BIRMINGHAM CHRISTIAN COLLEGE

Register to unlock more data on OkredoRegister

BIRMINGHAM CHRISTIAN COLLEGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02320164

Incorporation date

22/11/1988

Size

Medium

Contacts

Registered address

Registered address

Crowther Hall, Hamilton Drive, Selly Oak, Birmingham, West Midlands B29 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1988)
dot icon04/02/2026
Appointment of Mr Kwabena Agyapong-Kodua as a director on 2026-01-13
dot icon04/02/2026
Appointment of Revd Abraham Arthur as a director on 2026-01-13
dot icon06/01/2026
Confirmation statement made on 2025-11-22 with no updates
dot icon05/12/2025
Termination of appointment of Kwabena Agyapong-Kodua as a director on 2025-12-05
dot icon05/12/2025
Termination of appointment of Abraham Arthur as a director on 2025-12-05
dot icon05/12/2025
Termination of appointment of Emmanuel Agyemang Bekoe as a director on 2025-12-05
dot icon05/12/2025
Termination of appointment of Daniel Ato Eduah as a director on 2025-12-05
dot icon05/12/2025
Termination of appointment of Eric Kwabena Nyamekye as a director on 2025-12-05
dot icon05/12/2025
Director's details changed for Dr Lord Abraham Elorm Donkor on 2025-08-16
dot icon05/12/2025
Director's details changed for Winifred Agyemang on 2025-12-05
dot icon05/12/2025
Director's details changed for Mr Eric Appiah Yeboah on 2025-12-05
dot icon10/09/2025
Director's details changed for Dr Kwabena Agyapong-Kodua on 2021-08-01
dot icon16/06/2025
Director's details changed for Mr Eric Appiah-Yeboah on 2025-06-16
dot icon10/06/2025
Director's details changed for Mr Samuel Owusu-Ansah on 2025-06-03
dot icon10/06/2025
Accounts for a medium company made up to 2024-12-31
dot icon09/06/2025
Director's details changed for Rev Francis Owusu Kwaah on 2022-07-16
dot icon04/06/2025
Termination of appointment of Kwaku Joe Adomako as a director on 2025-06-03
dot icon04/06/2025
Appointment of Mr Samuel Owusu-Ansah as a director on 2025-06-03
dot icon02/12/2024
Full accounts made up to 2023-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon01/03/2024
Director's details changed for Mrs Ivy Ifeatu Essiam on 2024-02-26
dot icon23/02/2024
Appointment of Revd Abraham Arthur as a director on 2024-01-29
dot icon21/02/2024
Appointment of Adjoa Adoma-Kumi as a director on 2024-01-29
dot icon21/02/2024
Appointment of Mr Charles Gyamfi Agyeman as a director on 2024-01-29
dot icon21/02/2024
Appointment of Mr Eric Appiah-Yeboah as a director on 2024-01-29
dot icon21/02/2024
Appointment of Revd Daniel Ato Eduah as a director on 2024-01-29
dot icon21/02/2024
Appointment of Mrs Ivy Ifeatu Essiam as a director on 2024-01-29
dot icon27/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon28/07/2023
Full accounts made up to 2022-12-31
dot icon28/04/2023
Appointment of Rev Eric Kwabena Nyamekye as a director on 2023-02-21
dot icon28/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon10/10/2022
Appointment of Rev William Doe Kugbeadjor as a director on 2022-09-19
dot icon07/10/2022
Appointment of Rev William Doe Kugbeadjor as a secretary on 2022-09-19
dot icon07/10/2022
Termination of appointment of Lord Abraham Elorm Donkor as a secretary on 2022-09-19
dot icon07/10/2022
Termination of appointment of Eric Kwabena Nyamekye as a director on 2022-09-19
dot icon07/10/2022
Termination of appointment of Osei Owusu Afriyie as a director on 2022-09-19
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon04/01/2022
Director's details changed for Rev Eric Kwabena Nyameke on 2022-01-04
dot icon14/12/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon14/12/2021
Appointment of Rev Emmanuel Agyemang Bekoe as a director on 2021-12-02
dot icon14/12/2021
Appointment of Rev Kwaku Junior Frempong-Boadu as a director on 2021-12-02
dot icon27/10/2021
Director's details changed for Rev Francis Owusu Kwaah on 2017-08-30
dot icon27/10/2021
Director's details changed for Dr Lord Abraham Elorm Donkor on 2017-04-07
dot icon27/10/2021
Director's details changed for Dr Kwabena Agyapong-Kodua on 2020-11-07
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/05/2021
Termination of appointment of Ebenezer Nii Odai Quaye as a director on 2021-05-20
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with updates
dot icon17/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/07/2020
Appointment of Rev Eric Kwabena Nyameke as a director on 2020-06-24
dot icon03/07/2020
Termination of appointment of James Kofi Sam as a director on 2020-06-24
dot icon03/07/2020
Termination of appointment of Daniel Prince Wiafe as a director on 2020-06-24
dot icon20/05/2020
Memorandum and Articles of Association
dot icon20/05/2020
Resolutions
dot icon26/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon09/10/2019
Termination of appointment of Opoku Onyinah as a director on 2019-05-22
dot icon08/08/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Appointment of Rev Francis Owusu Kwaah as a director on 2017-03-21
dot icon19/02/2018
Appointment of Rev Ebenezer Nii Odai Quaye as a director on 2017-03-21
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon22/11/2017
Termination of appointment of Kwesi Otoo as a director on 2017-09-01
dot icon22/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/12/2016
Appointment of Revd James Kofi Sam as a director on 2016-12-19
dot icon20/12/2016
Appointment of Revd Osei Owusu Afriyie as a director on 2016-12-19
dot icon20/12/2016
Termination of appointment of Raymond Odei as a director on 2016-12-19
dot icon20/12/2016
Termination of appointment of Newton Ofosuhene Nyarko as a director on 2016-12-19
dot icon20/12/2016
Termination of appointment of Andrews Darko Donkor as a director on 2016-12-19
dot icon05/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon14/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Director's details changed for Reverend Kwesi Otoo on 2014-11-01
dot icon25/11/2015
Annual return made up to 2015-11-22 no member list
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/09/2015
Appointment of Mr Kwaku Joe Adomako as a director on 2015-09-18
dot icon22/09/2015
Appointment of Winifred Agyemang as a director on 2015-09-18
dot icon24/02/2015
Appointment of Rev Andrews Darko Donkor as a director on 2014-12-17
dot icon24/02/2015
Appointment of Dr Kwabena Agyapong-Kodua as a director on 2014-12-17
dot icon24/02/2015
Appointment of Dr Daniel Prince Wiafe as a director on 2014-12-17
dot icon24/02/2015
Appointment of Dr Opoku Onyinah as a director on 2014-12-17
dot icon24/02/2015
Appointment of Dr Lord Abraham Elorm Donkor as a secretary on 2014-12-17
dot icon24/02/2015
Appointment of Dr Lord Abraham Elorm Donkor as a director on 2014-12-17
dot icon24/02/2015
Termination of appointment of James Kofi Sam as a director on 2014-12-17
dot icon24/02/2015
Termination of appointment of Edmund Yeboah Appiah as a director on 2014-12-17
dot icon24/02/2015
Termination of appointment of Raymond Odei as a secretary on 2014-12-17
dot icon25/11/2014
Annual return made up to 2014-11-22 no member list
dot icon10/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-22 no member list
dot icon22/11/2013
Director's details changed for Reverend Edmund Yeboah Appiah on 2013-09-01
dot icon22/11/2013
Termination of appointment of Charles Bonsall as a director
dot icon22/11/2013
Termination of appointment of Charles Bonsall as a director
dot icon14/10/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon05/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon27/11/2012
Annual return made up to 2012-11-22 no member list
dot icon27/11/2012
Termination of appointment of Richard Barnes as a director
dot icon16/10/2012
Director's details changed for Reverend Raymond Odei on 2012-09-01
dot icon16/10/2012
Director's details changed for Reverend Edmund Yeboah Appiah on 2012-09-01
dot icon01/08/2012
Appointment of Reverend Kwesi Otoo as a director
dot icon31/07/2012
Appointment of Reverend James Kofi Sam as a director
dot icon24/07/2012
Appointment of Reverend Edmund Yeboah Appiah as a director
dot icon23/07/2012
Appointment of Reverend Newton Ofosuhene Nyarko as a director
dot icon23/07/2012
Appointment of Reverend Raymond Odei as a secretary
dot icon23/07/2012
Termination of appointment of Richard Barnes as a secretary
dot icon23/07/2012
Appointment of Reverend Raymond Odei as a director
dot icon20/07/2012
Termination of appointment of Bruce Laird as a director
dot icon20/07/2012
Termination of appointment of Graham Smith as a director
dot icon20/07/2012
Termination of appointment of David Moreland as a director
dot icon20/07/2012
Termination of appointment of Paul Harrison as a director
dot icon23/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon23/11/2011
Annual return made up to 2011-11-22 no member list
dot icon13/10/2011
Termination of appointment of Patrick Rush as a director
dot icon13/10/2011
Termination of appointment of Ruth Field as a director
dot icon01/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon23/11/2010
Annual return made up to 2010-11-22 no member list
dot icon23/11/2010
Termination of appointment of Richard Massey as a director
dot icon27/04/2010
Total exemption full accounts made up to 2009-08-31
dot icon09/12/2009
Annual return made up to 2009-11-22 no member list
dot icon03/12/2009
Registered office address changed from Crowther Hall Hamilton Drive Selly Oak Birmingham West Midlands B29 6QT on 2009-12-03
dot icon02/12/2009
Director's details changed for Revd Graham Russell Smith on 2009-11-22
dot icon02/12/2009
Director's details changed for Rev Charles Henry Brash Bonsall on 2009-11-22
dot icon02/12/2009
Director's details changed for Patrick Rush on 2009-11-22
dot icon02/12/2009
Director's details changed for Bruce Macgregor Laird on 2009-11-22
dot icon02/12/2009
Director's details changed for David Moreland on 2009-11-22
dot icon02/12/2009
Director's details changed for Mr Richard Antony Barnes on 2009-11-22
dot icon02/12/2009
Director's details changed for Paul Harrison on 2009-11-22
dot icon02/12/2009
Director's details changed for Ruth Field on 2009-11-22
dot icon02/12/2009
Director's details changed for Dr Richard Dan Massey on 2009-11-22
dot icon02/12/2009
Secretary's details changed for Mr Richard Antony Barnes on 2009-11-22
dot icon30/11/2009
Director's details changed for Mr Richard Antony Barnes on 2009-08-01
dot icon30/11/2009
Secretary's details changed for Richard Barnes on 2009-08-01
dot icon07/08/2009
Resolutions
dot icon23/06/2009
Full accounts made up to 2008-08-31
dot icon23/06/2009
Director appointed dr richard dan massey
dot icon14/04/2009
Auditor's resignation
dot icon19/03/2009
Notice of res removing auditor
dot icon30/01/2009
Director appointed patrick rush
dot icon30/01/2009
Director and secretary appointed richard barnes
dot icon30/01/2009
Director appointed paul harrison
dot icon30/01/2009
Director appointed ruth field
dot icon30/01/2009
Director appointed bruce macgregor laird
dot icon30/01/2009
Director appointed david moreland
dot icon05/01/2009
Annual return made up to 22/11/08
dot icon05/01/2009
Location of register of members
dot icon02/01/2009
Appointment terminated director david moreland
dot icon15/12/2008
Appointment terminated director janet corlis
dot icon15/12/2008
Appointment terminated director stephen botham
dot icon15/12/2008
Appointment terminated director allan anderson
dot icon10/11/2008
Appointment terminated secretary david moreland
dot icon12/08/2008
Director appointed professor allan heaton anderson
dot icon07/02/2008
New director appointed
dot icon03/02/2008
Full accounts made up to 2007-08-31
dot icon24/01/2008
New director appointed
dot icon20/12/2007
Annual return made up to 22/11/07
dot icon20/12/2007
New secretary appointed
dot icon20/12/2007
New director appointed
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Secretary resigned
dot icon11/06/2007
Full accounts made up to 2006-08-31
dot icon07/03/2007
Registered office changed on 07/03/07 from: 54 weoley park road selly oak birmingham west midlands B29 6RB
dot icon21/02/2007
New secretary appointed
dot icon21/02/2007
Secretary resigned;director resigned
dot icon08/12/2006
Annual return made up to 22/11/06
dot icon12/07/2006
New director appointed
dot icon05/07/2006
Full accounts made up to 2005-08-31
dot icon02/12/2005
Annual return made up to 22/11/05
dot icon07/11/2005
Full accounts made up to 2004-08-31
dot icon07/06/2005
Certificate of change of name
dot icon22/11/2004
Annual return made up to 22/11/04
dot icon18/06/2004
Full accounts made up to 2003-08-31
dot icon28/11/2003
Annual return made up to 22/11/03
dot icon26/07/2003
Full accounts made up to 2002-08-31
dot icon15/11/2002
Annual return made up to 22/11/02
dot icon02/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon12/11/2001
Annual return made up to 22/11/01
dot icon24/08/2001
Registered office changed on 24/08/01 from: 5 pakenham road edgbaston birmingham B15 2NN
dot icon12/02/2001
Full accounts made up to 2000-08-31
dot icon24/11/2000
Annual return made up to 22/11/00
dot icon28/03/2000
Full accounts made up to 1999-08-31
dot icon15/11/1999
Annual return made up to 22/11/99
dot icon26/11/1998
Annual return made up to 22/11/98
dot icon04/03/1998
Full accounts made up to 1997-08-31
dot icon03/12/1997
Annual return made up to 22/11/97
dot icon19/02/1997
Annual return made up to 22/11/96
dot icon18/02/1997
Full accounts made up to 1996-08-31
dot icon10/01/1996
Full accounts made up to 1995-08-31
dot icon13/12/1995
Annual return made up to 22/11/95
dot icon10/07/1995
Certificate of change of name
dot icon04/07/1995
Accounts for a small company made up to 1994-08-31
dot icon05/06/1995
New director appointed
dot icon23/03/1995
New director appointed
dot icon10/03/1995
Registered office changed on 10/03/95 from: rutland house 148 edmund street birmingham B3 2JR
dot icon23/12/1994
New director appointed
dot icon23/12/1994
New director appointed
dot icon23/12/1994
New director appointed
dot icon23/12/1994
Annual return made up to 22/11/94
dot icon07/12/1993
Director resigned
dot icon06/12/1993
Annual return made up to 22/11/93
dot icon10/09/1993
Accounts for a dormant company made up to 1993-08-31
dot icon10/08/1993
Accounting reference date shortened from 31/05 to 31/08
dot icon05/08/1993
Accounts for a dormant company made up to 1993-05-31
dot icon15/12/1992
Accounts for a dormant company made up to 1992-05-31
dot icon27/11/1992
Annual return made up to 22/11/92
dot icon28/11/1991
Annual return made up to 22/11/91
dot icon27/03/1991
New director appointed
dot icon27/03/1991
New director appointed
dot icon08/11/1990
Accounts for a dormant company made up to 1990-05-31
dot icon08/11/1990
Annual return made up to 31/05/90
dot icon08/11/1990
Resolutions
dot icon08/11/1990
Accounting reference date shortened from 31/03 to 31/05
dot icon03/09/1990
01/01/00 amend
dot icon22/11/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£31,368.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
1.49M
-
615.01K
31.37K
-
2021
5
1.49M
-
615.01K
31.37K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

1.49M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

615.01K £Ascended- *

Cash in Bank(GBP)

31.37K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Paul
Director
29/11/2008 - 17/07/2012
6
Appiah -Yeboah, Eric, Dr.
Director
29/01/2024 - Present
2
Owusu-Ansah, Samuel
Director
03/06/2025 - Present
5
Laird, Bruce Macgregor
Director
07/04/2008 - 17/01/2012
4
Botham, Stephen Andrew
Director
01/09/2005 - 29/11/2006
11

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

143
GOODHEART ANIMAL SANCTUARIESThe Nickless Farm, Milson, Kidderminster, Worcestershire DY14 0BE
Active

Category:

Farm animal boarding and care

Comp. code:

09596510

Reg. date:

18/05/2015

Turnover:

-

No. of employees:

7
NANHORON FARMS LIMITEDNanhoron, Pwllheli, Gwynedd LL53 8DL
Active

Category:

Mixed farming

Comp. code:

04427098

Reg. date:

29/04/2002

Turnover:

-

No. of employees:

7
ORIENTAL PRINTING LIMITEDUnit 20 Clipper Park, Thurrock Park Way, Tilbury, Essex RM18 7HG
Active

Category:

Printing n.e.c.

Comp. code:

06444162

Reg. date:

04/12/2007

Turnover:

-

No. of employees:

6
AJD SECURITY LIMITED106 Leeds Road, Wakefield WF1 2QD
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

06540830

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

5
CLOMAC LTD.Picton Works Wellington Road, Wavertree, Liverpool L15 4JN
Active

Category:

Manufacture of other plastic products

Comp. code:

03787256

Reg. date:

10/06/1999

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIRMINGHAM CHRISTIAN COLLEGE

BIRMINGHAM CHRISTIAN COLLEGE is an(a) Active company incorporated on 22/11/1988 with the registered office located at Crowther Hall, Hamilton Drive, Selly Oak, Birmingham, West Midlands B29 6AJ. There are currently 13 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM CHRISTIAN COLLEGE?

toggle

BIRMINGHAM CHRISTIAN COLLEGE is currently Active. It was registered on 22/11/1988 .

Where is BIRMINGHAM CHRISTIAN COLLEGE located?

toggle

BIRMINGHAM CHRISTIAN COLLEGE is registered at Crowther Hall, Hamilton Drive, Selly Oak, Birmingham, West Midlands B29 6AJ.

What does BIRMINGHAM CHRISTIAN COLLEGE do?

toggle

BIRMINGHAM CHRISTIAN COLLEGE operates in the Post-secondary non-tertiary education (85.41 - SIC 2007) sector.

How many employees does BIRMINGHAM CHRISTIAN COLLEGE have?

toggle

BIRMINGHAM CHRISTIAN COLLEGE had 5 employees in 2021.

What is the latest filing for BIRMINGHAM CHRISTIAN COLLEGE?

toggle

The latest filing was on 04/02/2026: Appointment of Mr Kwabena Agyapong-Kodua as a director on 2026-01-13.