Background WavePink WaveYellow Wave

INREACH (BIRMINGHAM) LIMITED (09352102)

INREACH (BIRMINGHAM) LIMITED (09352102) is an active UK company. incorporated on 12 December 2014. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. INREACH (BIRMINGHAM) LIMITED has been registered for 11 years. Current directors include MCCANN, Colette Sandra Jane.

Company Number
09352102
Status
active
Type
ltd
Incorporated
12 December 2014
Age
11 years
Address
The Council House C/O Legal Services, Birmingham, B1 1BB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCCANN, Colette Sandra Jane
SIC Codes
41100, 41202, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INREACH (BIRMINGHAM) LIMITED

INREACH (BIRMINGHAM) LIMITED is an active company incorporated on 12 December 2014 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. INREACH (BIRMINGHAM) LIMITED was registered 11 years ago.(SIC: 41100, 41202, 68100, 68209)

Status

active

Active since 11 years ago

Company No

09352102

LTD Company

Age

11 Years

Incorporated 12 December 2014

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: Small Company

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 3 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

The Council House C/O Legal Services 1 Victoria Square Birmingham, B1 1BB,

Previous Addresses

C/O Legal Services 10 Woodcock Street Birmingham West Midlands B7 4BL England
From: 5 January 2016To: 9 October 2024
10 Woodcock Street Aston Birmingham B7 4BL
From: 12 December 2014To: 5 January 2016
Timeline

14 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
May 15
Director Joined
Oct 16
Director Left
Oct 16
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Loan Secured
Jul 17
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Oct 25
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCCANN, Colette Sandra Jane

Active
C/O Legal Services, BirminghamB1 1BB
Born October 1977
Director
Appointed 14 Jan 2019

DRANSFIELD, Paul Anthony

Resigned
Woodcock Street, BirminghamB7 4BL
Born August 1960
Director
Appointed 10 Oct 2016
Resigned 13 Jul 2017

NAZIR, Waheed

Resigned
Woodcock Street, BirminghamB7 4BL
Born May 1974
Director
Appointed 12 Dec 2014
Resigned 26 Oct 2016

OLIVANT, Guy Antony

Resigned
C/O Legal Services, BirminghamB1 1BB
Born June 1967
Director
Appointed 14 Jan 2019
Resigned 28 Oct 2025

SKIDMORE, Clive Julian, Dr

Resigned
Woodcock Street, BirminghamB7 4BL
Born February 1961
Director
Appointed 13 Jul 2017
Resigned 14 Jan 2019

Persons with significant control

3

1 Active
2 Ceased

Dr Clive Julian Skidmore

Ceased
Woodcock Street, BirminghamB7 4BL
Born February 1961

Nature of Control

Significant influence or control
Notified 13 Jul 2017
Ceased 14 Jan 2019

Mr Paul Anthony Dransfield

Ceased
Woodcock Street, BirminghamB7 4BL
Born August 1960

Nature of Control

Significant influence or control
Notified 10 Oct 2016
Ceased 13 Jul 2017

Birmingham City Council

Active
Woodcock Street, BirminghamB7 4BL

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Resolution
21 January 2015
RESOLUTIONSResolutions
Incorporation Company
12 December 2014
NEWINCIncorporation