Background WavePink WaveYellow Wave

ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED (08641772)

ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED (08641772) is an active UK company. incorporated on 7 August 2013. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED has been registered for 12 years.

Company Number
08641772
Status
active
Type
ltd
Incorporated
7 August 2013
Age
12 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED

ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED is an active company incorporated on 7 August 2013 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ST CHAD'S (BIRMINGHAM) HOLDINGS LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08641772

LTD Company

Age

12 Years

Incorporated 7 August 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

DOWNING SERVICES 2 LIMITED
From: 11 December 2015To: 6 July 2017
DOWNING SEVEN VCT LIMITED
From: 20 July 2015To: 11 December 2015
DOWNING FOUR VCT LIMITED
From: 13 November 2013To: 20 July 2015
DOWNING ONE VCT LIMITED
From: 7 August 2013To: 13 November 2013
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 2 October 2024
5th Floor Ergon House Horseferry Road London SW1P 2AL
From: 13 August 2014To: 2 October 2017
10 Lower Grosvenor Place London SW1W 0EN United Kingdom
From: 7 August 2013To: 13 August 2014
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Loan Secured
Oct 17
Funding Round
May 18
Loan Secured
May 19
Loan Cleared
May 19
Loan Secured
Feb 20
Director Left
Jul 20
Capital Update
Sept 24
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
26 September 2024
SH19Statement of Capital
Legacy
26 September 2024
SH20SH20
Legacy
26 September 2024
CAP-SSCAP-SS
Resolution
26 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
15 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
10 August 2017
AA01Change of Accounting Reference Date
Resolution
6 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Certificate Change Of Name Company
11 December 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Certificate Change Of Name Company
20 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 July 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 August 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 November 2013
CONNOTConfirmation Statement Notification
Incorporation Company
7 August 2013
NEWINCIncorporation