Background WavePink WaveYellow Wave

BIRMINGHAM CITY COLLEGE LIMITED (05157738)

BIRMINGHAM CITY COLLEGE LIMITED (05157738) is an active UK company. incorporated on 18 June 2004. with registered office in Birmingham. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. BIRMINGHAM CITY COLLEGE LIMITED has been registered for 21 years. Current directors include STEPHENSON, Karen Michelle.

Company Number
05157738
Status
active
Type
ltd
Incorporated
18 June 2004
Age
21 years
Address
Birmingham City University Curzon Building, Birmingham, B4 7BD
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
STEPHENSON, Karen Michelle
SIC Codes
85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM CITY COLLEGE LIMITED

BIRMINGHAM CITY COLLEGE LIMITED is an active company incorporated on 18 June 2004 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. BIRMINGHAM CITY COLLEGE LIMITED was registered 21 years ago.(SIC: 85421, 85422)

Status

active

Active since 21 years ago

Company No

05157738

LTD Company

Age

21 Years

Incorporated 18 June 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

UCECO1 LIMITED
From: 25 May 2007To: 25 April 2008
ASTON PERFORMING ARTS ACADEMY LIMITED
From: 18 February 2005To: 25 May 2007
SHOO 90 LIMITED
From: 18 June 2004To: 18 February 2005
Contact
Address

Birmingham City University Curzon Building 4 Cardigan Street Birmingham, B4 7BD,

Previous Addresses

Birmingham City University University House 15 Bartholomew Row Birmingham B5 5JU
From: 8 September 2014To: 17 February 2025
Birmingham City University City North Campus Perry Barr Birmingham B42 2SU
From: 18 June 2004To: 8 September 2014
Timeline

13 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 17
Director Joined
Sept 17
Director Left
Nov 18
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DUBE, Thabiso

Active
Curzon Building, BirminghamB4 7BD
Secretary
Appointed 05 Dec 2023

STEPHENSON, Karen Michelle

Active
Curzon Building, BirminghamB4 7BD
Born January 1964
Director
Appointed 06 Jun 2016

ABBOTT, Christine Margaret

Resigned
University House, BirminghamB5 5JU
Secretary
Appointed 01 Dec 2009
Resigned 05 Jun 2016

PENLINGTON, Maxine

Resigned
57 Russell Road, BirminghamB13 8RB
Secretary
Appointed 27 Apr 2005
Resigned 30 Nov 2009

STEPHENSON, Karen

Resigned
University House, BirminghamB5 5JU
Secretary
Appointed 06 Jun 2016
Resigned 05 Dec 2023

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 18 Jun 2004
Resigned 07 Mar 2005

ABBOTT, Christine Margaret

Resigned
University House, BirminghamB5 5JU
Born August 1956
Director
Appointed 01 Dec 2012
Resigned 05 Jun 2016

CARSWELL, Mary, Professor

Resigned
City North Campus, BirminghamB42 2SU
Born August 1953
Director
Appointed 01 Sept 2006
Resigned 01 Aug 2014

CHURCH, Fiona Julie, Professor

Resigned
University House, BirminghamB5 5JU
Born January 1961
Director
Appointed 01 Aug 2014
Resigned 31 May 2016

HALL, Christopher George

Resigned
University House, BirminghamB5 5JU
Born January 1960
Director
Appointed 01 Sept 2017
Resigned 15 Nov 2018

HINTON, Armenta

Resigned
28 Holly Lane, BirminghamB24 9JS
Born August 1963
Director
Appointed 07 Mar 2005
Resigned 15 Jun 2007

KNIGHT, Peter Clayton, Dr

Resigned
Sandy Lodge, BrewoodST19 9ET
Born July 1947
Director
Appointed 27 Apr 2005
Resigned 31 Dec 2006

MAKHOUL, Bashir, Professor

Resigned
University House, BirminghamB5 5JU
Born August 1963
Director
Appointed 01 Jun 2016
Resigned 18 Mar 2017

SPILSBURY, Richard Charles

Resigned
City North Campus, BirminghamB42 2SU
Born May 1956
Director
Appointed 27 Apr 2005
Resigned 30 Nov 2012

TIDMARSH, David Harry

Resigned
City North Campus, BirminghamB42 2SU
Born February 1953
Director
Appointed 01 Jan 2007
Resigned 30 Nov 2012

WALKLING, Philip Henry

Resigned
108 Station Road, BirminghamB30 1DB
Born October 1945
Director
Appointed 27 Apr 2005
Resigned 26 Jul 2006

WOODS, Simon Martin

Resigned
1 Poplar Cottage Icknield Street, BeoleyB98 9AP
Born February 1955
Director
Appointed 07 Mar 2005
Resigned 31 Dec 2006

SHOOSMITHS DIRECTORS LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate director
Appointed 18 Jun 2004
Resigned 07 Mar 2005
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
17 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
8 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Dormant
23 April 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
8 December 2009
TM02Termination of Secretary
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 April 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Memorandum Articles
7 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
13 March 2008
AAAnnual Accounts
Legacy
1 March 2008
287Change of Registered Office
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
6 July 2007
288bResignation of Director or Secretary
Memorandum Articles
1 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 May 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
14 March 2007
AAAnnual Accounts
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Resolution
26 October 2006
RESOLUTIONSResolutions
Resolution
26 October 2006
RESOLUTIONSResolutions
Resolution
26 October 2006
RESOLUTIONSResolutions
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Legacy
13 April 2006
225Change of Accounting Reference Date
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
287Change of Registered Office
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Memorandum Articles
22 February 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 February 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 2004
NEWINCIncorporation