BIRMINGHAM EDUCATION CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM EDUCATION CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04394190

Incorporation date

13/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cornerblock, C2 Ornwall Street, Birmingham B3 2DXCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2002)
dot icon30/10/2025
Administrator's progress report
dot icon17/10/2025
Notice of extension of period of Administration
dot icon08/07/2025
Notice of appointment of a replacement or additional administrator
dot icon07/07/2025
Registered office address changed from 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Cornerblock C2 Ornwall Street Birmingham B3 2DX on 2025-07-07
dot icon27/06/2025
Notice of order removing administrator from office
dot icon14/05/2025
Administrator's progress report
dot icon06/11/2024
Notice of deemed approval of proposals
dot icon05/11/2024
Statement of affairs with form AM02SOA
dot icon23/10/2024
Statement of administrator's proposal
dot icon19/10/2024
Appointment of an administrator
dot icon19/10/2024
Registered office address changed from 3 Unit 3 Brook Business Park Icknield St Beoley B98 9AL England to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-10-19
dot icon12/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/09/2022
Notification of School Stickers Limited as a person with significant control on 2016-04-06
dot icon08/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon02/02/2022
Satisfaction of charge 043941900004 in full
dot icon31/01/2022
Registration of charge 043941900005, created on 2022-01-17
dot icon07/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon23/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon20/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon30/09/2019
Current accounting period extended from 2019-08-31 to 2019-12-31
dot icon21/08/2019
Registered office address changed from Corner House Boon Street Eckington Pershore Worcestershire WR10 3BL England to 3 Unit 3 Brook Business Park Icknield St Beoley B98 9AL on 2019-08-21
dot icon10/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon05/09/2018
Registered office address changed from 2 Lawford Terrace Lawford Close Birmingham B7 4HJ to Corner House Boon Street Eckington Pershore Worcestershire WR10 3BL on 2018-09-05
dot icon12/06/2018
Satisfaction of charge 3 in full
dot icon11/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon14/06/2016
Accounts for a small company made up to 2015-08-31
dot icon08/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon26/10/2015
Registration of charge 043941900004, created on 2015-10-23
dot icon21/10/2015
Auditor's resignation
dot icon16/06/2015
Satisfaction of charge 2 in full
dot icon23/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon09/03/2015
Accounts for a small company made up to 2014-08-31
dot icon17/04/2014
Auditor's resignation
dot icon17/04/2014
Auditor's resignation
dot icon18/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon04/03/2014
Accounts for a small company made up to 2013-08-31
dot icon10/06/2013
Accounts for a small company made up to 2012-08-31
dot icon12/04/2013
Director's details changed for Alistair Tillen on 2012-09-01
dot icon11/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon27/03/2012
Accounts for a small company made up to 2011-08-31
dot icon27/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon26/01/2012
Appointment of Neil Hodges as a director
dot icon10/01/2012
Annual return made up to 2007-03-13
dot icon04/01/2012
Annual return made up to 2004-03-13
dot icon29/11/2011
Annual return made up to 2006-03-13
dot icon29/11/2011
Annual return made up to 2005-03-13
dot icon18/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon18/04/2011
Termination of appointment of Henry Shelford as a director
dot icon21/01/2011
Accounts for a small company made up to 2010-08-31
dot icon04/01/2011
Termination of appointment of Rory Maw as a director
dot icon10/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/07/2010
Appointment of Mr Henry Shelford as a director
dot icon19/07/2010
Termination of appointment of Daniel Laurence as a secretary
dot icon19/07/2010
Termination of appointment of Daniel Laurence as a director
dot icon04/06/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon03/06/2010
Director's details changed for Daniel Jonathan Laurence on 2010-01-01
dot icon03/06/2010
Appointment of Alistair Tillen as a director
dot icon03/06/2010
Appointment of Rory Maw as a director
dot icon03/06/2010
Termination of appointment of Stephen Garman as a director
dot icon02/06/2010
Accounts for a small company made up to 2009-08-31
dot icon01/08/2009
Accounts for a small company made up to 2008-08-31
dot icon07/04/2009
Return made up to 13/03/09; full list of members
dot icon30/06/2008
Accounts for a small company made up to 2007-08-31
dot icon23/05/2008
Return made up to 13/03/08; full list of members
dot icon02/05/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/02/2008
Return made up to 13/03/07; full list of members
dot icon01/02/2008
Resolutions
dot icon14/06/2007
Accounting reference date shortened from 30/09/07 to 31/08/07
dot icon15/04/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon13/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New secretary appointed
dot icon07/11/2006
Secretary resigned;director resigned
dot icon19/09/2006
Return made up to 13/03/06; full list of members; amend
dot icon04/07/2006
Ad 25/03/03--------- £ si 99@1
dot icon27/06/2006
Registered office changed on 27/06/06 from: 2 lawford terace lawford close birmingham west midlands B7 4HJ
dot icon21/03/2006
Return made up to 13/03/06; full list of members
dot icon13/03/2006
Secretary's particulars changed;director's particulars changed
dot icon13/03/2006
Director's particulars changed
dot icon13/03/2006
Secretary's particulars changed;director's particulars changed
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon01/07/2005
Registered office changed on 01/07/05 from: 31 tenby street north birmingham west midlands B1 3ES
dot icon29/03/2005
Return made up to 13/03/05; full list of members
dot icon29/10/2004
Particulars of mortgage/charge
dot icon12/10/2004
Particulars of mortgage/charge
dot icon05/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/03/2004
Return made up to 13/03/04; full list of members
dot icon11/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/09/2003
New director appointed
dot icon05/04/2003
Ad 25/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon05/04/2003
Director resigned
dot icon05/04/2003
New director appointed
dot icon01/04/2003
Return made up to 13/03/03; full list of members
dot icon19/11/2002
Registered office changed on 19/11/02 from: clive house, 80 prospect hill redditch worcestershire B97 4BY
dot icon14/03/2002
Secretary resigned
dot icon13/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

16
2022
change arrow icon+340.38 % *

* during past year

Cash in Bank

£60,605.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
08/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
1.58M
-
0.00
13.76K
-
2022
16
1.51M
-
0.00
60.61K
-
2022
16
1.51M
-
0.00
60.61K
-

Employees

2022

Employees

16 Ascended7 % *

Net Assets(GBP)

1.51M £Descended-4.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.61K £Ascended340.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maw, Rory
Director
30/04/2010 - 26/11/2010
5
Hodges, Neil
Director
26/01/2012 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/03/2002 - 13/03/2002
99600
Tillen, Alistair John
Director
30/04/2010 - Present
23
Shelford, Henry Graham Cornelius
Director
11/06/2010 - 31/03/2011
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

98
KING INDUSTRIES LIMITEDSuite 500, Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

06497222

Reg. date:

07/02/2008

Turnover:

-

No. of employees:

15
ALL THINGS GREEK LIMITED1st Floor 21 Station Road, Watford, Hertfordshire WD17 1AP
In Administration

Category:

Manufacture of ice cream

Comp. code:

11632681

Reg. date:

19/10/2018

Turnover:

-

No. of employees:

15
B3 SUPPLEMENTS LIMITEDThe Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG
In Administration

Category:

Manufacture of other food products n.e.c.

Comp. code:

12053241

Reg. date:

17/06/2019

Turnover:

-

No. of employees:

15
WATKINS DRINKS LIMITEDC/O Interpath Ltd 4th Floor Tailors Corner, Thirsk Row, Leeds LS1 4DP
In Administration

Category:

Manufacture of soft drinks; production of mineral waters and other bottled waters

Comp. code:

11278378

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

19
B.J. STAINLESS FABRICATIONS LIMITED1 Hardman Street, Spinningfields, Manchester M3 3HF
In Administration

Category:

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

Comp. code:

04575377

Reg. date:

28/10/2002

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BIRMINGHAM EDUCATION CONSULTANTS LIMITED

BIRMINGHAM EDUCATION CONSULTANTS LIMITED is an(a) In Administration company incorporated on 13/03/2002 with the registered office located at Cornerblock, C2 Ornwall Street, Birmingham B3 2DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM EDUCATION CONSULTANTS LIMITED?

toggle

BIRMINGHAM EDUCATION CONSULTANTS LIMITED is currently In Administration. It was registered on 13/03/2002 .

Where is BIRMINGHAM EDUCATION CONSULTANTS LIMITED located?

toggle

BIRMINGHAM EDUCATION CONSULTANTS LIMITED is registered at Cornerblock, C2 Ornwall Street, Birmingham B3 2DX.

What does BIRMINGHAM EDUCATION CONSULTANTS LIMITED do?

toggle

BIRMINGHAM EDUCATION CONSULTANTS LIMITED operates in the Manufacture of printed labels (18.12/1 - SIC 2007) sector.

How many employees does BIRMINGHAM EDUCATION CONSULTANTS LIMITED have?

toggle

BIRMINGHAM EDUCATION CONSULTANTS LIMITED had 16 employees in 2022.

What is the latest filing for BIRMINGHAM EDUCATION CONSULTANTS LIMITED?

toggle

The latest filing was on 30/10/2025: Administrator's progress report.