About

Registered Number: 09019610
Date of Incorporation: 30/04/2014 (10 years ago)
Company Status: Active
Registered Address: Hbvc 328-332 Bromford Lane, Washwood Heath, Birmingham, B8 2SD,

 

Heart of Birmingham Vocational College Ltd was founded on 30 April 2014 with its registered office in Birmingham, it's status is listed as "Active". This organisation has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWER, Roslyn Janet 21 October 2019 - 1
LAWRENCE, John 30 November 2018 - 1
BENNETT, Craig 30 April 2014 29 October 2019 1
BHATTI, Zahid 22 May 2018 24 January 2020 1
HILLIER, Rebecca Emily 30 April 2014 24 April 2017 1
MARTIN, Henrietta Ashetu 24 April 2017 12 February 2018 1
ORTON, Rebecca Louise 30 April 2014 22 May 2018 1
REID, Lynette Cornetta 16 February 2017 05 May 2018 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 04 June 2020
TM01 - Termination of appointment of director 07 February 2020
AD01 - Change of registered office address 27 January 2020
AP01 - Appointment of director 26 November 2019
TM01 - Termination of appointment of director 29 October 2019
PSC07 - N/A 29 October 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 30 April 2019
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 18 October 2018
PSC01 - N/A 08 September 2018
PSC01 - N/A 08 September 2018
AA - Annual Accounts 13 June 2018
TM01 - Termination of appointment of director 05 June 2018
TM01 - Termination of appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
AP01 - Appointment of director 22 May 2018
CS01 - N/A 03 May 2018
TM01 - Termination of appointment of director 02 May 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 21 July 2017
RESOLUTIONS - N/A 28 April 2017
AP01 - Appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AP01 - Appointment of director 24 April 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 12 May 2016
AD01 - Change of registered office address 12 May 2016
AR01 - Annual Return 06 May 2015
AA01 - Change of accounting reference date 08 April 2015
MR01 - N/A 09 February 2015
NEWINC - New incorporation documents 30 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.