BIRMINGHAM CRISIS CENTRE

Register to unlock more data on OkredoRegister

BIRMINGHAM CRISIS CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02230876

Incorporation date

15/03/1988

Size

Full

Contacts

Registered address

Registered address

C/O Holder Blackthorn, C/O Holder Blackthorn, Studio 2, 50-54 St. Pauls Square, Birmingham B3 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1988)
dot icon06/02/2026
Appointment of Mr John Winfield as a director on 2026-01-04
dot icon16/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon09/12/2025
Secretary's details changed for Mr Matthew Hooper on 2025-12-09
dot icon09/12/2025
Full accounts made up to 2025-03-31
dot icon08/12/2025
Termination of appointment of John Winfield as a director on 2025-12-08
dot icon22/10/2025
Appointment of Mrs Barbara Iris Wood as a director on 2025-10-22
dot icon01/09/2025
Appointment of Ms Kejda Sula as a director on 2025-09-01
dot icon16/04/2025
Registered office address changed from PO Box 3634 Birmingham B19 1ET England to C/O Holder Blackthorn, C/O Holder Blackthorn, Studio 2 50-54 st. Pauls Square Birmingham B3 1QS on 2025-04-16
dot icon31/12/2024
Full accounts made up to 2024-03-31
dot icon13/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon15/08/2024
Appointment of Dr Desmond Gustavus Jaddoo as a director on 2024-08-11
dot icon01/03/2024
Appointment of Mr Kenneth William Wood as a director on 2024-03-01
dot icon28/12/2023
Full accounts made up to 2023-03-31
dot icon07/12/2023
Termination of appointment of Thomas Henry Byrne as a director on 2023-12-06
dot icon05/12/2023
Termination of appointment of Nesta Elizabeth Farrow as a director on 2023-11-30
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon22/03/2023
Termination of appointment of John Charles Ankcorn as a director on 2023-03-22
dot icon22/03/2023
Termination of appointment of Faye Fryer as a director on 2023-03-22
dot icon13/02/2023
Termination of appointment of Judy Norah Watts-James as a director on 2023-02-01
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon27/07/2022
Appointment of Mr Thomas Henry Byrne as a director on 2022-07-26
dot icon26/01/2022
Director's details changed for Dr Nesta Elizabeth Farrow on 2022-01-13
dot icon02/01/2022
Full accounts made up to 2021-03-31
dot icon09/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon22/09/2021
Termination of appointment of Kate Garrett as a director on 2021-09-21
dot icon22/09/2021
Appointment of Ms Lucy Bloom as a director on 2021-09-22
dot icon10/02/2021
Full accounts made up to 2020-03-31
dot icon04/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon29/07/2020
Appointment of Mr John Winfield as a director on 2020-07-22
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon25/10/2019
Appointment of Mrs Faye Fryer as a director on 2019-09-25
dot icon24/01/2019
Resolutions
dot icon02/01/2019
Termination of appointment of Eleanor Jane Elizabeth Williams as a director on 2018-12-17
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon29/11/2018
Elect to keep the members' register information on the public register
dot icon28/11/2018
Statement of company's objects
dot icon11/10/2018
Full accounts made up to 2018-03-31
dot icon24/09/2018
Registered office address changed from , PO Box Po Box 363, Po Box 3634 Birmingham, Birmingham, B19 1ET, England to PO Box 3634 Birmingham B19 1ET on 2018-09-24
dot icon03/09/2018
Appointment of Mrs Carolyn Joy Ankorn as a director on 2018-07-18
dot icon03/09/2018
Registered office address changed from , 127 Bunbury Road, Northfield, Birmingham, West Midlands, B31 2NB to PO Box 3634 Birmingham B19 1ET on 2018-09-03
dot icon01/06/2018
Termination of appointment of Sandra Brew as a director on 2018-05-23
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon27/11/2017
Appointment of Dr Andrew David Hardie as a director on 2017-11-22
dot icon24/11/2017
Termination of appointment of Rachel Wolffsohn as a director on 2017-11-20
dot icon25/09/2017
Termination of appointment of Valerie Elizabeth Lillemoen as a director on 2017-09-20
dot icon07/08/2017
Full accounts made up to 2017-03-31
dot icon26/06/2017
Termination of appointment of Natalie Marsden as a director on 2016-08-09
dot icon16/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon02/12/2016
Appointment of Miss Eleanor Jane Elizabeth Williams as a director on 2016-11-16
dot icon08/08/2016
Full accounts made up to 2016-03-31
dot icon19/05/2016
Appointment of Mrs Susan Rosemary Broughton as a director on 2016-05-18
dot icon19/05/2016
Termination of appointment of Katherine Haden as a director on 2016-05-03
dot icon26/04/2016
Auditor's resignation
dot icon08/01/2016
Annual return made up to 2015-11-30 no member list
dot icon12/10/2015
Appointment of Dr Chandrani Ghosh as a director on 2015-07-15
dot icon12/10/2015
Appointment of Miss Natalie Marsden as a director on 2015-09-16
dot icon12/10/2015
Appointment of Kate Garrett as a director on 2015-09-16
dot icon16/09/2015
Full accounts made up to 2015-03-31
dot icon03/12/2014
Director's details changed for Matthew Hooper on 2014-07-04
dot icon03/12/2014
Annual return made up to 2014-11-30 no member list
dot icon03/12/2014
Termination of appointment of Claire Elizabeth Parker as a director on 2014-11-18
dot icon03/12/2014
Termination of appointment of Sally Ann Leese as a director on 2014-09-17
dot icon03/12/2014
Director's details changed for Matthew Hooper on 2014-07-04
dot icon03/12/2014
Secretary's details changed for Mr Matthew Hooper on 2014-07-04
dot icon30/09/2014
Full accounts made up to 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-30 no member list
dot icon04/11/2013
Appointment of Mrs Rachel Wolffsohn as a director
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon11/12/2012
Annual return made up to 2012-11-30 no member list
dot icon26/09/2012
Full accounts made up to 2012-03-31
dot icon14/12/2011
Annual return made up to 2011-11-30 no member list
dot icon18/11/2011
Appointment of Mr Matthew Hooper as a secretary
dot icon18/11/2011
Termination of appointment of Sandra Brew as a secretary
dot icon30/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/03/2011
Appointment of Ms Katherine Haden as a director
dot icon01/12/2010
Annual return made up to 2010-11-30 no member list
dot icon11/11/2010
Termination of appointment of Nusrat Simjee as a director
dot icon13/09/2010
Full accounts made up to 2010-03-31
dot icon06/09/2010
Appointment of Mrs Nusrat Simjee as a director
dot icon09/12/2009
Annual return made up to 2009-11-30 no member list
dot icon30/11/2009
Director's details changed for Honorary Alderman Judy Norah Watts-James on 2009-11-30
dot icon30/11/2009
Director's details changed for Claire Parker on 2009-11-30
dot icon30/11/2009
Director's details changed for John Charles Ankcorn on 2009-11-30
dot icon30/11/2009
Director's details changed for Matthew Hooper on 2009-11-30
dot icon30/11/2009
Director's details changed for Mrs Sally Ann Leese on 2009-11-30
dot icon30/11/2009
Director's details changed for Valerie Elizabeth Lillemoen on 2009-11-30
dot icon30/11/2009
Director's details changed for Sandra Brew on 2009-11-30
dot icon30/11/2009
Director's details changed for Dr Nesta Elizabeth Farrow on 2009-11-30
dot icon13/10/2009
Full accounts made up to 2009-03-31
dot icon06/10/2009
Termination of appointment of Kirsten Feist as a secretary
dot icon05/10/2009
Termination of appointment of Kirsten Feist as a director
dot icon05/10/2009
Appointment of Sandra Brew as a secretary
dot icon05/10/2009
Registered office address changed from , 19 Stapylton Avenue, Harborne, Birmingham, West Midlands, B17 0BA on 2009-10-05
dot icon30/09/2009
Director appointed claire parker
dot icon27/09/2009
Appointment terminated director kirstin thompson
dot icon22/05/2009
Registered office changed on 22/05/2009 from, cobbetts LLP, 1 colmore square, birmingham, B4 6AJ
dot icon24/02/2009
Annual return made up to 30/11/08
dot icon26/01/2009
Director and secretary's change of particulars / kirsten mcewen / 21/01/2009
dot icon15/01/2009
Location of register of members
dot icon15/01/2009
Director appointed sally leese
dot icon13/01/2009
Full accounts made up to 2008-03-31
dot icon23/12/2008
Director appointed sandra brew
dot icon28/08/2008
Registered office changed on 28/08/2008 from, butler hall & co, 214 hagley road, edgbaston, birmingham, B16 9PH
dot icon27/08/2008
Appointment terminated director penelope sunderland
dot icon20/12/2007
Full accounts made up to 2007-03-31
dot icon19/12/2007
Annual return made up to 30/11/07
dot icon24/05/2007
Director's particulars changed
dot icon25/04/2007
Director's particulars changed
dot icon25/04/2007
Director's particulars changed
dot icon08/01/2007
New secretary appointed
dot icon06/01/2007
Annual return made up to 30/11/06
dot icon27/10/2006
Accounts made up to 2006-03-31
dot icon23/08/2006
New director appointed
dot icon03/05/2006
Director resigned
dot icon08/02/2006
Annual return made up to 30/11/05
dot icon29/09/2005
Accounts made up to 2005-03-31
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon27/01/2005
Secretary resigned
dot icon30/11/2004
Director resigned
dot icon30/11/2004
Annual return made up to 30/11/04
dot icon30/11/2004
New secretary appointed
dot icon16/11/2004
Accounts for a small company made up to 2004-03-31
dot icon04/11/2004
Director resigned
dot icon25/10/2004
Director resigned
dot icon17/06/2004
New director appointed
dot icon01/03/2004
New director appointed
dot icon20/01/2004
Accounts for a small company made up to 2003-03-31
dot icon21/11/2003
Annual return made up to 30/11/03
dot icon25/10/2003
Director resigned
dot icon25/10/2003
Director resigned
dot icon23/12/2002
New director appointed
dot icon20/12/2002
Annual return made up to 30/11/02
dot icon20/12/2002
Director resigned
dot icon20/12/2002
Director resigned
dot icon20/11/2002
Accounts for a small company made up to 2002-03-31
dot icon05/12/2001
Annual return made up to 30/11/01
dot icon23/11/2001
Accounts for a small company made up to 2001-03-31
dot icon04/09/2001
Director resigned
dot icon21/12/2000
Annual return made up to 04/12/00
dot icon20/12/2000
Accounts for a small company made up to 2000-03-31
dot icon24/07/2000
New director appointed
dot icon08/12/1999
Annual return made up to 04/12/99
dot icon16/11/1999
Accounts for a small company made up to 1999-03-31
dot icon07/12/1998
Annual return made up to 04/12/98
dot icon19/11/1998
Accounts for a small company made up to 1998-03-31
dot icon15/12/1997
Accounts for a small company made up to 1997-03-31
dot icon15/12/1997
Annual return made up to 04/12/97
dot icon17/11/1997
New director appointed
dot icon13/01/1997
Annual return made up to 04/12/96
dot icon15/11/1996
Accounts for a small company made up to 1996-03-31
dot icon03/09/1996
Director resigned
dot icon19/05/1996
Registered office changed on 19/05/96 from:\50 newhall street, birmingham, B3 3QE
dot icon14/12/1995
Accounts for a small company made up to 1995-03-31
dot icon14/12/1995
Annual return made up to 04/12/95
dot icon29/08/1995
Resolutions
dot icon23/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Annual return made up to 04/12/94
dot icon07/11/1994
Accounts for a small company made up to 1994-03-31
dot icon05/09/1994
Director resigned
dot icon03/12/1993
Annual return made up to 04/12/93
dot icon29/11/1993
Accounts for a small company made up to 1993-03-31
dot icon16/12/1992
Accounts made up to 1992-03-31
dot icon16/12/1992
Annual return made up to 04/12/92
dot icon13/01/1992
Accounts made up to 1991-03-31
dot icon06/12/1991
Director resigned;new director appointed
dot icon06/12/1991
Annual return made up to 04/12/91
dot icon23/05/1991
New director appointed
dot icon26/04/1991
New director appointed
dot icon22/01/1991
Accounts made up to 1990-03-31
dot icon07/01/1991
Annual return made up to 31/12/90
dot icon17/12/1990
New director appointed
dot icon19/09/1990
Director resigned
dot icon14/09/1990
Accounts for a small company made up to 1989-03-31
dot icon04/09/1990
Director's particulars changed;director resigned
dot icon26/10/1989
Annual return made up to 18/07/89
dot icon24/05/1988
Memorandum and Articles of Association
dot icon24/05/1988
Resolutions
dot icon26/04/1988
Company type changed from UNLTD to PRI30
dot icon15/03/1988
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
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brew, Sandra
Director
18/11/2007 - 23/05/2018
3
Simonds, Robert
Director
11/07/2000 - 16/10/2004
134
Fryer, Faye
Director
25/09/2019 - 22/03/2023
1
Hooper, Matthew
Director
18/07/2006 - Present
-
Mrs Barbara Iris Wood
Director
22/10/2025 - Present
6

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

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 CRISIS CENTRE

BIRMINGHAM CRISIS CENTRE is an(a) Active company incorporated on 15/03/1988 with the registered office located at C/O Holder Blackthorn, C/O Holder Blackthorn, Studio 2, 50-54 St. Pauls Square, Birmingham B3 1QS. There are currently 12 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 CRISIS CENTRE?

toggle

BIRMINGHAM CRISIS CENTRE is currently Active. It was registered on 15/03/1988 .

Where is BIRMINGHAM CRISIS CENTRE located?

toggle

BIRMINGHAM CRISIS CENTRE is registered at C/O Holder Blackthorn, C/O Holder Blackthorn, Studio 2, 50-54 St. Pauls Square, Birmingham B3 1QS.

What does BIRMINGHAM CRISIS CENTRE do?

toggle

BIRMINGHAM CRISIS CENTRE operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM CRISIS CENTRE?

toggle

The latest filing was on 06/02/2026: Appointment of Mr John Winfield as a director on 2026-01-04.