BIRMINGHAM DISABILITY RESOURCE CENTRE

Register to unlock more data on OkredoRegister

BIRMINGHAM DISABILITY RESOURCE CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02897250

Incorporation date

11/02/1994

Size

Small

Contacts

Registered address

Registered address

Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham B33 0LDCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1994)
dot icon17/02/2026
Appointment of Mr Ademuyiwa Oluwaseun Ademola as a director on 2025-12-09
dot icon17/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon05/12/2025
Accounts for a small company made up to 2025-03-31
dot icon12/11/2025
Termination of appointment of Mehdi Agheli as a director on 2025-10-30
dot icon01/07/2025
Termination of appointment of Kathleen Angela Scott as a director on 2025-06-18
dot icon01/07/2025
Appointment of Ms Lucy Annabelle Clark as a director on 2025-06-18
dot icon09/04/2025
Termination of appointment of Jack Jang Yi Roughan as a director on 2025-04-01
dot icon01/04/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon22/01/2025
Appointment of Mr Balraj Singh Purewal as a director on 2024-10-15
dot icon08/01/2025
Termination of appointment of Louise Mckiernan as a secretary on 2024-02-14
dot icon08/01/2025
Termination of appointment of Andrew John Beaton as a director on 2024-09-03
dot icon08/01/2025
Director's details changed for Ms Kath Scott on 2025-01-08
dot icon08/01/2025
Appointment of Mr Mehdi Agheli as a director on 2024-10-15
dot icon23/10/2024
Accounts for a small company made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon28/11/2023
Accounts for a small company made up to 2023-03-31
dot icon22/08/2023
Appointment of Mr Anthony Paul Kennedy as a director on 2023-07-25
dot icon22/08/2023
Appointment of Ms Kath Scott as a director on 2023-07-25
dot icon22/08/2023
Notification of a person with significant control statement
dot icon24/05/2023
Amended accounts for a small company made up to 2022-03-31
dot icon21/03/2023
Termination of appointment of Deborah Phillips as a director on 2023-03-14
dot icon21/03/2023
Termination of appointment of Paul Bryce as a director on 2023-03-14
dot icon21/03/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon31/10/2022
Accounts for a small company made up to 2022-03-31
dot icon16/08/2022
Appointment of Ms Deborah Phillips as a director on 2021-07-27
dot icon09/08/2022
Appointment of Mr Jack Jang Yi Roughan as a director on 2022-07-26
dot icon02/08/2022
Cessation of Timothy Lanval Phillips as a person with significant control on 2021-10-14
dot icon02/08/2022
Cessation of Deborah Phillips as a person with significant control on 2021-10-14
dot icon02/08/2022
Cessation of Louise Diane Mckiernan as a person with significant control on 2021-10-14
dot icon02/08/2022
Cessation of David Alan Lloyd as a person with significant control on 2021-10-14
dot icon02/08/2022
Cessation of Brigid Mary Lawlor as a person with significant control on 2021-10-14
dot icon02/08/2022
Cessation of Andrew John Beaton as a person with significant control on 2021-10-14
dot icon30/05/2022
Notification of Deborah Phillips as a person with significant control on 2021-07-27
dot icon30/05/2022
Cessation of John Keith Roberts as a person with significant control on 2021-05-04
dot icon24/05/2022
Termination of appointment of Stephen Anjum as a director on 2022-05-10
dot icon24/05/2022
Cessation of Stephen Anjum as a person with significant control on 2022-05-10
dot icon30/03/2022
Memorandum and Articles of Association
dot icon30/03/2022
Resolutions
dot icon14/03/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon19/11/2021
Accounts for a small company made up to 2021-03-31
dot icon19/05/2021
Termination of appointment of John Keith Roberts as a director on 2021-05-04
dot icon23/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon26/01/2021
Accounts for a small company made up to 2020-03-31
dot icon05/10/2020
Previous accounting period shortened from 2020-04-05 to 2020-03-31
dot icon14/09/2020
Appointment of Mr David Alan Lloyd as a director on 2020-07-23
dot icon09/09/2020
Notification of David Alan Lloyd as a person with significant control on 2020-07-23
dot icon26/08/2020
Notification of John Keith Roberts as a person with significant control on 2019-07-23
dot icon26/08/2020
Cessation of Carol Joan Whittock as a person with significant control on 2020-07-23
dot icon26/08/2020
Termination of appointment of Carol Joan Whittock as a director on 2020-07-23
dot icon26/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon01/11/2019
Accounts for a small company made up to 2019-03-31
dot icon25/07/2019
Appointment of Mr John Keith Roberts as a director on 2018-10-18
dot icon14/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon30/11/2018
Resolutions
dot icon06/11/2018
Memorandum and Articles of Association
dot icon29/10/2018
Accounts for a small company made up to 2018-03-31
dot icon26/04/2018
Appointment of Mr Paul Bryce as a director on 2018-04-24
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon13/02/2018
Notification of Stephen Anjum as a person with significant control on 2017-12-07
dot icon13/02/2018
Notification of Carol Joan Whittock as a person with significant control on 2017-10-17
dot icon22/01/2018
Director's details changed for Mr Stephen Anjum on 2018-01-22
dot icon22/01/2018
Appointment of Mr Stephen Anjum as a director on 2017-12-07
dot icon22/01/2018
Appointment of Mrs Carol Joan Whittock as a director on 2018-01-22
dot icon22/01/2018
Termination of appointment of Jonathan Paul Harris as a director on 2018-01-22
dot icon20/11/2017
Cessation of Jonathan Paul Harris as a person with significant control on 2017-10-17
dot icon20/11/2017
Cessation of Jim Brooks as a person with significant control on 2017-03-14
dot icon27/10/2017
Accounts for a small company made up to 2017-03-31
dot icon15/03/2017
Termination of appointment of Jim Brooks as a director on 2017-03-14
dot icon23/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon10/01/2017
Registered office address changed from 4th Floor Lyndon House 58-62 Hagley Road Birmingham B16 8PE England to Unit 18, Ace Business Park Ace Business Park, Mackadown Lane Birmingham B33 0LD on 2017-01-10
dot icon12/12/2016
Total exemption small company accounts made up to 2016-04-05
dot icon02/03/2016
Appointment of Ms Brigid Lawlor as a director on 2014-10-28
dot icon02/03/2016
Annual return made up to 2016-02-11 no member list
dot icon02/03/2016
Appointment of Mr Jim Brooks as a director on 2016-01-28
dot icon02/03/2016
Termination of appointment of Tom Veitch as a director on 2015-10-06
dot icon16/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon10/12/2015
Registered office address changed from C/O 11th Floor, Edgbaston House 3 Duchess Place Five Ways Birmingham B16 8NH to 4th Floor Lyndon House 58-62 Hagley Road Birmingham B16 8PE on 2015-12-10
dot icon11/03/2015
Annual return made up to 2015-02-11 no member list
dot icon08/12/2014
Full accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-11 no member list
dot icon05/03/2014
Appointment of Mr Jonathan Paul Harris as a director
dot icon05/03/2014
Termination of appointment of Natasha Cotterell as a director
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-11 no member list
dot icon22/02/2013
Termination of appointment of Darren German as a director
dot icon07/11/2012
Full accounts made up to 2012-03-31
dot icon18/06/2012
Appointment of Mr Darren Paul John German as a director
dot icon18/06/2012
Appointment of Mrs Natasha Cotterell as a director
dot icon18/06/2012
Appointment of Mr Tom Veitch as a director
dot icon08/03/2012
Annual return made up to 2012-02-11 no member list
dot icon08/03/2012
Termination of appointment of Irene Wright as a director
dot icon08/03/2012
Register inspection address has been changed from C/O Louise Simmons Bdrc Bierton Road Yardley Birmingham West Midlands B25 8PQ
dot icon08/03/2012
Registered office address changed from Bierton Road Yardley Birmingham B25 8PQ on 2012-03-08
dot icon08/03/2012
Secretary's details changed for Louise Simmons on 2011-11-01
dot icon02/12/2011
Full accounts made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-02-11 no member list
dot icon08/03/2011
Termination of appointment of Katie Webb as a director
dot icon08/03/2011
Termination of appointment of Katie Webb as a director
dot icon08/03/2011
Termination of appointment of Cora Jones as a director
dot icon09/12/2010
Full accounts made up to 2010-03-31
dot icon02/08/2010
Annual return made up to 2010-02-11 no member list
dot icon02/08/2010
Termination of appointment of Bryan Sheppard as a director
dot icon18/05/2010
Resolutions
dot icon25/02/2010
Register inspection address has been changed
dot icon25/02/2010
Director's details changed for Andrew John Beaton on 2010-02-25
dot icon25/02/2010
Director's details changed for Katie Webb on 2010-02-25
dot icon25/02/2010
Director's details changed for Timothy Lanval Phillips on 2010-02-25
dot icon25/02/2010
Director's details changed for Bryan John Sheppard on 2010-02-25
dot icon25/02/2010
Director's details changed for Cora Marie Jones on 2010-02-25
dot icon25/02/2010
Director's details changed for Irene Maragaret Wright on 2010-02-25
dot icon10/12/2009
Full accounts made up to 2009-03-31
dot icon19/02/2009
Annual return made up to 11/02/09
dot icon19/02/2009
Appointment terminated director david nichols
dot icon04/11/2008
Full accounts made up to 2008-03-31
dot icon09/07/2008
Director appointed bryan sheppard
dot icon07/03/2008
Annual return made up to 11/02/08
dot icon07/03/2008
Appointment terminated director anthony davis
dot icon24/01/2008
New director appointed
dot icon01/12/2007
Resolutions
dot icon01/12/2007
Resolutions
dot icon14/11/2007
Full accounts made up to 2007-03-31
dot icon23/05/2007
Memorandum and Articles of Association
dot icon02/03/2007
Annual return made up to 11/02/07
dot icon26/01/2007
Memorandum and Articles of Association
dot icon18/01/2007
Full accounts made up to 2006-03-31
dot icon20/04/2006
Annual return made up to 11/02/06
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon21/04/2005
Annual return made up to 11/02/05
dot icon12/04/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon09/03/2005
New secretary appointed
dot icon25/11/2004
Full accounts made up to 2004-03-31
dot icon10/08/2004
New director appointed
dot icon13/07/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon28/02/2004
Annual return made up to 11/02/04
dot icon19/02/2004
Director resigned
dot icon12/12/2003
New secretary appointed
dot icon06/11/2003
Accounts for a small company made up to 2003-03-31
dot icon29/10/2003
Secretary resigned
dot icon15/10/2003
New director appointed
dot icon14/05/2003
New director appointed
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Director resigned
dot icon18/02/2003
Annual return made up to 11/02/03
dot icon18/11/2002
Accounts for a small company made up to 2002-03-31
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon09/04/2002
Director resigned
dot icon09/04/2002
New director appointed
dot icon09/04/2002
Annual return made up to 11/02/02
dot icon15/01/2002
Director resigned
dot icon15/01/2002
Director resigned
dot icon25/09/2001
Accounts for a small company made up to 2001-03-31
dot icon14/02/2001
Annual return made up to 11/02/01
dot icon25/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon16/10/2000
New director appointed
dot icon21/09/2000
Accounts for a small company made up to 2000-03-31
dot icon21/02/2000
Annual return made up to 11/02/00
dot icon29/11/1999
Accounts for a small company made up to 1999-03-31
dot icon05/10/1999
New director appointed
dot icon26/07/1999
Director resigned
dot icon24/02/1999
Memorandum and Articles of Association
dot icon24/02/1999
Resolutions
dot icon10/02/1999
Annual return made up to 11/02/99
dot icon16/12/1998
Director resigned
dot icon14/10/1998
Accounts for a small company made up to 1998-03-31
dot icon16/07/1998
New director appointed
dot icon16/07/1998
New director appointed
dot icon16/07/1998
Director resigned
dot icon16/07/1998
Director resigned
dot icon13/07/1998
Director resigned
dot icon17/02/1998
Annual return made up to 11/02/98
dot icon02/12/1997
Accounts for a small company made up to 1997-03-31
dot icon14/08/1997
New director appointed
dot icon23/07/1997
Director resigned
dot icon23/07/1997
Director resigned
dot icon19/02/1997
Annual return made up to 11/02/97
dot icon21/11/1996
Director resigned
dot icon16/10/1996
Accounts for a small company made up to 1996-03-31
dot icon19/09/1996
New secretary appointed
dot icon19/09/1996
New director appointed
dot icon19/09/1996
New director appointed
dot icon19/09/1996
Secretary resigned
dot icon19/09/1996
Director resigned
dot icon21/02/1996
Annual return made up to 11/02/96
dot icon28/11/1995
Accounts for a small company made up to 1995-03-31
dot icon08/11/1995
New director appointed
dot icon28/09/1995
New director appointed
dot icon28/09/1995
New director appointed
dot icon21/09/1995
Director resigned
dot icon21/09/1995
New director appointed
dot icon21/09/1995
New director appointed
dot icon21/09/1995
New director appointed
dot icon21/09/1995
New director appointed
dot icon08/02/1995
Annual return made up to 11/02/95
dot icon25/01/1995
New director appointed
dot icon25/01/1995
Director resigned
dot icon25/01/1995
New secretary appointed
dot icon24/10/1994
Accounting reference date notified as 05/04
dot icon11/02/1994
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
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Keith Roberts
Director
17/10/2018 - 03/05/2021
2
Nichols, David
Director
20/05/2004 - 18/01/2009
2
Mr Stephen Anjum
Director
06/12/2017 - 09/05/2022
12
Farquharson, Clenton
Director
26/09/2000 - 15/12/2003
1
Mr Jim Brooks
Director
27/01/2016 - 13/03/2017
1

Persons with Significant Control

11
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 DISABILITY RESOURCE CENTRE

BIRMINGHAM DISABILITY RESOURCE CENTRE is an(a) Active company incorporated on 11/02/1994 with the registered office located at Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham B33 0LD. 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 DISABILITY RESOURCE CENTRE?

toggle

BIRMINGHAM DISABILITY RESOURCE CENTRE is currently Active. It was registered on 11/02/1994 .

Where is BIRMINGHAM DISABILITY RESOURCE CENTRE located?

toggle

BIRMINGHAM DISABILITY RESOURCE CENTRE is registered at Unit 18, Ace Business Park, Ace Business Park, Mackadown Lane, Birmingham B33 0LD.

What does BIRMINGHAM DISABILITY RESOURCE CENTRE do?

toggle

BIRMINGHAM DISABILITY RESOURCE CENTRE operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM DISABILITY RESOURCE CENTRE?

toggle

The latest filing was on 17/02/2026: Appointment of Mr Ademuyiwa Oluwaseun Ademola as a director on 2025-12-09.