BIRMINGHAM NEWMAN UNIVERSITY

Register to unlock more data on OkredoRegister

BIRMINGHAM NEWMAN UNIVERSITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05493384

Incorporation date

28/06/2005

Size

Full

Contacts

Registered address

Registered address

Genners Lane, Bartley Green, Birmingham, West Midlands B32 3NTCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2022)
dot icon13/04/2026
Full accounts made up to 2025-07-31
dot icon13/11/2025
Director's details changed for Mr Michael Anthony Diiorio on 2025-11-13
dot icon03/11/2025
Appointment of Mrs Helen Claire Stevenson as a director on 2025-09-17
dot icon20/10/2025
Director's details changed for Professor Jacquelyn Dunne on 2025-10-17
dot icon26/09/2025
Appointment of Ms Philina Toiny as a director on 2025-09-17
dot icon10/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon01/07/2025
Director's details changed for Mrs Laila Iftikhar-Ali on 2024-11-29
dot icon08/04/2025
Appointment of Mr Alexander Fisher as a director on 2025-03-27
dot icon08/04/2025
Appointment of Mr Peter O'hagan as a director on 2025-03-27
dot icon01/04/2025
Termination of appointment of Margaret Ann House as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Phillip Jasper James Lennon as a director on 2025-03-31
dot icon11/10/2024
Appointment of Dr Kristin Irene Allen O'donnell as a director on 2024-09-26
dot icon30/07/2024
Director's details changed for Mrs Gemma Marie Elizabeth Prange on 2024-07-30
dot icon16/07/2024
Termination of appointment of Leoarna Mathias as a director on 2024-02-26
dot icon16/07/2024
Termination of appointment of Zoe Harrison as a director on 2024-06-30
dot icon16/07/2024
Appointment of Mrs Gemma Marie Elizabeth Prange as a director on 2024-07-01
dot icon16/07/2024
Termination of appointment of Deirdre Mary Finucane as a director on 2024-02-29
dot icon16/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon10/01/2024
Appointment of Mrs Laila Iftikhar-Ali as a director on 2024-01-01
dot icon09/01/2024
Appointment of Mr Rowland Agidee as a director on 2024-01-01
dot icon09/01/2024
Appointment of Dr Katherine Emma Birch as a director on 2024-01-01
dot icon09/01/2024
Appointment of Mr Martin Paul David Mcneill as a director on 2024-01-01
dot icon09/01/2024
Appointment of Professor Martin Dominic Stringer as a director on 2024-01-01
dot icon09/01/2024
Appointment of Mr Michael Anthony Diiorio as a director on 2024-01-01
dot icon09/01/2024
Appointment of Mr Christopher George Leigh as a director on 2024-01-01
dot icon05/01/2024
Full accounts made up to 2023-07-31
dot icon30/11/2023
Termination of appointment of Jayne Mitchell as a secretary on 2023-11-27
dot icon30/11/2023
Appointment of Mrs Yvonne Salter Wright as a secretary on 2023-11-27
dot icon23/11/2023
Termination of appointment of Oluwafemi Akinwunmi Oyebode as a director on 2023-11-22
dot icon23/11/2023
Termination of appointment of Stephen Charles Kenny as a director on 2023-11-22
dot icon15/11/2023
Director's details changed for Mrs Leoarna Mathias on 2021-07-30
dot icon11/10/2023
Termination of appointment of David Ernest Charles Evans as a director on 2023-10-04
dot icon10/10/2023
Appointment of Mrs Joanne Beulah Hill as a director on 2023-10-04
dot icon07/08/2023
Second filing for the appointment of Antony Christopher Harris as a director
dot icon04/08/2023
Resolutions
dot icon04/08/2023
Memorandum and Articles of Association
dot icon02/08/2023
Change of name notice
dot icon02/08/2023
Change of name with request to seek comments from relevant body
dot icon02/08/2023
Name change exemption from using 'limited' or 'cyfyngedig'
dot icon02/08/2023
Certificate of change of name
dot icon31/07/2023
Director's details changed for Bishop David Ernest Charles Evans on 2023-07-28
dot icon18/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon16/06/2023
Termination of appointment of Andrea Jane Everson as a secretary on 2023-05-31
dot icon16/06/2023
Appointment of Professor Jayne Mitchell as a secretary on 2023-06-01
dot icon02/05/2023
Termination of appointment of Richard John Wallace as a director on 2023-04-28
dot icon14/04/2023
Termination of appointment of Mehreen Mirza as a director on 2023-04-13
dot icon08/03/2023
Termination of appointment of David Anthony Brooks as a director on 2023-03-01
dot icon26/01/2023
Full accounts made up to 2022-07-31
dot icon29/06/2022
Appointment of Professor Antony Christopher Harris as a director on 2022-06-22

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
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

104
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Costa, Charles Simon Arthur
Director
25/06/2008 - 06/10/2015
9
Fisher, Alexander
Director
27/03/2025 - Present
5
Davies, Mark Christopher
Director
23/06/2010 - 24/11/2016
7
Lutzeier, Peter Rolf
Director
04/01/2010 - 31/12/2016
11
Watson, Paul Joseph, The Rt Rev Monsignor
Director
28/06/2005 - 05/12/2006
4

Persons with Significant Control

5
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 NEWMAN UNIVERSITY

BIRMINGHAM NEWMAN UNIVERSITY is an(a) Active company incorporated on 28/06/2005 with the registered office located at Genners Lane, Bartley Green, Birmingham, West Midlands B32 3NT. There are currently 21 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 NEWMAN UNIVERSITY?

toggle

BIRMINGHAM NEWMAN UNIVERSITY is currently Active. It was registered on 28/06/2005 .

Where is BIRMINGHAM NEWMAN UNIVERSITY located?

toggle

BIRMINGHAM NEWMAN UNIVERSITY is registered at Genners Lane, Bartley Green, Birmingham, West Midlands B32 3NT.

What does BIRMINGHAM NEWMAN UNIVERSITY do?

toggle

BIRMINGHAM NEWMAN UNIVERSITY operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM NEWMAN UNIVERSITY?

toggle

The latest filing was on 13/04/2026: Full accounts made up to 2025-07-31.