Background WavePink WaveYellow Wave

ST BASIL'S (03964376)

ST BASIL'S (03964376) is an active UK company. incorporated on 30 March 2000. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 1 other business activities. ST BASIL'S has been registered for 25 years. Current directors include BATES, Helen Elizabeth, CADMAN, Paul Martin, CHANCE, Stephen Derrone James and 8 others.

Company Number
03964376
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 March 2000
Age
25 years
Address
Heath Mill Lane, Birmingham, B9 4AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
BATES, Helen Elizabeth, CADMAN, Paul Martin, CHANCE, Stephen Derrone James, HAJAT, Feizal, MEDDOMS, Ethan Jack, NEALE, Nilanthi, PATEL, Nimmi, TEMPLETON, Jean Howie, THOMPSON, Matthew, The Very Reverend, WOOD, Jonathan Philip, WOOLWAY, Jay
SIC Codes
55900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST BASIL'S

ST BASIL'S is an active company incorporated on 30 March 2000 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 1 other business activity. ST BASIL'S was registered 25 years ago.(SIC: 55900, 88990)

Status

active

Active since 25 years ago

Company No

03964376

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

25 Years

Incorporated 30 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 November 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

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Heath Mill Lane Deritend Birmingham, B9 4AX,

Timeline

66 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Nov 10
Director Left
Nov 10
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Oct 13
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Oct 17
Loan Secured
Oct 17
Director Left
May 18
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Jul 19
Loan Secured
Mar 20
Director Left
Oct 20
Director Left
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Sept 23
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
62
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

ROSSI, Zoe

Active
Heath Mill Lane, BirminghamB9 4AX
Secretary
Appointed 19 Jul 2022

BATES, Helen Elizabeth

Active
Heath Mill Lane, BirminghamB9 4AX
Born June 1962
Director
Appointed 10 Jun 2019

CADMAN, Paul Martin

Active
Heath Mill Lane, BirminghamB9 4AX
Born November 1966
Director
Appointed 07 Dec 2020

CHANCE, Stephen Derrone James

Active
Heath Mill Lane, BirminghamB9 4AX
Born January 1997
Director
Appointed 26 Sept 2022

HAJAT, Feizal

Active
Heath Mill Lane, BirminghamB9 4AX
Born December 1964
Director
Appointed 22 Feb 2016

MEDDOMS, Ethan Jack

Active
Heath Mill Lane, BirminghamB9 4AX
Born October 1999
Director
Appointed 08 Sept 2025

NEALE, Nilanthi

Active
Heath Mill Lane, BirminghamB9 4AX
Born February 1982
Director
Appointed 06 Dec 2021

PATEL, Nimmi

Active
Heath Mill Lane, BirminghamB9 4AX
Born May 1971
Director
Appointed 13 Sept 2021

TEMPLETON, Jean Howie

Active
School House 1 High Street, TamworthB78 1DX
Born August 1955
Director
Appointed 10 Apr 2000

THOMPSON, Matthew, The Very Reverend

Active
Heath Mill Lane, BirminghamB9 4AX
Born September 1968
Director
Appointed 07 Dec 2020

WOOD, Jonathan Philip

Active
Heath Mill Lane, BirminghamB9 4AX
Born November 1969
Director
Appointed 09 Jun 2025

WOOLWAY, Jay

Active
Heath Mill Lane, BirminghamB9 4AX
Born July 1990
Director
Appointed 09 Jun 2025

ADAMS, Brian Kenneth

Resigned
5 Meadow Court, BirminghamB30 3QJ
Secretary
Appointed 30 Mar 2000
Resigned 14 Sept 2015

ELLIS, Robert James

Resigned
Heath Mill Lane, BirminghamB9 4AX
Secretary
Appointed 01 Oct 2016
Resigned 12 Mar 2018

KNIGHT, Christopher Austin

Resigned
Heath Mill Lane, BirminghamB9 4AX
Secretary
Appointed 12 Mar 2018
Resigned 15 Jul 2022

LETHBRIDGE, Anthony Richard

Resigned
Heath Mill Lane, BirminghamB9 4AX
Secretary
Appointed 14 Sept 2015
Resigned 11 Jan 2016

PITTS, Matthew Christopher

Resigned
Heath Mill Lane, BirminghamB9 4AX
Secretary
Appointed 11 Jan 2016
Resigned 30 Mar 2016

AUSTIN, John Michael, Rt Revd

Resigned
78 Knighton Church Road, LeicesterLE2 3JH
Born March 1939
Director
Appointed 30 Mar 2000
Resigned 12 Dec 2005

BAINS, Jaswinder Singh

Resigned
21 Newbold Close, SolihullB93 9BS
Born May 1963
Director
Appointed 10 Feb 2003
Resigned 19 Jul 2006

BEIDER, Harris, Professor

Resigned
Heath Mill Lane, BirminghamB9 4AX
Born August 1964
Director
Appointed 11 Jul 2012
Resigned 29 Dec 2015

BOOTON, Angela

Resigned
16 Fircroft Close, BromsgroveB60 4NQ
Born December 1957
Director
Appointed 03 Dec 2007
Resigned 04 Oct 2010

BOWRON, Anthony John Macgregor

Resigned
Bryncynlas, AberdoveyLL35 0HG
Born May 1945
Director
Appointed 30 Mar 2000
Resigned 13 Jul 2011

BROOME, Jonathan Charles, Dr

Resigned
Hill Grove, BristolBS9 4RG
Born January 1968
Director
Appointed 30 Mar 2000
Resigned 22 Feb 2012

BROWN RICHARDS, Patricia

Resigned
62 Balsall Heath Road, BirminghamB5 7NE
Born March 1958
Director
Appointed 18 Jan 2002
Resigned 27 Jul 2015

BUNKER, Madeleine Cecilia

Resigned
Heath Mill Lane, BirminghamB9 4AX
Born November 1962
Director
Appointed 01 Oct 2012
Resigned 13 Sept 2021

CLANCY, Debbie, Councillor

Resigned
Heath Mill Lane, BirminghamB9 4AX
Born April 1971
Director
Appointed 27 Jul 2015
Resigned 19 Sept 2017

DIXON, Mia Athena

Resigned
Heath Mill Lane, BirminghamB9 4AX
Born February 2003
Director
Appointed 24 Jan 2022
Resigned 13 Mar 2023

DUNCAN, John Finch, The Venerable

Resigned
66 Glebe Rise, BanburyOX17 3PH
Born September 1933
Director
Appointed 30 Mar 2000
Resigned 14 Sept 2015

FOWLER, Sara

Resigned
Heath Mill Lane, BirminghamB9 4AX
Born April 1959
Director
Appointed 11 Jul 2012
Resigned 13 Sept 2021

GILBERT, Robert Edward Bruce

Resigned
36 Osmaston Road, StourbridgeDY8 2AL
Born June 1952
Director
Appointed 30 Mar 2000
Resigned 25 Feb 2008

GUYON, Stephen

Resigned
Heath Mill Lane, BirminghamB9 4AX
Born May 1955
Director
Appointed 27 Jul 2015
Resigned 26 Sept 2022

HALL, Albert Peter, Bishop

Resigned
27 Jacey Road, BirminghamB16 0LL
Born September 1930
Director
Appointed 01 Apr 2000
Resigned 11 Dec 2000

HALLIDAY, Kathryn Ann

Resigned
Ship Canal House, ManchesterM2 4WB
Born January 1965
Director
Appointed 10 Apr 2000
Resigned 22 Sept 2015

HAMILTON, Paulette Adassa

Resigned
821 Chester Road, BirminghamB24 0BX
Born November 1962
Director
Appointed 13 Sept 2004
Resigned 24 Jan 2006

HUSSAIN, Saddique

Resigned
17 Holliday Road, BirminghamB24 9HA
Born October 1966
Director
Appointed 01 Apr 2000
Resigned 09 Oct 2000
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 May 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
18 May 2018
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2018
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
9 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 March 2017
AP03Appointment of Secretary
Statement Of Companys Objects
27 October 2016
CC04CC04
Resolution
18 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 April 2014
AR01AR01
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Legacy
15 June 2011
MG01MG01
Annual Return Company With Made Up Date No Member List
6 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288cChange of Particulars
Legacy
18 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
363sAnnual Return (shuttle)
Legacy
17 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
1 December 2005
288cChange of Particulars
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
363sAnnual Return (shuttle)
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
25 July 2002
288cChange of Particulars
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Incorporation Company
30 March 2000
NEWINCIncorporation