BIRMINGHAM HEALTHCARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM HEALTHCARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04507439

Incorporation date

09/08/2002

Size

Full

Contacts

Registered address

Registered address

Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2002)
dot icon27/08/2025
Full accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon03/06/2025
Termination of appointment of Harvey John William Pownall as a director on 2025-05-30
dot icon14/10/2024
Full accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon05/12/2023
Full accounts made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon08/09/2022
Full accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon19/11/2021
Full accounts made up to 2021-03-31
dot icon22/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon10/09/2020
Appointment of Mr Ryan Hughes as a director on 2020-09-10
dot icon13/08/2020
Full accounts made up to 2020-03-31
dot icon24/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon22/07/2020
Director's details changed for David Robert Hardingham on 2020-07-15
dot icon19/08/2019
Full accounts made up to 2019-03-31
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon26/10/2018
Full accounts made up to 2018-03-31
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with updates
dot icon10/05/2018
Appointment of Harvey John William Pownall as a director on 2018-05-10
dot icon10/05/2018
Termination of appointment of Gary Nelson Robert Honeyman Brown as a director on 2018-05-10
dot icon17/04/2018
Termination of appointment of Russell George Sparks as a director on 2018-04-17
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon27/07/2017
Confirmation statement made on 2017-07-27 with updates
dot icon27/07/2017
Notification of Birmingham Healthcare Services (Holdings) Limited as a person with significant control on 2016-04-06
dot icon19/05/2017
Secretary's details changed for Semperian Secretariat Services Limited on 2017-05-19
dot icon12/08/2016
Full accounts made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon28/04/2016
Appointment of Mr Gary Nelson Robert Honeyman Brown as a director on 2016-04-28
dot icon20/11/2015
Termination of appointment of Gary Nelson Robert Honeyman Brown as a director on 2015-11-13
dot icon10/08/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2015-03-31
dot icon16/09/2014
Full accounts made up to 2014-03-31
dot icon11/08/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon22/07/2014
Director's details changed for David Robert Hardingham on 2014-07-22
dot icon09/07/2014
Appointment of Mr Russell George Sparks as a director
dot icon05/12/2013
Termination of appointment of Colin Norman as a director
dot icon05/12/2013
Termination of appointment of Harvey Pownall as a director
dot icon05/12/2013
Appointment of David Robert Hardingham as a director
dot icon05/12/2013
Appointment of Mr Gary Nelson Robert Honeyman Brown as a director
dot icon14/10/2013
Director's details changed for Harvey John William Pownall on 2013-10-14
dot icon19/09/2013
Secretary's details changed for Semperian Secretariat Services Limited on 2013-09-16
dot icon16/09/2013
Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 2013-09-16
dot icon09/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon06/08/2013
Full accounts made up to 2013-03-31
dot icon10/08/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon20/06/2012
Full accounts made up to 2012-03-31
dot icon27/02/2012
Director's details changed for Harvey John William Pownall on 2012-02-27
dot icon09/08/2011
Full accounts made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon13/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon22/07/2010
Full accounts made up to 2010-03-31
dot icon21/12/2009
Appointment of Colin Norman as a director
dot icon21/12/2009
Termination of appointment of Kim Michele Clear as a director
dot icon02/12/2009
Registered office address changed from 140 London Wall London EC2Y 5DN on 2009-12-02
dot icon30/11/2009
Secretary's details changed for Semperian Secretariat Services Limited on 2009-11-30
dot icon04/11/2009
Termination of appointment of Brian Semple as a director
dot icon27/10/2009
Appointment of Mrs Kim Michele Clear as a director
dot icon25/09/2009
Appointment terminated director brian semple
dot icon12/08/2009
Full accounts made up to 2009-03-31
dot icon11/08/2009
Return made up to 09/08/09; full list of members
dot icon05/02/2009
Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009
dot icon21/01/2009
Director appointed harvey john william pownall
dot icon16/01/2009
Appointment terminated director kevin humphreys
dot icon11/09/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon13/08/2008
Return made up to 09/08/08; full list of members
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon11/02/2008
Director resigned
dot icon11/02/2008
Director resigned
dot icon30/01/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon03/10/2007
Secretary's particulars changed
dot icon07/09/2007
Director resigned
dot icon23/08/2007
Secretary's particulars changed
dot icon13/08/2007
Return made up to 09/08/07; full list of members
dot icon10/08/2007
Full accounts made up to 2006-12-31
dot icon06/08/2007
Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB
dot icon19/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon24/10/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon22/08/2006
Notice of resolution removing auditor
dot icon15/08/2006
Return made up to 09/08/06; full list of members
dot icon13/04/2006
Director's particulars changed
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon25/01/2006
Full accounts made up to 2004-03-31
dot icon15/09/2005
New secretary appointed
dot icon15/09/2005
Secretary resigned
dot icon26/08/2005
Registered office changed on 26/08/05 from: 24 britton street london EC1M 5UA
dot icon12/08/2005
Return made up to 09/08/05; full list of members
dot icon25/02/2005
Director resigned
dot icon25/02/2005
Director resigned
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon07/02/2005
Particulars of mortgage/charge
dot icon24/12/2004
Secretary's particulars changed
dot icon24/12/2004
Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon10/09/2004
Director's particulars changed
dot icon09/09/2004
Director resigned
dot icon08/09/2004
New director appointed
dot icon17/08/2004
Registered office changed on 17/08/04 from: frogmore hall frogmore park watton at stone hertford SG14 3RU
dot icon13/08/2004
Secretary's particulars changed
dot icon09/08/2004
Return made up to 09/08/04; full list of members
dot icon24/06/2004
Director resigned
dot icon23/06/2004
Director resigned
dot icon18/06/2004
New director appointed
dot icon14/06/2004
Director resigned
dot icon17/03/2004
Secretary's particulars changed
dot icon11/03/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon04/03/2004
Full accounts made up to 2003-03-31
dot icon29/08/2003
Return made up to 09/08/03; full list of members
dot icon28/08/2003
Director's particulars changed
dot icon13/08/2003
New director appointed
dot icon07/06/2003
Director's particulars changed
dot icon28/02/2003
Resolutions
dot icon28/02/2003
Resolutions
dot icon28/02/2003
Resolutions
dot icon14/01/2003
New director appointed
dot icon14/01/2003
New director appointed
dot icon31/12/2002
Nc inc already adjusted 06/12/02
dot icon31/12/2002
New director appointed
dot icon31/12/2002
New director appointed
dot icon31/12/2002
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon31/12/2002
Ad 19/12/02--------- £ si 181298@1=181298 £ ic 2/181300
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon31/12/2002
Resolutions
dot icon24/12/2002
Particulars of mortgage/charge
dot icon19/12/2002
Director resigned
dot icon19/12/2002
Director resigned
dot icon08/11/2002
Memorandum and Articles of Association
dot icon06/11/2002
Certificate of change of name
dot icon09/08/2002
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
08/07/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gethin, Ian Richard
Director
17/02/2005 - 01/01/2008
122
Entract, Jonathan Mark
Director
05/12/2002 - 17/02/2005
103
Mcculloch, Paul
Director
07/11/2004 - 17/12/2006
131
Hughes, Ryan
Director
10/09/2020 - Present
8
SEMPERIAN SECRETARIAT SERVICES LIMITED
Corporate Secretary
31/08/2005 - Present
183

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 HEALTHCARE SERVICES LIMITED

BIRMINGHAM HEALTHCARE SERVICES LIMITED is an(a) Active company incorporated on 09/08/2002 with the registered office located at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ. There are currently 3 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 HEALTHCARE SERVICES LIMITED?

toggle

BIRMINGHAM HEALTHCARE SERVICES LIMITED is currently Active. It was registered on 09/08/2002 .

Where is BIRMINGHAM HEALTHCARE SERVICES LIMITED located?

toggle

BIRMINGHAM HEALTHCARE SERVICES LIMITED is registered at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ.

What does BIRMINGHAM HEALTHCARE SERVICES LIMITED do?

toggle

BIRMINGHAM HEALTHCARE SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM HEALTHCARE SERVICES LIMITED?

toggle

The latest filing was on 27/08/2025: Full accounts made up to 2025-03-31.