BIRMINGHAM CITY INTERNATIONAL COLLEGE LTD

Register to unlock more data on OkredoRegister

BIRMINGHAM CITY INTERNATIONAL COLLEGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07445570

Incorporation date

19/11/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire OX14 1UJCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2010)
dot icon11/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon11/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon11/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon11/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon27/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon07/07/2025
Director's details changed for Mrs Rachel Harriet Wilkinson on 2025-07-01
dot icon13/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon13/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon13/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon13/02/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon04/11/2024
Registration of charge 074455700002, created on 2024-10-31
dot icon18/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon07/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon07/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon07/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon07/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon05/04/2024
Director's details changed for Mr Scott Paul Jones on 2024-03-18
dot icon28/11/2023
Director's details changed for Mr Scott Paul Jones on 2020-10-01
dot icon31/10/2023
Director's details changed for Mr Paul Daniel Lovegrove on 2019-08-31
dot icon31/10/2023
Confirmation statement made on 2023-10-16 with no updates
dot icon17/10/2023
Director's details changed for Mrs Rachel Harriet Wilkinson on 2023-05-26
dot icon16/03/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon16/03/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon16/03/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon16/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon18/10/2022
Confirmation statement made on 2022-10-16 with no updates
dot icon13/06/2022
Change of details for Navitas Uk Holdings Limited as a person with significant control on 2022-06-13
dot icon13/06/2022
Registered office address changed from Navitas Uk Holdings Ltd Littlemore Park Armstrong Road Oxford OX4 4FY to The Lambourn Wyndyke Furlong Abingdon Oxfordshire OX14 1UJ on 2022-06-13
dot icon06/04/2022
Accounts for a small company made up to 2021-06-30
dot icon10/03/2022
Cessation of Navitas Limited as a person with significant control on 2016-04-06
dot icon10/03/2022
Notification of Navitas Uk Holdings Limited as a person with significant control on 2016-04-06
dot icon09/03/2022
Appointment of Mrs Rachel Harriet Wilkinson as a director on 2022-03-07
dot icon19/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon10/03/2021
Full accounts made up to 2020-06-30
dot icon04/11/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon17/08/2020
Accounts for a small company made up to 2019-06-30
dot icon02/07/2020
Appointment of Pennsec Limited as a secretary on 2019-10-22
dot icon02/07/2020
Termination of appointment of Paul Grant as a secretary on 2019-10-22
dot icon03/02/2020
Resolutions
dot icon12/12/2019
Registration of charge 074455700001, created on 2019-12-04
dot icon20/11/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon08/07/2019
Appointment of Mr Scott Paul Jones as a director on 2019-07-05
dot icon08/07/2019
Termination of appointment of David Buckingham as a director on 2019-07-05
dot icon04/04/2019
Accounts for a small company made up to 2018-06-30
dot icon14/11/2018
Confirmation statement made on 2018-10-16 with no updates
dot icon02/07/2018
Termination of appointment of Rodney Malcolm Jones as a director on 2018-06-30
dot icon02/07/2018
Appointment of Mr David Buckingham as a director on 2018-07-01
dot icon04/04/2018
Accounts for a small company made up to 2017-06-30
dot icon16/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon11/04/2017
Accounts for a small company made up to 2016-06-30
dot icon12/01/2017
Confirmation statement made on 2016-11-13 with updates
dot icon31/10/2016
Appointment of Mr Paul Grant as a secretary on 2016-10-31
dot icon31/10/2016
Termination of appointment of Marcus Allen as a secretary on 2016-10-31
dot icon24/03/2016
Full accounts made up to 2015-06-30
dot icon17/11/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon06/08/2015
Termination of appointment of Kerry Hutchinson as a director on 2015-08-03
dot icon06/08/2015
Appointment of Mr Paul Lovegrove as a director on 2015-08-03
dot icon16/03/2015
Full accounts made up to 2014-06-30
dot icon26/01/2015
Director's details changed for Mr Rodney Malcolm Jones on 2015-01-26
dot icon13/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon13/11/2014
Termination of appointment of John Marshall as a secretary on 2014-11-13
dot icon13/11/2014
Appointment of Mr Marcus Allen as a secretary on 2014-11-13
dot icon12/11/2014
Registered office address changed from Navitas Uk Holdings Ltd Icws Margam Building Swansea University Singleton Park Swansea SA2 8PP to Navitas Uk Holdings Ltd Littlemore Park Armstrong Road Oxford OX4 4FY on 2014-11-12
dot icon27/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon13/11/2013
Full accounts made up to 2013-06-30
dot icon05/12/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon07/11/2012
Full accounts made up to 2012-06-30
dot icon01/02/2012
Current accounting period shortened from 2012-11-30 to 2012-06-30
dot icon26/01/2012
Appointment of Mr Rodney Jones as a director
dot icon23/01/2012
Accounts for a dormant company made up to 2011-11-30
dot icon15/12/2011
Appointment of Mr John Marshall as a secretary
dot icon14/12/2011
Termination of appointment of Gerry James as a secretary
dot icon01/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon01/12/2011
Appointment of Mr Gerry Anthony James as a secretary
dot icon01/12/2011
Termination of appointment of John Marshall as a secretary
dot icon19/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PENNSEC LIMITED
Corporate Secretary
22/10/2019 - Present
102
Wilkinson, Rachel Harriet
Director
07/03/2022 - Present
20
Jones, Scott Paul
Director
05/07/2019 - Present
27
Hutchinson, Kerry
Director
19/11/2010 - 03/08/2015
9
Jones, Rodney Malcolm
Director
26/01/2012 - 30/06/2018
11

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+
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 CITY INTERNATIONAL COLLEGE LTD

BIRMINGHAM CITY INTERNATIONAL COLLEGE LTD is an(a) Active company incorporated on 19/11/2010 with the registered office located at The Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire OX14 1UJ. There are currently 4 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 CITY INTERNATIONAL COLLEGE LTD?

toggle

BIRMINGHAM CITY INTERNATIONAL COLLEGE LTD is currently Active. It was registered on 19/11/2010 .

Where is BIRMINGHAM CITY INTERNATIONAL COLLEGE LTD located?

toggle

BIRMINGHAM CITY INTERNATIONAL COLLEGE LTD is registered at The Lambourn, Wyndyke Furlong, Abingdon, Oxfordshire OX14 1UJ.

What does BIRMINGHAM CITY INTERNATIONAL COLLEGE LTD do?

toggle

BIRMINGHAM CITY INTERNATIONAL COLLEGE LTD operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM CITY INTERNATIONAL COLLEGE LTD?

toggle

The latest filing was on 11/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.