BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY
Overview
| Company Name | BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 00078731 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY?
- Activities of business and employers membership organisations (94110) / Other service activities
Where is BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY located?
| Registered Office Address | 54 Hagley Road 7th Floor West Wing B16 8PE Birmingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY?
| Company Name | From | Until |
|---|---|---|
| BIRMINGHAM CHAMBER OF INDUSTRY AND COMMERCE | Oct 06, 1903 | Oct 06, 1903 |
What are the latest accounts for BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Miss Carmen Anne Watson as a director on Nov 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Amardeep Singh Gill as a director on Nov 21, 2025 | 1 pages | TM01 | ||
Appointment of Mr Andrew James Dawson as a director on Sep 26, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2025 | 49 pages | AA | ||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Samantha Elizabeth Watson as a director on Nov 22, 2024 | 2 pages | AP01 | ||
Appointment of Mr Rajdeep Singh Kandola as a director on Sep 27, 2024 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 49 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Katrina Jane Cooke as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Deborah Susan Leary as a director on Jan 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mandy Jane Haque as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Appointment of Mr Michael David Owens as a director on Nov 17, 2023 | 2 pages | AP01 | ||
Registered office address changed from 54 Hagley Road 54 Hagley Road 7th Floor West Wing Birmingham B16 8PE United Kingdom to 54 Hagley Road 7th Floor West Wing Birmingham B16 8PE on Oct 20, 2023 | 1 pages | AD01 | ||
Registered office address changed from Chamber of Commerce House, 75 Harborne Road, Edgbaston, Birmingham B15 3DH to 54 Hagley Road 54 Hagley Road 7th Floor West Wing Birmingham B16 8PE on Oct 20, 2023 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2023 | 42 pages | AA | ||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Douglas Robertson Wright as a director on May 03, 2023 | 1 pages | TM01 | ||
Termination of appointment of Steven David Allen as a director on Nov 18, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Ruth Susan Pipkin as a director on Jul 22, 2022 | 2 pages | AP01 | ||
Appointment of Mr Amardeep Singh Gill as a director on Jul 22, 2022 | 2 pages | AP01 | ||
Appointment of Mr Charles Anthony Blakemore as a director on Jul 22, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 41 pages | AA | ||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AWAN, Ahmed Jamal Nasir | Director | Khyber Building Heaton Street B18 5BB Birmingham Awan Marketing Int Plc West Midlands United Kingdom | United Kingdom | British | 15184890002 | |||||
| BATES, Helen Elizabeth | Director | 7th Floor West Wing B16 8PE Birmingham 54 Hagley Road England | England | British | 163964380001 | |||||
| BLAKEMORE, Charles Anthony | Director | 7th Floor West Wing B16 8PE Birmingham 54 Hagley Road England | England | British | 299302980001 | |||||
| BREALEY, Henrietta Louisa | Director | 7th Floor West Wing B16 8PE Birmingham 54 Hagley Road England | England | British | 251291850001 | |||||
| DAWSON, Andrew James | Director | 7th Floor West Wing B16 8PE Birmingham 54 Hagley Road England | United Kingdom | British | 340938980001 | |||||
| GEORGE, Karl Alexander | Director | 7th Floor West Wing B16 8PE Birmingham 54 Hagley Road England | United Kingdom | British | 281058050001 | |||||
| KANDOLA, Rajdeep Singh | Director | 7th Floor West Wing B16 8PE Birmingham 54 Hagley Road England | England | British | 327706240001 | |||||
| LOWSON, Gregory John | Director | 7th Floor West Wing B16 8PE Birmingham 54 Hagley Road England | United Kingdom | British | 117166250002 | |||||
| OWENS, Michael David | Director | 7th Floor West Wing B16 8PE Birmingham 54 Hagley Road England | England | British | 288173610001 | |||||
| PIPKIN, Ruth Susan | Director | 7th Floor West Wing B16 8PE Birmingham 54 Hagley Road England | England | British | 130411370005 | |||||
| THAKUR, Sunita | Director | 7th Floor West Wing B16 8PE Birmingham 54 Hagley Road England | England | British | 288217590001 | |||||
| WATSON, Carmen Anne | Director | 7th Floor West Wing B16 8PE Birmingham 54 Hagley Road England | England | British | 65878880001 | |||||
| WATSON, Samantha Elizabeth | Director | 7th Floor West Wing B16 8PE Birmingham 54 Hagley Road England | England | British | 234173100002 | |||||
| BATTLE, Susan | Secretary | Apartment 8 Brookfield House Hackmans Gate Lane Belbroughton DY9 0DL Stourbridge West Midlands | British | 54463330001 | ||||||
| HIBBERT, Michael Anthony | Secretary | 41 Hillwood Avenue Monkspath Shirley B90 4XR Solihull West Midlands | British | 48111760001 | ||||||
| NEEDHAM, Richard Terence Holford | Secretary | The Coach House Uphampton Ombersley WR9 0JR Droitwich Worcestershire | British | 40137450001 | ||||||
| PODMORE, Terry Malcolm | Secretary | 1 Berkley Gardens Fernhill Heath WR3 8TX Worcester Worcestershire | British | 14063330001 | ||||||
| ACKRILL, Roderick Mark | Director | Cedar Lawn Packwood Lane Lapworth B94 6AU Solihull West Midlands | British | 17633980002 | ||||||
| ADAMS, Michael Percy | Director | 41 Broad Oaks Road B91 1JA Solihull West Midlands | British | 325700001 | ||||||
| ALDERSON, John Noble | Director | 2 Garnet Court Chelmscote Road B92 8DA Solihull West Midlands | British | 34113760001 | ||||||
| ALDRED, Graham | Director | 19 Loveday Close CV9 3AT Atherstone Warwickshire | British | 39153530001 | ||||||
| ALLEN, Gary James | Director | 62 Meriden Road Hampton In Arden B92 0BT Solihull West Midlands | British | 7274290001 | ||||||
| ALLEN, Steven David | Director | 78-84 Colmore Row B3 2AB Birmingham Mills & Reeve Llp West Midlands United Kingdom | United Kingdom | British | 139556380001 | |||||
| ARTHURS, Donald John | Director | 2 Rock Hill Inkberrow WR7 4EZ Worcester Worcestershire | British | 30771070001 | ||||||
| ATTERTON, David Valentine, Dr | Director | Cathedral Green House BA5 2UB Wells Somerset | British | 35704490002 | ||||||
| AUCOTT, John Adrian James | Director | The Bothie Botts Green Over Whitacre BN46 2NY Coleshill Warwickshire | British | 11033550001 | ||||||
| AVERY, John | Director | The Clock House Moat Court Astwood Lane B96 6DH Redditch Worcestershire | British | 49554930001 | ||||||
| AWAN, Ahmed Jamal Nasir | Director | Heaton Street Housley B18 5BB Birmingham Khyber Building West Midlands United Kingdom | United Kingdom | British | 15184890002 | |||||
| AWAN, Nazir Ahmed | Director | 819 Chester Road Erdington B24 0BX Birmingham West Midlands | England | British | 37269970001 | |||||
| BAINS, Gurjeet Kaur | Director | Hoddlescroft 9a High Street N2 6QF Northampton | British | 108255900001 | ||||||
| BAJAJ, Arun | Director | 98 De Montfort Way CV4 7DT Coventry | United Kingdom | British | 42770960001 | |||||
| BAKER, Bryan William | Director | Little Hales House Chetwynd Aston TF10 9AW Newport Shropshire | British | 12567920001 | ||||||
| BALL, Mark Foster | Director | 101 Westfield Road Kings Heath B14 7SY Birmingham | British | 55204620004 | ||||||
| BASSI, Paramjit Singh | Director | Pedmore Hall Pedmore DY9 0SU Stourbridge West Midlands | England | British | 46954100004 | |||||
| BATTLE, Susan | Director | Apartment 8 Brookfield House Hackmans Gate Lane Belbroughton DY9 0DL Stourbridge West Midlands | England | British | 54463330001 |
What are the latest statements on persons with significant control for BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 02, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0