Background WavePink WaveYellow Wave

BIRCHFIELD COURT RESIDENTS WEBHEATH LIMITED (04710892)

BIRCHFIELD COURT RESIDENTS WEBHEATH LIMITED (04710892) is an active UK company. incorporated on 25 March 2003. with registered office in Redditch. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BIRCHFIELD COURT RESIDENTS WEBHEATH LIMITED has been registered for 23 years. Current directors include BIRKETT, Steven Thomas.

Company Number
04710892
Status
active
Type
ltd
Incorporated
25 March 2003
Age
23 years
Address
6 Birchfield Court Birchfield Road, Redditch, B97 4AN
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BIRKETT, Steven Thomas
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRCHFIELD COURT RESIDENTS WEBHEATH LIMITED

BIRCHFIELD COURT RESIDENTS WEBHEATH LIMITED is an active company incorporated on 25 March 2003 with the registered office located in Redditch. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BIRCHFIELD COURT RESIDENTS WEBHEATH LIMITED was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

04710892

LTD Company

Age

23 Years

Incorporated 25 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 8 April 2027
For period ending 25 March 2027
Contact
Address

6 Birchfield Court Birchfield Road Webheath Redditch, B97 4AN,

Previous Addresses

6 Birchfield Court Birchfield Road Webheath Redditch Worcestershire B97 4AN England
From: 27 May 2015To: 27 May 2015
6 Birchfield Road Redditch Worcestershire B97 4NA England
From: 10 October 2014To: 27 May 2015
1 Birchfield Court Webheath Redditch Worcestershire B97 4NA
From: 14 March 2011To: 10 October 2014
6 Birchfield Court Webheath Redditch Worcestershire B97 4NA
From: 25 March 2003To: 14 March 2011
Timeline

5 key events • 2003 - 2014

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Oct 14
Director Left
Oct 14
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BIRKETT, Steven Thomas

Active
Birchfield Road, RedditchB97 4NA
Born February 1960
Director
Appointed 10 Oct 2014

CRAWFORD, Ian Robert

Resigned
Studd Lane, WorcesterWR6 6AU
Secretary
Appointed 25 Mar 2003
Resigned 01 Jan 2015

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 25 Mar 2003
Resigned 25 Mar 2003

GEORGE, Steven David

Resigned
Flat 6 Birchfield Court, RedditchB97 4NA
Born June 1956
Director
Appointed 25 Mar 2003
Resigned 01 Jan 2011

TRAHEARN, Paul

Resigned
Birchfield Court, RedditchB97 4NA
Born March 1986
Director
Appointed 01 Jan 2011
Resigned 10 Oct 2014

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 25 Mar 2003
Resigned 25 Mar 2003

Persons with significant control

1

Mr Steven Thomas Birkett

Active
Birchfield Road, RedditchB97 4NA
Born February 1960

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Gazette Notice Compulsary
26 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
27 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
13 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
13 July 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 July 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
225Change of Accounting Reference Date
Legacy
14 August 2003
287Change of Registered Office
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
287Change of Registered Office
Incorporation Company
25 March 2003
NEWINCIncorporation