BIRMINGHAM WOMEN'S AND CHILDREN'S HOSPITAL CHARITY

Register to unlock more data on OkredoRegister

BIRMINGHAM WOMEN'S AND CHILDREN'S HOSPITAL CHARITY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09404174

Incorporation date

23/01/2015

Size

Group

Contacts

Registered address

Registered address

5 Rowchester Court, Whittall Street, Birmingham B4 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2015)
dot icon23/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon10/12/2025
Appointment of Mrs Catherine Hart as a director on 2025-12-09
dot icon27/03/2025
Termination of appointment of Jeremy James Roper as a director on 2025-03-25
dot icon27/03/2025
Termination of appointment of Christina Antigone Diana Michalos as a director on 2025-03-25
dot icon27/03/2025
Appointment of Ms Kirsty Ruth Underhill as a director on 2025-03-25
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon28/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon08/04/2024
Appointment of Mr James Nicolas Golder as a director on 2024-03-26
dot icon10/01/2024
Group of companies' accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon06/10/2023
Termination of appointment of Gwenny Ellen Scott as a secretary on 2023-03-31
dot icon06/10/2023
Appointment of Mrs Dalvinder Virk as a secretary on 2023-09-11
dot icon06/10/2023
Termination of appointment of Ruth Louise Lester as a director on 2023-06-13
dot icon02/05/2023
Termination of appointment of Paul John Faulkner as a director on 2022-12-08
dot icon02/05/2023
Termination of appointment of David Evan Melbourne as a director on 2022-06-30
dot icon02/05/2023
Appointment of Mrs Emma Louise Bryan as a director on 2023-03-08
dot icon02/05/2023
Appointment of Dr Martin William English as a director on 2023-03-08
dot icon02/05/2023
Appointment of Mrs Gurmit Kaur Kler as a director on 2023-03-08
dot icon02/05/2023
Appointment of Mrs Sunita Thakur as a director on 2023-03-08
dot icon02/05/2023
Director's details changed for Christina Antigone Diana Michalos on 2023-05-02
dot icon02/05/2023
Appointment of Mrs Rachel Louise Hemmings as a director on 2023-03-08
dot icon02/05/2023
Director's details changed for Mr Matthew Robert Boazman on 2023-05-02
dot icon02/05/2023
Director's details changed for Mrs Rachel Louise Hemmings on 2023-05-02
dot icon02/05/2023
Director's details changed for Jeremy James Roper on 2023-05-02
dot icon25/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon16/01/2023
Director's details changed for Mr Matthew Robert Boazman on 2023-01-16
dot icon19/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon12/12/2022
Termination of appointment of Sarah-Jane Nicholson as a director on 2022-12-05
dot icon12/12/2022
Appointment of Mr Matthew Robert Boazman as a director on 2022-12-07
dot icon17/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon14/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon26/06/2021
Memorandum and Articles of Association
dot icon17/05/2021
Resolutions
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with no updates
dot icon25/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon14/04/2020
Appointment of Mr Andrew James Kirton as a director on 2020-02-01
dot icon15/01/2020
Amended group of companies' accounts made up to 2019-03-31
dot icon13/01/2020
Termination of appointment of Peter Herbert Weller as a director on 2019-12-17
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon26/09/2019
Termination of appointment of Matthew Ferguson as a director on 2019-08-29
dot icon26/09/2019
Termination of appointment of Neil Anthony Edginton as a director on 2019-09-09
dot icon07/08/2019
Appointment of Professor Sir Bruce Edward Keogh as a director on 2019-08-06
dot icon06/08/2019
Appointment of Mr David Evan Melbourne as a director on 2019-08-06
dot icon06/08/2019
Appointment of Lady Sarah-Jane Nicholson as a director on 2019-08-06
dot icon01/04/2019
Termination of appointment of Michael Stuart Hammond as a secretary on 2019-04-01
dot icon01/04/2019
Appointment of Mrs Gwenny Ellen Scott as a secretary on 2019-04-01
dot icon27/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon23/11/2018
Termination of appointment of Christine Braddock as a director on 2018-11-11
dot icon01/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon26/09/2018
Appointment of Mr Michael Stuart Hammond as a secretary on 2018-09-05
dot icon18/09/2018
Termination of appointment of Timothy James Atack as a director on 2018-09-18
dot icon18/09/2018
Termination of appointment of Stuart James Reynolds as a secretary on 2018-09-05
dot icon13/08/2018
Registered office address changed from , 102 Colmore Row, Birmingham, B3 3AG to 5 Rowchester Court Whittall Street Birmingham B4 6DH on 2018-08-13
dot icon29/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon21/12/2017
Director's details changed for Jeremy James Roper on 2017-09-26
dot icon20/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon20/11/2017
Appointment of Dame Christine Braddock as a director on 2017-09-26
dot icon17/11/2017
Appointment of Miss Ruth Louise Lester as a director on 2017-09-26
dot icon23/10/2017
Resolutions
dot icon23/10/2017
Miscellaneous
dot icon06/10/2017
Resolutions
dot icon06/10/2017
Change of name notice
dot icon04/07/2017
Appointment of Professor Jonathan Tritter as a director on 2017-07-01
dot icon06/02/2017
Termination of appointment of Roger Kenneth Peace as a director on 2017-01-31
dot icon14/12/2016
Confirmation statement made on 2016-12-14 with updates
dot icon14/12/2016
Appointment of Mr Matthew Ferguson as a director on 2016-12-13
dot icon14/12/2016
Appointment of Mr Stuart James Reynolds as a secretary on 2016-12-13
dot icon14/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon20/09/2016
Termination of appointment of Michael Allen Stephens as a director on 2016-09-20
dot icon20/09/2016
Termination of appointment of Urvasi Naidoo as a director on 2016-09-20
dot icon04/02/2016
Annual return made up to 2016-01-23 no member list
dot icon01/07/2015
Appointment of Mr Roger Kenneth Peace as a director on 2015-06-23
dot icon01/07/2015
Appointment of Mr Timothy James Atack as a director on 2015-06-23
dot icon01/07/2015
Appointment of Mr Paul John Faulkner as a director on 2015-06-23
dot icon11/05/2015
Termination of appointment of Susan Jay as a director on 2015-04-30
dot icon25/03/2015
Current accounting period extended from 2016-01-31 to 2016-03-31
dot icon25/03/2015
Appointment of Mr Keith Martin Jecks as a director on 2015-03-24
dot icon25/03/2015
Appointment of Mr Amerdeep Nagra as a director on 2015-03-24
dot icon25/03/2015
Termination of appointment of David William Proops as a director on 2015-03-19
dot icon23/02/2015
Termination of appointment of Hugh Michael Peter Reynolds as a director on 2015-01-23
dot icon23/02/2015
Appointment of Dr Peter Herbert Weller as a director on 2015-01-23
dot icon23/01/2015
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
11/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Melbourne, David Evan
Director
06/08/2019 - 30/06/2022
5
Jay, Susan
Director
23/01/2015 - 30/04/2015
5
Ferguson, Matthew
Director
13/12/2016 - 29/08/2019
1
Hemmings, Rachel
Director
08/03/2023 - Present
-
Reynolds, Hugh Michael Peter
Director
23/01/2015 - 23/01/2015
18

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 WOMEN'S AND CHILDREN'S HOSPITAL CHARITY

BIRMINGHAM WOMEN'S AND CHILDREN'S HOSPITAL CHARITY is an(a) Active company incorporated on 23/01/2015 with the registered office located at 5 Rowchester Court, Whittall Street, Birmingham B4 6DH. There are currently 15 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 WOMEN'S AND CHILDREN'S HOSPITAL CHARITY?

toggle

BIRMINGHAM WOMEN'S AND CHILDREN'S HOSPITAL CHARITY is currently Active. It was registered on 23/01/2015 .

Where is BIRMINGHAM WOMEN'S AND CHILDREN'S HOSPITAL CHARITY located?

toggle

BIRMINGHAM WOMEN'S AND CHILDREN'S HOSPITAL CHARITY is registered at 5 Rowchester Court, Whittall Street, Birmingham B4 6DH.

What does BIRMINGHAM WOMEN'S AND CHILDREN'S HOSPITAL CHARITY do?

toggle

BIRMINGHAM WOMEN'S AND CHILDREN'S HOSPITAL CHARITY operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM WOMEN'S AND CHILDREN'S HOSPITAL CHARITY?

toggle

The latest filing was on 23/01/2026: Group of companies' accounts made up to 2025-03-31.