BIRMINGHAM IRISH ASSOCIATION

Register to unlock more data on OkredoRegister

BIRMINGHAM IRISH ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03628076

Incorporation date

08/09/1998

Size

Small

Contacts

Registered address

Registered address

The Irish Centre, Wheelers Lane, Birmingham B13 0STCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1998)
dot icon08/12/2025
Registered office address changed from St Anne's Parish Centre Alcester Street Birmingham B12 0PH to The Irish Centre Wheelers Lane Birmingham B13 0st on 2025-12-08
dot icon22/10/2025
Accounts for a small company made up to 2025-03-31
dot icon01/10/2025
Termination of appointment of Teresa Lynk as a director on 2025-09-29
dot icon01/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon05/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon16/09/2024
Termination of appointment of Patrick Joseph O'neill as a director on 2024-09-01
dot icon16/09/2024
Appointment of Mr Edward O'connor as a director on 2024-09-01
dot icon16/09/2024
Appointment of Ms Deirdre Mary Smyth as a director on 2024-09-03
dot icon16/12/2023
Accounts for a small company made up to 2023-03-31
dot icon11/10/2023
Director's details changed for Fr Eamon Frederick Corduff on 2023-10-01
dot icon09/10/2023
Director's details changed for Mr Patrick Joseph O'neill on 2023-10-01
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon03/08/2023
Termination of appointment of Caroline Ann Brogan as a director on 2023-07-30
dot icon03/08/2023
Termination of appointment of Catherine Mary Gilliver as a director on 2023-07-30
dot icon03/08/2023
Cessation of Patrick Joseph O'neill as a person with significant control on 2023-07-30
dot icon03/08/2023
Notification of Joan Bernadette Smith as a person with significant control on 2023-07-30
dot icon03/08/2023
Termination of appointment of Patrick Reihill as a director on 2023-07-30
dot icon25/10/2022
Director's details changed for Ms Caroline Ann Brogan on 2022-10-25
dot icon25/10/2022
Director's details changed for Mr Michael Peter O'brien on 2022-10-25
dot icon17/10/2022
Notification of Patrick Joseph O'neill as a person with significant control on 2022-09-26
dot icon11/10/2022
Accounts for a small company made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon03/10/2022
Cessation of Patrick Reihill as a person with significant control on 2022-09-26
dot icon03/10/2022
Appointment of Mr Michael Peter O'brien as a director on 2022-09-26
dot icon07/12/2021
Accounts for a small company made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon09/11/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon09/11/2020
Appointment of Ms Caroline Ann Brogan as a director on 2019-10-01
dot icon16/10/2020
Accounts for a small company made up to 2020-03-31
dot icon28/10/2019
Accounts for a small company made up to 2019-03-31
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon21/10/2019
Termination of appointment of Mark Lennon as a director on 2019-03-11
dot icon20/11/2018
Full accounts made up to 2018-03-31
dot icon24/10/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon08/08/2018
Appointment of Mr Maurice Francis Malone as a secretary on 2018-08-01
dot icon25/07/2018
Termination of appointment of Damian Kerley as a director on 2018-07-15
dot icon25/07/2018
Termination of appointment of Mary Ellen Costello as a director on 2018-07-15
dot icon31/10/2017
Accounts for a small company made up to 2017-03-31
dot icon20/10/2017
Appointment of Ms Catherine Mary Gilliver as a director on 2017-09-27
dot icon20/10/2017
Appointment of Mr Patrick Joseph O'neill as a director on 2017-09-27
dot icon29/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon24/11/2016
Auditor's resignation
dot icon21/11/2016
Full accounts made up to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon28/09/2016
Termination of appointment of Karen Mary Reynolds as a director on 2016-09-17
dot icon28/09/2016
Termination of appointment of Brendan Patrick Farrell as a director on 2016-09-17
dot icon03/12/2015
Full accounts made up to 2015-03-31
dot icon24/11/2015
Appointment of Mr Brendan Patrick Farrell as a director on 2015-11-23
dot icon24/11/2015
Termination of appointment of Patricia Riley as a director on 2015-11-23
dot icon24/11/2015
Termination of appointment of Martin Joseph Molloy as a director on 2015-11-23
dot icon24/11/2015
Appointment of Mary Ellen Costello as a director on 2015-11-23
dot icon24/11/2015
Appointment of Ms Teresa Lynk as a director on 2015-11-23
dot icon24/11/2015
Appointment of Mrs Joan Bernadette Smith as a director on 2015-11-23
dot icon30/09/2015
Annual return made up to 2015-09-17 no member list
dot icon30/09/2015
Termination of appointment of John Francis Mcnally as a director on 2015-03-16
dot icon12/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/11/2014
Appointment of Mr Mark Lennon as a director on 2014-11-10
dot icon01/10/2014
Annual return made up to 2014-09-17 no member list
dot icon01/10/2014
Termination of appointment of Rory Murray as a director on 2014-09-15
dot icon01/10/2014
Termination of appointment of Helen Ryan as a director on 2014-09-15
dot icon01/10/2014
Termination of appointment of Kate Grainne Barry as a director on 2014-09-15
dot icon16/07/2014
Memorandum and Articles of Association
dot icon23/06/2014
Certificate of change of name
dot icon23/06/2014
Change of name notice
dot icon16/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/10/2013
Termination of appointment of James Hickey as a director
dot icon17/09/2013
Annual return made up to 2013-09-17 no member list
dot icon17/09/2013
Termination of appointment of Mary Murray as a director
dot icon17/09/2013
Appointment of Sister Helen Ryan as a director
dot icon17/09/2013
Director's details changed for Miss Karen Mary Barry on 2013-06-30
dot icon17/09/2013
Termination of appointment of Patricia Mcdermott as a director
dot icon25/07/2013
Registered office address changed from 45 Alcester Street Deritend Birmingham West Midlands B12 0PY Uk on 2013-07-25
dot icon28/01/2013
Termination of appointment of Mary Connolly as a director
dot icon31/10/2012
Termination of appointment of Bridie Nugent as a director
dot icon11/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon25/09/2012
Annual return made up to 2012-09-22 no member list
dot icon25/09/2012
Termination of appointment of Eamon Duffy as a director
dot icon18/11/2011
Termination of appointment of Lorcan O'reilly as a director
dot icon06/10/2011
Resolutions
dot icon04/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon30/09/2011
Certificate of change of name
dot icon30/09/2011
Change of name notice
dot icon27/09/2011
Annual return made up to 2011-09-22 no member list
dot icon26/09/2011
Appointment of Mr Damian Kerley as a director
dot icon26/09/2011
Termination of appointment of Teresa Mary Hewitt - Moran as a director
dot icon26/09/2011
Termination of appointment of Marian Healy as a director
dot icon26/09/2011
Termination of appointment of Noreen Mccaughey as a director
dot icon08/07/2011
Termination of appointment of Sarah Minton as a director
dot icon05/04/2011
Appointment of Fr Lorcan O'reilly as a director
dot icon04/04/2011
Termination of appointment of Michael Moran as a director
dot icon04/04/2011
Termination of appointment of Sinead Joyce as a director
dot icon04/04/2011
Termination of appointment of Tracey Derench as a director
dot icon08/10/2010
Appointment of Mr Rory Murray as a director
dot icon08/10/2010
Appointment of Mr Michael Anthony Moran as a director
dot icon07/10/2010
Termination of appointment of Rory Murray as a director
dot icon06/10/2010
Appointment of Ms Paticia Riley as a director
dot icon06/10/2010
Appointment of Mrs Teresa Mary Hewitt - Moran as a director
dot icon06/10/2010
Appointment of Mrs Sarah Bridget Minton as a director
dot icon06/10/2010
Appointment of Miss Kate Grainne Barry as a director
dot icon05/10/2010
Appointment of Mr Rory Murray as a director
dot icon05/10/2010
Appointment of Miss Karen Mary Barry as a director
dot icon05/10/2010
Appointment of Mr Martin Joseph Molloy as a director
dot icon03/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/09/2010
Annual return made up to 2010-09-22 no member list
dot icon24/09/2010
Director's details changed for Fr Eamon Frederick Corduff on 2010-09-22
dot icon24/09/2010
Director's details changed for Tracey Derench on 2010-09-22
dot icon24/09/2010
Director's details changed for Noreen Mccaughey on 2010-09-22
dot icon24/09/2010
Director's details changed for Patricia Mcdermott on 2010-09-22
dot icon24/09/2010
Director's details changed for Sinead Joyce on 2010-09-22
dot icon24/09/2010
Director's details changed for Mary Connolly on 2010-09-22
dot icon24/09/2010
Director's details changed for Eamon Duffy on 2010-09-22
dot icon24/09/2010
Director's details changed for Marian Theresa Healy on 2010-09-22
dot icon24/09/2010
Director's details changed for James Patrick Hickey on 2010-09-22
dot icon24/09/2010
Director's details changed for Patrick Reihill on 2010-09-22
dot icon24/09/2010
Director's details changed for Mr John Francis Mcnally on 2010-09-22
dot icon24/09/2010
Director's details changed for Mrs Bridie Anne Nugent on 2010-09-22
dot icon24/09/2010
Director's details changed for Mary Murray on 2010-09-22
dot icon20/07/2010
Statement of company's objects
dot icon20/07/2010
Memorandum and Articles of Association
dot icon20/07/2010
Resolutions
dot icon09/03/2010
Termination of appointment of John Byrne as a director
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/09/2009
Annual return made up to 25/09/09
dot icon25/09/2009
Appointment terminated director una townsend
dot icon25/09/2009
Appointment terminated director john taheny
dot icon25/09/2009
Appointment terminated director josephine shaughnessy
dot icon15/09/2009
Director appointed mrs bridie nugent
dot icon15/09/2009
Appointment terminated secretary bridie nugent
dot icon07/05/2009
Director appointed noreen mccaughey
dot icon05/12/2008
Director appointed patrick reihill
dot icon21/11/2008
Director appointed tracey derench
dot icon28/10/2008
Annual return made up to 01/10/08
dot icon28/10/2008
Registered office changed on 28/10/2008 from 45 alcester street deritend birmingham west midlands B12 0PY
dot icon28/10/2008
Location of register of members
dot icon28/10/2008
Location of debenture register
dot icon28/10/2008
Appointment terminated director maureen mccarthy
dot icon23/10/2008
Accounts made up to 2008-03-31
dot icon19/08/2008
Director appointed sinead joyce
dot icon16/07/2008
Appointment terminate, director maureen mckenna logged form
dot icon14/07/2008
Appointment terminated director ita mckenna
dot icon14/07/2008
Appointment terminated director iestyn williams
dot icon06/05/2008
Registered office changed on 06/05/2008 from plunkett room 14-20 high street deritend birmingham B12 0LN
dot icon11/01/2008
Accounts made up to 2007-03-31
dot icon28/11/2007
Annual return made up to 01/10/07
dot icon28/11/2007
Director resigned
dot icon16/10/2007
Director resigned
dot icon09/11/2006
New director appointed
dot icon26/10/2006
Annual return made up to 01/10/06
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon18/10/2006
New director appointed
dot icon10/10/2006
Accounts made up to 2006-03-31
dot icon14/10/2005
Accounts made up to 2005-03-31
dot icon10/10/2005
Annual return made up to 01/10/05
dot icon20/06/2005
New director appointed
dot icon31/03/2005
Director resigned
dot icon03/11/2004
Director resigned
dot icon03/11/2004
New director appointed
dot icon03/11/2004
New director appointed
dot icon07/10/2004
Annual return made up to 01/10/04
dot icon07/10/2004
Director resigned
dot icon06/10/2004
Accounts made up to 2004-03-31
dot icon17/06/2004
Director resigned
dot icon08/12/2003
New director appointed
dot icon08/12/2003
Director resigned
dot icon08/12/2003
Annual return made up to 04/09/03
dot icon29/10/2003
New director appointed
dot icon02/10/2003
Accounts made up to 2003-03-31
dot icon20/12/2002
Director resigned
dot icon06/11/2002
Annual return made up to 04/09/02
dot icon08/10/2002
Accounts made up to 2002-03-31
dot icon11/04/2002
Director resigned
dot icon07/12/2001
Director resigned
dot icon03/10/2001
Accounts made up to 2001-03-31
dot icon10/09/2001
Annual return made up to 04/09/01
dot icon27/11/2000
New director appointed
dot icon27/11/2000
Director resigned
dot icon27/11/2000
New director appointed
dot icon17/11/2000
Director resigned
dot icon27/10/2000
Annual return made up to 08/09/00
dot icon26/10/2000
Accounts made up to 2000-03-31
dot icon14/12/1999
Accounts made up to 1999-03-31
dot icon01/12/1999
New director appointed
dot icon21/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon17/11/1999
New director appointed
dot icon25/10/1999
Annual return made up to 08/09/99
dot icon25/08/1999
New director appointed
dot icon13/07/1999
Accounting reference date shortened from 30/09/99 to 31/03/99
dot icon08/07/1999
Director resigned
dot icon25/03/1999
Director resigned
dot icon14/12/1998
New director appointed
dot icon16/10/1998
New director appointed
dot icon14/10/1998
Resolutions
dot icon08/09/1998
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
21/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdermott, Patricia
Director
06/11/2005 - 15/09/2013
2
Taheny, John
Director
12/07/1999 - 24/09/2009
12
O'neill, Patrick Joseph
Director
27/09/2017 - 01/09/2024
2
Byrne, John Anthony
Director
02/11/1998 - 07/03/2010
3
Gilliver, Catherine Mary
Director
27/09/2017 - 30/07/2023
9

Persons with Significant Control

4
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 IRISH ASSOCIATION

BIRMINGHAM IRISH ASSOCIATION is an(a) Active company incorporated on 08/09/1998 with the registered office located at The Irish Centre, Wheelers Lane, Birmingham B13 0ST. 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 IRISH ASSOCIATION?

toggle

BIRMINGHAM IRISH ASSOCIATION is currently Active. It was registered on 08/09/1998 .

Where is BIRMINGHAM IRISH ASSOCIATION located?

toggle

BIRMINGHAM IRISH ASSOCIATION is registered at The Irish Centre, Wheelers Lane, Birmingham B13 0ST.

What does BIRMINGHAM IRISH ASSOCIATION do?

toggle

BIRMINGHAM IRISH ASSOCIATION operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM IRISH ASSOCIATION?

toggle

The latest filing was on 08/12/2025: Registered office address changed from St Anne's Parish Centre Alcester Street Birmingham B12 0PH to The Irish Centre Wheelers Lane Birmingham B13 0st on 2025-12-08.