BIRMINGHAM CHILDREN'S HOSPITAL HEALTH SERVICES LIMITED

Birmingham Children's Hospital Birmingham Children's Hospital, Birmingham, B4 6NH
StatusACTIVE
Company No.08103783
CategoryPrivate Limited Company
Incorporated13 Jun 2012
Age12 years, 4 days
JurisdictionEngland Wales

SUMMARY

BIRMINGHAM CHILDREN'S HOSPITAL HEALTH SERVICES LIMITED is an active private limited company with number 08103783. It was incorporated 12 years, 4 days ago, on 13 June 2012. The company address is Birmingham Children's Hospital Birmingham Children's Hospital, Birmingham, B4 6NH.



Company Fillings

Termination director company with name termination date

Date: 13 May 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Edwards

Termination date: 2024-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: David Evan Melbourne

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Paul Martin Heaven

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2022

Action Date: 15 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-15

Officer name: Navnit Pall

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Dr Navnit Pall

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Kumari Bhalla

Termination date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Birmingham Women's and Children's Nhs Foundation Trust

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Ms Anita Kumari Bhalla

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Roger Kenneth Peace

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-01

Officer name: Mr Roger Kenneth Peace

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2016

Action Date: 04 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Robert Boazman

Appointment date: 2016-02-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Kenneth Peace

Appointment date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 13 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-31

Officer name: Mr Paul Martin Heaven

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Edwards

Appointment date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-28

Officer name: Elizabeth Whitfield

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Anne Green

Termination date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-28

Officer name: George Keith Lester

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 13 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-04-01

Officer name: Mr George Keith Lester

Documents

View document PDF

Change account reference date company current extended

Date: 10 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 13 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Whitfield

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Anne Green

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Oct 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-06-30

New date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed birmingham children's hospital services LIMITED\certificate issued on 04/10/12

Documents

View document PDF

Change of name request comments

Date: 03 Oct 2012

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 03 Oct 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 21 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 13 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARIBBEAN CARNIVAL OF MANCHESTER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11388837
Status:ACTIVE
Category:Private Limited Company

MATT ODELL PHOTOGRAPHY LTD

4 LAWNS CLOSE,ANDOVER,SP10 3FL

Number:11199159
Status:ACTIVE
Category:Private Limited Company

NAUTILUS SWIM CAMPS LIMITED

HARWOOD HOUSE 43,LONDON,SW6 4QP

Number:06351551
Status:ACTIVE
Category:Private Limited Company

NOVELTRIC (UK) LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11701294
Status:ACTIVE
Category:Private Limited Company

SAMSKARA (POLAND) LIMITED

72 GROVE ROAD,CHERTSEY,KT16 9DJ

Number:10664626
Status:ACTIVE
Category:Private Limited Company

SYMBIOTIC CONSULTANTS LIMITED

46 NEWCOMBE ROAD,BOURNEMOUTH,BH6 5LX

Number:08580190
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source