Background WavePink WaveYellow Wave

GREATER BIRMINGHAM & SOLIHULL INSTITUTE OF TECHNOLOGY (12189062)

GREATER BIRMINGHAM & SOLIHULL INSTITUTE OF TECHNOLOGY (12189062) is an active UK company. incorporated on 4 September 2019. with registered office in Birmingham. The company operates in the Education sector, engaged in educational support activities. GREATER BIRMINGHAM & SOLIHULL INSTITUTE OF TECHNOLOGY has been registered for 6 years. Current directors include ARNTZEN, Carl William, CARVALHO, Patricia Ann, CHALLINOR, Matthew and 7 others.

Company Number
12189062
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 September 2019
Age
6 years
Address
Greater Birmingham And Solihull Institute Of Techn, Birmingham, B7 4BF
Industry Sector
Education
Business Activity
Educational support activities
Directors
ARNTZEN, Carl William, CARVALHO, Patricia Ann, CHALLINOR, Matthew, GATER, Rebecca Jayne, Dr, HOPKINS, Michael John, JAGPAL, Gurpreet Singh, Professor, MCGARRY, Fiona, SHAH, Hanifa Unisa, Professor, VAN MOORSEL, Aad, WELLS, Rosa Eleanor Stewart
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREATER BIRMINGHAM & SOLIHULL INSTITUTE OF TECHNOLOGY

GREATER BIRMINGHAM & SOLIHULL INSTITUTE OF TECHNOLOGY is an active company incorporated on 4 September 2019 with the registered office located in Birmingham. The company operates in the Education sector, specifically engaged in educational support activities. GREATER BIRMINGHAM & SOLIHULL INSTITUTE OF TECHNOLOGY was registered 6 years ago.(SIC: 85600)

Status

active

Active since 6 years ago

Company No

12189062

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

Age

6 Years

Incorporated 4 September 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

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

Greater Birmingham And Solihull Institute Of Techn 21 Holt Street Birmingham, B7 4BF,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England
From: 11 January 2021To: 1 August 2025
C/O Solihull College and University Centre Blossomfield Road Solihull B91 1SB United Kingdom
From: 4 September 2019To: 11 January 2021
Timeline

30 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Apr 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

11 Active
12 Resigned

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Active
Narrow Quay, BristolBS1 4QA
Corporate secretary
Appointed 01 Aug 2025

ARNTZEN, Carl William

Active
Cotswold Way, WorcesterWR4 9SW
Born September 1962
Director
Appointed 06 Dec 2019

CARVALHO, Patricia Ann

Active
Jennens Road, BirminghamB4 7PS
Born June 1962
Director
Appointed 14 Jun 2021

CHALLINOR, Matthew

Active
21 Holt Street, BirminghamB7 4BF
Born December 1977
Director
Appointed 12 Mar 2026

GATER, Rebecca Jayne, Dr

Active
Blossomfield Road, SolihullB91 1SB
Born February 1977
Director
Appointed 20 Sept 2021

HOPKINS, Michael John

Active
BirminghamB5 5SU
Born January 1958
Director
Appointed 04 Sept 2019

JAGPAL, Gurpreet Singh, Professor

Active
John Cadbury House, BirminghamB4 9QD
Born October 1980
Director
Appointed 04 Oct 2024

MCGARRY, Fiona

Active
Lytchett House, PooleBH16 6FA
Born March 1979
Director
Appointed 26 Sept 2024

SHAH, Hanifa Unisa, Professor

Active
Bartholomew Row, BirminghamB5 5JU
Born August 1960
Director
Appointed 08 Aug 2024

VAN MOORSEL, Aad

Active
Edgbaston, BirminghamB15 2TT
Born March 1965
Director
Appointed 15 Jul 2023

WELLS, Rosa Eleanor Stewart

Active
Summer Row, BirminghamB3 1JB
Born October 1980
Director
Appointed 16 Nov 2022

SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED

Resigned
148 Edmund Street, BirminghamB3 2JR
Corporate secretary
Appointed 03 Dec 2020
Resigned 31 Jul 2025

BEER, Julian, Professor

Resigned
Bartholomew Row, BirminghamB5 5JU
Born June 1965
Director
Appointed 06 Dec 2019
Resigned 30 Nov 2023

BIRCH, Joanna Mary

Resigned
Bartholomew Row, BirminghamB5 5JU
Born March 1970
Director
Appointed 20 Dec 2023
Resigned 08 Jul 2024

CALLAGHAN, John

Resigned
Blossomfield Road, SolihullB91 1SB
Born September 1960
Director
Appointed 04 Sept 2019
Resigned 20 Sept 2021

CATTERMOLE, Lee Francis

Resigned
Richard St, BirminghamB7 4AA
Born March 1963
Director
Appointed 06 Dec 2019
Resigned 30 Mar 2022

DOHERTY, Paul James

Resigned
Summer Row, BirminghamB3 1JB
Born September 1965
Director
Appointed 06 Dec 2019
Resigned 28 Apr 2021

GARDNER, Peter

Resigned
University Of Birmingham, BirminghamB15 2TT
Born November 1958
Director
Appointed 06 Dec 2019
Resigned 25 Feb 2021

GARRETT, Stephen John, Prof

Resigned
Aston Street, BirminghamB4 7ET
Born July 1977
Director
Appointed 29 Sept 2022
Resigned 04 Oct 2024

GARWOOD-GOWERS, Rachel

Resigned
Rutland House, BirminghamB3 2JR
Born August 1970
Director
Appointed 28 Apr 2021
Resigned 29 Sept 2022

JONES, Louise

Resigned
Jennens Road, BirminghamB4 7PS
Born September 1967
Director
Appointed 06 Dec 2019
Resigned 14 Jun 2021

ROWE, Jonathan

Resigned
Rutland House, BirminghamB3 2JR
Born June 1966
Director
Appointed 25 Feb 2021
Resigned 17 Apr 2023

SMITH, Mark Terrance

Resigned
Aston Triangle, BirminghamB4 7ET
Born July 1967
Director
Appointed 04 Sept 2019
Resigned 29 Sept 2022
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Accounts With Accounts Type Small
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 August 2025
TM02Termination of Secretary
Move Registers To Sail Company With New Address
15 August 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 August 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 January 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
4 September 2019
NEWINCIncorporation