Background WavePink WaveYellow Wave

BIRMINGHAM CHILDREN'S HOSPITAL HEALTH SERVICES LIMITED (08103783)

BIRMINGHAM CHILDREN'S HOSPITAL HEALTH SERVICES LIMITED (08103783) is an active UK company. incorporated on 13 June 2012. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities. BIRMINGHAM CHILDREN'S HOSPITAL HEALTH SERVICES LIMITED has been registered for 13 years. Current directors include BOAZMAN, Matthew Robert, STEELE, Frances.

Company Number
08103783
Status
active
Type
ltd
Incorporated
13 June 2012
Age
13 years
Address
Birmingham Children's Hospital, Birmingham, B4 6NH
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
BOAZMAN, Matthew Robert, STEELE, Frances
SIC Codes
86101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM CHILDREN'S HOSPITAL HEALTH SERVICES LIMITED

BIRMINGHAM CHILDREN'S HOSPITAL HEALTH SERVICES LIMITED is an active company incorporated on 13 June 2012 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities. BIRMINGHAM CHILDREN'S HOSPITAL HEALTH SERVICES LIMITED was registered 13 years ago.(SIC: 86101)

Status

active

Active since 13 years ago

Company No

08103783

LTD Company

Age

13 Years

Incorporated 13 June 2012

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 19 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

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

BIRMINGHAM CHILDREN'S HOSPITAL SERVICES LIMITED
From: 13 June 2012To: 4 October 2012
Contact
Address

Birmingham Children's Hospital Steelhouse Lane Birmingham, B4 6NH,

Timeline

21 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Aug 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Mar 22
Director Left
Jun 23
Director Left
Jun 23
Director Left
May 24
Director Joined
Jun 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ANTHONY, Barbara, Ms.

Active
Steelhouse Lane, BirminghamB4 6NH
Secretary
Appointed 04 Nov 2024

BOAZMAN, Matthew Robert

Active
Steelhouse Lane, BirminghamB4 6NH
Born February 1980
Director
Appointed 04 Feb 2016

STEELE, Frances

Active
Steelhouse Lane, BirminghamB4 6NH
Born June 1964
Director
Appointed 14 Jun 2024

SCOTT, Gwenny Ellen

Resigned
Steelhouse Lane, BirminghamB4 6NH
Secretary
Appointed 13 Jun 2012
Resigned 30 Sept 2024

BHALLA, Anita

Resigned
Steelhouse Lane, BirminghamB4 6NH
Born May 1955
Director
Appointed 01 Feb 2017
Resigned 31 Mar 2018

EDWARDS, Alan John

Resigned
Steelhouse Lane, BirminghamB4 6NH
Born August 1958
Director
Appointed 31 Mar 2015
Resigned 30 Apr 2024

GREEN, Judith Anne

Resigned
Steelhouse Lane, BirminghamB4 6NH
Born January 1949
Director
Appointed 27 Sept 2012
Resigned 28 Feb 2015

HEAVEN, Paul Martin

Resigned
Steelhouse Lane, BirminghamB4 6NH
Born October 1959
Director
Appointed 31 Mar 2015
Resigned 31 May 2023

LESTER, George Keith

Resigned
Steelhouse Lane, BirminghamB4 6NH
Born June 1950
Director
Appointed 01 Apr 2014
Resigned 28 Feb 2015

MELBOURNE, David Evan

Resigned
Steelhouse Lane, BirminghamB4 6NH
Born December 1966
Director
Appointed 13 Jun 2012
Resigned 31 May 2023

PALL, Navnit, Dr

Resigned
Steelhouse Lane, BirminghamB4 6NH
Born January 1960
Director
Appointed 01 Jun 2018
Resigned 15 Mar 2022

PEACE, Roger Kenneth

Resigned
Steelhouse Lane, BirminghamB4 6NH
Born December 1962
Director
Appointed 01 Jun 2015
Resigned 31 Jan 2017

WHITFIELD, Elizabeth Ann

Resigned
Steelhouse Lane, BirminghamB4 6NH
Born October 1965
Director
Appointed 02 Sept 2012
Resigned 28 Feb 2015

Persons with significant control

1

Birmingham Women's And Children's Nhs Foundation Trust

Active
Steelhouse Lane, BirminghamB4 6NH

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 October 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
3 October 2012
NM06NM06
Change Of Name Notice
3 October 2012
CONNOTConfirmation Statement Notification
Resolution
21 September 2012
RESOLUTIONSResolutions
Incorporation Company
13 June 2012
NEWINCIncorporation