BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY

BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 00078731
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY?

    Previous Company Names
    Company NameFromUntil
    BIRMINGHAM CHAMBER OF INDUSTRY AND COMMERCEOct 06, 1903Oct 06, 1903

    What are the latest accounts for BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Carmen Anne Watson as a director on Nov 21, 2025

    2 pagesAP01

    Termination of appointment of Amardeep Singh Gill as a director on Nov 21, 2025

    1 pagesTM01

    Appointment of Mr Andrew James Dawson as a director on Sep 26, 2025

    2 pagesAP01

    Full accounts made up to Mar 31, 2025

    49 pagesAA

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Samantha Elizabeth Watson as a director on Nov 22, 2024

    2 pagesAP01

    Appointment of Mr Rajdeep Singh Kandola as a director on Sep 27, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    49 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Katrina Jane Cooke as a director on Jun 30, 2024

    1 pagesTM01

    Termination of appointment of Deborah Susan Leary as a director on Jan 02, 2024

    1 pagesTM01

    Termination of appointment of Mandy Jane Haque as a director on Nov 22, 2023

    1 pagesTM01

    Appointment of Mr Michael David Owens as a director on Nov 17, 2023

    2 pagesAP01

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Mar 31, 2023

    42 pagesAA

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Douglas Robertson Wright as a director on May 03, 2023

    1 pagesTM01

    Termination of appointment of Steven David Allen as a director on Nov 18, 2022

    1 pagesTM01

    Appointment of Mrs Ruth Susan Pipkin as a director on Jul 22, 2022

    2 pagesAP01

    Appointment of Mr Amardeep Singh Gill as a director on Jul 22, 2022

    2 pagesAP01

    Appointment of Mr Charles Anthony Blakemore as a director on Jul 22, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    41 pagesAA

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Who are the officers of BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AWAN, Ahmed Jamal Nasir
    Khyber Building
    Heaton Street
    B18 5BB Birmingham
    Awan Marketing Int Plc
    West Midlands
    United Kingdom
    Director
    Khyber Building
    Heaton Street
    B18 5BB Birmingham
    Awan Marketing Int Plc
    West Midlands
    United Kingdom
    United KingdomBritish15184890002
    BATES, Helen Elizabeth
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    Director
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    EnglandBritish163964380001
    BLAKEMORE, Charles Anthony
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    Director
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    EnglandBritish299302980001
    BREALEY, Henrietta Louisa
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    Director
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    EnglandBritish251291850001
    DAWSON, Andrew James
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    Director
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    United KingdomBritish340938980001
    GEORGE, Karl Alexander
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    Director
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    United KingdomBritish281058050001
    KANDOLA, Rajdeep Singh
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    Director
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    EnglandBritish327706240001
    LOWSON, Gregory John
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    Director
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    United KingdomBritish117166250002
    OWENS, Michael David
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    Director
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    EnglandBritish288173610001
    PIPKIN, Ruth Susan
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    Director
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    EnglandBritish130411370005
    THAKUR, Sunita
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    Director
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    EnglandBritish288217590001
    WATSON, Carmen Anne
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    Director
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    EnglandBritish65878880001
    WATSON, Samantha Elizabeth
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    Director
    7th Floor West Wing
    B16 8PE Birmingham
    54 Hagley Road
    England
    EnglandBritish234173100002
    BATTLE, Susan
    Apartment 8 Brookfield House
    Hackmans Gate Lane Belbroughton
    DY9 0DL Stourbridge
    West Midlands
    Secretary
    Apartment 8 Brookfield House
    Hackmans Gate Lane Belbroughton
    DY9 0DL Stourbridge
    West Midlands
    British54463330001
    HIBBERT, Michael Anthony
    41 Hillwood Avenue
    Monkspath Shirley
    B90 4XR Solihull
    West Midlands
    Secretary
    41 Hillwood Avenue
    Monkspath Shirley
    B90 4XR Solihull
    West Midlands
    British48111760001
    NEEDHAM, Richard Terence Holford
    The Coach House Uphampton
    Ombersley
    WR9 0JR Droitwich
    Worcestershire
    Secretary
    The Coach House Uphampton
    Ombersley
    WR9 0JR Droitwich
    Worcestershire
    British40137450001
    PODMORE, Terry Malcolm
    1 Berkley Gardens
    Fernhill Heath
    WR3 8TX Worcester
    Worcestershire
    Secretary
    1 Berkley Gardens
    Fernhill Heath
    WR3 8TX Worcester
    Worcestershire
    British14063330001
    ACKRILL, Roderick Mark
    Cedar Lawn
    Packwood Lane Lapworth
    B94 6AU Solihull
    West Midlands
    Director
    Cedar Lawn
    Packwood Lane Lapworth
    B94 6AU Solihull
    West Midlands
    British17633980002
    ADAMS, Michael Percy
    41 Broad Oaks Road
    B91 1JA Solihull
    West Midlands
    Director
    41 Broad Oaks Road
    B91 1JA Solihull
    West Midlands
    British325700001
    ALDERSON, John Noble
    2 Garnet Court
    Chelmscote Road
    B92 8DA Solihull
    West Midlands
    Director
    2 Garnet Court
    Chelmscote Road
    B92 8DA Solihull
    West Midlands
    British34113760001
    ALDRED, Graham
    19 Loveday Close
    CV9 3AT Atherstone
    Warwickshire
    Director
    19 Loveday Close
    CV9 3AT Atherstone
    Warwickshire
    British39153530001
    ALLEN, Gary James
    62 Meriden Road
    Hampton In Arden
    B92 0BT Solihull
    West Midlands
    Director
    62 Meriden Road
    Hampton In Arden
    B92 0BT Solihull
    West Midlands
    British7274290001
    ALLEN, Steven David
    78-84 Colmore Row
    B3 2AB Birmingham
    Mills & Reeve Llp
    West Midlands
    United Kingdom
    Director
    78-84 Colmore Row
    B3 2AB Birmingham
    Mills & Reeve Llp
    West Midlands
    United Kingdom
    United KingdomBritish139556380001
    ARTHURS, Donald John
    2 Rock Hill
    Inkberrow
    WR7 4EZ Worcester
    Worcestershire
    Director
    2 Rock Hill
    Inkberrow
    WR7 4EZ Worcester
    Worcestershire
    British30771070001
    ATTERTON, David Valentine, Dr
    Cathedral Green House
    BA5 2UB Wells
    Somerset
    Director
    Cathedral Green House
    BA5 2UB Wells
    Somerset
    British35704490002
    AUCOTT, John Adrian James
    The Bothie Botts Green
    Over Whitacre
    BN46 2NY Coleshill
    Warwickshire
    Director
    The Bothie Botts Green
    Over Whitacre
    BN46 2NY Coleshill
    Warwickshire
    British11033550001
    AVERY, John
    The Clock House Moat Court
    Astwood Lane
    B96 6DH Redditch
    Worcestershire
    Director
    The Clock House Moat Court
    Astwood Lane
    B96 6DH Redditch
    Worcestershire
    British49554930001
    AWAN, Ahmed Jamal Nasir
    Heaton Street
    Housley
    B18 5BB Birmingham
    Khyber Building
    West Midlands
    United Kingdom
    Director
    Heaton Street
    Housley
    B18 5BB Birmingham
    Khyber Building
    West Midlands
    United Kingdom
    United KingdomBritish15184890002
    AWAN, Nazir Ahmed
    819 Chester Road
    Erdington
    B24 0BX Birmingham
    West Midlands
    Director
    819 Chester Road
    Erdington
    B24 0BX Birmingham
    West Midlands
    EnglandBritish37269970001
    BAINS, Gurjeet Kaur
    Hoddlescroft
    9a High Street
    N2 6QF Northampton
    Director
    Hoddlescroft
    9a High Street
    N2 6QF Northampton
    British108255900001
    BAJAJ, Arun
    98 De Montfort Way
    CV4 7DT Coventry
    Director
    98 De Montfort Way
    CV4 7DT Coventry
    United KingdomBritish42770960001
    BAKER, Bryan William
    Little Hales House
    Chetwynd Aston
    TF10 9AW Newport
    Shropshire
    Director
    Little Hales House
    Chetwynd Aston
    TF10 9AW Newport
    Shropshire
    British12567920001
    BALL, Mark Foster
    101 Westfield Road
    Kings Heath
    B14 7SY Birmingham
    Director
    101 Westfield Road
    Kings Heath
    B14 7SY Birmingham
    British55204620004
    BASSI, Paramjit Singh
    Pedmore Hall
    Pedmore
    DY9 0SU Stourbridge
    West Midlands
    Director
    Pedmore Hall
    Pedmore
    DY9 0SU Stourbridge
    West Midlands
    EnglandBritish46954100004
    BATTLE, Susan
    Apartment 8 Brookfield House
    Hackmans Gate Lane Belbroughton
    DY9 0DL Stourbridge
    West Midlands
    Director
    Apartment 8 Brookfield House
    Hackmans Gate Lane Belbroughton
    DY9 0DL Stourbridge
    West Midlands
    EnglandBritish54463330001

    What are the latest statements on persons with significant control for BIRMINGHAM CHAMBER OF COMMERCE AND INDUSTRY?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 02, 2016The 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