KINGS HEATH BUSINESS IMPROVEMENT DISTRICT - BIRMINGHAM


Company Profile Company Filings

Overview

KINGS HEATH BUSINESS IMPROVEMENT DISTRICT is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BIRMINGHAM and has the status: Active.
KINGS HEATH BUSINESS IMPROVEMENT DISTRICT was incorporated 18 years ago on 19/04/2006 and has the registered number: 05785221. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

KINGS HEATH BUSINESS IMPROVEMENT DISTRICT - BIRMINGHAM

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

1A STATION ROAD
BIRMINGHAM
B14 7SR

This Company Originates in : United Kingdom
Previous trading names include:
KING'S HEATH CENTRE PARTNERSHIP (until 16/10/2014)

Confirmation Statements

Last Statement Next Statement Due
19/04/2023 03/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOSEPH FEARN Sep 1985 British Director 2023-07-11 CURRENT
MRS KATY BAYLISS Jan 1980 British Director 2023-12-05 CURRENT
MR JONATHAN JAFFA Oct 1955 British Director 2020-12-09 CURRENT
MR JOHN-PAUL MCCAUGHEY Mar 1981 Irish Director 2023-11-07 CURRENT
MR PHILIP OSMAN Aug 1956 British Director 2020-12-09 CURRENT
MS FAITH OLWEN POPE Oct 1991 British Director 2022-09-16 CURRENT
BRETT CHRISTOPHER REHLING Aug 1961 British Director 2021-05-04 CURRENT
MR PRASAD RODRIGO Jun 1982 British Director 2023-07-11 CURRENT
MRS LISA STEPHANIE TRICKETT Dec 1966 British Director 2022-01-01 CURRENT
MR IAN ALEXANDER VESEY Oct 1963 British Director 2022-03-01 CURRENT
MR SIMON BOWEN NICHOLAS Oct 1974 Director 2008-05-07 UNTIL 2010-12-01 RESIGNED
MR JONATHAN JAFFA Oct 1955 British Director 2013-11-27 UNTIL 2016-03-10 RESIGNED
MR SAJID HUSSAIN Jul 1969 British Director 2022-05-03 UNTIL 2023-05-09 RESIGNED
MR MOHAMMED HUSSAIN Apr 1962 English Director 2009-01-28 UNTIL 2012-10-03 RESIGNED
MR COLIN ROY DICKINSON Mar 1952 British Director 2019-06-18 UNTIL 2023-02-21 RESIGNED
MS KATE GOODALL Secretary 2013-06-05 UNTIL 2015-08-25 RESIGNED
MR JOHN HOGGARTH Aug 1953 British Director 2013-11-27 UNTIL 2016-02-15 RESIGNED
MR STANLEY THOMAS HEMS Nov 1942 British Director 2008-07-01 UNTIL 2017-12-05 RESIGNED
MR ANDREAS HAWKINS Dec 1984 British Director 2021-05-04 UNTIL 2021-10-19 RESIGNED
MRS CHARMAIN HANNABY Mar 1971 British Director 2017-10-27 UNTIL 2018-11-26 RESIGNED
MRS CATHERINE CASS EDWARDS Apr 1955 British Director 2008-07-02 UNTIL 2013-05-09 RESIGNED
MR NEVILLE SUMMERFIELD Sep 1957 British Secretary 2006-04-19 UNTIL 2008-06-10 RESIGNED
MR SIMON BOWEN NICHOLAS Oct 1974 Secretary 2008-05-07 UNTIL 2010-12-01 RESIGNED
MICHELLE ANN SADLER Secretary 2010-12-01 UNTIL 2012-11-26 RESIGNED
MR ERNEST HENDRICKS Mar 1962 British Director 2012-07-04 UNTIL 2014-06-02 RESIGNED
MR JONATHAN DOULTON-RADLEY Oct 1955 British Director 2008-07-01 UNTIL 2009-11-05 RESIGNED
MISS GEM HANNAH DURHAM May 1978 British Director 2008-07-01 UNTIL 2011-10-05 RESIGNED
MR ADRIAN EDWARDS Jan 1975 British Director 2013-11-27 UNTIL 2017-02-17 RESIGNED
MRS AMY CHIM Mar 1978 British Director 2008-05-07 UNTIL 2010-09-29 RESIGNED
TRACEY FLETCHER Jul 1965 British Director 2008-05-07 UNTIL 2011-10-05 RESIGNED
MR GARY GORDON BAINES Nov 1959 British Director 2013-11-27 UNTIL 2017-12-05 RESIGNED
MR JANAN CHOUDHURY Dec 1978 British Director 2017-11-15 UNTIL 2018-11-01 RESIGNED
MR DAVID BURSEY Jan 1962 British Director 2008-07-01 UNTIL 2010-09-29 RESIGNED
MR LEYTON DAVID BROAD Mar 1973 British Director 2014-11-19 UNTIL 2016-01-07 RESIGNED
MR SIMON BRIDGES Feb 1966 British Director 2021-01-04 UNTIL 2021-01-28 RESIGNED
MRS WENDY MARY BILL Apr 1954 British Director 2021-04-13 UNTIL 2021-06-18 RESIGNED
MS HELEN BERRY Jun 1965 British Director 2013-11-27 UNTIL 2017-02-17 RESIGNED
MRS HELEN BERRY Jun 1965 British Director 2017-05-16 UNTIL 2017-07-11 RESIGNED
MR MICHAEL JOHN BARTON Nov 1958 British Director 2008-07-01 UNTIL 2010-09-29 RESIGNED
MR ANTONIO CONSTANTINOU Apr 1968 British Director 2013-11-27 UNTIL 2016-02-17 RESIGNED
MS HILARY RACHEL ANNE JONES Dec 1964 British Director 2011-05-04 UNTIL 2014-09-03 RESIGNED
MR PHILIP LESLIE ALDEN May 1954 British Director 2021-04-13 UNTIL 2021-05-06 RESIGNED
MR PHILLIP LESLIE ALDEN May 1954 British Director 2017-03-21 UNTIL 2017-09-11 RESIGNED
DAVID GILBERT DARBY Mar 1954 British Director 2011-03-02 UNTIL 2015-11-16 RESIGNED
MR SAVVAS CONSTANTINE Jan 1939 Cypriot Director 2013-11-27 UNTIL 2014-09-03 RESIGNED
MR COLIN ROY DICKINSON Mar 1952 British Director 2013-11-27 UNTIL 2016-06-13 RESIGNED
MR JONATHAN NASH Jun 1962 British Director 2020-12-09 UNTIL 2022-06-07 RESIGNED
MR MARTIN JAMES PAUL MULLANEY Apr 1966 British Director 2006-04-19 UNTIL 2012-06-06 RESIGNED
BRIAN LESLIE MILES Feb 1945 British Director 2008-05-07 UNTIL 2014-10-01 RESIGNED
MR ALYVDAS LIUTAITIS Jun 1986 Lithuanian Director 2017-10-27 UNTIL 2022-10-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MODIUS LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
BIRMINGHAM TECHNOLOGY (VENTURE CAPITAL) LIMITED MANCHESTER ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
BIRMINGHAM TECHNOLOGY (PROPERTY) LIMITED MANCHESTER ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
BIRMINGHAM TECHNOLOGY (PROPERTY ONE) LIMITED MANCHESTER ENGLAND Active DORMANT 68209 - Other letting and operating of own or leased real estate
THE SOCIALIST ENVIRONMENT AND RESOURCES ASSOCIATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 94920 - Activities of political organizations
BYTESIZESOLUTIONS.COM LIMITED BIRMINGHAM UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
JAGDEV LEGAL LIMITED BIRMINGHAM ENGLAND Active MICRO ENTITY 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
BIRMINGHAM LEADERSHIP FOUNDATION BIRMINGHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
KINGS HEATH PET CENTRE LIMITED BIRMINGHM Active MICRO ENTITY 99999 - Dormant Company
EP LEGAL LTD. BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 69102 - Solicitors
SPECTACLE FASHION LIMITED BIRMINGHAM UNITED KINGDOM Active MICRO ENTITY 47782 - Retail sale by opticians
THE CHAMBERLAIN HIGHBURY TRUST BIRMINGHAM Active MICRO ENTITY 91030 - Operation of historical sites and buildings and similar visitor attractions
SELECTIVE PORTFOLIO LIMITED BIRMINGHAM ENGLAND Dissolved... NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
KVH CONSULTANCY LIMITED MILTON KEYNES ENGLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
MODIUS HOLDINGS LIMITED BIRMINGHAM ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
MIMOSA MANAGEMENT LTD BIRMINGHAM ENGLAND Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company
ALL SAINTS TRADING LIMITED BIRMINGHAM ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
EVEROSE M SQUARE LIMITED SOLIHULL ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
MM AND EVEROSE HOLDINGS LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
KINGS HEATH BUSINESS IMPROVEMENT DISTRICT 2023-12-20 31-03-2023 £14,821 Cash
KINGS HEATH BUSINESS IMPROVEMENT DISTRICT - Accounts 2022-12-03 30-04-2022 £14,886 equity
KINGS_HEATH_BUSINESS_IMPR - Accounts 2021-10-02 30-04-2021 £39,265 equity
KINGS_HEATH_BUSINESS_IMPR - Accounts 2020-08-22 30-04-2020 £11,823 equity
Micro-entity Accounts - KINGS HEATH BUSINESS IMPROVEMENT DISTRICT 2018-08-18 30-04-2018 £14,118 equity
KINGS HEATH BUSINESS IMPROVEMENT DISTRICT - Filleted accounts 2017-11-01 30-04-2017 £50,667 equity
KINGS HEATH BUSINESS IMPROVEMENT DISTRICT - Filleted accounts 2017-03-24 30-04-2016 £51,489 equity
Micro-entity Accounts - KINGS HEATH BUSINESS IMPROVEMENT DISTRICT 2016-02-02 30-04-2015 £51,366 Cash £44,076 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WHITESTACKS INVESTMENTS LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
SCI RESSOURCES LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
BOAH LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 46420 - Wholesale of clothing and footwear
TEMPLAR'S REST LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
PAZAPA EN LIGNE LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 85590 - Other education n.e.c.
3 ON LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 61900 - Other telecommunications activities
DR ANTONI CALMON UK LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 86210 - General medical practice activities
AKKA UK INVESTMENTS LTD KINGS HEATH UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
SPLITECH.IO LTD BIRMINGHAM ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
NEOT GREEN MOBILITY UK LIMITED BIRMINGHAM ENGLAND Active SMALL 77120 - Renting and leasing of trucks and other heavy vehicles