BIRMINGHAM & SOLIHULL SOCIAL ECONOMY CONSORTIUM C.I.C.

Register to unlock more data on OkredoRegister

BIRMINGHAM & SOLIHULL SOCIAL ECONOMY CONSORTIUM C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07992674

Incorporation date

15/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

ANTHONY COLLINS SOLICITORS LLP, 134 Edmund Street, Birmingham, West Midlands B3 2ESCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2012)
dot icon07/04/2026
Director's details changed for Ms Emily Sarah Grogono Darko on 2026-04-07
dot icon27/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon18/03/2026
Appointment of Ms Emily Sarah Grogono Darko as a director on 2026-03-14
dot icon22/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon20/02/2025
Appointment of Ms Dionne Williams as a director on 2025-02-20
dot icon20/02/2025
Director's details changed for Sarah Ann Beaumont on 2025-02-20
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2024
Termination of appointment of Sallie Fiona Ryan as a director on 2024-10-31
dot icon18/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Director's details changed for Ms Sallie Fiona Ryan on 2023-09-18
dot icon02/08/2023
Appointment of Mrs Mariam Yate as a director on 2023-07-20
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon17/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2022
Termination of appointment of Alun Gregory Severn as a director on 2022-05-16
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon10/03/2022
Appointment of Ms Sallie Fiona Ryan as a director on 2022-03-09
dot icon09/03/2022
Director's details changed for Mr Charles Rapson on 2022-03-09
dot icon04/03/2022
Appointment of Mr Martin Thomas Hogg as a director on 2022-03-03
dot icon04/03/2022
Appointment of Mr Charles Rapson as a director on 2022-03-02
dot icon05/08/2021
Micro company accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon28/08/2020
Micro company accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon11/03/2019
Termination of appointment of Mark Andrew Ellerby as a director on 2019-03-11
dot icon03/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon01/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon13/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-15 no member list
dot icon04/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/04/2015
Annual return made up to 2015-03-15 no member list
dot icon02/04/2015
Register inspection address has been changed to 721 the Big Peg 120 Vyse Street Hockley Birmingham B18 6NF
dot icon15/01/2015
Appointment of Mr Mark Andrew Ellerby as a director on 2015-01-05
dot icon14/01/2015
Termination of appointment of Anthony Patrick James Clabby as a director on 2014-12-31
dot icon26/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/09/2014
Appointment of David Scott Alcock as a secretary on 2014-09-18
dot icon11/04/2014
Annual return made up to 2014-03-15 no member list
dot icon09/01/2014
Termination of appointment of Simon Lee as a secretary
dot icon16/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-15 no member list
dot icon26/04/2012
Appointment of Alun Gregory Severn as a director
dot icon11/04/2012
Appointment of Simon Geoffrey Howard Lee as a secretary
dot icon11/04/2012
Registered office address changed from Unit F1 the Arch 48-52 Floodgate Street Digbeth Birmingham West Midlands B5 5SL on 2012-04-11
dot icon15/03/2012
Incorporation of a Community Interest Company
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
31/03/2025
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sarah Ann Beaumont
Director
15/03/2012 - Present
8
Yate, Mariam
Director
20/07/2023 - Present
2
Clabby, Anthony Patrick James
Director
15/03/2012 - 31/12/2014
6
Mr Martin Thomas Hogg
Director
03/03/2022 - Present
8
Severn, Alun Gregory
Director
29/03/2012 - 16/05/2022
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM & SOLIHULL SOCIAL ECONOMY CONSORTIUM C.I.C.

BIRMINGHAM & SOLIHULL SOCIAL ECONOMY CONSORTIUM C.I.C. is an(a) Active company incorporated on 15/03/2012 with the registered office located at ANTHONY COLLINS SOLICITORS LLP, 134 Edmund Street, Birmingham, West Midlands B3 2ES. 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 BIRMINGHAM & SOLIHULL SOCIAL ECONOMY CONSORTIUM C.I.C.?

toggle

BIRMINGHAM & SOLIHULL SOCIAL ECONOMY CONSORTIUM C.I.C. is currently Active. It was registered on 15/03/2012 .

Where is BIRMINGHAM & SOLIHULL SOCIAL ECONOMY CONSORTIUM C.I.C. located?

toggle

BIRMINGHAM & SOLIHULL SOCIAL ECONOMY CONSORTIUM C.I.C. is registered at ANTHONY COLLINS SOLICITORS LLP, 134 Edmund Street, Birmingham, West Midlands B3 2ES.

What does BIRMINGHAM & SOLIHULL SOCIAL ECONOMY CONSORTIUM C.I.C. do?

toggle

BIRMINGHAM & SOLIHULL SOCIAL ECONOMY CONSORTIUM C.I.C. operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM & SOLIHULL SOCIAL ECONOMY CONSORTIUM C.I.C.?

toggle

The latest filing was on 07/04/2026: Director's details changed for Ms Emily Sarah Grogono Darko on 2026-04-07.