Background WavePink WaveYellow Wave

UNIVERSITY HOSPITALS BIRMINGHAM CHARITY (10004003)

UNIVERSITY HOSPITALS BIRMINGHAM CHARITY (10004003) is an active UK company. incorporated on 15 February 2016. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. UNIVERSITY HOSPITALS BIRMINGHAM CHARITY has been registered for 10 years. Current directors include BALDWIN, William Stanley, BINNS, Alexia Louise, BUSHNELL, Keith Alan and 6 others.

Company Number
10004003
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 February 2016
Age
10 years
Address
Fisher House Mindelsohn Way, Birmingham, B15 2GN
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BALDWIN, William Stanley, BINNS, Alexia Louise, BUSHNELL, Keith Alan, EALES, Joanne, GARBETT, Margaret Wilson, KHAN, Amil, MACKAY, David Michael, Mr., SEABROOK, Michael Richard, WOODALL-PAGAN, Hannah Elizabeth
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIVERSITY HOSPITALS BIRMINGHAM CHARITY

UNIVERSITY HOSPITALS BIRMINGHAM CHARITY is an active company incorporated on 15 February 2016 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. UNIVERSITY HOSPITALS BIRMINGHAM CHARITY was registered 10 years ago.(SIC: 86900)

Status

active

Active since 10 years ago

Company No

10004003

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

10 Years

Incorporated 15 February 2016

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 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

Fisher House Mindelsohn Way Queen Elizabeth Hospital Birmingham, B15 2GN,

Previous Addresses

5th Floor Nuffield House Queen Elizabeth Hospital Birmingham B15 2th United Kingdom
From: 15 February 2016To: 18 May 2022
Timeline

21 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Feb 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

10 Active
9 Resigned

HAMMOND, Michael Stuart

Active
Mindelsohn Way, BirminghamB15 2GN
Secretary
Appointed 14 Feb 2017

BALDWIN, William Stanley

Active
Mindelsohn Way, BirminghamB15 2GN
Born August 1943
Director
Appointed 10 Feb 2020

BINNS, Alexia Louise

Active
Mindelsohn Way, BirminghamB15 2GN
Born July 1986
Director
Appointed 24 Aug 2022

BUSHNELL, Keith Alan

Active
Mindelsohn Way, BirminghamB15 2GN
Born March 1955
Director
Appointed 12 Feb 2025

EALES, Joanne

Active
Mindelsohn Way, BirminghamB15 2GN
Born March 1964
Director
Appointed 10 Feb 2020

GARBETT, Margaret Wilson

Active
Mindelsohn Way, BirminghamB15 2GN
Born December 1967
Director
Appointed 20 Aug 2025

KHAN, Amil

Active
Mindelsohn Way, BirminghamB15 2GN
Born April 1991
Director
Appointed 24 Aug 2022

MACKAY, David Michael, Mr.

Active
Mindelsohn Way, BirminghamB15 2GN
Born April 1951
Director
Appointed 15 Feb 2016

SEABROOK, Michael Richard

Active
Mindelsohn Way, BirminghamB15 2GN
Born March 1952
Director
Appointed 15 Feb 2016

WOODALL-PAGAN, Hannah Elizabeth

Active
Mindelsohn Way, BirminghamB15 2GN
Born October 1984
Director
Appointed 24 Aug 2022

COLE, Carole

Resigned
Nuffield House, BirminghamB15 2TH
Born June 1965
Director
Appointed 10 Feb 2020
Resigned 26 Mar 2021

DAY, Clara, Dr

Resigned
Mindelsohn Way, BirminghamB15 2GN
Born November 1970
Director
Appointed 22 Sept 2021
Resigned 22 Nov 2023

GODSON, Amelia

Resigned
Mindelsohn Way, BirminghamB15 2GN
Born June 1979
Director
Appointed 22 Nov 2023
Resigned 20 Aug 2025

HANSON, Brian Huntley

Resigned
Nuffield House, BirminghamB15 2TH
Born January 1933
Director
Appointed 15 Feb 2016
Resigned 10 Feb 2020

MAYER, Peter Paul, Dr

Resigned
Nuffield House, BirminghamB15 2TH
Born May 1943
Director
Appointed 15 Feb 2016
Resigned 21 Sept 2021

PEMBERTON, Andrew Philip

Resigned
Mindelsohn Way, BirminghamB15 2GN
Born February 1947
Director
Appointed 15 Feb 2016
Resigned 24 Aug 2022

RITCHIE, David Robert

Resigned
Mindelsohn Way, BirminghamB15 2GN
Born March 1948
Director
Appointed 15 Feb 2016
Resigned 21 Feb 2024

VERMA, Raj Kumar, Dr

Resigned
Mindelsohn Way, BirminghamB15 2GN
Born July 1959
Director
Appointed 12 Feb 2025
Resigned 30 Jun 2025

WATKINS, Mark Justin Godwin

Resigned
Mindelsohn Way, BirminghamB15 2GN
Born May 1962
Director
Appointed 15 Feb 2016
Resigned 22 Nov 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Group
4 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2017
AA01Change of Accounting Reference Date
Incorporation Company
15 February 2016
NEWINCIncorporation