Background WavePink WaveYellow Wave

BIRMINGHAM INTERNATIONAL STUDENT HOMES (04428382)

BIRMINGHAM INTERNATIONAL STUDENT HOMES (04428382) is an active UK company. incorporated on 30 April 2002. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. BIRMINGHAM INTERNATIONAL STUDENT HOMES has been registered for 23 years. Current directors include BURGESS, Stuart John, Revd Dr, HOWARTH, Ian, Reverend, HUMPHERSON, Carolyn Mary and 2 others.

Company Number
04428382
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 April 2002
Age
23 years
Address
52 Oakfield Road, Birmingham, B29 7EQ
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BURGESS, Stuart John, Revd Dr, HOWARTH, Ian, Reverend, HUMPHERSON, Carolyn Mary, JOHANSEN, Peter John Sverre, STEEL, Andrew James
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM INTERNATIONAL STUDENT HOMES

BIRMINGHAM INTERNATIONAL STUDENT HOMES is an active company incorporated on 30 April 2002 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. BIRMINGHAM INTERNATIONAL STUDENT HOMES was registered 23 years ago.(SIC: 94910)

Status

active

Active since 23 years ago

Company No

04428382

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

Age

23 Years

Incorporated 30 April 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 26 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

52 Oakfield Road Selly Oak Birmingham, B29 7EQ,

Timeline

17 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Left
May 11
Director Left
May 11
Director Joined
Dec 11
Director Joined
Dec 12
Director Left
May 13
Director Joined
May 13
Director Joined
Jun 14
Director Left
Dec 17
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Jul 20
Director Left
Oct 20
Director Left
Dec 20
Director Left
Jan 23
Director Left
Apr 23
Director Joined
Jul 23
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

HUMPHERSON, Carolyn Mary

Active
52 Oakfield Road, BirminghamB29 7EQ
Secretary
Appointed 19 Jun 2019

BURGESS, Stuart John, Revd Dr

Active
52 Oakfield Road, BirminghamB29 7EQ
Born March 1940
Director
Appointed 23 May 2013

HOWARTH, Ian, Reverend

Active
52 Oakfield Road, BirminghamB29 7EQ
Born June 1955
Director
Appointed 11 Jul 2023

HUMPHERSON, Carolyn Mary

Active
52 Oakfield Road, BirminghamB29 7EQ
Born December 1947
Director
Appointed 21 Feb 2019

JOHANSEN, Peter John Sverre

Active
52 Oakfield Road, BirminghamB29 7EQ
Born January 1955
Director
Appointed 27 May 2004

STEEL, Andrew James

Active
52 Oakfield Road, BirminghamB29 7EQ
Born December 1962
Director
Appointed 02 Jul 2020

FISHER, Michael Whiteley

Resigned
52 Oakfield Road, BirminghamB29 7EQ
Secretary
Appointed 30 Apr 2002
Resigned 19 Jun 2019

ALLEN, Kevin David

Resigned
52 Oakfield Road, BirminghamB29 7EQ
Born September 1963
Director
Appointed 13 May 2014
Resigned 14 Dec 2017

BALMER, Susan Elizabeth, Dr.

Resigned
52 Oakfield Road, BirminghamB29 7EQ
Born December 1942
Director
Appointed 30 Apr 2002
Resigned 26 Feb 2013

DAUNCEY, Robert Oliver

Resigned
52 Oakfield Road, BirminghamB29 7EQ
Born November 1944
Director
Appointed 30 Apr 2002
Resigned 31 Mar 2023

EASTON, David John, Reverend

Resigned
2 Four Oaks Road, Sutton ColdfieldB74 2TH
Born December 1955
Director
Appointed 30 Apr 2002
Resigned 31 Jul 2007

EDDEN, David William, Prof

Resigned
15 Elizabeth Road, BirminghamB13 8QH
Born September 1936
Director
Appointed 30 Apr 2002
Resigned 01 Dec 2005

EVANS, Malcolm

Resigned
52 Oakfield Road, BirminghamB29 7EQ
Born April 1952
Director
Appointed 22 Nov 2011
Resigned 17 Jan 2023

FISHER, Michael Whiteley

Resigned
52 Oakfield Road, BirminghamB29 7EQ
Born April 1943
Director
Appointed 30 Apr 2002
Resigned 19 Jun 2019

GILBERT, Jayne

Resigned
52 Oakfield Road, BirminghamB29 7EQ
Born January 1957
Director
Appointed 04 Dec 2012
Resigned 08 Dec 2020

HARRISON, Geoffrey

Resigned
2 Innage Road, BirminghamB31 2DX
Born November 1932
Director
Appointed 30 Apr 2002
Resigned 31 May 2004

JONES, Harold Leslie

Resigned
6 Greenway Drive, Sutton ColdfieldB73 6SF
Born July 1923
Director
Appointed 30 Apr 2002
Resigned 14 Dec 2006

LE MOIGNAN, Christina, Reverend Doctor

Resigned
36 Amesbury Road, BirminghamB13 8LE
Born October 1942
Director
Appointed 22 Jul 2002
Resigned 31 Jul 2004

OSBORN, Christopher Andrew, Mr.

Resigned
24 Squires Croft, Sutton ColdfieldB76 2RY
Born July 1945
Director
Appointed 30 Apr 2002
Resigned 25 Jan 2011

RUMENS, Lawrence Henry

Resigned
52 Oakfield Road, BirminghamB29 7EQ
Born November 1941
Director
Appointed 14 Dec 2006
Resigned 08 Oct 2020

SINCLAIR, Janet Pearson

Resigned
18 White House Way, SolihullB91 1SE
Born August 1939
Director
Appointed 30 Apr 2002
Resigned 01 Dec 2005
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Small
18 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2025
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Resolution
30 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2016
AR01AR01
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2015
AR01AR01
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Accounts With Accounts Type Full
5 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 May 2013
AR01AR01
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2010
CH03Change of Secretary Details
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2005
AAAnnual Accounts
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
225Change of Accounting Reference Date
Legacy
6 October 2002
288aAppointment of Director or Secretary
Incorporation Company
30 April 2002
NEWINCIncorporation