THE BIRMINGHAM ORTHOPAEDIC CHARITY

04411686
27 MIDDLETON HALL ROAD BIRMINGHAM ENGLAND B30 1AB

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2024 accounts Annual Accounts 19 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2022 accounts Annual Accounts 21 Buy now
06 Dec 2022 officers Termination of appointment of director (John Stefan Wheatley) 1 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 accounts Annual Accounts 21 Buy now
08 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2020 accounts Annual Accounts 21 Buy now
02 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 21 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2018 officers Appointment of director (Mr. Paul Burton Pynsent) 2 Buy now
25 Sep 2018 accounts Annual Accounts 21 Buy now
13 Sep 2018 officers Termination of appointment of director (Mark Lawrence Herron) 1 Buy now
13 Sep 2018 officers Termination of appointment of director (Pritesh Vrajlal Pattni) 1 Buy now
18 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
23 Apr 2018 officers Appointment of director (Ms. Lucie Gosling) 2 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2018 officers Termination of appointment of director (Joseph Alexander Patrick) 1 Buy now
27 Mar 2018 officers Termination of appointment of director (Anthony Frank George) 1 Buy now
27 Mar 2018 officers Appointment of director (Mr. Andrew Evans) 2 Buy now
27 Mar 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jan 2018 accounts Annual Accounts 19 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2016 accounts Annual Accounts 21 Buy now
13 Nov 2016 officers Termination of appointment of director (Ann Weaver) 1 Buy now
18 Apr 2016 annual-return Annual Return 13 Buy now
18 Apr 2016 officers Change of particulars for director (Ann Weaver) 2 Buy now
02 Nov 2015 accounts Annual Accounts 19 Buy now
06 Jul 2015 change-of-name Certificate Change Of Name Company 6 Buy now
06 Jul 2015 miscellaneous Miscellaneous 2 Buy now
26 Jun 2015 resolution Resolution 5 Buy now
24 Jun 2015 annual-return Annual Return 13 Buy now
04 May 2015 officers Appointment of director (Mr Robert John Grimer) 2 Buy now
17 Apr 2015 change-of-name Change Of Name Notice 2 Buy now
17 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2015 accounts Annual Accounts 20 Buy now
29 Sep 2014 officers Change of particulars for director (Mr. Adrian Charles Gardner) 2 Buy now
26 Sep 2014 officers Appointment of director (Mr. Mark Lawrence Herron) 2 Buy now
26 Sep 2014 officers Change of particulars for director (Mr. Adrian Christopher Gardner) 2 Buy now
26 Sep 2014 officers Appointment of director (Mr. Callum Wilson Mcbryde) 2 Buy now
26 Sep 2014 officers Appointment of director (Mr. Adrian Christopher Gardner) 2 Buy now
20 May 2014 officers Appointment of director (Mr. John Stefan Wheatley) 2 Buy now
13 May 2014 officers Appointment of director (Mr. Simon Leonard Christopher Richards) 2 Buy now
13 May 2014 annual-return Annual Return 7 Buy now
10 Jan 2014 officers Termination of appointment of director (Max Harrison) 1 Buy now
09 Dec 2013 accounts Annual Accounts 17 Buy now
02 Jul 2013 officers Termination of appointment of director (Francis Graves) 1 Buy now
02 Jul 2013 officers Termination of appointment of director (Francis Graves) 1 Buy now
12 Apr 2013 annual-return Annual Return 9 Buy now
22 Mar 2013 officers Appointment of director (Mr. Pritesh Vrajlal Pattni) 2 Buy now
21 Dec 2012 accounts Annual Accounts 16 Buy now
12 Apr 2012 annual-return Annual Return 8 Buy now
12 Apr 2012 officers Change of particulars for director (Alistair Graham Thompson) 2 Buy now
08 Feb 2012 officers Termination of appointment of director (Matthew Revell) 1 Buy now
28 Nov 2011 accounts Annual Accounts 16 Buy now
26 Oct 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
26 Oct 2011 resolution Resolution 25 Buy now
13 Apr 2011 annual-return Annual Return 9 Buy now
13 Apr 2011 officers Change of particulars for director (Mr. Max Harrison) 2 Buy now
13 Apr 2011 officers Change of particulars for director (Alistair Graham Thompson) 2 Buy now
30 Dec 2010 accounts Annual Accounts 17 Buy now
11 Apr 2010 annual-return Annual Return 6 Buy now
09 Apr 2010 officers Change of particulars for director (Mr. Matthew Peter Revell) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Ann Weaver) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Alistair Graham Thompson) 2 Buy now
09 Apr 2010 officers Change of particulars for director (Max Harrison) 2 Buy now
18 Dec 2009 accounts Annual Accounts 17 Buy now
11 Jul 2009 incorporation Memorandum Articles 15 Buy now
04 Jul 2009 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jun 2009 annual-return Annual return made up to 09/04/09 4 Buy now
15 Jun 2009 officers Director appointed mr. Matthew peter revell 1 Buy now
06 Mar 2009 officers Appointment terminated director christopher bradish 1 Buy now
16 Jan 2009 accounts Annual Accounts 4 Buy now
21 May 2008 address Registered office changed on 21/05/2008 from the barn pastoral centre 173 church road northfield birmingham B31 2LX 1 Buy now
07 May 2008 officers Appointment terminated secretary john ellis 1 Buy now
01 May 2008 annual-return Annual return made up to 09/04/08 4 Buy now
01 May 2008 officers Appointment terminated director william taylor 1 Buy now
22 Jan 2008 accounts Annual Accounts 4 Buy now
24 May 2007 officers New director appointed 2 Buy now
22 May 2007 officers New director appointed 2 Buy now
04 May 2007 annual-return Annual return made up to 09/04/07 3 Buy now
27 Nov 2006 accounts Annual Accounts 4 Buy now
26 Jul 2006 address Registered office changed on 26/07/06 from: john ellis & co chartered accountants selly wick house 59 selly wick road selly park birmingham B29 7JE 1 Buy now
30 May 2006 annual-return Annual return made up to 09/04/06 7 Buy now
30 May 2006 officers Director resigned 1 Buy now
06 Jan 2006 accounts Annual Accounts 4 Buy now
14 Jun 2005 officers New director appointed 2 Buy now
19 Apr 2005 annual-return Annual return made up to 09/04/05 7 Buy now
27 Jan 2005 accounts Annual Accounts 3 Buy now
20 Aug 2004 officers New director appointed 2 Buy now
22 Apr 2004 annual-return Annual return made up to 09/04/04 7 Buy now
04 Dec 2003 accounts Annual Accounts 5 Buy now
07 May 2003 annual-return Annual return made up to 09/04/03 7 Buy now
30 Jan 2003 accounts Accounting reference date shortened from 30/04/03 to 31/03/03 1 Buy now
30 Sep 2002 officers New director appointed 2 Buy now
13 Sep 2002 officers New director appointed 2 Buy now