Background WavePink WaveYellow Wave

RATHBONE WEST MIDLANDS LTD (01945258)

RATHBONE WEST MIDLANDS LTD (01945258) is an active UK company. incorporated on 6 September 1985. with registered office in Birmingham. The company operates in the Education sector, engaged in other education n.e.c.. RATHBONE WEST MIDLANDS LTD has been registered for 40 years. Current directors include BATES, Christopher John.

Company Number
01945258
Status
active
Type
ltd
Incorporated
6 September 1985
Age
40 years
Address
Morcom House, Birmingham, B16 8DN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BATES, Christopher John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RATHBONE WEST MIDLANDS LTD

RATHBONE WEST MIDLANDS LTD is an active company incorporated on 6 September 1985 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in other education n.e.c.. RATHBONE WEST MIDLANDS LTD was registered 40 years ago.(SIC: 85590)

Status

active

Active since 40 years ago

Company No

01945258

LTD Company

Age

40 Years

Incorporated 6 September 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

BIRMINGHAM RATHBONE GARDEN CENTRE LIMITED
From: 24 October 1997To: 12 October 2016
B'HAM RATHBONE TRAINING LIMITED
From: 5 July 1991To: 24 October 1997
RATHBONE Y.T.S. (B'HAM) LIMITED
From: 20 September 1985To: 5 July 1991
LAWACT COMPANY NO. 3 LIMITED
From: 6 September 1985To: 20 September 1985
Contact
Address

Morcom House Ledsam Street Birmingham, B16 8DN,

Previous Addresses

Longmore House Cromer Road Moseley Birmingham West Midlands B12 9QP
From: 8 October 2012To: 29 September 2017
Morcom House Ledsam Street Ladywood Birmingham B16 8DN
From: 6 September 1985To: 8 October 2012
Timeline

2 key events • 2021 - 2021

Funding Officers Ownership
Director Joined
Dec 21
Director Left
Dec 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

KALIK, Sanja

Active
Ledsam Street, BirminghamB16 8DN
Secretary
Appointed 30 Jun 2025

BATES, Christopher John

Active
Ledsam Street, BirminghamB16 8DN
Born June 1957
Director
Appointed 01 May 2004

JONES, Alun Gwilym

Resigned
1 Meeting House Cottages, StourbridgeDY8 1SF
Secretary
Appointed N/A
Resigned 01 Aug 1996

LADHA, Roshan

Resigned
160 Middlemore Road, BirminghamB31 3UN
Secretary
Appointed 10 Sept 1998
Resigned 19 Jul 2007

NIRANTHARAKUMAR, Vaani

Resigned
Ledsam Street, BirminghamB16 8DN
Secretary
Appointed 03 Feb 2021
Resigned 30 Jun 2025

NYIRENDA, Isaac Kamatah Lazarus

Resigned
7 Bell Road, WalsallWS5 3JW
Secretary
Appointed 01 Aug 1996
Resigned 10 Sept 1998

VERNON, Sally Anne

Resigned
Ledsam Street, BirminghamB16 8DN
Secretary
Appointed 19 Jul 2007
Resigned 03 Feb 2021

JOHAL, Dalbir Kaur

Resigned
Ledsam Street, BirminghamB16 8DN
Born September 1974
Director
Appointed 29 Nov 2021
Resigned 29 Nov 2021

KAUR, Shantose

Resigned
1544 Stratford Road, BirminghamB28 9HA
Born January 1955
Director
Appointed 31 Mar 1998
Resigned 31 Mar 2001

LITTLE, Peter James

Resigned
Ivy House, WhitchurchSY13 4AT
Born January 1940
Director
Appointed 10 Jun 1998
Resigned 31 Mar 2001

LITTLE, Peter James

Resigned
Ivy House, WhitchurchSY13 4AT
Born January 1940
Director
Appointed N/A
Resigned 26 Sept 1997

SLATER, Caleb William

Resigned
284 Shirley Road, BirminghamB27 7NP
Born July 1921
Director
Appointed 31 Mar 1998
Resigned 31 Mar 2001

TILSLEY, Paul Calvin, Councillor

Resigned
6 Longfield Close, BirminghamB28 0XY
Born March 1945
Director
Appointed 25 Feb 1999
Resigned 31 Mar 2001

BIRMINGHAM RATHBONE SOCIETY

Resigned
Morcom House, LadywoodB16 8DN
Corporate director
Appointed 26 Sept 1997
Resigned 04 Jul 2000

Persons with significant control

1

Mr Christopher John Bates

Active
Ledsam Street, BirminghamB16 8DN
Born June 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Resolution
12 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Dormant
10 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 December 2008
AAAnnual Accounts
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 November 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
6 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 July 2006
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 November 2004
AAAnnual Accounts
Legacy
26 October 2004
288cChange of Particulars
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 July 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 2001
AAAnnual Accounts
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
27 October 1998
363sAnnual Return (shuttle)
Legacy
23 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 August 1998
AAAnnual Accounts
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 January 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
28 October 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 October 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 January 1997
AAAnnual Accounts
Resolution
19 December 1996
RESOLUTIONSResolutions
Resolution
12 December 1996
RESOLUTIONSResolutions
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1995
AAAnnual Accounts
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 1993
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Legacy
27 March 1992
287Change of Registered Office
Accounts With Accounts Type Small
17 February 1992
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Legacy
2 December 1991
363(287)363(287)
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Certificate Change Of Name Company
4 July 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
17 May 1991
AAAnnual Accounts
Legacy
5 April 1991
363363
Accounts With Accounts Type Small
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Accounts With Accounts Type Small
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Legacy
8 February 1988
363363
Accounts With Accounts Type Small
8 February 1988
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87