AGE CONCERN BIRMINGHAM

AGE CONCERN BIRMINGHAM

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

    Company NameAGE CONCERN BIRMINGHAM
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 02104152
    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 AGE CONCERN BIRMINGHAM?

    • Social work activities without accommodation for the elderly and disabled (88100) / Human health and social work activities

    Where is AGE CONCERN BIRMINGHAM located?

    Registered Office Address
    76-78 Boldmere Road
    B73 5TJ Sutton Coldfield
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of AGE CONCERN BIRMINGHAM?

    Previous Company Names
    Company NameFromUntil
    BIRMINGHAM AGE CONCERNFeb 26, 1987Feb 26, 1987

    What are the latest accounts for AGE CONCERN BIRMINGHAM?

    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 AGE CONCERN BIRMINGHAM?

    Last Confirmation Statement Made Up ToAug 11, 2026
    Next Confirmation Statement DueAug 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 11, 2025
    OverdueNo

    What are the latest filings for AGE CONCERN BIRMINGHAM?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Michael Malpas as a director on Sep 26, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2025

    59 pagesAA

    Confirmation statement made on Aug 11, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin Michael Patrick Walsh on Jan 31, 2025

    2 pagesCH01

    Satisfaction of charge 021041520001 in full

    4 pagesMR04

    Group of companies' accounts made up to Mar 31, 2024

    60 pagesAA

    Confirmation statement made on Aug 11, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    60 pagesAA

    Confirmation statement made on Aug 11, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    58 pagesAA

    Confirmation statement made on Aug 11, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Rosemary Veronica Campbell as a director on Jul 07, 2022

    2 pagesAP01

    Termination of appointment of Victoria Elizabeth Waldon as a director on Mar 23, 2022

    1 pagesTM01

    Termination of appointment of Janet Louise Cairns as a director on Mar 23, 2022

    1 pagesTM01

    Termination of appointment of Antony Denis Cannon as a director on Mar 23, 2022

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2021

    59 pagesAA

    Termination of appointment of Margaret Patricia Birkett as a director on Nov 07, 2021

    1 pagesTM01

    Confirmation statement made on Aug 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Sheila Kathleen Sharman as a secretary on Mar 30, 2021

    1 pagesTM02

    Appointment of Mrs Rebecca Bews as a secretary on Mar 10, 2021

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2020

    52 pagesAA

    Appointment of Mr Kevin Michael Patrick Walsh as a director on Dec 16, 2020

    2 pagesAP01

    Confirmation statement made on Aug 11, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    44 pagesAA

    Appointment of Mrs Safina Mistry as a director on Nov 27, 2019

    2 pagesAP01

    Who are the officers of AGE CONCERN BIRMINGHAM?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEWS, Rebecca
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    Secretary
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    281481120001
    CAMPBELL, Rosemary Veronica
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    Director
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    EnglandBritish298220470001
    CHAUHAN, Jay, Dr
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    Director
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    EnglandBritish198651040001
    KEVERN, Peter Michael, Dr
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    England
    Director
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    England
    EnglandBritish180306030001
    MISTRY, Safina
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    Director
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    EnglandBritish249967150001
    WALSH, Kevin Michael Patrick
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    Director
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    EnglandIrish103143890002
    GOLDING, David William
    33 Hytall Road
    Shirley
    B90 1NF Solihull
    West Midlands
    Secretary
    33 Hytall Road
    Shirley
    B90 1NF Solihull
    West Midlands
    British16655500001
    MORGAN, Trevor
    Coleshill House
    C/O 75 Coleshill Street
    B72 1SH Sutton Coldfield
    West Midlands
    Secretary
    Coleshill House
    C/O 75 Coleshill Street
    B72 1SH Sutton Coldfield
    West Midlands
    British107281990003
    SAMUELS, Theresa Mary Margaret
    22 Horton Grove
    Monkspath
    B90 4UZ Solihull
    West Midlands
    Secretary
    22 Horton Grove
    Monkspath
    B90 4UZ Solihull
    West Midlands
    British39002690001
    SHARMAN, Sheila Kathleen
    16 Dawson Road
    B61 7JF Bromsgrove
    Worcestershire
    Secretary
    16 Dawson Road
    B61 7JF Bromsgrove
    Worcestershire
    British70795110001
    SHARMAN, Sheila Kathleen
    16 Dawson Road
    B61 7JF Bromsgrove
    Worcestershire
    Secretary
    16 Dawson Road
    B61 7JF Bromsgrove
    Worcestershire
    British70795110001
    SIMMONDS, Angela
    1a Talfourd Street
    Bordesley Green
    B9 5AP Birmingham
    West Midlands
    Secretary
    1a Talfourd Street
    Bordesley Green
    B9 5AP Birmingham
    West Midlands
    British78018760001
    WILLIAMS, Rowena Clare
    The Orchard
    Mortimers Cross Inn
    HR6 9PD Leominster
    Herefordshire
    Secretary
    The Orchard
    Mortimers Cross Inn
    HR6 9PD Leominster
    Herefordshire
    British68960400003
    WILLIAMS, Rowena Claire
    Bleathwood
    SY8 4LF Ludlow
    Ledwyche Springs
    Shropshire
    England
    Secretary
    Bleathwood
    SY8 4LF Ludlow
    Ledwyche Springs
    Shropshire
    England
    British68960400006
    BENBOW, Susan Mary, Dr
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    England
    Director
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    England
    EnglandBritish45171840001
    BETTINSON, John Richard
    6 The Farthings
    Metchley Lane
    B17 0HQ Birmingham
    Director
    6 The Farthings
    Metchley Lane
    B17 0HQ Birmingham
    British2572820002
    BIRKETT, Margaret Patricia
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    England
    Director
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    England
    EnglandBritish154452480001
    BOFFY, Roy Edward
    Yeomans Grange
    B75 7TP Sutton Coldfield
    5
    West Midlands
    Director
    Yeomans Grange
    B75 7TP Sutton Coldfield
    5
    West Midlands
    British134959970001
    BRADSHAW, Serena
    33 Field Lane
    Wismaston
    CW2 8ST Crewe
    Cheshire
    Director
    33 Field Lane
    Wismaston
    CW2 8ST Crewe
    Cheshire
    British74978580001
    BRINN, Claire
    1 Fairlight Drive
    B45 8TB Barnt Green
    West Midlands
    Director
    1 Fairlight Drive
    B45 8TB Barnt Green
    West Midlands
    Great BritainIrish103848980001
    BROOKES, Adrian Paul
    94 Metchley Lane
    Harbourne
    B17 0HS Birmingham
    Director
    94 Metchley Lane
    Harbourne
    B17 0HS Birmingham
    British71928860001
    CAIRNS, Janet Louise
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    Director
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    United KingdomBritish125924130001
    CANNON, Antony Denis
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    Director
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    United KingdomBritish83825050001
    COOMBS, Anthony
    17 Elmore Road
    B33 9PY Birmingham
    West Midlands
    Director
    17 Elmore Road
    B33 9PY Birmingham
    West Midlands
    EnglandBritish16655370001
    CORK, Lorna Mary, Dr
    Coleshill House
    75 Coleshill Street
    B72 1SH Sutton Coldfield
    West Midlands
    Director
    Coleshill House
    75 Coleshill Street
    B72 1SH Sutton Coldfield
    West Midlands
    EnglandBritish176382160001
    DOHERTY, Lynn Margaret
    23 Somerset Road
    B20 2JE Handsworth Wood
    West Midlands
    Director
    23 Somerset Road
    B20 2JE Handsworth Wood
    West Midlands
    British74741800001
    GEARY, Brendan
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    England
    Director
    Boldmere Road
    B73 5TJ Sutton Coldfield
    76-78
    West Midlands
    England
    EnglandBritish80960700001
    GOODMAN, Raymond Edward
    Coleshill House
    75 Coleshill Street
    B72 1SH Sutton Coldfield
    West Midlands
    Director
    Coleshill House
    75 Coleshill Street
    B72 1SH Sutton Coldfield
    West Midlands
    EnglandBritish113053530002
    HICKMAN, Joan Helen
    43 Hannon Road
    Kings Heath
    B14 6BS Birmingham
    West Midlands
    Director
    43 Hannon Road
    Kings Heath
    B14 6BS Birmingham
    West Midlands
    British16655390001
    JONES, Alec Norman
    5a Knighton Road
    B74 4NY Sutton Coldfield
    West Midlands
    Director
    5a Knighton Road
    B74 4NY Sutton Coldfield
    West Midlands
    British62187440001
    JONES, Harold Leslie
    6 Greenway Drive
    B73 6SF Sutton Coldfield
    West Midlands
    Director
    6 Greenway Drive
    B73 6SF Sutton Coldfield
    West Midlands
    British74741650001
    KNOWLES, Anne, Lady
    64 Woodgate Lane
    B32 3QY Birmingham
    West Midlands
    Director
    64 Woodgate Lane
    B32 3QY Birmingham
    West Midlands
    EnglandBritish74741730001
    LEA, Richard Arthur
    Jacobean Lane
    Knowle
    B93 9LP Solihull
    9
    West Midlands
    United Kingdom
    Director
    Jacobean Lane
    Knowle
    B93 9LP Solihull
    9
    West Midlands
    United Kingdom
    British30273610002
    LEIGH, David Anthony
    10 Southbourne Close
    B29 7LU Birmingham
    West Midlands
    Director
    10 Southbourne Close
    B29 7LU Birmingham
    West Midlands
    BritishBritish67174190001
    LOFTUS, Angela
    24 Twickenham Road
    B44 0NT Birmingham
    West Midlands
    Director
    24 Twickenham Road
    B44 0NT Birmingham
    West Midlands
    British111770690001

    What are the latest statements on persons with significant control for AGE CONCERN BIRMINGHAM?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 11, 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