Background WavePink WaveYellow Wave

BRANCH CAMPUS (LONDON & BIRMINGHAM) LIMITED (NI614694)

BRANCH CAMPUS (LONDON & BIRMINGHAM) LIMITED (NI614694) is an active UK company. incorporated on 28 September 2012. with registered office in Belfast. The company operates in the Education sector, engaged in first-degree level higher education and 1 other business activities. BRANCH CAMPUS (LONDON & BIRMINGHAM) LIMITED has been registered for 13 years. Current directors include ARMSTRONG, Gillian Alexandra, Professor, BARTHOLOMEW, Paul, Professor, MILLER, Nicholas William and 3 others.

Company Number
NI614694
Status
active
Type
ltd
Incorporated
28 September 2012
Age
13 years
Address
Murray House, Belfast, BT1 6DN
Industry Sector
Education
Business Activity
First-degree level higher education
Directors
ARMSTRONG, Gillian Alexandra, Professor, BARTHOLOMEW, Paul, Professor, MILLER, Nicholas William, NELSON, Simon Jonathan, O'CONNOR, Lucia, SLATER, Timothy Edward
SIC Codes
85421, 85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRANCH CAMPUS (LONDON & BIRMINGHAM) LIMITED

BRANCH CAMPUS (LONDON & BIRMINGHAM) LIMITED is an active company incorporated on 28 September 2012 with the registered office located in Belfast. The company operates in the Education sector, specifically engaged in first-degree level higher education and 1 other business activity. BRANCH CAMPUS (LONDON & BIRMINGHAM) LIMITED was registered 13 years ago.(SIC: 85421, 85422)

Status

active

Active since 13 years ago

Company No

NI614694

LTD Company

Age

13 Years

Incorporated 28 September 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

ANNS1 LIMITED
From: 28 September 2012To: 14 January 2013
Contact
Address

Murray House 4 Murray Street Belfast, BT1 6DN,

Previous Addresses

C/O Arthur Cox Victoria House Gloucester Street Belfast BT1 4LS
From: 26 June 2014To: 4 October 2018
C/O Arthur Cox Capital House 3 Upper Queen Street Belfast Co. Antrim BT1 6PU
From: 28 September 2012To: 26 June 2014
Timeline

44 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Feb 13
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Feb 24
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Aug 24
2
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

ARMSTRONG, Gillian Alexandra, Professor

Active
York Street, BelfastBT15 1ED
Born November 1971
Director
Appointed 01 Jul 2024

BARTHOLOMEW, Paul, Professor

Active
Cromore Road, ColeraineBT52 1SA
Born June 1967
Director
Appointed 31 Mar 2021

MILLER, Nicholas William

Active
55-65 Uxbridge Road, SloughSL1 1SG
Born July 1980
Director
Appointed 07 Jan 2020

NELSON, Simon Jonathan

Active
1 St. Katharines Way, LondonE1W 1UN
Born July 1969
Director
Appointed 14 Nov 2022

O'CONNOR, Lucia

Active
Cromore Road, ColeraineBT52 1SA
Born February 1964
Director
Appointed 31 Mar 2021

SLATER, Timothy Edward

Active
4 Murray Street, BelfastBT1 6DN
Born September 1972
Director
Appointed 01 Jun 2023

ANNSGATE LIMITED

Resigned
Upper Queen Street, BelfastBT1 6PU
Corporate secretary
Appointed 22 Jan 2013
Resigned 01 Sept 2017

BARNETT, Richard Robert (Professor), Professor

Resigned
Cromore Road, ColeraineBT52 1SA
Born October 1952
Director
Appointed 09 Jan 2013
Resigned 31 Mar 2015

CAIN, Karen Anne

Resigned
55-65 Uxbridge Road, SloughSL1 1SG
Born April 1958
Director
Appointed 17 Jan 2013
Resigned 06 Oct 2014

COLE, Geraldine Elizabeth

Resigned
4 Murray Street, BelfastBT1 6DN
Born February 1984
Director
Appointed 29 Jul 2016
Resigned 06 Jan 2020

DOHERTY, Catherine Ann

Resigned
3 Upper Queen Street, BelfastBT1 6PU
Born October 1982
Director
Appointed 28 Sept 2012
Resigned 09 Jan 2013

DURKIN, Mark Gerard, Professor

Resigned
Shore Road, NewtownabbeyBT37 0QB
Born May 1967
Director
Appointed 31 Mar 2021
Resigned 01 Dec 2023

GEDDES, Paul

Resigned
80 Cannon Street, LondonEC4N 6HL
Born June 1969
Director
Appointed 02 Sept 2019
Resigned 01 Jun 2023

GORMLEY-HEENAN, Cathy, Professor

Resigned
Cromore Road, ColeraineBT52 1SA
Born April 1973
Director
Appointed 01 Nov 2019
Resigned 16 Mar 2021

HOPE, Peter William

Resigned
Cromore Road, ColeraineBT52 1SA
Born January 1965
Director
Appointed 09 Jan 2013
Resigned 31 Mar 2021

JACKSON, Tim

Resigned
Gloucester Street, BelfastBT1 4LS
Born October 1983
Director
Appointed 06 Oct 2014
Resigned 29 Jul 2016

MACPHERSON, William Robert George

Resigned
Uxbridge Road, SloughSL1 1SG
Born January 1963
Director
Appointed 17 Jan 2013
Resigned 30 Aug 2019

MCCARTHY, Catriona

Resigned
4 Murray Street, BelfastBT1 6DN
Born September 1978
Director
Appointed 22 Mar 2017
Resigned 19 Mar 2021

MCCOY, Jackie, Professor

Resigned
Gloucester Street, BelfastBT1 4LS
Born September 1958
Director
Appointed 29 Jul 2016
Resigned 22 Mar 2017

MILLAR, Richard James, Professor

Resigned
Gloucester Street, BelfastBT1 4LS
Born December 1964
Director
Appointed 06 Oct 2014
Resigned 29 Jul 2016

MOFFETT, Sandra Muriel, Professor

Resigned
Derry Londonderry Campus, LondonderryBT48 7JL
Born August 1970
Director
Appointed 01 Feb 2024
Resigned 30 Jun 2024

MONTGOMERY, James Alexander Ian, Professor

Resigned
4 Murray Street, BelfastBT1 6DN
Born March 1965
Director
Appointed 29 Jul 2016
Resigned 31 Oct 2019

MORAN, Anne, Professor

Resigned
Shore Road, NewtownabbeyBT37 0QB
Born September 1950
Director
Appointed 09 Jan 2013
Resigned 06 Oct 2014

NOONE, Julie Anne

Resigned
4 Murray Street, BelfastBT1 6DN
Born May 1966
Director
Appointed 06 Oct 2014
Resigned 14 Nov 2022

THOMAS, Harvey Dermot Martin

Resigned
55-65 Uxbridge Road, SloughSL1 1SG
Born April 1964
Director
Appointed 17 Jan 2013
Resigned 06 Oct 2014

Persons with significant control

2

55-65 Uxbridge Road, Slough

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Cromore Road, ColeraineBT52 1SA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Accounts With Accounts Type Small
8 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Resolution
28 November 2022
RESOLUTIONSResolutions
Memorandum Articles
22 November 2022
MAMA
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Legacy
19 April 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
3 April 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 April 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Resolution
6 February 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
31 January 2013
RP04RP04
Appoint Corporate Secretary Company With Name
25 January 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Capital Allotment Shares
15 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Certificate Change Of Name Company
14 January 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 September 2012
NEWINCIncorporation