Background WavePink WaveYellow Wave

THE BIRMINGHAM ORTHOPAEDIC CHARITY (04411686)

THE BIRMINGHAM ORTHOPAEDIC CHARITY (04411686) is an active UK company. incorporated on 9 April 2002. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE BIRMINGHAM ORTHOPAEDIC CHARITY has been registered for 23 years. Current directors include DAVIES, Arthur Mark, Dr., EVANS, Andrew, Mr., GARDNER, Adrian Charles, Mr. and 6 others.

Company Number
04411686
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 April 2002
Age
23 years
Address
27 Middleton Hall Road, Birmingham, B30 1AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DAVIES, Arthur Mark, Dr., EVANS, Andrew, Mr., GARDNER, Adrian Charles, Mr., GOSLING, Lucie, Ms., GRIMER, Robert John, MCBRYDE, Callum Wilson, Mr., PYNSENT, Paul Burton, Mr., RICHARDS, Simon Leonard Christopher, THOMPSON, Alistair Graham
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BIRMINGHAM ORTHOPAEDIC CHARITY

THE BIRMINGHAM ORTHOPAEDIC CHARITY is an active company incorporated on 9 April 2002 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE BIRMINGHAM ORTHOPAEDIC CHARITY was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04411686

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

Age

23 Years

Incorporated 9 April 2002

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 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026

Previous Company Names

THE ROH ORTHOPAEDIC CHARITY
From: 9 July 2009To: 6 July 2015
THE ROH ORTHOPAEDIC TRUST
From: 9 April 2002To: 9 July 2009
Contact
Address

27 Middleton Hall Road Birmingham, B30 1AB,

Previous Addresses

Clarendon House 14, St. Andrews Street Droitwich Worcestershire WR9 8DY
From: 17 April 2015To: 13 April 2023
Clarendon House 14, St. Andrews Street Droitwich Worcestershire WR9 8DY England
From: 17 April 2015To: 17 April 2015
Research and Teaching Centre Royal Orthopaedic Hospital Northfield Birmingham West Midlands B31 2AP
From: 9 April 2002To: 17 April 2015
Timeline

22 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Apr 02
Director Left
Feb 12
Director Joined
Mar 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Jan 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
May 15
Director Left
Nov 16
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Joined
Apr 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Left
Dec 22
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

9 Active
17 Resigned

DAVIES, Arthur Mark, Dr.

Active
41 Serpentine Road, BirminghamB17 9RD
Born December 1954
Director
Appointed 15 Jul 2004

EVANS, Andrew, Mr.

Active
Middleton Hall Road, BirminghamB30 1AB
Born February 1977
Director
Appointed 27 Mar 2018

GARDNER, Adrian Charles, Mr.

Active
Middleton Hall Road, BirminghamB30 1AB
Born July 1975
Director
Appointed 23 Jun 2014

GOSLING, Lucie, Ms.

Active
Middleton Hall Road, BirminghamB30 1AB
Born April 1980
Director
Appointed 23 Apr 2018

GRIMER, Robert John

Active
Pint Bar Cottage, Tibberton, DroitwichWR9 7NH
Born April 1953
Director
Appointed 24 Mar 2015

MCBRYDE, Callum Wilson, Mr.

Active
Middleton Hall Road, BirminghamB30 1AB
Born September 1974
Director
Appointed 23 Jun 2014

PYNSENT, Paul Burton, Mr.

Active
Middleton Hall Road, BirminghamB30 1AB
Born June 1945
Director
Appointed 24 Oct 2018

RICHARDS, Simon Leonard Christopher

Active
Birmingham Airport, BirminghamB26 3QJ
Born August 1964
Director
Appointed 18 Mar 2014

THOMPSON, Alistair Graham

Active
Witton Hill, WorcesterWR6 6YX
Born October 1942
Director
Appointed 08 Jul 2002

ELLIS, John Gelling

Resigned
20 Somerdale Road, BirminghamB31 2EG
Secretary
Appointed 18 Jun 2002
Resigned 29 Apr 2008

GEORGE, Anthony Frank

Resigned
39 Frederick Road, BirminghamB15 1JN
Secretary
Appointed 09 Apr 2002
Resigned 18 Jun 2002

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 09 Apr 2002
Resigned 09 Apr 2002

BRADISH, Christopher Frederick

Resigned
22 Westfield Road, EdgbastonB15 3QG
Born October 1951
Director
Appointed 09 Apr 2002
Resigned 04 Sept 2008

CHARLTON, John, Honorary Alderman

Resigned
48 Middle Park Road, BirminghamB29 4BJ
Born October 1940
Director
Appointed 08 Jul 2002
Resigned 23 Jun 2003

COLLYER, David John, Rev

Resigned
24 Sundbury Rise, BirminghamB31 2EZ
Born October 1938
Director
Appointed 08 Jul 2002
Resigned 19 Dec 2005

GEORGE, Anthony Frank

Resigned
39 Frederick Road, BirminghamB15 1JN
Born March 1936
Director
Appointed 09 Apr 2002
Resigned 01 Apr 2017

GRAVES, Francis Charles

Resigned
6 The Mansion House, BromsgroveB60 1RB
Born June 1929
Director
Appointed 06 Nov 2006
Resigned 12 Jun 2013

HARRISON, Max, Mr.

Resigned
Viceroy Close, BirminghamB5 7UR
Born March 1922
Director
Appointed 08 Jul 2002
Resigned 12 Nov 2013

HERRON, Mark Lawrence

Resigned
The Priory Hospital,, Birmingham
Born February 1968
Director
Appointed 08 Sept 2014
Resigned 13 Sept 2018

PATRICK, Joseph Alexander

Resigned
Aldersyde, SolihullB94 5DY
Born January 1944
Director
Appointed 30 Oct 2006
Resigned 01 Apr 2017

PATTNI, Pritesh Vrajlal

Resigned
Townley Gardens, BirminghamB6 6LR
Born October 1967
Director
Appointed 19 Feb 2013
Resigned 13 Sept 2018

REVELL, Matthew Peter, Dr

Resigned
Walton Pool, StourbridgeDY9 9RS
Born January 1969
Director
Appointed 02 Mar 2009
Resigned 31 Jan 2012

TAYLOR, William James Beech

Resigned
Home Farm, PershoreWR10 2NR
Born October 1934
Director
Appointed 11 Apr 2005
Resigned 24 Sept 2007

WEAVER, Ann

Resigned
33 Lockwood Road, BirminghamB31 1PZ
Born December 1948
Director
Appointed 09 Apr 2002
Resigned 03 Nov 2016

WHEATLEY, John Stefan

Resigned
14, St. Andrews Street, DroitwichWR9 8DY
Born March 1951
Director
Appointed 18 Mar 2014
Resigned 06 Dec 2022

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 09 Apr 2002
Resigned 09 Apr 2002

Persons with significant control

1

0 Active
1 Ceased

Dr. Arthur Mark Davies

Ceased
14, St. Andrews Street, DroitwichWR9 8DY
Born December 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 July 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 November 2015
AAAnnual Accounts
Certificate Change Of Name Company
6 July 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 July 2015
MISCMISC
Resolution
26 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
24 June 2015
AR01AR01
Appoint Person Director Company With Name Date
4 May 2015
AP01Appointment of Director
Change Of Name Notice
17 April 2015
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 April 2013
AR01AR01
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Statement Of Companys Objects
26 October 2011
CC04CC04
Resolution
26 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
13 April 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Memorandum Articles
11 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
21 May 2008
287Change of Registered Office
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Legacy
1 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
26 July 2006
287Change of Registered Office
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 January 2006
AAAnnual Accounts
Legacy
14 June 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
225Change of Accounting Reference Date
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
3 August 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Memorandum Articles
25 April 2002
MEM/ARTSMEM/ARTS
Resolution
25 April 2002
RESOLUTIONSResolutions
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
287Change of Registered Office
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Incorporation Company
9 April 2002
NEWINCIncorporation