Background WavePink WaveYellow Wave

BIRMINGHAM CHILDREN'S TRUST COMMUNITY INTEREST COMPANY (10762047)

BIRMINGHAM CHILDREN'S TRUST COMMUNITY INTEREST COMPANY (10762047) is an active UK company. incorporated on 9 May 2017. with registered office in Birmingham. The company operates in the Public Administration and Defence sector, engaged in general public administration activities and 2 other business activities. BIRMINGHAM CHILDREN'S TRUST COMMUNITY INTEREST COMPANY has been registered for 8 years. Current directors include AGBEZE, Ama, COULDRICK, Andrew John, ELLIS, Helen and 12 others.

Company Number
10762047
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 2017
Age
8 years
Address
1 Avenue Road, Birmingham, B6 4DU
Industry Sector
Public Administration and Defence
Business Activity
General public administration activities
Directors
AGBEZE, Ama, COULDRICK, Andrew John, ELLIS, Helen, FIELD, Lisa, GLASBY, Jonathan Paul, Professor, HARKER, Ruth Elizabeth, HARRIS, Lisa Jo, HORWATH, Colin John, JAMIESON, Lisa, STAFFORD, Elizabeth Marion, STRINGFELLOW, David John, THOMAS, James David, UBHI, Amrick Singh, WILLIAMS, Marshelene, YALE-HELMS, Lee Anthony Kenneth
SIC Codes
84110, 87900, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM CHILDREN'S TRUST COMMUNITY INTEREST COMPANY

BIRMINGHAM CHILDREN'S TRUST COMMUNITY INTEREST COMPANY is an active company incorporated on 9 May 2017 with the registered office located in Birmingham. The company operates in the Public Administration and Defence sector, specifically engaged in general public administration activities and 2 other business activities. BIRMINGHAM CHILDREN'S TRUST COMMUNITY INTEREST COMPANY was registered 8 years ago.(SIC: 84110, 87900, 88990)

Status

active

Active since 8 years ago

Company No

10762047

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 9 May 2017

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 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

BIRMINGHAM CHILDREN'S TRUST LIMITED
From: 9 May 2017To: 24 October 2018
Contact
Address

1 Avenue Road Aston Birmingham, B6 4DU,

Previous Addresses

Third Floor Zone 16 1 Lancaster Circus Birmingham B4 7DJ United Kingdom
From: 6 March 2018To: 2 October 2023
Birmingham City Council Children's Services C/O Seamus Gaynor, 10 Woodcock Street PO Box 16466 Birmingham B2 2DP United Kingdom
From: 9 May 2017To: 6 March 2018
Timeline

31 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
May 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Mar 19
Director Joined
Jul 19
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Nov 21
Director Left
Sept 22
Director Joined
Jul 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

15 Active
8 Resigned

AGBEZE, Ama

Active
Avenue Road, BirminghamB6 4DU
Born November 1982
Director
Appointed 11 Sept 2023

COULDRICK, Andrew John

Active
Avenue Road, BirminghamB6 4DU
Born March 1962
Director
Appointed 01 Mar 2018

ELLIS, Helen

Active
Avenue Road, BirminghamB6 4DU
Born April 1970
Director
Appointed 28 Aug 2024

FIELD, Lisa

Active
Avenue Road, BirminghamB6 4DU
Born March 1982
Director
Appointed 01 Apr 2024

GLASBY, Jonathan Paul, Professor

Active
Avenue Road, BirminghamB6 4DU
Born June 1976
Director
Appointed 01 Mar 2018

HARKER, Ruth Elizabeth

Active
Avenue Road, BirminghamB6 4DU
Born November 1952
Director
Appointed 01 Mar 2018

HARRIS, Lisa Jo

Active
Avenue Road, BirminghamB6 4DU
Born December 1969
Director
Appointed 01 Sept 2024

HORWATH, Colin John

Active
Avenue Road, BirminghamB6 4DU
Born June 1952
Director
Appointed 01 Mar 2018

JAMIESON, Lisa

Active
Avenue Road, BirminghamB6 4DU
Born May 1968
Director
Appointed 01 Sept 2024

STAFFORD, Elizabeth Marion

Active
Avenue Road, BirminghamB6 4DU
Born July 1953
Director
Appointed 01 Mar 2018

STRINGFELLOW, David John

Active
Avenue Road, BirminghamB6 4DU
Born November 1976
Director
Appointed 01 Jul 2019

THOMAS, James David

Active
Avenue Road, BirminghamB6 4DU
Born October 1966
Director
Appointed 04 Dec 2023

UBHI, Amrick Singh

Active
Avenue Road, BirminghamB6 4DU
Born September 1968
Director
Appointed 11 Aug 2023

WILLIAMS, Marshelene

Active
Avenue Road, BirminghamB6 4DU
Born December 1969
Director
Appointed 01 Sept 2024

YALE-HELMS, Lee Anthony Kenneth

Active
Avenue Road, BirminghamB6 4DU
Born June 1966
Director
Appointed 03 Sept 2018

BROOKS, Richard

Resigned
Avenue Road, BirminghamB6 4DU
Born October 1974
Director
Appointed 14 Jul 2023
Resigned 15 Mar 2024

CARR, Brian Cormack

Resigned
Avenue Road, BirminghamB6 4DU
Born June 1973
Director
Appointed 01 Mar 2018
Resigned 31 Mar 2024

CHRISTIE, Andrew George, Sir

Resigned
Avenue Road, BirminghamB6 4DU
Born October 1953
Director
Appointed 09 May 2017
Resigned 15 Dec 2023

DHANOA, Balwinder Kaur

Resigned
Zone 16, BirminghamB4 7DJ
Born February 1962
Director
Appointed 01 Mar 2018
Resigned 14 Sept 2022

DODD, Suzanne

Resigned
Zone 16, BirminghamB4 7DJ
Born September 1979
Director
Appointed 22 Sept 2021
Resigned 25 Nov 2021

GIBBONS, Alastair George

Resigned
Zone 16, BirminghamB4 7DJ
Born January 1955
Director
Appointed 01 Mar 2018
Resigned 30 Sept 2018

TEW, Jonathan

Resigned
Zone 16, BirminghamB4 7DJ
Born August 1981
Director
Appointed 12 Mar 2019
Resigned 09 Sept 2021

TURNROSS, Jennifer Louise

Resigned
Zone 16, BirminghamB4 7DJ
Born October 1970
Director
Appointed 10 Sept 2018
Resigned 07 Aug 2023

Persons with significant control

1

Birmingham City Council

Active
Council House, BirminghamB1 1BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Resolution
28 July 2023
RESOLUTIONSResolutions
Memorandum Articles
28 July 2023
MAMA
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Memorandum Articles
8 April 2019
MAMA
Resolution
8 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Of Name Community Interest Company
24 October 2018
CICCONCICCON
Resolution
24 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
24 October 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Resolution
4 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
6 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2017
NEWINCIncorporation