CITY OF BIRMINGHAM COMMUNITY COLLEGE

Register to unlock more data on OkredoRegister

CITY OF BIRMINGHAM COMMUNITY COLLEGE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03730050

Incorporation date

10/03/1999

Size

Micro Entity

Contacts

Registered address

Registered address

South Birmingham College High Street Deritend, Digbeth, Birmingham, West Midlands B5 7SUCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1999)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon26/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon05/06/2025
Termination of appointment of Nigel Holt Moss as a director on 2025-06-05
dot icon21/05/2025
Termination of appointment of Eleanor Poulsom Tobin as a director on 2025-05-20
dot icon25/03/2025
Micro company accounts made up to 2024-07-31
dot icon25/03/2025
Termination of appointment of Christine Braddock as a director on 2025-03-10
dot icon25/03/2025
Termination of appointment of Norman Mawdsley Cave as a director on 2025-03-10
dot icon25/03/2025
Termination of appointment of Raymond Lawrence Linforth as a director on 2025-03-11
dot icon28/08/2024
Director's details changed for Mr Mike Hopkins on 2024-08-27
dot icon28/08/2024
Termination of appointment of Philip Henry Walking as a director on 2024-08-28
dot icon05/06/2024
Micro company accounts made up to 2023-07-31
dot icon18/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon21/04/2023
Micro company accounts made up to 2022-07-31
dot icon18/04/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon26/04/2022
Micro company accounts made up to 2021-07-31
dot icon17/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon04/05/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon04/05/2021
Micro company accounts made up to 2020-07-31
dot icon06/11/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon02/04/2019
Micro company accounts made up to 2018-07-31
dot icon02/04/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon28/03/2018
Micro company accounts made up to 2017-07-31
dot icon28/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon30/01/2018
Termination of appointment of Howard Ronald Saycell as a director on 2018-01-20
dot icon13/04/2017
Micro company accounts made up to 2016-07-31
dot icon23/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon17/05/2016
Micro company accounts made up to 2015-07-31
dot icon14/05/2016
Termination of appointment of Raymond Lawrence Linforth as a director on 2008-08-01
dot icon23/03/2016
Annual return made up to 2016-03-10 no member list
dot icon27/11/2015
Termination of appointment of Raymond Lawrence Linforth as a director on 2009-10-01
dot icon02/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon02/04/2015
Annual return made up to 2015-03-10 no member list
dot icon03/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon24/03/2014
Annual return made up to 2014-03-10 no member list
dot icon21/03/2014
Secretary's details changed for Alan Howey on 2014-03-10
dot icon19/04/2013
Annual return made up to 2013-03-10 no member list
dot icon18/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon15/03/2012
Annual return made up to 2012-03-10 no member list
dot icon14/06/2011
Total exemption small company accounts made up to 2010-07-31
dot icon22/03/2011
Annual return made up to 2011-03-10 no member list
dot icon22/03/2011
Director's details changed for Mike Hopkins on 2011-03-10
dot icon22/03/2011
Director's details changed for Nigel Holt Moss on 2011-03-10
dot icon22/03/2011
Director's details changed for Philip Henry Walking on 2011-03-10
dot icon22/03/2011
Director's details changed for Norman Mawdsley Cave on 2011-03-10
dot icon24/02/2011
Appointment of Alan Howey as a secretary
dot icon17/02/2011
Termination of appointment of David Edmonds as a director
dot icon17/02/2011
Registered office address changed from Lichfield Road Sutton Coldfield Birmingham West Midlands B74 2NW on 2011-02-17
dot icon17/02/2011
Termination of appointment of Bob Pattni as a secretary
dot icon02/09/2010
Annual return made up to 2010-05-11
dot icon15/06/2010
Full accounts made up to 2009-07-31
dot icon24/12/2009
Termination of appointment of Terence Lipscombe as a director
dot icon06/07/2009
Annual return made up to 10/03/09
dot icon06/07/2009
Director appointed david james edmonds
dot icon26/06/2009
Director appointed philip henry walking
dot icon26/06/2009
Director appointed eleanor tobin
dot icon26/06/2009
Director appointed mike hopkins logged form
dot icon26/06/2009
Director appointed ray linforth
dot icon26/06/2009
Appointment terminate, director john james logged form
dot icon09/06/2009
Appointment terminated director john james
dot icon09/06/2009
Director appointed ray linforth
dot icon04/06/2009
Director appointed ray linforth
dot icon04/06/2009
Director appointed mike hopkins
dot icon26/05/2009
Full accounts made up to 2008-07-31
dot icon12/03/2009
Appointment terminated director lynne morris
dot icon11/12/2008
Annual return made up to 10/03/08
dot icon10/12/2008
Appointment terminated director alan birks
dot icon10/12/2008
Appointment terminated director dorothea underwood
dot icon10/12/2008
Appointment terminated director edward mcintyre
dot icon10/12/2008
Appointment terminated director graham jones
dot icon10/12/2008
Appointment terminated secretary graham jones
dot icon10/12/2008
Secretary appointed bob pattni
dot icon22/05/2008
Full accounts made up to 2007-07-31
dot icon14/01/2008
New secretary appointed
dot icon28/12/2007
Secretary resigned
dot icon03/08/2007
Memorandum and Articles of Association
dot icon03/08/2007
Resolutions
dot icon01/08/2007
Secretary resigned
dot icon13/04/2007
Full accounts made up to 2006-07-31
dot icon30/03/2007
Annual return made up to 10/03/07
dot icon08/12/2006
Director resigned
dot icon08/12/2006
Director resigned
dot icon18/05/2006
Annual return made up to 10/03/06
dot icon19/04/2006
Full accounts made up to 2005-07-31
dot icon05/05/2005
Annual return made up to 10/03/05
dot icon25/04/2005
Full accounts made up to 2004-07-31
dot icon16/03/2005
New director appointed
dot icon16/03/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon21/12/2004
Resolutions
dot icon10/09/2004
Director resigned
dot icon03/06/2004
Full accounts made up to 2003-07-31
dot icon16/03/2004
Annual return made up to 10/03/04
dot icon05/01/2004
Memorandum and Articles of Association
dot icon05/01/2004
Resolutions
dot icon25/09/2003
Director resigned
dot icon17/06/2003
Director's particulars changed
dot icon04/06/2003
Full accounts made up to 2002-07-31
dot icon25/03/2003
Annual return made up to 10/03/03
dot icon04/03/2003
Director resigned
dot icon04/03/2003
Director resigned
dot icon04/03/2003
New director appointed
dot icon03/09/2002
New director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
Registered office changed on 20/08/02 from: cole bank road hall green birmingham B28 8ES
dot icon24/06/2002
Full accounts made up to 2001-07-31
dot icon04/04/2002
Annual return made up to 10/03/02
dot icon22/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New director appointed
dot icon07/01/2002
New secretary appointed
dot icon11/06/2001
Full accounts made up to 2000-07-31
dot icon10/04/2001
Annual return made up to 10/03/01
dot icon12/02/2001
New director appointed
dot icon20/01/2001
New director appointed
dot icon26/04/2000
Annual return made up to 10/03/00
dot icon08/02/2000
Accounting reference date extended from 31/03/00 to 31/07/00
dot icon10/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
190.29K
-
0.00
-
-
2022
0
186.39K
-
110.00
-
-
2022
0
186.39K
-
110.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

186.39K £Descended-2.05 % *

Total Assets(GBP)

-

Turnover(GBP)

110.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lipscombe, Terence John
Director
10/12/2002 - 18/12/2009
27
Birks, Alan Roy
Director
10/03/1999 - 31/08/2007
7
Edmonds, David James
Director
01/08/2008 - 01/02/2011
22
Tobin, Eleanor Poulsom
Director
01/08/2008 - 20/05/2025
6
Linforth, Raymond Lawrence, Professor
Director
01/08/2008 - 11/03/2025
7

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

2,544
LOWER STIRRUP FARM LTDLower Stirrup Farm Glossop Road, Marple Bridge, Stockport SK6 5RX
Active

Category:

Mixed farming

Comp. code:

12986888

Reg. date:

30/10/2020

Turnover:

-

No. of employees:

-
AVCOMM DEVELOPMENTS LIMITED251 Barbican, London EC2Y 8DL
Active

Category:

Farm animal boarding and care

Comp. code:

01596994

Reg. date:

10/11/1981

Turnover:

-

No. of employees:

-
MALAWI MANIA UK LTD84 Brandsfarm Way, Telford TF3 2JQ
Active

Category:

Raising of other animals

Comp. code:

12833404

Reg. date:

24/08/2020

Turnover:

-

No. of employees:

-
BSIXTWELVE LIMITEDLone Farm, Itchen Abbas, Winchester SO21 1BX
Active

Category:

Growing of grapes

Comp. code:

10606719

Reg. date:

07/02/2017

Turnover:

-

No. of employees:

-
DEVON DEER LTDNunford Farm, Kingsdon, Colyton EX24 6EZ
Active

Category:

Mixed farming

Comp. code:

12817410

Reg. date:

17/08/2020

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY OF BIRMINGHAM COMMUNITY COLLEGE

CITY OF BIRMINGHAM COMMUNITY COLLEGE is an(a) Active company incorporated on 10/03/1999 with the registered office located at South Birmingham College High Street Deritend, Digbeth, Birmingham, West Midlands B5 7SU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CITY OF BIRMINGHAM COMMUNITY COLLEGE?

toggle

CITY OF BIRMINGHAM COMMUNITY COLLEGE is currently Active. It was registered on 10/03/1999 .

Where is CITY OF BIRMINGHAM COMMUNITY COLLEGE located?

toggle

CITY OF BIRMINGHAM COMMUNITY COLLEGE is registered at South Birmingham College High Street Deritend, Digbeth, Birmingham, West Midlands B5 7SU.

What does CITY OF BIRMINGHAM COMMUNITY COLLEGE do?

toggle

CITY OF BIRMINGHAM COMMUNITY COLLEGE operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CITY OF BIRMINGHAM COMMUNITY COLLEGE?

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-07-31.