Background WavePink WaveYellow Wave

SOUTH BIRMINGHAM COLLEGE LIMITED (02743773)

SOUTH BIRMINGHAM COLLEGE LIMITED (02743773) is an active UK company. incorporated on 28 August 1992. with registered office in High Street Digbeth. The company operates in the Education sector, engaged in technical and vocational secondary education. SOUTH BIRMINGHAM COLLEGE LIMITED has been registered for 33 years. Current directors include HOWEY, Alan.

Company Number
02743773
Status
active
Type
ltd
Incorporated
28 August 1992
Age
33 years
Address
South Birmingham College, High Street Digbeth, B5 5SU
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
HOWEY, Alan
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH BIRMINGHAM COLLEGE LIMITED

SOUTH BIRMINGHAM COLLEGE LIMITED is an active company incorporated on 28 August 1992 with the registered office located in High Street Digbeth. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. SOUTH BIRMINGHAM COLLEGE LIMITED was registered 33 years ago.(SIC: 85320)

Status

active

Active since 33 years ago

Company No

02743773

LTD Company

Age

33 Years

Incorporated 28 August 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

South Birmingham College Digbeth Centre High Street Digbeth, B5 5SU,

Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Aug 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HOPKINS, Michael John

Active
South Birmingham College, High Street DigbethB5 5SU
Secretary
Appointed 27 Jan 1997

HOWEY, Alan

Active
South Birmingham College, High Street DigbethB5 5SU
Born October 1963
Director
Appointed 01 Sept 2007

SMITH, Martin Paul

Resigned
The Old Coach House Hillhampton, WorcesterWR6 6JU
Secretary
Appointed 28 Aug 1992
Resigned 27 Jan 1997

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 28 Aug 1992
Resigned 28 Aug 1992

BIRKS, Alan Roy

Resigned
3 Avevbury Drive, SolihullB91 2QZ
Born October 1948
Director
Appointed 28 Aug 1992
Resigned 01 Sept 2007

SMITH, Martin Paul

Resigned
The Old Coach House Hillhampton, WorcesterWR6 6JU
Born April 1949
Director
Appointed 28 Aug 1992
Resigned 01 Jan 2007

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 28 Aug 1992
Resigned 28 Aug 1992

Persons with significant control

1

South & City College Birmingham

Active
High Street, BirminghamB5 5SU

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 August 2024
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Dormant
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Gazette Filings Brought Up To Date
23 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 August 2011
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
2 August 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Legacy
22 September 2008
363aAnnual Return
Legacy
6 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288bResignation of Director or Secretary
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2003
AAAnnual Accounts
Legacy
14 January 2003
288cChange of Particulars
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
22 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1996
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 1995
AAAnnual Accounts
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1994
AAAnnual Accounts
Resolution
17 June 1994
RESOLUTIONSResolutions
Resolution
12 April 1994
RESOLUTIONSResolutions
Legacy
20 September 1993
363sAnnual Return (shuttle)
Legacy
30 March 1993
224224
Legacy
23 September 1992
287Change of Registered Office
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Resolution
23 September 1992
RESOLUTIONSResolutions
Incorporation Company
28 August 1992
NEWINCIncorporation