Background WavePink WaveYellow Wave

BIRMINGHAM CRISIS CENTRE (02230876)

BIRMINGHAM CRISIS CENTRE (02230876) is an active UK company. incorporated on 15 March 1988. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. BIRMINGHAM CRISIS CENTRE has been registered for 38 years. Current directors include ANKORN, Carolyn Joy, BLOOM, Lucy, BROUGHTON, Susan Rosemary and 8 others.

Company Number
02230876
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 March 1988
Age
38 years
Address
C/O Holder Blackthorn, C/O Holder Blackthorn, Studio 2, Birmingham, B3 1QS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
ANKORN, Carolyn Joy, BLOOM, Lucy, BROUGHTON, Susan Rosemary, GHOSH, Chandrani Biswas, Dr, HARDIE, Andrew David, Dr, HOOPER, Matthew, JADDOO, Desmond Gustavus, Bishop Dr Mbe, SULA, Kejda, WINFIELD, John, WOOD, Barbara Iris, WOOD, Kenneth William, Councillor
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM CRISIS CENTRE

BIRMINGHAM CRISIS CENTRE is an active company incorporated on 15 March 1988 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. BIRMINGHAM CRISIS CENTRE was registered 38 years ago.(SIC: 87900)

Status

active

Active since 38 years ago

Company No

02230876

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 15 March 1988

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 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

C/O Holder Blackthorn, C/O Holder Blackthorn, Studio 2 50-54 St. Pauls Square Birmingham, B3 1QS,

Previous Addresses

PO Box 3634 Birmingham B19 1ET England
From: 24 September 2018To: 16 April 2025
, PO Box Po Box 363, Po Box 3634 Birmingham, Birmingham, B19 1ET, England
From: 3 September 2018To: 24 September 2018
, 127 Bunbury Road, Northfield, Birmingham, West Midlands, B31 2NB
From: 5 October 2009To: 3 September 2018
, 19 Stapylton Avenue, Harborne, Birmingham, West Midlands, B17 0BA
From: 15 March 1988To: 5 October 2009
Timeline

37 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Oct 09
Director Joined
Sept 10
Director Left
Nov 10
Director Joined
Mar 11
Director Joined
Nov 13
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
May 16
Director Left
May 16
Director Joined
Dec 16
Director Left
Jun 17
Director Left
Sept 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
May 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Oct 19
Director Joined
Jul 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jul 22
Director Left
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Aug 24
Director Joined
Aug 25
Director Joined
Oct 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

HOOPER, Matthew Barnaby

Active
Lindridge Lane, DesfordLE9 9FD
Secretary
Appointed 16 Nov 2011

ANKORN, Carolyn Joy

Active
C/O Holder Blackthorn, Studio 2, BirminghamB3 1QS
Born July 1936
Director
Appointed 18 Jul 2018

BLOOM, Lucy

Active
C/O Holder Blackthorn, Studio 2, BirminghamB3 1QS
Born October 1986
Director
Appointed 22 Sept 2021

BROUGHTON, Susan Rosemary

Active
Pinfold Hill, LichfieldWS14 0JN
Born November 1961
Director
Appointed 18 May 2016

GHOSH, Chandrani Biswas, Dr

Active
Mimosa Close, BirminghamB29 4DA
Born September 1967
Director
Appointed 15 Jul 2015

HARDIE, Andrew David, Dr

Active
C/O Holder Blackthorn, Studio 2, BirminghamB3 1QS
Born February 1955
Director
Appointed 22 Nov 2017

HOOPER, Matthew

Active
Lindridge Lane, DesfordLE9 9FD
Born January 1981
Director
Appointed 18 Jul 2006

JADDOO, Desmond Gustavus, Bishop Dr Mbe

Active
C/O Holder Blackthorn, Studio 2, BirminghamB3 1QS
Born July 1966
Director
Appointed 11 Aug 2024

SULA, Kejda

Active
C/O Holder Blackthorn, Studio 2, BirminghamB3 1QS
Born December 2003
Director
Appointed 01 Sept 2025

WINFIELD, John

Active
C/O Holder Blackthorn, Studio 2, BirminghamB3 1QS
Born January 1955
Director
Appointed 04 Jan 2026

WOOD, Barbara Iris

Active
C/O Holder Blackthorn, Studio 2, BirminghamB3 1QS
Born April 1955
Director
Appointed 22 Oct 2025

WOOD, Kenneth William, Councillor

Active
C/O Holder Blackthorn, Studio 2, BirminghamB3 1QS
Born July 1959
Director
Appointed 01 Mar 2024

ANKCORN, John Charles

Resigned
23 Swarthmore Road, BirminghamB29 4NQ
Secretary
Appointed N/A
Resigned 23 Nov 2004

BREW, Sandra

Resigned
Bunbury Road, BirminghamB31 2NB
Secretary
Appointed 01 Oct 2009
Resigned 16 Nov 2011

FEIST, Kirsten Mary

Resigned
19 Stapylton Avenue, BirminghamB17 0BA
Secretary
Appointed 21 Nov 2006
Resigned 01 Oct 2009

SUNDERLAND, Penelope Jane Rosemary

Resigned
4 Riverside Drive, BirminghamB29 7ES
Secretary
Appointed 23 Nov 2004
Resigned 21 Nov 2006

ANKCORN, John Charles

Resigned
23 Swarthmore Road, BirminghamB29 4NQ
Born May 1931
Director
Appointed N/A
Resigned 22 Mar 2023

BETTINSON, Maryann

Resigned
36a Westfield Road, BirminghamB15 3QG
Director
Appointed N/A
Resigned 10 Dec 2002

BREW, Sandra

Resigned
127 Bunbury Road, BirminghamB31 2NB
Born May 1948
Director
Appointed 18 Nov 2007
Resigned 23 May 2018

BRIDLE, Marjorie, Councillor

Resigned
10 Baltimore Road, BirminghamB42 1QW
Born January 1952
Director
Appointed N/A
Resigned 27 Jul 1994

BYRNE, Thomas Henry

Resigned
BirminghamB19 1ET
Born October 1994
Director
Appointed 26 Jul 2022
Resigned 06 Dec 2023

CARRADINE, Donald

Resigned
23 Whittingham Road, HalesowenB63 3TF
Born July 1933
Director
Appointed 18 Oct 1997
Resigned 14 Oct 2003

DAWSON, Trevor

Resigned
6 Swarthmore Road, BirminghamB29 4JR
Born May 1928
Director
Appointed N/A
Resigned 14 Oct 2003

FARROW, Nesta Elizabeth, Dr

Resigned
Four Oaks Road, Sutton ColdfieldB74 2XU
Born November 1933
Director
Appointed 15 Feb 2005
Resigned 30 Nov 2023

FEIST, Kirsten Mary

Resigned
19 Stapylton Avenue, BirminghamB17 0BA
Born February 1975
Director
Appointed 15 Feb 2005
Resigned 01 Oct 2009

FRYER, Faye

Resigned
Winthorpe Drive, SolihullB91 3UW
Born December 1972
Director
Appointed 25 Sept 2019
Resigned 22 Mar 2023

GARRETT, Kate

Resigned
BirminghamB19 1ET
Born July 1967
Director
Appointed 16 Sept 2015
Resigned 21 Sept 2021

HADEN, Katherine

Resigned
Little Sutton Road, Sutton ColdfieldB75 6PS
Born September 1969
Director
Appointed 16 Mar 2011
Resigned 03 May 2016

HOLDING, Anne Shaw

Resigned
200 Park Road, SmethwickB67 5HX
Born August 1932
Director
Appointed 09 Mar 2004
Resigned 12 Oct 2004

HOWELL, Barbara

Resigned
7 Monmouth Drive, Sutton ColdfieldB73 6JQ
Born October 1932
Director
Appointed N/A
Resigned 09 Mar 2004

LEESE, Sally Ann

Resigned
193 Creynolds Lane, SolihullB90 4ES
Born September 1966
Director
Appointed 18 Nov 2008
Resigned 17 Sept 2014

LILLEMOEN, Valerie Elizabeth

Resigned
62 Little Sutton Road, Sutton ColdfieldB75 6QL
Born January 1934
Director
Appointed 10 Feb 2004
Resigned 20 Sept 2017

MARSDEN, Natalie

Resigned
Quayside, BirminghamB18 5SQ
Born March 1987
Director
Appointed 16 Sept 2015
Resigned 09 Aug 2016

PARKER, Claire Elizabeth

Resigned
Swale Road, Sutton ColdfieldB76 2BH
Born January 1967
Director
Appointed 23 Sept 2009
Resigned 18 Nov 2014

PILLINGER, Anthony Caswell

Resigned
40 Bryony Road, BirminghamB29 4BU
Born January 1936
Director
Appointed N/A
Resigned 22 Feb 2006
Fundings
Financials
Latest Activities

Filing History

184

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 December 2025
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Resolution
24 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Elect To Keep The Members Register Information On The Public Register
29 November 2018
EH05EH05
Statement Of Companys Objects
28 November 2018
CC04CC04
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Auditors Resignation Company
26 April 2016
AUDAUD
Annual Return Company With Made Up Date No Member List
8 January 2016
AR01AR01
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2013
AR01AR01
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 December 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Appoint Person Secretary Company With Name
18 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 December 2010
AR01AR01
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2009
AAAnnual Accounts
Termination Secretary Company With Name
6 October 2009
TM02Termination of Secretary
Termination Director Company With Name
5 October 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
5 October 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
5 October 2009
AD01Change of Registered Office Address
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
288bResignation of Director or Secretary
Legacy
22 May 2009
287Change of Registered Office
Legacy
24 February 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Legacy
15 January 2009
353353
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 2009
AAAnnual Accounts
Legacy
23 December 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
287Change of Registered Office
Legacy
27 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
24 May 2007
288cChange of Particulars
Legacy
25 April 2007
288cChange of Particulars
Legacy
25 April 2007
288cChange of Particulars
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 October 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 September 2005
AAAnnual Accounts
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
30 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 November 2004
AAAnnual Accounts
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 January 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 November 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 November 2001
AAAnnual Accounts
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
24 July 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1999
AAAnnual Accounts
Legacy
7 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 1997
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
17 November 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1996
AAAnnual Accounts
Legacy
3 September 1996
288288
Legacy
19 May 1996
287Change of Registered Office
Accounts With Accounts Type Small
14 December 1995
AAAnnual Accounts
Legacy
14 December 1995
363sAnnual Return (shuttle)
Resolution
29 August 1995
RESOLUTIONSResolutions
Legacy
23 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1994
AAAnnual Accounts
Legacy
5 September 1994
288288
Legacy
3 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1993
AAAnnual Accounts
Accounts With Made Up Date
16 December 1992
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 January 1992
AAAnnual Accounts
Legacy
6 December 1991
288288
Legacy
6 December 1991
363aAnnual Return
Legacy
23 May 1991
288288
Legacy
26 April 1991
288288
Accounts With Made Up Date
22 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363aAnnual Return
Legacy
17 December 1990
288288
Legacy
19 September 1990
288288
Accounts With Accounts Type Small
14 September 1990
AAAnnual Accounts
Legacy
4 September 1990
288288
Legacy
26 October 1989
363363
Memorandum Articles
24 May 1988
MEM/ARTSMEM/ARTS
Resolution
24 May 1988
RESOLUTIONSResolutions
Legacy
26 April 1988
REREG(U)REREG(U)
Incorporation Company
15 March 1988
NEWINCIncorporation