BIRMINGHAM INDUSTRIAL THERAPY ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM INDUSTRIAL THERAPY ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00748773

Incorporation date

01/02/1963

Size

Full

Contacts

Registered address

Registered address

201-206 Alcester Street, Digbeth, Birmingham B12 0NQCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1963)
dot icon11/03/2026
Confirmation statement made on 2025-12-13 with no updates
dot icon03/07/2025
Full accounts made up to 2024-09-30
dot icon13/12/2024
Termination of appointment of Chaitali Rima Prakash Desai as a director on 2024-12-10
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon27/09/2024
Termination of appointment of Nicholas Anthony Baxter as a director on 2024-09-24
dot icon23/08/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon11/03/2024
Appointment of Mr Sean Russell as a director on 2024-01-11
dot icon08/03/2024
Appointment of Mr Nicholas Anthony Baxter as a director on 2024-01-11
dot icon06/03/2024
Termination of appointment of Kimara Sharpe as a director on 2024-03-01
dot icon19/01/2024
Full accounts made up to 2023-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-13 with no updates
dot icon06/01/2023
Full accounts made up to 2022-03-31
dot icon13/12/2022
Termination of appointment of Ben Brittain as a director on 2022-12-12
dot icon13/12/2022
Termination of appointment of Leslie Alexander Latchman as a director on 2022-12-12
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon04/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon26/01/2022
Appointment of Mrs Kimara Sharpe as a director on 2021-12-13
dot icon23/12/2021
Appointment of Mr David Andrew Tucker as a director on 2021-02-15
dot icon23/12/2021
Termination of appointment of Diane Ryles as a director on 2021-12-13
dot icon23/12/2021
Termination of appointment of Jagvir Singh Purewal as a director on 2021-12-13
dot icon23/12/2021
Termination of appointment of Miles Parker as a director on 2021-12-13
dot icon23/12/2021
Termination of appointment of Ranjit Nall as a director on 2021-12-13
dot icon23/12/2021
Termination of appointment of Simon Lawrence as a director on 2021-12-13
dot icon23/12/2021
Termination of appointment of Jordan Kirkwood as a director on 2021-12-13
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon08/11/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon09/04/2021
Full accounts made up to 2020-03-31
dot icon02/03/2021
Appointment of Mr Miles Parker as a director on 2021-02-15
dot icon01/03/2021
Termination of appointment of Michael James Smith as a director on 2021-01-15
dot icon26/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon26/02/2020
Appointment of Ms Diane Ryles as a director on 2019-12-09
dot icon26/02/2020
Termination of appointment of Peter Townley as a director on 2019-12-09
dot icon26/02/2020
Termination of appointment of Laura Charles as a director on 2019-12-09
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon15/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon13/02/2019
Appointment of Ms Susan Roberts as a secretary on 2019-02-11
dot icon13/02/2019
Termination of appointment of Elizabeth Ann Armstrong as a secretary on 2019-02-01
dot icon04/12/2018
Notification of a person with significant control statement
dot icon22/11/2018
Cessation of Michael James Smith as a person with significant control on 2018-11-22
dot icon22/11/2018
Cessation of Peter Townley as a person with significant control on 2018-11-22
dot icon22/11/2018
Cessation of Jagvir Singh Purewal as a person with significant control on 2018-11-22
dot icon22/11/2018
Cessation of Ranjit Nall as a person with significant control on 2018-11-22
dot icon22/11/2018
Cessation of Simon Lawrence as a person with significant control on 2018-11-22
dot icon22/11/2018
Cessation of Leslie Alexander Latchman as a person with significant control on 2018-11-22
dot icon22/11/2018
Cessation of Jordan Kirkwood as a person with significant control on 2018-11-22
dot icon22/11/2018
Cessation of Janine Garvie- Cole as a person with significant control on 2018-11-22
dot icon22/11/2018
Cessation of Martin John Commander as a person with significant control on 2018-11-22
dot icon22/11/2018
Cessation of Chaitali Desai as a person with significant control on 2018-11-22
dot icon22/11/2018
Cessation of Laura Charles as a person with significant control on 2018-11-22
dot icon22/11/2018
Cessation of Ben Brittain as a person with significant control on 2018-11-22
dot icon14/11/2018
Cessation of Dermot Anthony Mcgovern as a person with significant control on 2018-11-09
dot icon14/11/2018
Termination of appointment of Dermot Anthony Mcgovern as a director on 2018-11-09
dot icon10/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon09/10/2018
Full accounts made up to 2018-03-31
dot icon05/10/2018
Director's details changed for Mr Ben Brittain on 2018-09-27
dot icon05/10/2018
Change of details for Mr Ben Brittain as a person with significant control on 2018-09-27
dot icon05/10/2018
Notification of Ben Brittain as a person with significant control on 2018-09-27
dot icon05/10/2018
Appointment of Mr Ben Brittain as a director on 2018-09-27
dot icon04/10/2018
Director's details changed for Mr Dermot Anthony Mcgovern on 2018-09-27
dot icon04/10/2018
Director's details changed for Mr Peter Townley on 2018-09-27
dot icon04/10/2018
Director's details changed for Mr Leslie Alexander Latchman on 2018-09-27
dot icon04/10/2018
Director's details changed for Miss Laura Charles on 2018-09-27
dot icon04/10/2018
Appointment of Mr Jordan Kirkwood as a director on 2018-09-27
dot icon04/10/2018
Appointment of Mrs Janine Cole as a director on 2018-09-27
dot icon04/10/2018
Notification of Martin Commander as a person with significant control on 2018-09-27
dot icon04/10/2018
Notification of Chaitali Desai as a person with significant control on 2018-09-27
dot icon04/10/2018
Notification of Jordan Kirkwood as a person with significant control on 2018-09-27
dot icon04/10/2018
Notification of Janine Garvie- Cole as a person with significant control on 2018-09-27
dot icon04/10/2018
Appointment of Miss Chaitali Desai as a director on 2018-09-27
dot icon04/10/2018
Termination of appointment of William Calthorpe as a director on 2018-09-27
dot icon04/10/2018
Cessation of William Calthorpe as a person with significant control on 2018-09-27
dot icon23/04/2018
Termination of appointment of Barrie Kenneth Cousins as a director on 2018-03-28
dot icon23/04/2018
Cessation of Barrie Kenneth Cousins as a person with significant control on 2018-03-28
dot icon11/01/2018
Full accounts made up to 2017-03-31
dot icon02/11/2017
Appointment of Mr Martin John Commander as a director on 2017-09-24
dot icon06/10/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon05/10/2017
Cessation of Susan Downes as a person with significant control on 2017-03-31
dot icon04/10/2017
Termination of appointment of Jeffery Alan Baker as a director on 2017-09-28
dot icon04/07/2017
Cessation of Jeffery Alan Baker as a person with significant control on 2017-06-30
dot icon03/04/2017
Termination of appointment of Susan Downes as a director on 2017-03-31
dot icon07/11/2016
Amended full accounts made up to 2016-03-31
dot icon19/10/2016
Full accounts made up to 2016-03-31
dot icon07/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon05/10/2016
Termination of appointment of Peter Scott Imlah as a director on 2016-09-29
dot icon05/10/2016
Termination of appointment of Alison Coates as a director on 2016-09-29
dot icon05/10/2016
Termination of appointment of Ruth Boyd as a director on 2016-09-29
dot icon01/09/2016
Termination of appointment of Erica Hazel Barnett as a secretary on 2016-08-31
dot icon25/08/2016
Appointment of Ms Elizabeth Ann Armstrong as a secretary on 2016-08-01
dot icon22/07/2016
Director's details changed for Mr Michael Smith on 2016-07-01
dot icon04/07/2016
Appointment of Mr Michael Smith as a director on 2016-06-30
dot icon04/07/2016
Appointment of Miss Ranjit Nall as a director on 2016-06-30
dot icon12/04/2016
Director's details changed for Dr Jagvir Singh Purewal on 2016-04-12
dot icon01/04/2016
Appointment of Dr Jagvir Singh Purewal as a director on 2016-03-24
dot icon31/03/2016
Termination of appointment of Michael Smith as a director on 2016-03-24
dot icon08/10/2015
Full accounts made up to 2015-03-31
dot icon05/10/2015
Annual return made up to 2015-10-03 no member list
dot icon05/10/2015
Director's details changed for Miss Laura Charles on 2015-09-24
dot icon05/10/2015
Termination of appointment of Marguerite Nuttall as a director on 2015-09-24
dot icon16/10/2014
Annual return made up to 2014-10-03 no member list
dot icon16/10/2014
Director's details changed for Peter Scott Imlah on 2013-11-04
dot icon13/10/2014
Full accounts made up to 2014-03-31
dot icon10/10/2014
Appointment of Mr Jeff Baker as a director on 2014-09-24
dot icon09/10/2014
Appointment of Mr Michael Smith as a director on 2014-09-24
dot icon21/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-10-03
dot icon10/10/2013
Full accounts made up to 2013-03-31
dot icon03/10/2013
Annual return made up to 2013-10-03 no member list
dot icon03/10/2013
Termination of appointment of Catherine Baylis as a director
dot icon03/10/2013
Appointment of Miss Laura Charles as a director
dot icon03/10/2013
Appointment of Mr Barrie Kenneth Cousins as a director
dot icon03/10/2013
Termination of appointment of Catherine Baylis as a director
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon05/10/2012
Annual return made up to 2012-10-03 no member list
dot icon07/10/2011
Full accounts made up to 2011-03-31
dot icon05/10/2011
Appointment of Mrs Susan Downes as a director
dot icon05/10/2011
Appointment of Dr William Calthorpe as a director
dot icon03/10/2011
Annual return made up to 2011-10-03 no member list
dot icon03/10/2011
Termination of appointment of Michael Edwards as a director
dot icon03/10/2011
Termination of appointment of Alan Ogden as a director
dot icon20/10/2010
Annual return made up to 2010-10-03 no member list
dot icon19/10/2010
Termination of appointment of Andrew Faux as a director
dot icon18/10/2010
Termination of appointment of Andrew Faux as a director
dot icon18/10/2010
Appointment of Mr Simon Lawrence as a director
dot icon07/10/2010
Full accounts made up to 2010-03-31
dot icon06/11/2009
Full accounts made up to 2009-03-31
dot icon29/10/2009
Annual return made up to 2009-10-03 no member list
dot icon29/10/2009
Director's details changed for Michael William Edwards on 2009-10-29
dot icon29/10/2009
Director's details changed for Alison Coates on 2009-10-29
dot icon29/10/2009
Director's details changed for Mr Peter Townley on 2009-10-29
dot icon29/10/2009
Director's details changed for Dr Alan Hugh Ogden on 2009-10-29
dot icon29/10/2009
Director's details changed for Dr Dermot Anthony Mcgovern on 2009-10-29
dot icon29/10/2009
Director's details changed for Marguerite Nuttall on 2009-10-29
dot icon29/10/2009
Director's details changed for Andrew John Faux on 2009-10-29
dot icon29/10/2009
Director's details changed for Leslie Alexander Latchman on 2009-10-29
dot icon29/10/2009
Director's details changed for Peter Scott Imlah on 2009-10-29
dot icon29/10/2009
Director's details changed for Catherine Mary Baylis on 2009-10-29
dot icon29/10/2009
Appointment of Miss Ruth Boyd as a director
dot icon08/07/2009
Appointment terminated director norman imlah
dot icon15/01/2009
Director appointed dermot mcgovern logged form
dot icon16/12/2008
Director appointed leslie latchman logged form
dot icon08/10/2008
Full accounts made up to 2008-03-31
dot icon03/10/2008
Annual return made up to 03/10/08
dot icon05/11/2007
New director appointed
dot icon16/10/2007
Full accounts made up to 2007-03-31
dot icon16/10/2007
Annual return made up to 03/10/07
dot icon19/10/2006
Full accounts made up to 2006-03-31
dot icon19/10/2006
Annual return made up to 03/10/06
dot icon28/10/2005
Full accounts made up to 2005-03-31
dot icon28/10/2005
Director resigned
dot icon28/10/2005
Director resigned
dot icon28/10/2005
New director appointed
dot icon28/10/2005
New director appointed
dot icon28/10/2005
Annual return made up to 03/10/05
dot icon22/10/2004
Full accounts made up to 2004-03-31
dot icon15/10/2004
New director appointed
dot icon15/10/2004
Annual return made up to 03/10/04
dot icon23/10/2003
New director appointed
dot icon16/10/2003
Full accounts made up to 2003-03-31
dot icon16/10/2003
Annual return made up to 03/10/03
dot icon02/12/2002
Director resigned
dot icon16/10/2002
New director appointed
dot icon16/10/2002
Full accounts made up to 2002-03-31
dot icon16/10/2002
Annual return made up to 03/10/02
dot icon17/10/2001
Full accounts made up to 2001-03-31
dot icon17/10/2001
New director appointed
dot icon17/10/2001
Annual return made up to 03/10/01
dot icon27/10/2000
New director appointed
dot icon16/10/2000
Full accounts made up to 2000-03-31
dot icon16/10/2000
Annual return made up to 03/10/00
dot icon08/11/1999
Full accounts made up to 1999-03-31
dot icon08/11/1999
Annual return made up to 03/10/99
dot icon08/11/1999
Director resigned
dot icon01/10/1998
Full accounts made up to 1998-03-31
dot icon01/10/1998
New director appointed
dot icon01/10/1998
Annual return made up to 03/10/98
dot icon14/10/1997
Memorandum and Articles of Association
dot icon14/10/1997
Resolutions
dot icon30/09/1997
Full accounts made up to 1997-03-31
dot icon30/09/1997
New director appointed
dot icon30/09/1997
Annual return made up to 03/10/97
dot icon12/11/1996
Annual return made up to 03/10/96
dot icon13/10/1996
New director appointed
dot icon08/10/1996
New secretary appointed
dot icon30/09/1996
Full accounts made up to 1996-03-31
dot icon30/04/1996
Secretary resigned
dot icon02/10/1995
Full accounts made up to 1995-03-31
dot icon02/10/1995
Annual return made up to 03/10/95
dot icon18/10/1994
Full accounts made up to 1994-03-31
dot icon06/10/1994
Annual return made up to 03/10/94
dot icon26/09/1994
New director appointed
dot icon07/10/1993
New director appointed
dot icon07/10/1993
Annual return made up to 12/10/93
dot icon26/07/1993
Full accounts made up to 1993-03-31
dot icon20/10/1992
New director appointed
dot icon12/10/1992
Annual return made up to 12/10/92
dot icon02/10/1992
Full accounts made up to 1992-03-31
dot icon20/12/1991
Accounting reference date extended from 31/12 to 31/03
dot icon21/11/1991
Annual return made up to 12/10/91
dot icon14/11/1991
Full accounts made up to 1990-12-31
dot icon30/10/1991
Director resigned
dot icon17/10/1990
Annual return made up to 12/10/90
dot icon17/10/1990
Full accounts made up to 1989-12-31
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon27/09/1990
Declaration of satisfaction of mortgage/charge
dot icon18/10/1989
Full accounts made up to 1988-12-31
dot icon18/10/1989
Annual return made up to 12/10/89
dot icon24/10/1988
Annual return made up to 14/10/88
dot icon26/09/1988
Full accounts made up to 1987-12-31
dot icon16/11/1987
Annual return made up to 05/11/87
dot icon31/10/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/11/1986
New director appointed
dot icon29/10/1986
Secretary resigned;new secretary appointed
dot icon24/07/1986
Full accounts made up to 1985-12-31
dot icon24/07/1986
Annual return made up to 08/07/86
dot icon26/06/1986
Director resigned;new director appointed
dot icon01/02/1963
Miscellaneous
dot icon01/02/1963
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Michael
Director
24/09/2014 - 24/03/2016
6
Mr Nicholas Anthony Baxter
Director
11/01/2024 - 24/09/2024
14
Townley, Peter
Director
16/09/1992 - 09/12/2019
7
Downes, Susan
Director
27/09/2011 - 31/03/2017
-
Lawrence, Simon
Director
30/09/2010 - 13/12/2021
1

Persons with Significant Control

17
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 INDUSTRIAL THERAPY ASSOCIATION LIMITED

BIRMINGHAM INDUSTRIAL THERAPY ASSOCIATION LIMITED is an(a) Active company incorporated on 01/02/1963 with the registered office located at 201-206 Alcester Street, Digbeth, Birmingham B12 0NQ. There are currently 5 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 INDUSTRIAL THERAPY ASSOCIATION LIMITED?

toggle

BIRMINGHAM INDUSTRIAL THERAPY ASSOCIATION LIMITED is currently Active. It was registered on 01/02/1963 .

Where is BIRMINGHAM INDUSTRIAL THERAPY ASSOCIATION LIMITED located?

toggle

BIRMINGHAM INDUSTRIAL THERAPY ASSOCIATION LIMITED is registered at 201-206 Alcester Street, Digbeth, Birmingham B12 0NQ.

What does BIRMINGHAM INDUSTRIAL THERAPY ASSOCIATION LIMITED do?

toggle

BIRMINGHAM INDUSTRIAL THERAPY ASSOCIATION LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM INDUSTRIAL THERAPY ASSOCIATION LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2025-12-13 with no updates.