Background WavePink WaveYellow Wave

YMCA BIRMINGHAM & SOLIHULL ENTERPRISES LTD (07306415)

YMCA BIRMINGHAM & SOLIHULL ENTERPRISES LTD (07306415) is an active UK company. incorporated on 6 July 2010. with registered office in Birmignham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. YMCA BIRMINGHAM & SOLIHULL ENTERPRISES LTD has been registered for 15 years. Current directors include TOMLINSON, Pauline, WARD, Dawn Patricia.

Company Number
07306415
Status
active
Type
ltd
Incorporated
6 July 2010
Age
15 years
Address
300 Reservoir Road 300 Reservoir Road, Birmignham, B23 6DF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
TOMLINSON, Pauline, WARD, Dawn Patricia
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMCA BIRMINGHAM & SOLIHULL ENTERPRISES LTD

YMCA BIRMINGHAM & SOLIHULL ENTERPRISES LTD is an active company incorporated on 6 July 2010 with the registered office located in Birmignham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. YMCA BIRMINGHAM & SOLIHULL ENTERPRISES LTD was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07306415

LTD Company

Age

15 Years

Incorporated 6 July 2010

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 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 24 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

BILLY BEARS NURSERY LIMITED
From: 6 July 2010To: 18 April 2017
Contact
Address

300 Reservoir Road 300 Reservoir Road Birmignham, B23 6DF,

Previous Addresses

Will Steel House 109 Grosvenor Road Aston Birmingham West Midlands B6 7LZ
From: 17 September 2015To: 28 November 2022
109 Grosvenor Road Aston Birmingham B6 7LZ England
From: 27 May 2015To: 17 September 2015
101 Hampton Lane Solihull West Midlands B91 2QD
From: 11 April 2012To: 27 May 2015
18 Barnfield Drive Solihull West Midlands B92 0QB United Kingdom
From: 6 July 2010To: 11 April 2012
Timeline

21 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Apr 15
Director Left
May 15
Director Left
May 15
Director Joined
Oct 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Aug 16
Director Left
Sept 16
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Oct 18
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

TOMLINSON, Pauline

Active
300 Reservoir Road, BirmignhamB23 6DF
Born April 1967
Director
Appointed 01 Jun 2021

WARD, Dawn Patricia

Active
Reservoir Road, BirminghamB23 6DF
Born March 1961
Director
Appointed 22 Sept 2022

CHILVER, Laurence William

Resigned
109 Grosvenor Road, BirminghamB6 7LZ
Secretary
Appointed 22 Feb 2017
Resigned 31 Jan 2022

MILLNER, Anthony Edward

Resigned
Milverton Road, SolihullB93 0HY
Secretary
Appointed 06 Jul 2010
Resigned 20 May 2015

RADMAN, Fawzia

Resigned
109 Grosvenor Road, BirminghamB6 7LZ
Secretary
Appointed 31 Jan 2022
Resigned 01 Nov 2022

BRUCKSHAW, Mark Keith

Resigned
Langcomb Road, SolihullB90 2PR
Born May 1968
Director
Appointed 15 Feb 2017
Resigned 24 Sept 2018

DAMMS, Susan Jayne

Resigned
Hampton Lane, SolihullB91 2QD
Born October 1958
Director
Appointed 06 Jul 2010
Resigned 20 May 2015

DAMMS, William James

Resigned
Grosvenor Road, BirminghamB6 7LZ
Born May 1955
Director
Appointed 06 Jul 2010
Resigned 20 May 2015

FONTAINE, Oenca

Resigned
300 Reservoir Road, BirmignhamB23 6DF
Born November 1965
Director
Appointed 24 Apr 2017
Resigned 02 Sept 2024

FRASER, Alan Richard

Resigned
Hobhouse Close, BirminghamB42 1HB
Born January 1969
Director
Appointed 22 Apr 2015
Resigned 01 Jun 2021

HARRIS, Paul David

Resigned
Willow Road, SolihullB91 1UE
Born January 1965
Director
Appointed 24 Apr 2017
Resigned 22 Sept 2022

HARRIS, Paul David

Resigned
Willow Road, SolihullB91 1UE
Born January 1965
Director
Appointed 03 Aug 2015
Resigned 01 Dec 2015

MYDDLETON-EVANS, Timothy Francis John

Resigned
Hillcross Walk, BirminghamB36 8NN
Born September 1970
Director
Appointed 23 May 2016
Resigned 20 Sept 2016

NIXON, Stacey Lee

Resigned
109 Grosvenor Road, BirminghamB6 7LZ
Born February 1979
Director
Appointed 23 May 2016
Resigned 28 Apr 2017

WARD, Dawn Patricia

Resigned
109 Grosvenor Road, BirminghamB6 7LZ
Born March 1961
Director
Appointed 14 Jan 2019
Resigned 06 Mar 2019

Persons with significant control

1

Grosvenor Road, BirminghamB6 7LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Resolution
26 April 2017
RESOLUTIONSResolutions
Resolution
18 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
17 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
15 April 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Resolution
8 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Incorporation Company
6 July 2010
NEWINCIncorporation