Background WavePink WaveYellow Wave

UNITED BY 2022 CHARITY (13274864)

UNITED BY 2022 CHARITY (13274864) is an active UK company. incorporated on 18 March 2021. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. UNITED BY 2022 CHARITY has been registered for 5 years. Current directors include CHUKWUDUM, Zephaniah, EDMONDSON, Craig, EUSTACE, Alexandra Elizabeth and 7 others.

Company Number
13274864
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 March 2021
Age
5 years
Address
11th Floor Two Snow Hill, Birmingham, B4 6WR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHUKWUDUM, Zephaniah, EDMONDSON, Craig, EUSTACE, Alexandra Elizabeth, FLINT, Stuart David, KANDOLA, Rajdeep Singh, KHAN, Amil, MILLINGTON, Harjinder Kaur, RIGBY, James Peter, SIMMONDS, Eleanor May, THOMPSON, David, Sir
SIC Codes
74990, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED BY 2022 CHARITY

UNITED BY 2022 CHARITY is an active company incorporated on 18 March 2021 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. UNITED BY 2022 CHARITY was registered 5 years ago.(SIC: 74990, 96090)

Status

active

Active since 5 years ago

Company No

13274864

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

Age

5 Years

Incorporated 18 March 2021

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 7 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

UNITED BY BIRMINGHAM 2022 LEGACY CHARITY
From: 28 March 2021To: 19 April 2024
UNITED BY BIRMINGHAM 2022 LEGACY CHARITY LIMITED
From: 18 March 2021To: 28 March 2021
Contact
Address

11th Floor Two Snow Hill Snow Hill Queensway Birmingham, B4 6WR,

Previous Addresses

Two Snow Hill Snow Hill Queensway Birmingham B4 6WR England
From: 21 December 2022To: 23 January 2023
1 Brindley Place Birmingham B1 2JB England
From: 18 March 2021To: 21 December 2022
Timeline

23 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Jan 23
Owner Exit
Jan 23
Director Joined
Mar 23
Director Left
Apr 23
Director Left
Aug 23
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Feb 26
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

10 Active
6 Resigned

CHUKWUDUM, Zephaniah

Active
Two Snow Hill, BirminghamB4 6WR
Born April 1987
Director
Appointed 18 Jul 2022

EDMONDSON, Craig

Active
Two Snow Hill, BirminghamB4 6WR
Born April 1974
Director
Appointed 18 Mar 2025

EUSTACE, Alexandra Elizabeth

Active
Two Snow Hill, BirminghamB4 6WR
Born May 1973
Director
Appointed 18 Jul 2022

FLINT, Stuart David

Active
Two Snow Hill, BirminghamB4 6WR
Born July 1969
Director
Appointed 18 Mar 2025

KANDOLA, Rajdeep Singh

Active
Two Snow Hill,, BirminghamB4 6WR
Born August 1983
Director
Appointed 16 Feb 2026

KHAN, Amil

Active
Two Snow Hill, BirminghamB4 6WR
Born April 1991
Director
Appointed 18 Jul 2022

MILLINGTON, Harjinder Kaur

Active
Brindley Place, BirminghamB1 2JB
Born April 1974
Director
Appointed 31 Dec 2021

RIGBY, James Peter

Active
Brindley Place, BirminghamB1 2JB
Born April 1971
Director
Appointed 31 Dec 2021

SIMMONDS, Eleanor May

Active
Brindley Place, BirminghamB1 2JB
Born November 1994
Director
Appointed 31 Dec 2021

THOMPSON, David, Sir

Active
Two Snow Hill, BirminghamB4 6WR
Born January 1969
Director
Appointed 18 Jul 2022

AIREY CRABTREE, John Rawcliffe

Resigned
Snow Hill Queensway, BirminghamB4 6WR
Born August 1949
Director
Appointed 18 Mar 2021
Resigned 04 Oct 2022

ANDERSON, Derrick Bancroft

Resigned
Two Snow Hill, BirminghamB4 6WR
Born February 1957
Director
Appointed 18 Mar 2021
Resigned 31 Mar 2023

IBBETSON, Nicola Louise

Resigned
Two Snow Hill, BirminghamB4 6WR
Born March 1986
Director
Appointed 18 Jul 2022
Resigned 17 Jun 2024

METCALFE, Ian Roland

Resigned
Two Snow Hill, BirminghamB4 6WR
Born February 1958
Director
Appointed 18 Mar 2021
Resigned 18 Mar 2025

TURNER, Nicola

Resigned
Two Snow Hill, BirminghamB4 6WR
Born February 1972
Director
Appointed 27 Feb 2023
Resigned 27 Feb 2023

WADDELL, Matthew Syme

Resigned
Two Snow Hill, BirminghamB4 6WR
Born April 1962
Director
Appointed 22 Jul 2024
Resigned 18 Mar 2025

Persons with significant control

3

0 Active
3 Ceased

Mr John Rawcliffe Airey Crabtree

Ceased
Snow Hill Queensway, BirminghamB4 6WR
Born August 1949

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Mar 2021
Ceased 04 Oct 2022

Mr Derrick Bancroft Anderson

Ceased
Snow Hill Queensway, BirminghamB4 6WR
Born February 1957

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Mar 2021
Ceased 01 Jan 2022

Mr Ian Roland Metcalfe

Ceased
Snow Hill Queensway, BirminghamB4 6WR
Born February 1958

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Mar 2021
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Certificate Change Of Name Company
19 April 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
19 April 2024
NE01NE01
Change Of Name Notice
19 April 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
14 July 2023
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Certificate Change Of Name Company
28 March 2021
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 March 2021
NEWINCIncorporation