BIRMINGHAM INTERNATIONAL STUDENT HOMES

Register to unlock more data on OkredoRegister

BIRMINGHAM INTERNATIONAL STUDENT HOMES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04428382

Incorporation date

30/04/2002

Size

Small

Contacts

Registered address

Registered address

52 Oakfield Road, Selly Oak, Birmingham, West Midlands B29 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2002)
dot icon18/04/2026
Accounts for a small company made up to 2025-08-31
dot icon26/04/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon29/01/2025
Accounts for a small company made up to 2024-08-31
dot icon17/05/2024
Accounts for a small company made up to 2023-08-31
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon19/07/2023
Appointment of Revd Ian Howarth as a director on 2023-07-11
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon14/04/2023
Termination of appointment of Robert Oliver Dauncey as a director on 2023-03-31
dot icon25/01/2023
Accounts for a small company made up to 2022-08-31
dot icon19/01/2023
Termination of appointment of Malcolm Evans as a director on 2023-01-17
dot icon13/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon20/01/2022
Accounts for a small company made up to 2021-08-31
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon20/12/2020
Accounts for a small company made up to 2020-08-31
dot icon11/12/2020
Termination of appointment of Jayne Gilbert as a director on 2020-12-08
dot icon27/10/2020
Director's details changed for Ms Jayne Gilbert on 2020-10-01
dot icon27/10/2020
Termination of appointment of Lawrence Henry Rumens as a director on 2020-10-08
dot icon30/07/2020
Resolutions
dot icon07/07/2020
Appointment of Mr Andrew James Steel as a director on 2020-07-02
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon31/01/2020
Accounts for a small company made up to 2019-08-31
dot icon23/06/2019
Termination of appointment of Michael Whiteley Fisher as a director on 2019-06-19
dot icon23/06/2019
Appointment of Mrs Carolyn Mary Humpherson as a secretary on 2019-06-19
dot icon23/06/2019
Termination of appointment of Michael Whiteley Fisher as a secretary on 2019-06-19
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon23/04/2019
Appointment of Mrs Carolyn Mary Humpherson as a director on 2019-02-21
dot icon01/03/2019
Full accounts made up to 2018-08-31
dot icon30/04/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon22/01/2018
Accounts for a small company made up to 2017-08-31
dot icon14/12/2017
Termination of appointment of Kevin David Allen as a director on 2017-12-14
dot icon30/04/2017
Confirmation statement made on 2017-04-30 with updates
dot icon25/01/2017
Full accounts made up to 2016-08-31
dot icon30/04/2016
Annual return made up to 2016-04-30 no member list
dot icon11/02/2016
Full accounts made up to 2015-08-31
dot icon30/04/2015
Annual return made up to 2015-04-30 no member list
dot icon10/03/2015
Full accounts made up to 2014-08-31
dot icon13/06/2014
Appointment of Mr Kevin David Allen as a director
dot icon02/05/2014
Annual return made up to 2014-04-30 no member list
dot icon05/02/2014
Full accounts made up to 2013-08-31
dot icon29/05/2013
Appointment of Rev Stuart John Burgess as a director
dot icon11/05/2013
Annual return made up to 2013-04-30 no member list
dot icon03/05/2013
Termination of appointment of Susan Balmer as a director
dot icon22/03/2013
Full accounts made up to 2012-08-31
dot icon07/12/2012
Appointment of Ms Jayne Gilbert as a director
dot icon04/05/2012
Full accounts made up to 2011-08-31
dot icon01/05/2012
Annual return made up to 2012-04-30 no member list
dot icon05/12/2011
Appointment of Malcolm Evans as a director
dot icon12/05/2011
Annual return made up to 2011-04-30 no member list
dot icon12/05/2011
Director's details changed for Susan Elizabeth Balmer on 2011-02-20
dot icon11/05/2011
Director's details changed for Mr Peter John Sverre Johansen on 2011-05-11
dot icon11/05/2011
Director's details changed for Mr Robert Oliver Dauncey on 2011-05-11
dot icon11/05/2011
Director's details changed for Mr Lawrence Henry Rumens on 2011-05-11
dot icon05/05/2011
Termination of appointment of Christopher Osborn as a director
dot icon05/05/2011
Termination of appointment of Christopher Osborn as a director
dot icon27/01/2011
Full accounts made up to 2010-08-31
dot icon05/05/2010
Director's details changed for Susan Elizabeth Balmer on 2010-04-30
dot icon05/05/2010
Director's details changed for Mr Robert Oliver Dauncey on 2010-04-30
dot icon05/05/2010
Director's details changed for Lawrence Henry Rumens on 2010-04-30
dot icon05/05/2010
Annual return made up to 2010-04-30 no member list
dot icon19/02/2010
Full accounts made up to 2009-08-31
dot icon09/02/2010
Director's details changed for Mr Michael Whiteley Fisher on 2009-11-04
dot icon09/02/2010
Secretary's details changed for Michael Whiteley Fisher on 2010-02-09
dot icon19/05/2009
Annual return made up to 30/04/09
dot icon29/01/2009
Full accounts made up to 2008-08-31
dot icon30/04/2008
Annual return made up to 30/04/08
dot icon21/04/2008
Full accounts made up to 2007-08-31
dot icon09/11/2007
Director resigned
dot icon03/05/2007
Annual return made up to 30/04/07
dot icon27/03/2007
Full accounts made up to 2006-08-31
dot icon04/01/2007
Director resigned
dot icon04/01/2007
New director appointed
dot icon02/05/2006
Annual return made up to 30/04/06
dot icon20/02/2006
Full accounts made up to 2005-08-31
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon09/05/2005
Annual return made up to 30/04/05
dot icon15/04/2005
Full accounts made up to 2004-08-31
dot icon05/08/2004
Director resigned
dot icon08/06/2004
New director appointed
dot icon08/06/2004
Director resigned
dot icon06/05/2004
Annual return made up to 30/04/04
dot icon01/03/2004
Full accounts made up to 2003-08-31
dot icon22/05/2003
Annual return made up to 30/04/03
dot icon19/02/2003
Accounting reference date extended from 30/04/03 to 31/08/03
dot icon06/10/2002
New director appointed
dot icon30/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Easton, David John, Reverend
Director
30/04/2002 - 31/07/2007
-
Balmer, Susan Elizabeth, Dr.
Director
30/04/2002 - 26/02/2013
-
Fisher, Michael Whiteley
Secretary
30/04/2002 - 19/06/2019
-
Humpherson, Carolyn Mary
Secretary
19/06/2019 - Present
-
Sinclair, Janet Pearson
Director
30/04/2002 - 01/12/2005
-

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 INTERNATIONAL STUDENT HOMES

BIRMINGHAM INTERNATIONAL STUDENT HOMES is an(a) Active company incorporated on 30/04/2002 with the registered office located at 52 Oakfield Road, Selly Oak, Birmingham, West Midlands B29 7EQ. 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 INTERNATIONAL STUDENT HOMES?

toggle

BIRMINGHAM INTERNATIONAL STUDENT HOMES is currently Active. It was registered on 30/04/2002 .

Where is BIRMINGHAM INTERNATIONAL STUDENT HOMES located?

toggle

BIRMINGHAM INTERNATIONAL STUDENT HOMES is registered at 52 Oakfield Road, Selly Oak, Birmingham, West Midlands B29 7EQ.

What does BIRMINGHAM INTERNATIONAL STUDENT HOMES do?

toggle

BIRMINGHAM INTERNATIONAL STUDENT HOMES operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM INTERNATIONAL STUDENT HOMES?

toggle

The latest filing was on 18/04/2026: Accounts for a small company made up to 2025-08-31.