BIRTHRATE PLUS ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

BIRTHRATE PLUS ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09354728

Incorporation date

15/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 Thorpe Road, Norwich NR1 1RSCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2014)
dot icon20/03/2026
Notification of Jean Ann Ball as a person with significant control on 2026-03-20
dot icon19/03/2026
Cessation of Jean Anne Ball as a person with significant control on 2026-03-19
dot icon09/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon15/12/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon21/11/2025
Termination of appointment of Valerie Clare as a director on 2025-11-21
dot icon21/11/2025
Termination of appointment of Jacqueline Smith as a director on 2025-11-21
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon04/09/2023
Resolutions
dot icon25/08/2023
Appointment of Benash Nezmeen as a director on 2023-08-15
dot icon09/08/2023
Cancellation of shares. Statement of capital on 2023-07-11
dot icon09/08/2023
Purchase of own shares.
dot icon18/07/2023
Appointment of Jacqueline Smith as a director on 2023-07-14
dot icon19/06/2023
Appointment of Mrs Valerie Clare as a director on 2023-06-01
dot icon13/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/04/2023
Termination of appointment of Suzanne Tyler as a director on 2023-04-03
dot icon13/04/2023
Appointment of Mr Andrew Michael Orves as a director on 2023-04-03
dot icon16/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon07/11/2022
Director's details changed for Mrs Pippa Nightingale on 2022-11-07
dot icon25/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/03/2022
Appointment of Dr Suzanne Tyler as a director on 2022-03-09
dot icon09/03/2022
Termination of appointment of Jonathan Ross Skewes as a director on 2022-03-09
dot icon17/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Termination of appointment of Nicola Jane Wenlock as a director on 2021-04-22
dot icon21/01/2021
Director's details changed for Mr Jonathan Ross Skewes on 2021-01-21
dot icon21/01/2021
Director's details changed for Mr Martin Ball on 2021-01-21
dot icon21/01/2021
Director's details changed for Mr Richard Paul Griffin on 2021-01-21
dot icon18/12/2020
Confirmation statement made on 2020-12-15 with updates
dot icon02/12/2020
Appointment of Mrs Nicola Jane Wenlock as a director on 2020-11-30
dot icon02/12/2020
Appointment of Mrs Pippa Nightingale as a director on 2020-11-30
dot icon18/08/2020
Registered office address changed from Hyde Heath Salmon Lane Annesley Woodhouse Nottingham NG17 9HB England to 124 Thorpe Road Norwich NR1 1RS on 2020-08-18
dot icon18/08/2020
Termination of appointment of Marie Washbrook as a secretary on 2020-08-18
dot icon10/06/2020
Resolutions
dot icon10/06/2020
Purchase of own shares.
dot icon07/05/2020
Purchase of own shares.
dot icon09/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-15 with updates
dot icon21/11/2019
Secretary's details changed for Mrs Marie Washbrook on 2019-11-10
dot icon21/11/2019
Director's details changed for Mrs Marie Washbrook on 2019-11-10
dot icon21/11/2019
Change of details for Mrs Marie Washbrook as a person with significant control on 2019-11-01
dot icon21/11/2019
Registered office address changed from 69 Forest Road Annesley Woodhouse Kirkby in Ashfield Notts NG17 9HA to Hyde Heath Salmon Lane Annesley Woodhouse Nottingham NG17 9HB on 2019-11-21
dot icon18/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Appointment of Mrs Marie Washbrook as a secretary on 2019-03-17
dot icon04/04/2019
Termination of appointment of Clifford Ross Cope as a secretary on 2019-03-17
dot icon04/04/2019
Termination of appointment of Clifford Ross Cope as a director on 2019-03-17
dot icon26/03/2019
Termination of appointment of Jacqueline Yvonne Dunkley-Bent as a director on 2019-03-26
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/05/2018
Statement of capital on 2017-10-20
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/02/2016
Appointment of Mr Martin Ball as a director on 2016-02-05
dot icon10/02/2016
Termination of appointment of Jean Anne Ball as a director on 2016-02-05
dot icon16/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon16/12/2015
Director's details changed for Mrs Jean Anne Ball on 2015-12-15
dot icon02/03/2015
Appointment of Ms Jacqueline Yvonne Dunkley-Bent as a director on 2015-03-01
dot icon19/02/2015
Appointment of Mr Jonathan Ross Skewes as a director on 2015-02-10
dot icon16/02/2015
Registered office address changed from 69 Forest Road, Annesley Woodhouse Kirkby-in-Ashfield Nottingham NG17 9HA England to 69 Forest Road Annesley Woodhouse Kirkby in Ashfield Notts NG17 9HA on 2015-02-16
dot icon16/02/2015
Registered office address changed from 69 69 Forest Road Annesley Woodhouse Kirkby in Ashfield Nottinghamshire NG17 9HA England to 69 Forest Road Annesley Woodhouse Kirkby in Ashfield Notts NG17 9HA on 2015-02-16
dot icon16/02/2015
Appointment of Mr Richard Paul Griffin as a director on 2015-02-10
dot icon15/12/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon+38.24 % *

* during past year

Cash in Bank

£1,016,440.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
705.85K
-
0.00
635.29K
-
2022
5
844.82K
-
0.00
735.27K
-
2023
6
1.02M
-
0.00
1.02M
-
2023
6
1.02M
-
0.00
1.02M
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

1.02M £Ascended20.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.02M £Ascended38.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Marie Washbrook
Director
15/12/2014 - Present
2
Ball, Martin
Director
05/02/2016 - Present
4
Orves, Andrew Michael
Director
03/04/2023 - Present
3
Cope, Clifford Ross
Director
15/12/2014 - 17/03/2019
25
Skewes, Jonathan Ross
Director
10/02/2015 - 09/03/2022
3

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIRTHRATE PLUS ASSOCIATES LIMITED

BIRTHRATE PLUS ASSOCIATES LIMITED is an(a) Active company incorporated on 15/12/2014 with the registered office located at 124 Thorpe Road, Norwich NR1 1RS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRTHRATE PLUS ASSOCIATES LIMITED?

toggle

BIRTHRATE PLUS ASSOCIATES LIMITED is currently Active. It was registered on 15/12/2014 .

Where is BIRTHRATE PLUS ASSOCIATES LIMITED located?

toggle

BIRTHRATE PLUS ASSOCIATES LIMITED is registered at 124 Thorpe Road, Norwich NR1 1RS.

What does BIRTHRATE PLUS ASSOCIATES LIMITED do?

toggle

BIRTHRATE PLUS ASSOCIATES LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

How many employees does BIRTHRATE PLUS ASSOCIATES LIMITED have?

toggle

BIRTHRATE PLUS ASSOCIATES LIMITED had 6 employees in 2023.

What is the latest filing for BIRTHRATE PLUS ASSOCIATES LIMITED?

toggle

The latest filing was on 20/03/2026: Notification of Jean Ann Ball as a person with significant control on 2026-03-20.