Background WavePink WaveYellow Wave

CITY UNITED LIMITED (04834723)

CITY UNITED LIMITED (04834723) is an active UK company. incorporated on 16 July 2003. with registered office in Birmingham. The company operates in the Education sector, engaged in other education n.e.c. and 2 other business activities. CITY UNITED LIMITED has been registered for 22 years. Current directors include O'CONNOR, Deborah, PLUMMER, Janette Marlene, Minister, SCRIVENS, Barbara Jane and 1 others.

Company Number
04834723
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 July 2003
Age
22 years
Address
10 Warwick House, Birmingham, B1 2RX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
O'CONNOR, Deborah, PLUMMER, Janette Marlene, Minister, SCRIVENS, Barbara Jane, SIMCOX, Adam John
SIC Codes
85590, 85600, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY UNITED LIMITED

CITY UNITED LIMITED is an active company incorporated on 16 July 2003 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in other education n.e.c. and 2 other business activities. CITY UNITED LIMITED was registered 22 years ago.(SIC: 85590, 85600, 88990)

Status

active

Active since 22 years ago

Company No

04834723

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 16 July 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 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

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 20 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

10 Warwick House Edward Street Birmingham, B1 2RX,

Previous Addresses

Suite 7 Cuckoo Wharf 435 Lichfield Rd Aston Birmingham West Midlands B6 7SS
From: 15 February 2011To: 29 January 2018
Suite 5 Cuckoo Wharf 435 Lichfield Road Aston Birmingham B6 7SS
From: 16 July 2003To: 15 February 2011
Timeline

13 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Sept 17
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Dec 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

O'CONNOR, Deborah

Active
Warwick House, BirminghamB1 2RX
Born November 1961
Director
Appointed 16 May 2019

PLUMMER, Janette Marlene, Minister

Active
Warwick House, BirminghamB1 2RX
Born February 1961
Director
Appointed 22 Apr 2010

SCRIVENS, Barbara Jane

Active
Lichfield Road, BirminghamB6 7SS
Born February 1944
Director
Appointed 27 Sept 2017

SIMCOX, Adam John

Active
Warwick House, BirminghamB1 2RX
Born February 1985
Director
Appointed 21 Sept 2020

BURGHER, Audrey

Resigned
45 Albion Road, BirminghamB21 8BG
Secretary
Appointed 16 Jul 2003
Resigned 01 Oct 2005

HUSSAIN, Shabbir

Resigned
306 Walsall Road, BirminghamB42 1UB
Secretary
Appointed 01 Oct 2005
Resigned 12 Oct 2011

BURGHER, Audrey

Resigned
45 Albion Road, BirminghamB21 8BG
Born October 1971
Director
Appointed 16 Jul 2003
Resigned 28 Feb 2006

BURRELL, Faith

Resigned
15 Meadow Gate, NorthfieldB31 2SN
Born February 1973
Director
Appointed 05 Jun 2006
Resigned 22 Apr 2010

HENRY, Wayne

Resigned
31 Romulus Close, BirminghamB20 2AR
Born August 1972
Director
Appointed 16 Jul 2003
Resigned 15 Aug 2005

MILLER, Dawn Rosemary

Resigned
46 Selston Road, BirminghamB6 5HU
Born February 1966
Director
Appointed 01 Dec 2005
Resigned 03 May 2019

MORRISON, Lloyd

Resigned
54 Capstone Avenue, BirminghamB18 6PJ
Born February 1972
Director
Appointed 16 Jul 2003
Resigned 01 Oct 2005

SERGEANT, Ian

Resigned
Flat 1, BirminghamB16 9SU
Born February 1967
Director
Appointed 01 Oct 2005
Resigned 24 Jul 2009

SIMCOX, Adam John

Resigned
Warwick House, BirminghamB1 2RX
Born February 1985
Director
Appointed 20 Feb 2020
Resigned 17 Dec 2020

SMITH, Lauren

Resigned
Warwick House, BirminghamB1 2RX
Born October 1987
Director
Appointed 13 May 2019
Resigned 18 Nov 2020

STEELE, Simon George

Resigned
Warwick House, BirminghamB1 2RX
Born March 1973
Director
Appointed 22 Apr 2010
Resigned 03 May 2019
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
20 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2016
AR01AR01
Gazette Filings Brought Up To Date
7 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Gazette Filings Brought Up To Date
26 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
15 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2011
AR01AR01
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
15 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 November 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
8 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
21 October 2008
287Change of Registered Office
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
26 July 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 May 2007
AAAnnual Accounts
Resolution
18 February 2007
RESOLUTIONSResolutions
Legacy
5 October 2006
363aAnnual Return
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 October 2005
AAAnnual Accounts
Legacy
2 September 2005
288bResignation of Director or Secretary
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
14 July 2004
287Change of Registered Office
Incorporation Company
16 July 2003
NEWINCIncorporation