About

Registered Number: 07031608
Date of Incorporation: 28/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: Centenary House, 89-91 Hatchett Street, Birmingham, B19 3NY

 

Having been setup in 2009, The Birmingham Battalion of the Boys' Brigade have registered office in Birmingham, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation. The companies directors are listed as Meacham, Richard, Stait, Patricia Anne, Green, Roger Barry, Bridge, Paul, Clarke, Robert Arthur, Harper, Kevin Douglas, Hudson, Simon Joseph, Martin, Jennifer May, Pagett, Roy Vernon, Riches, Neil Stuart, Rev, Stephenson, Martin Woodard, Rev Canon, Wassall, Andrew James, Waterhouse, Mark Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEACHAM, Richard 05 March 2018 - 1
STAIT, Patricia Anne 05 March 2018 - 1
BRIDGE, Paul 24 May 2016 01 July 2019 1
CLARKE, Robert Arthur 24 May 2016 01 July 2019 1
HARPER, Kevin Douglas 17 November 2010 28 November 2012 1
HUDSON, Simon Joseph 24 February 2015 05 March 2018 1
MARTIN, Jennifer May 24 May 2016 09 May 2017 1
PAGETT, Roy Vernon 28 September 2009 08 November 2009 1
RICHES, Neil Stuart, Rev 17 November 2010 24 February 2015 1
STEPHENSON, Martin Woodard, Rev Canon 17 November 2010 14 September 2011 1
WASSALL, Andrew James 17 November 2010 27 January 2014 1
WATERHOUSE, Mark Paul 17 November 2010 13 April 2011 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Roger Barry 08 November 2009 24 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 14 October 2019
TM01 - Termination of appointment of director 08 July 2019
TM01 - Termination of appointment of director 08 July 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 30 May 2018
AP01 - Appointment of director 19 March 2018
AP01 - Appointment of director 19 March 2018
TM01 - Termination of appointment of director 18 March 2018
AP01 - Appointment of director 18 March 2018
CS01 - N/A 11 October 2017
TM01 - Termination of appointment of director 06 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 11 October 2016
AP01 - Appointment of director 08 July 2016
AP01 - Appointment of director 08 July 2016
CH01 - Change of particulars for director 08 July 2016
AP01 - Appointment of director 08 July 2016
AP01 - Appointment of director 08 July 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 02 June 2016
TM02 - Termination of appointment of secretary 31 May 2016
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 05 June 2015
AP01 - Appointment of director 01 April 2015
TM01 - Termination of appointment of director 21 March 2015
TM01 - Termination of appointment of director 21 March 2015
TM02 - Termination of appointment of secretary 21 March 2015
AR01 - Annual Return 24 October 2014
TM01 - Termination of appointment of director 10 October 2014
CH03 - Change of particulars for secretary 01 October 2014
AP01 - Appointment of director 01 October 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 07 November 2013
TM01 - Termination of appointment of director 04 June 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 02 May 2012
CH01 - Change of particulars for director 21 December 2011
AR01 - Annual Return 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
CH01 - Change of particulars for director 18 May 2011
AA - Annual Accounts 28 April 2011
AP01 - Appointment of director 25 March 2011
AP01 - Appointment of director 25 March 2011
AP01 - Appointment of director 25 March 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 28 February 2011
AR01 - Annual Return 21 October 2010
AA01 - Change of accounting reference date 27 July 2010
AD01 - Change of registered office address 27 April 2010
AP03 - Appointment of secretary 04 February 2010
TM01 - Termination of appointment of director 06 January 2010
TM01 - Termination of appointment of director 06 January 2010
AP01 - Appointment of director 18 November 2009
AP01 - Appointment of director 18 November 2009
NEWINC - New incorporation documents 28 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.