BIRMINGHAM CENTRE FOR ARTS THERAPIES

Register to unlock more data on OkredoRegister

BIRMINGHAM CENTRE FOR ARTS THERAPIES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05347772

Incorporation date

31/01/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham B3 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/2005)
dot icon27/04/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon21/04/2026
Appointment of Mr William Arthur Ham as a director on 2025-07-07
dot icon17/04/2026
Termination of appointment of Lee Owen as a director on 2022-11-11
dot icon17/04/2026
Appointment of Mr Owen Lee as a director on 2022-11-11
dot icon17/04/2026
Appointment of Ms Kira Self as a director on 2025-07-07
dot icon15/04/2026
Appointment of Mr Steven James Gambardella as a director on 2025-07-07
dot icon14/04/2026
Director's details changed for Mr Lee Owen on 2026-01-31
dot icon18/03/2026
Director's details changed for Mr Richard French-Lowe on 2026-01-31
dot icon16/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon10/01/2025
Termination of appointment of Wendy Helen Cox as a director on 2024-11-30
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/10/2023
Appointment of Mr Colin Leslie Graham as a director on 2023-08-23
dot icon14/02/2023
Appointment of Mr Lee Owen as a director on 2022-11-11
dot icon14/02/2023
Termination of appointment of Peter Cornell as a director on 2022-06-13
dot icon14/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/02/2022
Termination of appointment of Angela Mary Fenwick as a secretary on 2021-05-31
dot icon14/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon14/02/2022
Appointment of Mr Russell Wall as a secretary on 2021-06-01
dot icon14/02/2022
Termination of appointment of Russell Wall as a director on 2021-05-31
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Registered office address changed from Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL United Kingdom to C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 2021-09-30
dot icon17/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon05/02/2021
Appointment of Mr Russell Wall as a director on 2021-01-12
dot icon05/02/2021
Appointment of Mr Richard French-Lowe as a director on 2020-11-25
dot icon29/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Termination of appointment of Anthony Michael Nicholls as a director on 2020-09-08
dot icon30/03/2020
Termination of appointment of Francesca Riggon as a director on 2020-03-25
dot icon30/03/2020
Termination of appointment of Lloyd Anthony as a director on 2020-03-25
dot icon13/03/2020
Appointment of Ms Wendy Helen Cox as a director on 2019-08-31
dot icon13/03/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon13/03/2020
Appointment of Ms Francesca Riggon as a director on 2019-08-31
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon05/02/2019
Termination of appointment of Christiaan Van Den Broek as a director on 2019-01-19
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Appointment of Mr Anthony Michael Nicholls as a director on 2018-12-08
dot icon02/11/2018
Termination of appointment of John Parkes as a director on 2017-04-01
dot icon09/09/2018
Termination of appointment of Abika Martin as a director on 2018-08-13
dot icon13/07/2018
Appointment of Mr Christiaan Van Den Broek as a director on 2018-06-09
dot icon13/07/2018
Termination of appointment of Lena Scott as a director on 2018-06-09
dot icon25/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon25/02/2018
Appointment of Mr Lloyd Anthony as a director on 2016-08-05
dot icon25/02/2018
Appointment of Ms Abika Martin as a director on 2017-02-11
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-01-31 with updates
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-01-31 no member list
dot icon08/03/2016
Appointment of Ms Lena Scott as a director on 2015-03-23
dot icon07/03/2016
Appointment of Mr John Parkes as a director on 2015-08-20
dot icon07/03/2016
Appointment of Dr Jane Clarke as a director on 2015-03-23
dot icon04/03/2016
Registered office address changed from 220 Moseley Road Highgate Birmingham B12 0DG to Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 2016-03-04
dot icon04/03/2016
Termination of appointment of Zoe Walker as a director on 2015-08-20
dot icon04/03/2016
Termination of appointment of Pete Linforth as a director on 2015-03-23
dot icon04/03/2016
Termination of appointment of Monica Margaret Carroll as a director on 2015-08-20
dot icon03/03/2016
Appointment of Mr Peter Cornell as a director on 2015-08-20
dot icon04/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-01-31 no member list
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-01-31 no member list
dot icon18/03/2014
Termination of appointment of Tim Jaques as a director
dot icon18/03/2014
Registered office address changed from 163a Warwick Road Olton Solihull West Midlands B92 7AR England on 2014-03-18
dot icon18/03/2014
Termination of appointment of Tim Jaques as a director
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2013
Appointment of Ms Monica Carroll as a director
dot icon11/07/2013
Appointment of Mr Pete Linforth as a director
dot icon11/07/2013
Termination of appointment of Edward Dowell as a director
dot icon21/03/2013
Annual return made up to 2013-01-31 no member list
dot icon21/03/2013
Director's details changed for Tim Jaques on 2013-01-01
dot icon28/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-01-31 no member list
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/04/2011
Appointment of Miss Zoe Walker as a director
dot icon20/04/2011
Annual return made up to 2011-01-31 no member list
dot icon20/04/2011
Termination of appointment of Thomas Nee as a director
dot icon28/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Registered office address changed from 477 Washwood Heath Road Birmingham B8 2UY on 2010-03-24
dot icon10/02/2010
Director's details changed for Thomas Oliver Nee on 2010-02-09
dot icon10/02/2010
Annual return made up to 2010-01-31 no member list
dot icon10/02/2010
Director's details changed for Tim Jaques on 2010-02-09
dot icon10/02/2010
Director's details changed for Edward Dowell on 2010-02-09
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2009
Annual return made up to 31/01/09
dot icon14/03/2008
Appointment terminate, director kabir ahmed logged form
dot icon14/03/2008
Appointment terminate, director darren smith logged form
dot icon14/03/2008
Appointment terminate, director sally roche logged form
dot icon14/03/2008
Appointment terminate, director shirley patricia cooper logged form
dot icon06/03/2008
Director appointed edward dowell
dot icon06/03/2008
Director appointed tim jaques
dot icon05/03/2008
Annual return made up to 31/01/08
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon21/04/2007
Annual return made up to 31/01/07
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/09/2006
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon29/03/2006
Annual return made up to 31/01/06
dot icon16/12/2005
New director appointed
dot icon16/12/2005
New director appointed
dot icon30/06/2005
Director resigned
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New director appointed
dot icon11/03/2005
Secretary resigned
dot icon11/03/2005
New director appointed
dot icon11/03/2005
New secretary appointed
dot icon11/03/2005
Director resigned
dot icon31/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornell, Peter
Director
20/08/2015 - 13/06/2022
11
Cox, Wendy Helen
Director
31/08/2019 - 30/11/2024
2
Ahmed, Kabir
Director
03/10/2005 - 28/02/2007
3
Smith, Darren
Director
31/01/2005 - 28/02/2007
-
Wall, Russell
Director
12/01/2021 - 31/05/2021
1

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

367
BROGDALE COLLECTIONSBrogdale Farm, Brogdale Road, Faversham, Kent ME13 8XZ
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

06221780

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

5
DEEPER GREEN SERVICES LTDLower Ellick Farmhouse Burrington Coombe, Blagdon, Bristol, North Somerset BS40 7TZ
Active

Category:

Support services to forestry

Comp. code:

11929266

Reg. date:

05/04/2019

Turnover:

-

No. of employees:

5
GLEADHILL HOUSE STUD LIMITEDDower House Dawbers Lane, Euxton, Chorley, Lancashire PR7 6ED
Active

Category:

Raising of horses and other equines

Comp. code:

02305515

Reg. date:

14/10/1988

Turnover:

-

No. of employees:

5
OSWESTRY AND DISTRICT AGRICULTURAL SOCIETYThe Show Office Oswestry Showground, Park Hall, Oswestry, Shropshire SY11 4AS
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

03792982

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

5
PARK AVENUE LIVERY LIMITEDNorthaw Equestrian Centre Northaw Road West, Northaw, Potters Bar EN6 4NT
Active

Category:

Farm animal boarding and care

Comp. code:

10742780

Reg. date:

26/04/2017

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIRMINGHAM CENTRE FOR ARTS THERAPIES

BIRMINGHAM CENTRE FOR ARTS THERAPIES is an(a) Active company incorporated on 31/01/2005 with the registered office located at C/O Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham B3 1QS. 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 CENTRE FOR ARTS THERAPIES?

toggle

BIRMINGHAM CENTRE FOR ARTS THERAPIES is currently Active. It was registered on 31/01/2005 .

Where is BIRMINGHAM CENTRE FOR ARTS THERAPIES located?

toggle

BIRMINGHAM CENTRE FOR ARTS THERAPIES is registered at C/O Locke Williams Associates Llp Studio 2, 50-54 St Pauls Square, Birmingham B3 1QS.

What does BIRMINGHAM CENTRE FOR ARTS THERAPIES do?

toggle

BIRMINGHAM CENTRE FOR ARTS THERAPIES operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM CENTRE FOR ARTS THERAPIES?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-01-31 with no updates.