINUS is an(a) Dissolved company incorporated on 21/10/2004 with the registered office located at St George's Catholic Church, 2 Sansome Place, Worcester WR1 1UG. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRINUS?

toggle

BIRINUS is currently Dissolved. It was registered on 21/10/2004 and dissolved on 28/05/2024.

Where is BIRINUS located?

toggle

BIRINUS is registered at St George's Catholic Church, 2 Sansome Place, Worcester WR1 1UG.

What does BIRINUS do?

toggle

BIRINUS operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BIRINUS?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.