BIRMINGHAM SETTLEMENT (THE)

Register to unlock more data on OkredoRegister

BIRMINGHAM SETTLEMENT (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01946604

Incorporation date

11/09/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Birmingham Settlement Sports & Community Centre, 600 Kingstanding Road, Birmingham B44 9SHCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1986)
dot icon16/02/2026
Appointment of Mrs Rachel Alice Bramwell as a director on 2026-01-19
dot icon13/02/2026
Appointment of Miss Deborah Michelle Sewell as a director on 2026-01-19
dot icon13/02/2026
Appointment of Mr Jasbir Singh as a director on 2026-01-19
dot icon11/02/2026
Appointment of Miss Joanna Hazel Dickson Raine as a director on 2026-01-19
dot icon11/02/2026
Appointment of Mrs Yvonne Elizabeth Hackforth as a director on 2026-01-19
dot icon10/02/2026
Appointment of Mrs Emma Louise Peniket as a director on 2026-01-19
dot icon29/01/2026
Termination of appointment of Alex Ballinger as a director on 2026-01-19
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon10/07/2025
Appointment of Ms Sophie Skellern as a director on 2025-07-07
dot icon10/07/2025
Registered office address changed from Birmingham Settlement Sports & Community Centre Birmingham Settlement Sports & Community Centre 600 Kingstanding Road Birmingham West Midlands B44 9SH United Kingdom to Birmingham Settlement Sports & Community Centre 600 Kingstanding Road Birmingham B44 9SH on 2025-07-10
dot icon18/06/2025
Termination of appointment of Rodney Garnes as a director on 2025-05-30
dot icon27/03/2025
Termination of appointment of John Leslie Barton Cotton as a director on 2024-12-05
dot icon27/03/2025
Termination of appointment of Christopher Etheridge as a director on 2024-12-05
dot icon27/03/2025
Termination of appointment of Manisha Sharma as a director on 2024-12-05
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/12/2024
Registered office address changed from Sports & Community Centre 610 Kingstanding Road Birmingham B44 9SH England to Birmingham Settlement Sports & Community Centre Birmingham Settlement Sports & Community Centre 600 Kingstanding Road Birmingham West Midlands B44 9SH on 2024-12-04
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon15/02/2024
Registered office address changed from 359-361 Witton Road Aston Birmingham B6 6NS to Sports & Community Centre 610 Kingstanding Road Birmingham B44 9SH on 2024-02-15
dot icon08/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon10/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon13/06/2023
Termination of appointment of George Sabharwal as a director on 2023-05-15
dot icon30/05/2023
Satisfaction of charge 1 in full
dot icon14/03/2023
Appointment of Ms Manisha Sharma as a director on 2023-03-08
dot icon14/03/2023
Appointment of Mr Alex Ballinger as a director on 2023-03-08
dot icon14/03/2023
Appointment of Mr Stuart Kurt Roberts as a director on 2023-03-08
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/12/2022
Termination of appointment of Teresa Parker as a director on 2022-12-07
dot icon08/12/2022
Appointment of Mr Rodney Garnes as a director on 2022-12-07
dot icon13/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon01/09/2022
Termination of appointment of Zoe Richardson as a director on 2022-08-31
dot icon24/05/2022
Termination of appointment of Peter Brooks as a director on 2022-05-20
dot icon10/01/2022
Appointment of Ms Teresa Parker as a director on 2021-12-15
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2021
Appointment of Mr Michael George Burgess as a director on 2021-12-15
dot icon23/12/2021
Termination of appointment of Manisha Sharma as a director on 2021-12-15
dot icon09/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon06/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon03/09/2020
Termination of appointment of Mervyn Jayakody as a director on 2020-08-11
dot icon27/07/2020
Appointment of Ms Zoe Richardson as a director on 2020-07-22
dot icon10/12/2019
Appointment of Mr Christopher Etheridge as a director on 2019-12-01
dot icon09/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon04/12/2018
Appointment of Mr Matthew Gregson as a director on 2018-11-28
dot icon04/12/2018
Appointment of Mr George Sabharwal as a director on 2018-11-28
dot icon04/12/2018
Termination of appointment of Bruce Michael Thomson as a director on 2018-11-28
dot icon04/12/2018
Termination of appointment of Kenneth Maurice Spencer as a director on 2018-11-28
dot icon04/12/2018
Termination of appointment of Christine Carol Doolan as a director on 2018-11-28
dot icon22/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon09/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon12/12/2017
Termination of appointment of Amanda Openshaw as a director on 2017-11-29
dot icon12/12/2017
Termination of appointment of Jo Ellins as a director on 2017-11-29
dot icon12/12/2017
Termination of appointment of Sandra Cooke as a director on 2017-11-29
dot icon12/12/2017
Termination of appointment of Amandeep Singh Dhillon as a director on 2017-11-29
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon25/07/2017
Director's details changed for Dr Sandra Cooke on 2017-07-25
dot icon12/07/2017
Appointment of Mr Bruce Michael Thomson as a director on 2017-07-05
dot icon11/07/2017
Appointment of Dr Peter Brooks as a director on 2017-07-05
dot icon23/12/2016
Appointment of Dr Sandra Cooke as a director on 2016-11-23
dot icon22/12/2016
Termination of appointment of Thomas John Parr as a director on 2016-11-23
dot icon18/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon06/04/2016
Appointment of Ms Manisha Sharma as a director on 2015-12-09
dot icon08/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-10-31 no member list
dot icon12/01/2015
Termination of appointment of Natalie Lynch as a director on 2014-11-26
dot icon14/11/2014
Annual return made up to 2014-10-31 no member list
dot icon14/11/2014
Appointment of Mr Mervyn Jayakody as a director on 2014-11-10
dot icon31/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon22/10/2014
Director's details changed for Ms Amanda Openshaw on 2014-10-22
dot icon06/10/2014
Appointment of Mr Amandeep Singh Dhillon as a director on 2014-07-23
dot icon21/07/2014
Termination of appointment of Trevor Albert Land as a director on 2014-07-21
dot icon08/07/2014
Registered office address changed from Unit 4-7 Alma House Newtown Shopping Centre Birmingham West Midlands B19 2AB on 2014-07-08
dot icon15/01/2014
Termination of appointment of Alan Rudge as a director
dot icon08/01/2014
Termination of appointment of Stephen Shuttleworth as a director
dot icon24/12/2013
Appointment of Ms Amanda Openshaw as a director
dot icon26/11/2013
Annual return made up to 2013-10-31 no member list
dot icon15/11/2013
Appointment of Mr Martin Nicholas Holcombe as a secretary
dot icon31/10/2013
Termination of appointment of Theodorus Van Beurden as a secretary
dot icon30/10/2013
Termination of appointment of Theodorus Van Beurden as a director
dot icon30/10/2013
Termination of appointment of Theodorus Van Beurden as a director
dot icon30/10/2013
Termination of appointment of Patrick Martin as a director
dot icon30/10/2013
Termination of appointment of Ben Hilliard as a director
dot icon30/10/2013
Termination of appointment of Theodorus Van Beurden as a secretary
dot icon11/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon11/10/2013
Statement of company's objects
dot icon11/10/2013
Resolutions
dot icon18/07/2013
Termination of appointment of Sikunthla Kaur as a director
dot icon18/07/2013
Termination of appointment of Edward Coley as a director
dot icon18/07/2013
Termination of appointment of Robert Arnott as a director
dot icon16/06/2013
Termination of appointment of Marcus Brain as a director
dot icon21/11/2012
Annual return made up to 2012-10-31 no member list
dot icon16/11/2012
Appointment of Councillor John Leslie Barton Cotton as a director
dot icon08/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon13/07/2012
Termination of appointment of John Pearson as a director
dot icon23/03/2012
Termination of appointment of Anthony Harris as a director
dot icon07/11/2011
Annual return made up to 2011-10-31 no member list
dot icon07/11/2011
Director's details changed for Dr Marcus Christopher Brain on 2011-11-03
dot icon13/10/2011
Appointment of Miss Sikunthla Suki Kaur as a director
dot icon11/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon11/04/2011
Appointment of Mr John Dennis Scott Pearson as a director
dot icon06/04/2011
Appointment of Dr Natalie Lynch as a director
dot icon05/04/2011
Appointment of Mr Theodorus Franciscus Van Beurden as a secretary
dot icon05/04/2011
Termination of appointment of Marcus Christopher Brain as a secretary
dot icon18/02/2011
Termination of appointment of Jonathan Glasby as a director
dot icon11/02/2011
Appointment of Mr Anthony Louis Harris as a director
dot icon11/02/2011
Appointment of Mr Ben Joseph Hilliard as a director
dot icon10/11/2010
Annual return made up to 2010-10-31 no member list
dot icon07/10/2010
Appointment of Dr Marcus Christopher Brain as a secretary
dot icon07/10/2010
Termination of appointment of Theodorus Van Beurden as a secretary
dot icon30/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon21/06/2010
Termination of appointment of David Sturgeon as a director
dot icon05/01/2010
Registered office address changed from Reynolds House Annex Newbury Road Newtown Birmingham West Midlands B19 2RH on 2010-01-05
dot icon18/11/2009
Termination of appointment of Hilary Shaylor as a director
dot icon14/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-10-31 no member list
dot icon06/11/2009
Director's details changed for Thomas John Parr on 2009-11-06
dot icon06/11/2009
Director's details changed for Theodorus Franciscus Van Beurden on 2009-11-06
dot icon06/11/2009
Director's details changed for David John Sturgeon on 2009-11-06
dot icon06/11/2009
Director's details changed for Kenneth Maurice Spencer on 2009-11-06
dot icon06/11/2009
Director's details changed for Mr Stephen Barry Shuttleworth on 2009-11-06
dot icon06/11/2009
Director's details changed for Alan Malcolm Rudge on 2009-11-06
dot icon06/11/2009
Director's details changed for Hilary Joy Shaylor on 2009-11-06
dot icon06/11/2009
Director's details changed for Patrick Noel Martin on 2009-11-06
dot icon06/11/2009
Director's details changed for Edward Ernest Coley on 2009-11-06
dot icon06/11/2009
Director's details changed for Professor Jonathan Paul Glasby on 2009-11-06
dot icon06/11/2009
Director's details changed for Mr Trevor Albert Land on 2009-11-06
dot icon06/11/2009
Director's details changed for Jo Ellins on 2009-11-06
dot icon06/11/2009
Director's details changed for Christine Carol Doolan on 2009-11-06
dot icon06/11/2009
Director's details changed for Dr Marcus Christopher Brain on 2009-11-06
dot icon06/11/2009
Director's details changed for Professor Robert George Arnott on 2009-11-06
dot icon02/10/2009
Appointment terminated director wendy sterling
dot icon01/10/2009
Director appointed jo ellins
dot icon17/06/2009
Director's change of particulars / wendy sterling / 12/06/2009
dot icon06/11/2008
Group of companies' accounts made up to 2008-03-31
dot icon04/11/2008
Annual return made up to 31/10/08
dot icon07/10/2008
Director appointed professor jonathan paul glasby
dot icon31/03/2008
Appointment terminated director amerjit sian
dot icon18/01/2008
Director resigned
dot icon12/12/2007
New director appointed
dot icon05/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon05/11/2007
Annual return made up to 31/10/07
dot icon04/10/2007
Memorandum and Articles of Association
dot icon27/09/2007
Resolutions
dot icon17/07/2007
Director's particulars changed
dot icon11/06/2007
New director appointed
dot icon07/06/2007
Declaration of satisfaction of mortgage/charge
dot icon07/06/2007
Declaration of satisfaction of mortgage/charge
dot icon07/06/2007
Declaration of satisfaction of mortgage/charge
dot icon07/06/2007
Declaration of satisfaction of mortgage/charge
dot icon07/06/2007
Declaration of satisfaction of mortgage/charge
dot icon13/04/2007
New director appointed
dot icon07/02/2007
Director resigned
dot icon23/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon23/11/2006
Annual return made up to 31/10/06
dot icon20/10/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon05/02/2006
New director appointed
dot icon05/02/2006
Director resigned
dot icon09/01/2006
Resolutions
dot icon09/01/2006
Registered office changed on 09/01/06 from: 318 summer lane birmingham B19 3RL
dot icon09/01/2006
New director appointed
dot icon12/12/2005
Group of companies' accounts made up to 2005-03-31
dot icon15/11/2005
Director resigned
dot icon11/11/2005
Annual return made up to 31/10/05
dot icon21/04/2005
Director resigned
dot icon18/03/2005
Memorandum and Articles of Association
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Resolutions
dot icon22/02/2005
Director resigned
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon31/01/2005
New director appointed
dot icon02/11/2004
Annual return made up to 31/10/04
dot icon05/10/2004
Director resigned
dot icon05/10/2004
Director resigned
dot icon17/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon17/09/2004
Director resigned
dot icon01/09/2004
Director resigned
dot icon01/09/2004
Director resigned
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon09/06/2004
Declaration of satisfaction of mortgage/charge
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon14/11/2003
Annual return made up to 31/10/03
dot icon14/11/2003
New director appointed
dot icon04/11/2003
New director appointed
dot icon03/11/2003
Director resigned
dot icon03/11/2003
Director resigned
dot icon03/11/2003
Director resigned
dot icon03/11/2003
Director resigned
dot icon25/10/2003
New director appointed
dot icon07/10/2003
Group of companies' accounts made up to 2003-03-31
dot icon16/06/2003
New secretary appointed
dot icon03/06/2003
New director appointed
dot icon28/05/2003
Director resigned
dot icon28/05/2003
Secretary resigned;director resigned
dot icon19/02/2003
Director resigned
dot icon11/11/2002
Annual return made up to 31/10/02
dot icon01/10/2002
Group of companies' accounts made up to 2002-03-31
dot icon10/07/2002
Director resigned
dot icon10/07/2002
Director resigned
dot icon10/07/2002
Director resigned
dot icon15/11/2001
Annual return made up to 31/10/01
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Director resigned
dot icon15/11/2001
Director resigned
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Director resigned
dot icon18/10/2001
Director resigned
dot icon04/10/2001
Resolutions
dot icon28/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon15/05/2001
New director appointed
dot icon02/01/2001
Director resigned
dot icon02/01/2001
Director resigned
dot icon02/01/2001
New director appointed
dot icon20/11/2000
Annual return made up to 31/10/00
dot icon20/11/2000
New director appointed
dot icon14/09/2000
Full group accounts made up to 2000-03-31
dot icon21/04/2000
Director resigned
dot icon21/04/2000
New director appointed
dot icon21/04/2000
Director resigned
dot icon06/01/2000
Director resigned
dot icon06/01/2000
Director resigned
dot icon06/01/2000
New director appointed
dot icon02/12/1999
Annual return made up to 31/10/99
dot icon27/09/1999
New director appointed
dot icon08/09/1999
Full group accounts made up to 1999-03-31
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon03/12/1998
New secretary appointed
dot icon24/11/1998
Annual return made up to 31/10/98
dot icon24/11/1998
Director resigned
dot icon24/11/1998
New director appointed
dot icon20/07/1998
Full group accounts made up to 1998-03-31
dot icon30/04/1998
New director appointed
dot icon30/04/1998
New director appointed
dot icon30/04/1998
New director appointed
dot icon30/04/1998
New director appointed
dot icon30/04/1998
Director resigned
dot icon31/03/1998
Director resigned
dot icon19/11/1997
Director resigned
dot icon19/11/1997
Annual return made up to 31/10/97
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon19/09/1997
Director resigned
dot icon15/09/1997
Full group accounts made up to 1997-03-31
dot icon18/04/1997
Director resigned
dot icon28/11/1996
Annual return made up to 31/10/96
dot icon26/11/1996
New director appointed
dot icon09/11/1996
Full group accounts made up to 1996-03-31
dot icon16/08/1996
New director appointed
dot icon31/07/1996
Director resigned
dot icon31/07/1996
Director resigned
dot icon27/03/1996
New director appointed
dot icon27/03/1996
New director appointed
dot icon27/03/1996
New director appointed
dot icon27/03/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon04/12/1995
Director resigned
dot icon04/12/1995
Annual return made up to 31/10/95
dot icon13/09/1995
Full accounts made up to 1995-03-31
dot icon31/07/1995
New director appointed
dot icon31/07/1995
New director appointed
dot icon27/04/1995
New director appointed
dot icon06/04/1995
New director appointed
dot icon10/03/1995
Director's particulars changed
dot icon10/03/1995
New director appointed
dot icon10/03/1995
Director resigned
dot icon19/12/1994
Annual return made up to 31/10/94
dot icon30/08/1994
Full group accounts made up to 1994-03-31
dot icon03/02/1994
New director appointed
dot icon03/02/1994
Full group accounts made up to 1993-03-31
dot icon16/12/1993
New director appointed
dot icon16/12/1993
New director appointed
dot icon09/12/1993
Director resigned
dot icon09/12/1993
Director resigned
dot icon09/12/1993
Director resigned
dot icon09/12/1993
Director resigned
dot icon01/12/1993
Annual return made up to 31/10/93
dot icon22/11/1993
Director resigned
dot icon22/11/1993
Director resigned
dot icon22/11/1993
Director resigned
dot icon01/02/1993
Full group accounts made up to 1992-03-31
dot icon19/01/1993
Annual return made up to 31/10/92
dot icon18/06/1992
Particulars of mortgage/charge
dot icon18/06/1992
Particulars of mortgage/charge
dot icon18/06/1992
Particulars of mortgage/charge
dot icon14/02/1992
Annual return made up to 26/10/91
dot icon11/09/1991
Full group accounts made up to 1991-03-31
dot icon14/02/1991
Full group accounts made up to 1990-03-31
dot icon14/02/1991
Annual return made up to 26/10/90
dot icon08/02/1991
Particulars of mortgage/charge
dot icon20/11/1990
Secretary resigned;new secretary appointed
dot icon20/03/1990
Director resigned;new director appointed
dot icon09/02/1990
Particulars of mortgage/charge
dot icon19/12/1989
Full accounts made up to 1989-03-31
dot icon19/12/1989
Annual return made up to 31/10/89
dot icon19/10/1989
New director appointed
dot icon19/10/1989
New director appointed
dot icon19/10/1989
New director appointed
dot icon19/10/1989
New director appointed
dot icon12/05/1989
Annual return made up to 07/10/88
dot icon13/04/1989
Full accounts made up to 1988-03-31
dot icon11/01/1989
New director appointed
dot icon11/01/1989
New director appointed
dot icon03/02/1988
New director appointed
dot icon01/02/1988
Annual return made up to 23/11/87
dot icon01/02/1988
Annual return made up to 30/12/86
dot icon13/10/1987
Accounts made up to 1987-03-31
dot icon12/05/1987
Particulars of mortgage/charge
dot icon12/05/1987
Particulars of mortgage/charge
dot icon01/05/1987
Particulars of mortgage/charge
dot icon16/01/1987
Company type changed from pri to PRI30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/07/1986
Secretary resigned;new secretary appointed

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
31/10/2026
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

81
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Etheridge, Christopher
Director
01/12/2019 - 05/12/2024
1
Richardson, Zoe
Director
22/07/2020 - 31/08/2022
2
Afzal, Muhammad
Director
07/12/1995 - 19/07/2004
15
Johnson, Jean
Director
04/12/2003 - 02/09/2004
1
Khan, Zulfigar
Director
20/12/2005 - 25/01/2007
21

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 SETTLEMENT (THE)

BIRMINGHAM SETTLEMENT (THE) is an(a) Active company incorporated on 11/09/1985 with the registered office located at Birmingham Settlement Sports & Community Centre, 600 Kingstanding Road, Birmingham B44 9SH. There are currently 11 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 SETTLEMENT (THE)?

toggle

BIRMINGHAM SETTLEMENT (THE) is currently Active. It was registered on 11/09/1985 .

Where is BIRMINGHAM SETTLEMENT (THE) located?

toggle

BIRMINGHAM SETTLEMENT (THE) is registered at Birmingham Settlement Sports & Community Centre, 600 Kingstanding Road, Birmingham B44 9SH.

What does BIRMINGHAM SETTLEMENT (THE) do?

toggle

BIRMINGHAM SETTLEMENT (THE) operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM SETTLEMENT (THE)?

toggle

The latest filing was on 16/02/2026: Appointment of Mrs Rachel Alice Bramwell as a director on 2026-01-19.