BIRMINGHAM MULTI-CARE SUPPORT SERVICES LTD

Register to unlock more data on OkredoRegister

BIRMINGHAM MULTI-CARE SUPPORT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02399075

Incorporation date

28/06/1989

Size

Small

Contacts

Registered address

Registered address

Unit E, Pinewood, Bell Heath Way, Birmingham B32 3BZCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1989)
dot icon27/12/2025
Accounts for a small company made up to 2025-03-31
dot icon04/08/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon10/12/2024
Accounts for a small company made up to 2024-03-31
dot icon01/08/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon22/03/2024
Termination of appointment of Jennifer Joy Cleminson as a director on 2024-03-15
dot icon28/11/2023
Accounts for a small company made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon10/07/2023
Termination of appointment of Corin Mcginley as a director on 2023-06-26
dot icon16/12/2022
Accounts for a small company made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon05/07/2022
Termination of appointment of Tony Brendon Johnson as a director on 2022-07-05
dot icon06/12/2021
Accounts for a small company made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon07/01/2021
Full accounts made up to 2020-03-31
dot icon08/12/2020
Appointment of Dr Fiona Mary Mcconnell as a director on 2020-11-23
dot icon19/10/2020
Appointment of Mr Tony Brendon Johnson as a director on 2020-09-14
dot icon10/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon10/07/2020
Termination of appointment of Fiona Mary Mcconnell as a director on 2020-07-10
dot icon29/01/2020
Appointment of Dr. Fiona Mary Mcconnell as a director on 2020-01-23
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon10/10/2019
Termination of appointment of Helen Elwell as a director on 2019-10-10
dot icon08/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon16/04/2019
Registered office address changed from 171 Alcester Road Birmingham B13 8JR England to Unit E, Pinewood Bell Heath Way Birmingham B32 3BZ on 2019-04-16
dot icon10/12/2018
Registered office address changed from Prospect Hall College Walk Selly Oak Birmingham B29 6LE to 171 Alcester Road Birmingham B13 8JR on 2018-12-10
dot icon03/09/2018
Termination of appointment of Neil Robert Yorke as a director on 2018-08-24
dot icon03/09/2018
Termination of appointment of Susan Durrant as a director on 2018-08-24
dot icon22/08/2018
Notification of Midland Mencap as a person with significant control on 2018-04-06
dot icon24/07/2018
Appointment of Mr David Rogers as a secretary on 2018-07-17
dot icon19/07/2018
Termination of appointment of Susan Durrant as a secretary on 2018-06-28
dot icon19/07/2018
Termination of appointment of David Alexander Richard Browne as a director on 2018-06-28
dot icon19/07/2018
Termination of appointment of Susan Durrant as a secretary on 2018-06-28
dot icon19/07/2018
Termination of appointment of David Alexander Richard Browne as a director on 2018-06-28
dot icon19/07/2018
Cessation of Neil Robert Yorke as a person with significant control on 2018-05-28
dot icon19/07/2018
Cessation of Susan Joyce Durrant as a person with significant control on 2018-05-28
dot icon19/07/2018
Cessation of David Alexander Richard Browne as a person with significant control on 2018-05-28
dot icon13/07/2018
Appointment of Miss Corin Mcginley as a director on 2018-07-13
dot icon13/07/2018
Appointment of Mrs Helen Elwell as a director on 2018-07-13
dot icon13/07/2018
Appointment of Mrs Jennifer Joy Cleminson as a director on 2018-07-13
dot icon10/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon06/07/2018
Full accounts made up to 2018-03-31
dot icon20/12/2017
Termination of appointment of Audrey Veronica Simms as a director on 2017-11-20
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon01/08/2017
Notification of Susan Joyce Durrant as a person with significant control on 2016-04-06
dot icon01/08/2017
Notification of David Alexander Richard Browne as a person with significant control on 2016-04-06
dot icon01/08/2017
Notification of Neil Robert Yorke as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon29/11/2016
Full accounts made up to 2016-03-31
dot icon01/08/2016
Annual return made up to 2016-06-28 no member list
dot icon19/10/2015
Full accounts made up to 2015-03-31
dot icon27/07/2015
Annual return made up to 2015-06-28 no member list
dot icon08/01/2015
Termination of appointment of Timothy James Edward Colville as a director on 2014-12-17
dot icon16/10/2014
Full accounts made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-06-28 no member list
dot icon25/02/2014
Appointment of Mr David Browne as a director
dot icon24/02/2014
Termination of appointment of Benjamin Thornber as a director
dot icon05/01/2014
Full accounts made up to 2013-03-31
dot icon12/08/2013
Annual return made up to 2013-06-28 no member list
dot icon14/11/2012
Full accounts made up to 2012-03-31
dot icon28/06/2012
Annual return made up to 2012-06-28 no member list
dot icon27/09/2011
Full accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-06-28 no member list
dot icon27/09/2010
Full accounts made up to 2010-03-31
dot icon28/07/2010
Miscellaneous
dot icon22/07/2010
Annual return made up to 2010-06-28 no member list
dot icon22/07/2010
Director's details changed for Susan Durrant on 2010-05-17
dot icon22/07/2010
Director's details changed for Mr Timothy James Edward Colville on 2010-05-17
dot icon22/07/2010
Appointment of Mr Ben Thornber as a director
dot icon11/02/2010
Full accounts made up to 2009-03-31
dot icon27/07/2009
Annual return made up to 28/06/09
dot icon27/07/2009
Appointment terminated director peter arnold
dot icon18/09/2008
Full accounts made up to 2008-03-31
dot icon26/08/2008
Annual return made up to 28/06/08
dot icon02/12/2007
Full accounts made up to 2007-03-31
dot icon02/07/2007
Annual return made up to 28/06/07
dot icon28/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon26/07/2006
Annual return made up to 28/06/06
dot icon22/09/2005
Full accounts made up to 2005-03-31
dot icon21/07/2005
Annual return made up to 28/06/05
dot icon19/08/2004
Annual return made up to 28/06/04
dot icon20/07/2004
Full accounts made up to 2004-03-31
dot icon09/01/2004
Auditor's resignation
dot icon11/09/2003
Full accounts made up to 2003-03-31
dot icon06/08/2003
Annual return made up to 28/06/03
dot icon24/07/2003
New director appointed
dot icon02/03/2003
Registered office changed on 02/03/03 from: 4 church road edgbaston birmingham B15 3TD
dot icon22/11/2002
Full accounts made up to 2002-03-31
dot icon30/07/2002
Annual return made up to 28/06/02
dot icon21/09/2001
Annual return made up to 28/06/01
dot icon16/07/2001
Full accounts made up to 2001-03-31
dot icon31/01/2001
Full accounts made up to 2000-03-31
dot icon11/10/2000
Annual return made up to 28/06/00
dot icon11/10/2000
Director resigned
dot icon11/10/2000
Director resigned
dot icon11/10/2000
Director resigned
dot icon10/09/1999
Full accounts made up to 1999-03-31
dot icon15/07/1999
Annual return made up to 28/06/99
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon08/09/1998
Annual return made up to 28/06/98
dot icon28/04/1998
Declaration of satisfaction of mortgage/charge
dot icon31/03/1998
Particulars of mortgage/charge
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon23/01/1998
New director appointed
dot icon24/11/1997
Certificate of change of name
dot icon08/07/1997
Annual return made up to 28/06/97
dot icon05/04/1997
Particulars of mortgage/charge
dot icon13/01/1997
Registered office changed on 13/01/97 from: 1A cleveland tower holloway head birmingham B1 1UB
dot icon01/10/1996
Full accounts made up to 1996-03-31
dot icon04/07/1996
Annual return made up to 28/06/96
dot icon02/10/1995
Full accounts made up to 1995-03-31
dot icon25/07/1995
Annual return made up to 28/06/95
dot icon11/05/1995
Particulars of mortgage/charge
dot icon10/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Director resigned
dot icon09/11/1994
Full accounts made up to 1994-03-31
dot icon03/07/1994
Annual return made up to 28/06/94
dot icon12/01/1994
New director appointed
dot icon12/01/1994
Director resigned
dot icon12/01/1994
New director appointed
dot icon12/01/1994
New secretary appointed
dot icon31/10/1993
Full accounts made up to 1993-03-31
dot icon30/06/1993
Annual return made up to 28/06/93
dot icon15/07/1992
Full accounts made up to 1992-03-31
dot icon15/07/1992
New director appointed
dot icon27/06/1992
Particulars of mortgage/charge
dot icon20/06/1992
New director appointed
dot icon20/06/1992
Annual return made up to 28/06/92
dot icon05/02/1992
Full accounts made up to 1991-03-31
dot icon05/02/1992
New director appointed
dot icon05/02/1992
New director appointed
dot icon02/07/1991
Annual return made up to 28/06/91
dot icon22/11/1990
Full accounts made up to 1990-03-31
dot icon12/12/1989
Director resigned;new director appointed
dot icon28/06/1989
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
28/06/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Durrant, Susan
Director
30/06/2003 - 24/08/2018
-
Thornber, Benjamin
Director
17/05/2010 - 09/09/2013
7
Yorke, Neil Robert
Director
07/10/1993 - 24/08/2018
37
Simms, Audrey Veronica
Director
06/11/1991 - 20/11/2017
3
Mr David Alexander Richard Browne
Director
09/09/2013 - 28/06/2018
-

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 MULTI-CARE SUPPORT SERVICES LTD

BIRMINGHAM MULTI-CARE SUPPORT SERVICES LTD is an(a) Active company incorporated on 28/06/1989 with the registered office located at Unit E, Pinewood, Bell Heath Way, Birmingham B32 3BZ. There are currently 2 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 MULTI-CARE SUPPORT SERVICES LTD?

toggle

BIRMINGHAM MULTI-CARE SUPPORT SERVICES LTD is currently Active. It was registered on 28/06/1989 .

Where is BIRMINGHAM MULTI-CARE SUPPORT SERVICES LTD located?

toggle

BIRMINGHAM MULTI-CARE SUPPORT SERVICES LTD is registered at Unit E, Pinewood, Bell Heath Way, Birmingham B32 3BZ.

What does BIRMINGHAM MULTI-CARE SUPPORT SERVICES LTD do?

toggle

BIRMINGHAM MULTI-CARE SUPPORT SERVICES LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM MULTI-CARE SUPPORT SERVICES LTD?

toggle

The latest filing was on 27/12/2025: Accounts for a small company made up to 2025-03-31.