BIRMINGHAM COMMUNITY SPIRIT

Register to unlock more data on OkredoRegister

BIRMINGHAM COMMUNITY SPIRIT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07542708

Incorporation date

25/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7 Peel House, 30 The Downs, Altrincham, Cheshire WA14 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2011)
dot icon23/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon08/01/2026
Total exemption full accounts made up to 2025-04-05
dot icon11/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon15/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-04-05
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-04-05
dot icon04/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon09/01/2021
Total exemption full accounts made up to 2020-04-05
dot icon14/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon11/03/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon11/03/2018
Director's details changed for Dr Samana Fazel on 2018-03-01
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon01/02/2018
Notification of Samana Fazel as a person with significant control on 2017-10-28
dot icon01/02/2018
Notification of Bilkees Kalyan as a person with significant control on 2017-10-28
dot icon01/02/2018
Notification of Nishat Azmat as a person with significant control on 2017-10-28
dot icon04/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon09/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon10/01/2017
Total exemption full accounts made up to 2016-04-05
dot icon15/03/2016
Annual return made up to 2016-02-25 no member list
dot icon05/01/2016
Total exemption full accounts made up to 2015-04-05
dot icon21/03/2015
Annual return made up to 2015-02-25 no member list
dot icon09/02/2015
Memorandum and Articles of Association
dot icon03/02/2015
Termination of appointment of Joy Fillingham as a director on 2015-02-03
dot icon03/02/2015
Appointment of Mrs Nishat Azmat as a director on 2015-02-03
dot icon15/01/2015
Total exemption full accounts made up to 2014-04-05
dot icon14/07/2014
Resolutions
dot icon14/07/2014
Resolutions
dot icon11/03/2014
Annual return made up to 2014-02-25 no member list
dot icon08/01/2014
Total exemption full accounts made up to 2013-04-05
dot icon31/12/2013
Termination of appointment of Tansin Benn as a director
dot icon25/04/2013
Appointment of Dr Samana Fazel as a director
dot icon25/04/2013
Termination of appointment of Aisha Ahmad as a director
dot icon06/03/2013
Annual return made up to 2013-02-25 no member list
dot icon05/03/2013
Register(s) moved to registered office address
dot icon14/11/2012
Total exemption full accounts made up to 2012-04-05
dot icon15/03/2012
Register(s) moved to registered inspection location
dot icon15/03/2012
Annual return made up to 2012-02-25 no member list
dot icon15/03/2012
Director's details changed for Miss Sarah Hauldys Evans on 2012-03-15
dot icon15/03/2012
Director's details changed for Joy Fillingham on 2012-03-15
dot icon15/03/2012
Director's details changed for Professor Tansin Carol Benn on 2012-03-15
dot icon15/03/2012
Director's details changed for Bilkees Shivji on 2012-03-15
dot icon15/03/2012
Register inspection address has been changed
dot icon15/03/2012
Director's details changed for Dr. Aisa Ahmad on 2012-03-15
dot icon25/01/2012
Current accounting period extended from 2012-02-29 to 2012-04-05
dot icon26/08/2011
Termination of appointment of Matthew Thompson as a director
dot icon10/08/2011
Termination of appointment of John Walmsley as a director
dot icon05/08/2011
Appointment of Professor Tansin Carol Benn as a director
dot icon05/08/2011
Appointment of Bilkees Shivji as a director
dot icon02/08/2011
Termination of appointment of Susan Anderson as a director
dot icon27/07/2011
Appointment of Joy Fillingham as a director
dot icon25/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Susan
Director
25/02/2011 - 08/07/2011
2
Azmat, Nishat
Director
03/02/2015 - Present
1
Fazel, Samana, Dr
Director
25/04/2013 - Present
3
Mrs Bilkees Kalyan
Director
12/04/2011 - Present
-
Evans, Sarah Hauldys
Director
25/02/2011 - Present
19

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 COMMUNITY SPIRIT

BIRMINGHAM COMMUNITY SPIRIT is an(a) Active company incorporated on 25/02/2011 with the registered office located at Suite 7 Peel House, 30 The Downs, Altrincham, Cheshire WA14 2PX. 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 COMMUNITY SPIRIT?

toggle

BIRMINGHAM COMMUNITY SPIRIT is currently Active. It was registered on 25/02/2011 .

Where is BIRMINGHAM COMMUNITY SPIRIT located?

toggle

BIRMINGHAM COMMUNITY SPIRIT is registered at Suite 7 Peel House, 30 The Downs, Altrincham, Cheshire WA14 2PX.

What does BIRMINGHAM COMMUNITY SPIRIT do?

toggle

BIRMINGHAM COMMUNITY SPIRIT operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM COMMUNITY SPIRIT?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2026-01-10 with no updates.