Advanced company searchLink opens in new window

BIRMINGHAM WOMEN'S AND CHILDREN'S HOSPITAL CHARITY

Company number 09404174

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
25 Oct 2020 AA Group of companies' accounts made up to 31 March 2020
14 Apr 2020 AP01 Appointment of Mr Andrew James Kirton as a director on 1 February 2020
15 Jan 2020 AAMD Amended group of companies' accounts made up to 31 March 2019
13 Jan 2020 TM01 Termination of appointment of Peter Herbert Weller as a director on 17 December 2019
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 14 December 2019 with no updates
26 Sep 2019 TM01 Termination of appointment of Matthew Ferguson as a director on 29 August 2019
26 Sep 2019 TM01 Termination of appointment of Neil Anthony Edginton as a director on 9 September 2019
07 Aug 2019 AP01 Appointment of Professor Sir Bruce Edward Keogh as a director on 6 August 2019
06 Aug 2019 AP01 Appointment of Mr David Evan Melbourne as a director on 6 August 2019
06 Aug 2019 AP01 Appointment of Lady Sarah-Jane Nicholson as a director on 6 August 2019
01 Apr 2019 TM02 Termination of appointment of Michael Stuart Hammond as a secretary on 1 April 2019
01 Apr 2019 AP03 Appointment of Mrs Gwenny Ellen Scott as a secretary on 1 April 2019
27 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
23 Nov 2018 TM01 Termination of appointment of Christine Braddock as a director on 11 November 2018
01 Nov 2018 AA Group of companies' accounts made up to 31 March 2018
26 Sep 2018 AP03 Appointment of Mr Michael Stuart Hammond as a secretary on 5 September 2018
18 Sep 2018 TM01 Termination of appointment of Timothy James Atack as a director on 18 September 2018
18 Sep 2018 TM02 Termination of appointment of Stuart James Reynolds as a secretary on 5 September 2018
13 Aug 2018 AD01 Registered office address changed from 102 Colmore Row Birmingham B3 3AG to 5 Rowchester Court Whittall Street Birmingham B4 6DH on 13 August 2018
29 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
21 Dec 2017 CH01 Director's details changed for Jeremy James Roper on 26 September 2017
20 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with no updates