About

Registered Number: 01946604
Date of Incorporation: 11/09/1985 (39 years and 7 months ago)
Company Status: Active
Registered Address: 359-361 Witton Road, Aston, Birmingham, B6 6NS

 

Established in 1985, The Birmingham Settlement have registered office in Birmingham, it's status at Companies House is "Active". This business has 51 directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS, Peter, Dr 05 July 2017 - 1
ETHERIDGE, Christopher 01 December 2019 - 1
GREGSON, Matthew 28 November 2018 - 1
JAYAKODY, Mervyn, Dr 10 November 2014 - 1
RICHARDSON, Zoe 22 July 2020 - 1
SABHARWAL, George 28 November 2018 - 1
SHARMA, Manisha 09 December 2015 - 1
ANDREWS, Maurice 15 October 1993 08 December 1997 1
ARNOTT, Robert George, Professor 20 December 2005 15 July 2013 1
BLIGH, Margaret Gay 20 January 2005 26 January 2006 1
BYRD, Robert Hugh, Dr N/A 15 October 1993 1
COLEY, Edward Ernest 25 September 2006 15 July 2013 1
COOKE, Sandra, Dr 23 November 2016 29 November 2017 1
DAKEYNE, Mark Lowndes 08 October 1998 10 February 2005 1
DAVIS, Ann, Emeritus Professor N/A 24 August 2004 1
DOOLAN, Christine Carol 24 May 2007 28 November 2018 1
ELLINS, Jo 28 September 2009 29 November 2017 1
FISHWICK, Colin, Professor 27 December 1995 02 December 1999 1
GAUNT, Stephanie Fiona 10 February 2000 18 September 2003 1
GOREDEMA BRAID, Algar 27 April 2006 12 January 2008 1
GORRARA, Paola Gabriella Angela 01 January 1994 28 January 1997 1
GUILFOYLE, Heather 19 February 1998 10 February 2000 1
JOHNSON, Jean 04 December 2003 02 September 2004 1
KAUR, Sikunthla Suki 03 October 2011 15 July 2013 1
KHAN, Zulfigar 20 December 2005 25 January 2007 1
LYNCH, Natalie 10 February 2011 26 November 2014 1
MALLABER, Colin Frank 02 December 1999 07 December 2000 1
MARTIN, Patrick Noel 09 May 1996 21 October 2013 1
NICHOLLS, Elaine Patricia 22 May 1995 10 July 1997 1
OPENSHAW, Amanda 20 December 2013 29 November 2017 1
OTTO, Roger Alan Lee N/A 21 October 1994 1
OWEN, David Roger N/A 15 October 1993 1
PARR, Thomas John N/A 23 November 2016 1
PASHLEY, Richard Andrew 29 September 1997 25 March 2002 1
PEAT, Brian George 20 January 2005 02 November 2005 1
PHARAOH, Paul Grenville N/A 15 October 1993 1
PHILLIPS, Evadine 19 February 1998 27 September 2004 1
RICE, Jennifer Susan N/A 15 October 1993 1
SHAYLOR, Hilary Joy 19 February 1998 16 November 2009 1
SHUTTLEWORTH, Stephen Barry 04 December 2003 07 January 2014 1
SIAN, Amerjit 29 November 2007 18 March 2008 1
SMITH, Maisie Kathleen N/A 09 May 1996 1
SPENCER, Kenneth Maurice 27 March 2003 28 November 2018 1
STURGEON, David John 10 February 1999 12 June 2010 1
SUGDEN, James Richard 29 September 1997 10 April 2005 1
TRICKER, Michael John 22 May 1995 26 September 2003 1
WALLIS, John Thomas Makin N/A 15 October 1993 1
WORLEY, Ann Patricia N/A 27 September 2004 1
Secretary Name Appointed Resigned Total Appointments
HOLCOMBE, Martin Nicholas 14 November 2013 - 1
BRAIN, Marcus Christopher, Dr 28 September 2010 31 March 2011 1
VAN BEURDEN, Theodorus Franciscus 31 March 2011 19 October 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 27 July 2020
AP01 - Appointment of director 10 December 2019
AA - Annual Accounts 09 December 2019
CS01 - N/A 13 November 2019
AP01 - Appointment of director 04 December 2018
AP01 - Appointment of director 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
AA - Annual Accounts 22 November 2018
CS01 - N/A 09 November 2018
AA - Annual Accounts 05 January 2018
TM01 - Termination of appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
TM01 - Termination of appointment of director 12 December 2017
CS01 - N/A 13 November 2017
CH01 - Change of particulars for director 25 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 23 December 2016
TM01 - Termination of appointment of director 22 December 2016
AA - Annual Accounts 18 November 2016
CS01 - N/A 02 November 2016
AP01 - Appointment of director 06 April 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 30 November 2015
TM01 - Termination of appointment of director 12 January 2015
AR01 - Annual Return 14 November 2014
AP01 - Appointment of director 14 November 2014
AA - Annual Accounts 31 October 2014
CH01 - Change of particulars for director 22 October 2014
AP01 - Appointment of director 06 October 2014
TM01 - Termination of appointment of director 21 July 2014
AD01 - Change of registered office address 08 July 2014
TM01 - Termination of appointment of director 15 January 2014
TM01 - Termination of appointment of director 08 January 2014
AP01 - Appointment of director 24 December 2013
AR01 - Annual Return 26 November 2013
AP03 - Appointment of secretary 15 November 2013
TM02 - Termination of appointment of secretary 31 October 2013
TM01 - Termination of appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
TM01 - Termination of appointment of director 30 October 2013
TM02 - Termination of appointment of secretary 30 October 2013
RESOLUTIONS - N/A 11 October 2013
AA - Annual Accounts 11 October 2013
CC04 - Statement of companies objects 11 October 2013
TM01 - Termination of appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
TM01 - Termination of appointment of director 18 July 2013
TM01 - Termination of appointment of director 16 June 2013
AR01 - Annual Return 21 November 2012
AP01 - Appointment of director 16 November 2012
AA - Annual Accounts 08 October 2012
TM01 - Termination of appointment of director 13 July 2012
TM01 - Termination of appointment of director 23 March 2012
AR01 - Annual Return 07 November 2011
CH01 - Change of particulars for director 07 November 2011
AP01 - Appointment of director 13 October 2011
AA - Annual Accounts 11 October 2011
AP01 - Appointment of director 11 April 2011
AP01 - Appointment of director 06 April 2011
AP03 - Appointment of secretary 05 April 2011
TM02 - Termination of appointment of secretary 05 April 2011
TM01 - Termination of appointment of director 18 February 2011
AP01 - Appointment of director 11 February 2011
AP01 - Appointment of director 11 February 2011
AR01 - Annual Return 10 November 2010
AP03 - Appointment of secretary 07 October 2010
TM02 - Termination of appointment of secretary 07 October 2010
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 21 June 2010
AD01 - Change of registered office address 05 January 2010
TM01 - Termination of appointment of director 18 November 2009
AA - Annual Accounts 14 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
AA - Annual Accounts 06 November 2008
363a - Annual Return 04 November 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
363s - Annual Return 05 November 2007
AA - Annual Accounts 05 November 2007
MEM/ARTS - N/A 04 October 2007
RESOLUTIONS - N/A 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2007
288a - Notice of appointment of directors or secretaries 13 April 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 23 November 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 05 February 2006
288b - Notice of resignation of directors or secretaries 05 February 2006
RESOLUTIONS - N/A 09 January 2006
287 - Change in situation or address of Registered Office 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
AA - Annual Accounts 12 December 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
363s - Annual Return 11 November 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
MEM/ARTS - N/A 18 March 2005
RESOLUTIONS - N/A 22 February 2005
RESOLUTIONS - N/A 22 February 2005
288b - Notice of resignation of directors or secretaries 22 February 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
363s - Annual Return 02 November 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
AA - Annual Accounts 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
363s - Annual Return 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
AA - Annual Accounts 07 October 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 01 October 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
363s - Annual Return 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
288b - Notice of resignation of directors or secretaries 18 October 2001
RESOLUTIONS - N/A 04 October 2001
AA - Annual Accounts 28 July 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
363s - Annual Return 20 November 2000
288a - Notice of appointment of directors or secretaries 20 November 2000
AA - Annual Accounts 14 September 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
363s - Annual Return 02 December 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
AA - Annual Accounts 08 September 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288a - Notice of appointment of directors or secretaries 03 December 1998
363s - Annual Return 24 November 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
288a - Notice of appointment of directors or secretaries 24 November 1998
AA - Annual Accounts 20 July 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 31 March 1998
288b - Notice of resignation of directors or secretaries 19 November 1997
363s - Annual Return 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288a - Notice of appointment of directors or secretaries 19 November 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
AA - Annual Accounts 15 September 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
363s - Annual Return 28 November 1996
288a - Notice of appointment of directors or secretaries 26 November 1996
AA - Annual Accounts 09 November 1996
288 - N/A 16 August 1996
288 - N/A 31 July 1996
288 - N/A 31 July 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
288 - N/A 27 March 1996
288 - N/A 26 March 1996
288 - N/A 04 December 1995
363s - Annual Return 04 December 1995
AA - Annual Accounts 13 September 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
288 - N/A 27 April 1995
288 - N/A 06 April 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
288 - N/A 10 March 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 30 August 1994
288 - N/A 03 February 1994
AA - Annual Accounts 03 February 1994
288 - N/A 16 December 1993
288 - N/A 16 December 1993
288 - N/A 09 December 1993
288 - N/A 09 December 1993
288 - N/A 09 December 1993
288 - N/A 09 December 1993
363s - Annual Return 01 December 1993
288 - N/A 22 November 1993
288 - N/A 22 November 1993
288 - N/A 22 November 1993
AA - Annual Accounts 01 February 1993
363s - Annual Return 19 January 1993
395 - Particulars of a mortgage or charge 18 June 1992
395 - Particulars of a mortgage or charge 18 June 1992
395 - Particulars of a mortgage or charge 18 June 1992
363a - Annual Return 14 February 1992
AA - Annual Accounts 11 September 1991
AA - Annual Accounts 14 February 1991
363 - Annual Return 14 February 1991
395 - Particulars of a mortgage or charge 08 February 1991
288 - N/A 20 November 1990
288 - N/A 20 March 1990
395 - Particulars of a mortgage or charge 09 February 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 19 December 1989
288 - N/A 19 October 1989
288 - N/A 19 October 1989
288 - N/A 19 October 1989
288 - N/A 19 October 1989
363 - Annual Return 12 May 1989
AA - Annual Accounts 13 April 1989
288 - N/A 11 January 1989
288 - N/A 11 January 1989
288 - N/A 03 February 1988
363 - Annual Return 01 February 1988
363 - Annual Return 01 February 1988
AA - Annual Accounts 13 October 1987
395 - Particulars of a mortgage or charge 12 May 1987
395 - Particulars of a mortgage or charge 12 May 1987
395 - Particulars of a mortgage or charge 01 May 1987
REREG(U) - N/A 16 January 1987
288 - N/A 23 July 1986

Mortgages & Charges

Description Date Status Charge by
Confirmatory deed and further charge 12 June 1992 Fully Satisfied

N/A

Confirmatory deed and further charge 12 June 1992 Fully Satisfied

N/A

Confirmatory deed and further charge 12 June 1992 Fully Satisfied

N/A

Second mortgage 31 January 1991 Fully Satisfied

N/A

Mortgage 25 January 1990 Fully Satisfied

N/A

Mortgage 30 April 1987 Fully Satisfied

N/A

Mortgage 30 April 1987 Fully Satisfied

N/A

Omnibus letter of set off 30 April 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.