BIRMINGHAM FOOD COUNCIL C.I.C.

Register to unlock more data on OkredoRegister

BIRMINGHAM FOOD COUNCIL C.I.C.

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

08931789

Incorporation date

10/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cobalt Square C/O Harris Accountancy Services Ltd, Hagley Road, Birmingham B16 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2014)
dot icon26/03/2024
Resolutions
dot icon08/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon28/12/2023
Appointment of Mr Gilles Robert De Wildt as a director on 2023-12-13
dot icon21/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/09/2022
Termination of appointment of Mark Adam Laurie as a director on 2022-09-14
dot icon25/09/2022
Termination of appointment of Harry Andrew John Clark as a director on 2022-09-14
dot icon25/09/2022
Termination of appointment of Miranda Jane Pallan as a director on 2022-09-14
dot icon21/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon06/01/2022
Resolutions
dot icon06/01/2022
Memorandum and Articles of Association
dot icon06/01/2022
Statement of company's objects
dot icon06/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/11/2021
Registered office address changed from C/O Stanley Yule Chartered Accountants Waterside House 1649 Pershore Road Birmingham B30 3DR England to Cobalt Square C/O Harris Accountancy Services Ltd Hagley Road Birmingham B16 8QG on 2021-11-01
dot icon15/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon01/04/2021
Amended total exemption full accounts made up to 2020-03-31
dot icon24/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon18/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/09/2019
Appointment of Mrs Miranda Jane Pallan as a director on 2019-09-04
dot icon11/09/2019
Appointment of Junaid Haroon as a director on 2019-09-04
dot icon11/09/2019
Termination of appointment of Caroline Hilary Wolhuter as a director on 2019-09-04
dot icon01/08/2019
Appointment of Dr Lauren Traczykowski as a director on 2019-07-30
dot icon20/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon02/01/2019
Termination of appointment of Stuart Mark Rogers as a director on 2018-12-21
dot icon03/12/2018
Termination of appointment of James Vivian Parle as a director on 2018-09-12
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Termination of appointment of Alison Shelagh Plant as a director on 2018-09-01
dot icon12/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/09/2017
Appointment of Mr Stuart Mark Rogers as a director on 2017-09-06
dot icon15/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon12/03/2017
Appointment of Mr Jonathan Miller as a director on 2017-03-01
dot icon12/03/2017
Termination of appointment of John Duncan Middleton as a director on 2017-03-01
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon10/06/2016
Appointment of Mr Mark Adam Laurie as a director on 2016-03-02
dot icon06/04/2016
Annual return made up to 2016-03-10 no member list
dot icon29/03/2016
Director's details changed for Mrs Alison Shelagh Plant on 2015-06-01
dot icon29/03/2016
Director's details changed for Ms Catherine Cooper on 2015-04-06
dot icon02/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/08/2015
Registered office address changed from C/O W H Parker 174 High Street Harborne Birmingham West Midlands B17 9PP to C/O Stanley Yule Chartered Accountants Waterside House 1649 Pershore Road Birmingham B30 3DR on 2015-08-17
dot icon21/07/2015
Appointment of Mr Harry Andrew John Clark as a director on 2015-06-03
dot icon16/03/2015
Annual return made up to 2015-03-10 no member list
dot icon12/01/2015
Appointment of Dr John Duncan Middleton as a director on 2014-12-03
dot icon26/11/2014
Appointment of Mrs Alison Shelagh Plant as a director on 2014-09-05
dot icon22/10/2014
Appointment of Dr Caroline Hilary Wolhuter as a director on 2014-09-05
dot icon12/05/2014
Appointment of Caroline Ann Hutton as a director
dot icon17/04/2014
Appointment of Professor James Vivian Parle as a director
dot icon10/03/2014
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pallan, Miranda Jane
Director
04/09/2019 - 14/09/2022
1
Laurie, Mark Adam
Director
02/03/2016 - 14/09/2022
16
Clark, Harry Andrew John
Director
03/06/2015 - 14/09/2022
-
Cooper, Catherine
Director
10/03/2014 - Present
5
Parle, James Vivian, Professor
Director
05/04/2014 - 12/09/2018
2

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

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM FOOD COUNCIL C.I.C.

BIRMINGHAM FOOD COUNCIL C.I.C. is an(a) Converted / Closed company incorporated on 10/03/2014 with the registered office located at Cobalt Square C/O Harris Accountancy Services Ltd, Hagley Road, Birmingham B16 8QG. There are currently 6 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 FOOD COUNCIL C.I.C.?

toggle

BIRMINGHAM FOOD COUNCIL C.I.C. is currently Converted / Closed. It was registered on 10/03/2014 and dissolved on 26/03/2024.

Where is BIRMINGHAM FOOD COUNCIL C.I.C. located?

toggle

BIRMINGHAM FOOD COUNCIL C.I.C. is registered at Cobalt Square C/O Harris Accountancy Services Ltd, Hagley Road, Birmingham B16 8QG.

What does BIRMINGHAM FOOD COUNCIL C.I.C. do?

toggle

BIRMINGHAM FOOD COUNCIL C.I.C. operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM FOOD COUNCIL C.I.C.?

toggle

The latest filing was on 26/03/2024: Resolutions.