BIRMINGHAM CARE SERVICES LTD

Register to unlock more data on OkredoRegister

BIRMINGHAM CARE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08826034

Incorporation date

24/12/2013

Size

Micro Entity

Contacts

Registered address

Registered address

69 Steward Street, Birmingham B18 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/2013)
dot icon14/04/2026
Change of details for Mrs Sharon Harris as a person with significant control on 2026-04-13
dot icon14/04/2026
Change of details for Miss Dawn Sandra Reeves as a person with significant control on 2026-04-13
dot icon13/04/2026
Termination of appointment of Fiona Deborah Ramdeen as a director on 2026-04-01
dot icon13/04/2026
Cessation of Fiona Deborah Ramdeen as a person with significant control on 2026-04-01
dot icon13/04/2026
Appointment of Mrs Dawn Sandra Reeves as a director on 2026-04-13
dot icon13/04/2026
Change of details for Mrs Sharon Harris as a person with significant control on 2026-04-13
dot icon13/04/2026
Notification of Dawn Sandra Reeves as a person with significant control on 2026-04-13
dot icon13/04/2026
Director's details changed for Ms Sharon Bhola Harris on 2026-04-13
dot icon13/04/2026
Change of details for Mrs Dawn Sandra Reeves as a person with significant control on 2026-04-13
dot icon10/03/2026
Registered office address changed from Unit 5, Magreal Business Park Freeth Street Birmingham B16 0QZ England to 69 Steward Street Birmingham B18 7AF on 2026-03-10
dot icon14/02/2026
Confirmation statement made on 2025-12-24 with no updates
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/02/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon22/08/2024
Notification of Fiona Ramdeen as a person with significant control on 2024-08-22
dot icon22/08/2024
Notification of Sharon Harris as a person with significant control on 2024-08-22
dot icon10/07/2024
Micro company accounts made up to 2024-03-31
dot icon30/03/2024
Cessation of Fiona Deborah Ramdeen as a person with significant control on 2024-03-30
dot icon14/02/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-03-31
dot icon29/09/2023
Registered office address changed from , Business Lofts, Suite 203 69 Steward Street, Birmingham, B18 7AF, England to Unit 5, Magreal Business Park Freeth Street Birmingham B16 0QZ on 2023-09-29
dot icon27/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon19/11/2021
Registered office address changed from , Richmond House Park Road, Birmingham, B18 5HE, England to Unit 5, Magreal Business Park Freeth Street Birmingham B16 0QZ on 2021-11-19
dot icon11/03/2021
Micro company accounts made up to 2020-03-31
dot icon10/03/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon05/08/2020
Termination of appointment of Rose Bloom as a director on 2020-03-31
dot icon28/05/2020
Registered office address changed from , Suite 219 the Lofts,, 69 Steward Street,, Hockley, Birmingham, B18 7AF to Unit 5, Magreal Business Park Freeth Street Birmingham B16 0QZ on 2020-05-28
dot icon15/05/2020
Withdraw the company strike off application
dot icon05/05/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon04/02/2020
First Gazette notice for voluntary strike-off
dot icon24/01/2020
Application to strike the company off the register
dot icon04/09/2019
Micro company accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/01/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/03/2017
Appointment of Mrs Rose Bloom as a director on 2017-03-20
dot icon23/03/2017
Appointment of Ms Sharon Bhola Harris as a director on 2017-03-20
dot icon23/03/2017
Termination of appointment of Dawn Sandra Reeves as a director on 2017-03-20
dot icon23/03/2017
Termination of appointment of Joel Solomon Boothe as a director on 2017-03-20
dot icon23/03/2017
Termination of appointment of Valerie Marie Whatling as a director on 2017-03-20
dot icon23/03/2017
Termination of appointment of Steven Alexander Barchan as a director on 2017-03-20
dot icon02/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2017
Confirmation statement made on 2016-12-24 with updates
dot icon10/03/2016
Annual return made up to 2015-12-24 no member list
dot icon25/06/2015
Appointment of Mrs Fiona Deborah Ramdeen as a director on 2015-06-01
dot icon27/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Appointment of Miss Dawn Sandra Reeves as a director on 2015-05-01
dot icon13/05/2015
Appointment of Mr Steven Alexander Barchan as a director on 2015-01-01
dot icon13/05/2015
Appointment of Mrs Valerie Marie Whatling as a director on 2015-01-01
dot icon13/05/2015
Termination of appointment of Fiona Ramdeen as a director on 2015-05-01
dot icon13/05/2015
Termination of appointment of Lamar Cornell Alphonso Morrison as a director on 2015-05-01
dot icon22/01/2015
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon22/01/2015
Annual return made up to 2014-12-24 no member list
dot icon10/09/2014
Appointment of Mr Lamar Cornell Alphonso Morrison as a director on 2014-08-01
dot icon10/09/2014
Appointment of Mr Joel Boothe as a director on 2014-08-01
dot icon24/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2021
1
28.91K
-
0.00
-
-
2022
2
32.72K
-
0.00
-
-
2022
2
32.72K
-
0.00
-
-

Employees

2022

Employees

2 Ascended100 % *

Net Assets(GBP)

32.72K £Ascended13.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Dawn Sandra Reeves
Director
01/05/2015 - 20/03/2017
9
Ramdeen, Fiona
Director
24/12/2013 - 01/05/2015
1
Mrs Fiona Deborah Ramdeen
Director
01/06/2015 - 01/04/2026
7
Boothe, Joel Solomon
Director
01/08/2014 - 20/03/2017
2
Morrison, Lamar Cornell Alphonso
Director
01/08/2014 - 01/05/2015
4

Persons with Significant Control

4
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 CARE SERVICES LTD

BIRMINGHAM CARE SERVICES LTD is an(a) Active company incorporated on 24/12/2013 with the registered office located at 69 Steward Street, Birmingham B18 7AF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM CARE SERVICES LTD?

toggle

BIRMINGHAM CARE SERVICES LTD is currently Active. It was registered on 24/12/2013 .

Where is BIRMINGHAM CARE SERVICES LTD located?

toggle

BIRMINGHAM CARE SERVICES LTD is registered at 69 Steward Street, Birmingham B18 7AF.

What does BIRMINGHAM CARE SERVICES LTD do?

toggle

BIRMINGHAM CARE SERVICES LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

How many employees does BIRMINGHAM CARE SERVICES LTD have?

toggle

BIRMINGHAM CARE SERVICES LTD had 2 employees in 2022.

What is the latest filing for BIRMINGHAM CARE SERVICES LTD?

toggle

The latest filing was on 14/04/2026: Change of details for Mrs Sharon Harris as a person with significant control on 2026-04-13.