BIRMINGHAM LGBT

Register to unlock more data on OkredoRegister

BIRMINGHAM LGBT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07203554

Incorporation date

25/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Birmingham Lgbt Center 151 Hurst Street Birmingham Lgbt Center, 151 Hurst Street, Birmingham, West Midlands B5 6EWCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2010)
dot icon27/03/2026
Appointment of Julia Louise Robinson as a director on 2026-03-18
dot icon18/02/2026
Termination of appointment of Rita Tappia as a director on 2026-02-12
dot icon04/02/2026
Termination of appointment of Gareth Raymond Moore as a secretary on 2026-02-01
dot icon04/02/2026
Termination of appointment of Gareth Raymond Moore as a director on 2026-02-01
dot icon04/02/2026
Appointment of David Miles Wallis as a secretary on 2026-02-01
dot icon23/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/12/2025
Director's details changed for Mr Matthew Edward Nicholas Lovell on 2025-12-22
dot icon22/12/2025
Director's details changed for Mr Matthew Edward Nicholas Lovell on 2025-12-22
dot icon22/12/2025
Appointment of Mr Samuel Ray Lewis as a director on 2025-12-09
dot icon19/12/2025
Termination of appointment of David Parker Coffin as a director on 2025-12-09
dot icon19/12/2025
Director's details changed for Mr Stephen Antony Dunne on 2025-12-19
dot icon19/12/2025
Director's details changed for Mr Mathew Lovell on 2025-12-19
dot icon19/12/2025
Director's details changed for Mr Matthew Lovell on 2025-12-19
dot icon19/12/2025
Director's details changed for Mr Matthew Lovell on 2025-12-19
dot icon11/09/2025
Registered office address changed from C/O Birmingham Lgbt Centre 38/40 Holloway Circus, Queensway Birmingham West Midlands B1 1EQ to Birmingham Lgbt Center 151 Hurst Street Birmingham Lgbt Center 151 Hurst Street Birmingham West Midlands B5 6EW on 2025-09-11
dot icon17/06/2025
Termination of appointment of Hetal Pankaj Rajani as a director on 2025-06-13
dot icon24/04/2025
Appointment of Mr Patrick Colin Wisheu as a director on 2025-04-22
dot icon24/04/2025
Appointment of Mr Stephen Antony Dunne as a director on 2025-04-22
dot icon26/03/2025
Director's details changed for Leslie Nicola Eastwood on 2025-03-20
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon13/08/2024
Termination of appointment of Skye Morden as a director on 2024-08-08
dot icon28/06/2024
Termination of appointment of Ian Robert Hyde as a director on 2024-06-28
dot icon07/06/2024
Appointment of Hetal Pankaj Rajani as a director on 2024-06-06
dot icon11/04/2024
Appointment of Doctor Steven Derrick Ball as a director on 2024-04-10
dot icon17/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/01/2024
Termination of appointment of Vipavinee Artpradid as a director on 2024-01-09
dot icon17/01/2024
Termination of appointment of Joshua Williams as a director on 2024-01-09
dot icon17/01/2024
Termination of appointment of Julia Clare Bellingham as a director on 2024-01-09
dot icon17/01/2024
Appointment of Mr David Parker Coffin as a director on 2024-01-09
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon05/07/2023
Appointment of Mr Mathew Lovell as a director on 2023-07-04
dot icon19/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Termination of appointment of Neil Paul Anderson as a director on 2022-06-01
dot icon19/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon14/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon06/12/2021
Appointment of Vipavinee Artpradid as a director on 2021-11-30
dot icon06/12/2021
Appointment of Mr Kavan Gerald Mcdaid as a director on 2021-11-30
dot icon03/12/2021
Appointment of Mr Joshua Williams as a director on 2021-11-30
dot icon03/12/2021
Appointment of Mr Jamie Lee Tipping as a director on 2021-11-30
dot icon24/10/2021
Appointment of Skye Morden as a director on 2021-10-15
dot icon18/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/11/2020
Termination of appointment of Richard John French-Lowe as a director on 2020-11-24
dot icon22/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/12/2019
Termination of appointment of Andrew Hitches-Davies as a director on 2019-11-26
dot icon06/12/2019
Termination of appointment of Darren Turner as a director on 2019-11-26
dot icon07/10/2019
Appointment of Mr Ian Robert Hyde as a director on 2019-10-05
dot icon21/07/2019
Termination of appointment of Kathryn Hobbs as a director on 2019-07-08
dot icon21/07/2019
Termination of appointment of Megan Gemma Key as a director on 2019-07-08
dot icon31/05/2019
Appointment of Mr Darren Turner as a director on 2019-05-22
dot icon31/05/2019
Appointment of Mr Gareth Raymond Moore as a secretary on 2019-05-22
dot icon31/05/2019
Director's details changed for Mr Gareth Raymond Moore on 2019-05-22
dot icon31/05/2019
Termination of appointment of Julia Mary Lowndes as a secretary on 2019-05-22
dot icon31/05/2019
Termination of appointment of Julia Lowndes as a director on 2019-05-22
dot icon25/04/2019
Appointment of Mrs Rita Tappia as a director on 2019-04-12
dot icon21/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Director's details changed for Mr Simon Anthony Hale on 2017-12-04
dot icon29/11/2017
Termination of appointment of Noreen Dowd as a director on 2017-11-21
dot icon28/11/2017
Appointment of Ms Megan Gemma Key as a director on 2017-11-21
dot icon17/05/2017
Director's details changed for Mr Simo Anthony Hale on 2017-05-17
dot icon28/02/2017
Appointment of Mr Richard John French-Lowe as a director on 2017-02-02
dot icon22/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon04/11/2016
Termination of appointment of Carole Lynne Fyfe as a director on 2016-11-04
dot icon30/08/2016
Appointment of Mr Neil Paul Anderson as a director on 2016-08-24
dot icon19/08/2016
Appointment of Mr Simo Anthony Hale as a director on 2016-08-01
dot icon18/08/2016
Termination of appointment of Simon Hartley Pickford as a director on 2016-08-01
dot icon18/08/2016
Termination of appointment of Simon Anthony Hale as a director on 2016-08-01
dot icon23/07/2016
Appointment of Mr Simon Anthony Hale as a director on 2016-07-23
dot icon23/06/2016
Termination of appointment of Rita Tappia as a director on 2016-06-23
dot icon31/05/2016
Termination of appointment of Gary Stack as a director on 2016-05-31
dot icon09/05/2016
Annual return made up to 2016-03-25 no member list
dot icon04/03/2016
Appointment of Mr Gareth Raymond Moore as a director on 2016-02-24
dot icon06/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon28/10/2015
Termination of appointment of Matthew Ian Daniels as a director on 2015-09-23
dot icon10/09/2015
Resolutions
dot icon26/08/2015
Appointment of Ms Julia Clare Bellingham as a director on 2015-08-26
dot icon20/08/2015
Appointment of Ms Carole Lynne Fyfe as a director on 2015-08-18
dot icon20/08/2015
Appointment of Mr Gary Stack as a director on 2015-08-18
dot icon13/05/2015
Annual return made up to 2015-03-25 no member list
dot icon10/05/2015
Termination of appointment of Ben Smitton as a director on 2015-05-01
dot icon19/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon12/11/2014
Termination of appointment of Michael Syrett as a director on 2014-08-09
dot icon12/11/2014
Termination of appointment of Michael Syrett as a director on 2014-08-09
dot icon10/10/2014
Appointment of Ms Julia Mary Lowndes as a secretary on 2014-09-17
dot icon10/10/2014
Termination of appointment of Michael Syrett as a secretary on 2014-08-09
dot icon03/07/2014
Appointment of Mr. Andrew Hitches-Davies as a director
dot icon01/04/2014
Annual return made up to 2014-03-25 no member list
dot icon01/04/2014
Termination of appointment of Simon Pickford as a secretary
dot icon13/03/2014
Amended accounts made up to 2013-03-31
dot icon14/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/11/2013
Appointment of Ms Kathryn Hobbs as a director
dot icon07/11/2013
Appointment of Mr. Ben Smitton as a director
dot icon07/11/2013
Termination of appointment of Ben Stokes as a director
dot icon30/10/2013
Secretary's details changed for Mr. Michael Syrett on 2013-05-10
dot icon27/09/2013
Termination of appointment of Katie Engle as a director
dot icon10/09/2013
Memorandum and Articles of Association
dot icon10/09/2013
Resolutions
dot icon10/09/2013
Statement of company's objects
dot icon21/06/2013
Appointment of Mr. Ben Stokes as a director
dot icon24/04/2013
Annual return made up to 2013-03-25 no member list
dot icon24/04/2013
Appointment of Mr Matthew Ian Daniels as a director
dot icon24/04/2013
Appointment of Ms Rita Tappia as a director
dot icon24/04/2013
Appointment of Ms Katie Engle as a director
dot icon25/03/2013
Termination of appointment of Stewart Hastie as a director
dot icon15/01/2013
Registered office address changed from 420 Scott House Custard Factory Digbeth Birmingham B9 4AA on 2013-01-15
dot icon30/11/2012
Appointment of Ms Julia Lowndes as a director
dot icon29/11/2012
Appointment of Ms Noreen Dowd as a director
dot icon29/11/2012
Termination of appointment of Susan Davis as a director
dot icon28/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon10/10/2012
Secretary's details changed for Simon Hartley Pickford on 2012-09-26
dot icon31/03/2012
Appointment of Mr Stewart Hastie as a director
dot icon28/03/2012
Annual return made up to 2012-03-25 no member list
dot icon28/03/2012
Secretary's details changed for Simon Hartley Pickford on 2012-03-01
dot icon14/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon21/04/2011
Secretary's details changed for Mr. Simon Hartley Pickford on 2011-04-06
dot icon21/04/2011
Annual return made up to 2011-03-25 no member list
dot icon21/04/2011
Termination of appointment of Lindsey Myers as a director
dot icon21/04/2011
Secretary's details changed for Simon Hartley Pickford on 2011-04-06
dot icon21/04/2011
Appointment of Mr. Michael Syrett as a secretary
dot icon17/02/2011
Memorandum and Articles of Association
dot icon17/02/2011
Resolutions
dot icon17/02/2011
Statement of company's objects
dot icon25/01/2011
Memorandum and Articles of Association
dot icon25/01/2011
Statement of company's objects
dot icon25/03/2010
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
12/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

47
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Darren
Director
22/05/2019 - 26/11/2019
2
Dowd, Noreen
Director
26/09/2012 - 21/11/2017
3
Tappia, Rita
Director
25/03/2010 - 23/06/2016
3
Tappia, Rita
Director
12/04/2019 - 12/02/2026
3
Hobbs, Kathryn
Director
23/10/2013 - 08/07/2019
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

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 LGBT

BIRMINGHAM LGBT is an(a) Active company incorporated on 25/03/2010 with the registered office located at Birmingham Lgbt Center 151 Hurst Street Birmingham Lgbt Center, 151 Hurst Street, Birmingham, West Midlands B5 6EW. There are currently 13 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 LGBT?

toggle

BIRMINGHAM LGBT is currently Active. It was registered on 25/03/2010 .

Where is BIRMINGHAM LGBT located?

toggle

BIRMINGHAM LGBT is registered at Birmingham Lgbt Center 151 Hurst Street Birmingham Lgbt Center, 151 Hurst Street, Birmingham, West Midlands B5 6EW.

What does BIRMINGHAM LGBT do?

toggle

BIRMINGHAM LGBT operates in the Regulation of health care education cultural and other social services not incl. social security (84.12 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM LGBT?

toggle

The latest filing was on 27/03/2026: Appointment of Julia Louise Robinson as a director on 2026-03-18.