Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DEVELOPMENT EDUCATION CENTRE (BIRMINGHAM) LIMITED
Company Information for

DEVELOPMENT EDUCATION CENTRE (BIRMINGHAM) LIMITED

KINGS NORTON GIRLS' SCHOOL, SELLY OAK ROAD, BIRMINGHAM, B30 1HW,
Company Registration Number
01863269
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Development Education Centre (birmingham) Ltd
DEVELOPMENT EDUCATION CENTRE (BIRMINGHAM) LIMITED was founded on 1984-11-13 and has its registered office in Birmingham. The organisation's status is listed as "Active". Development Education Centre (birmingham) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DEVELOPMENT EDUCATION CENTRE (BIRMINGHAM) LIMITED
 
Legal Registered Office
KINGS NORTON GIRLS' SCHOOL
SELLY OAK ROAD
BIRMINGHAM
B30 1HW
Other companies in B30
 
Charity Registration
Charity Number 516038
Charity Address TIDE CENTRE, MILLENNIUM POINT, CURZON STREET, BIRMINGHAM, B4 7XG
Charter NO INFORMATION RECORDED
Filing Information
Company Number 01863269
Company ID Number 01863269
Date formed 1984-11-13
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB443519746  
Last Datalog update: 2023-12-07 02:39:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DEVELOPMENT EDUCATION CENTRE (BIRMINGHAM) LIMITED

Current Directors
Officer Role Date Appointed
MARGARET BARNFIELD
Company Secretary 2017-08-29
KEVIN BAILEY
Director 2010-04-29
MARGARET BARNFIELD
Director 1995-05-17
DANIEL JOSEPH BROWN
Director 2015-07-01
RITA AVA CHOWDHURY
Director 1991-08-28
LISA JANE DAVIES
Director 2002-06-22
JOANNE FAIRCLOUGH
Director 2017-06-15
GILLIAN FOX
Director 1993-05-20
ELENA ELIZABETH LENGTHORN
Director 2017-06-15
ROGER MCBRIEN
Director 1998-06-16
JEFFREY MICHAEL SERF
Director 1991-08-28
IAN SCOTT SINCLAIR
Director 2016-06-01
BALBIR KAUR SOHAL
Director 2005-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
CATHRYN GATHERCOLE
Company Secretary 2009-06-01 2017-07-27
ROLAND PETER CLARK
Director 2014-05-01 2016-06-13
WILLIAM SAMUEL GRAHAM
Director 2013-05-01 2015-05-31
DAVID JOHN GRIMSHAW
Director 2013-05-01 2015-05-31
CLAIRE FINKEL
Director 2008-04-24 2013-12-01
DENNIS CHARLES EDWARDS
Director 2003-09-11 2013-08-01
ROLAND PETER CLARK
Director 1991-08-28 2013-05-01
JOHN WILLIAM HOPKIN
Director 2000-05-18 2013-05-01
PETER DAVID HEDGES
Director 1991-08-28 2010-04-29
IAIN SCOTT SINCLAIR
Company Secretary 1991-08-28 2009-05-31
ROHINI CORFIELD
Director 2002-06-22 2006-04-21
MARY FRANCES FFIELD
Director 2002-06-22 2005-04-21
CHRISTOPHER STUART DURBIN
Director 1999-07-05 2004-06-30
CHARLOTTE LOUISE CARTER
Director 2002-06-22 2003-06-21
ROGER CHARLES CARTER
Director 1994-05-11 2000-05-18
STEPHEN HAGUES
Director 1991-08-28 1995-05-17
KATHLEEN HAWTHORN
Director 1991-08-28 1994-05-11
MAUREEN HICKEY
Director 1991-08-28 1994-05-11
ANTHONY PETER GREEN
Director 1991-08-28 1993-05-27
IRWIN JAMES BARNES
Director 1991-08-28 1993-03-18
MARY COMBER
Director 1991-08-28 1992-10-22
KEVIN HARRISON
Director 1991-08-28 1992-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JOSEPH BROWN BIG BRUM (THEATRE IN EDUCATION) COMPANY LIMITED Director 2017-10-17 CURRENT 1983-06-10 Active
DANIEL JOSEPH BROWN THE OTHER WAY WORKS Director 2017-05-03 CURRENT 2008-05-15 Active
GILLIAN FOX KINGS NORTON GIRLS' SCHOOL Director 2011-03-14 CURRENT 2011-03-14 Active
BALBIR KAUR SOHAL NORMANDY DAY UK LTD Director 2014-07-18 CURRENT 2010-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13APPOINTMENT TERMINATED, DIRECTOR KEVIN BAILEY
2024-03-13APPOINTMENT TERMINATED, DIRECTOR RITA AVA CHOWDHURY
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MCBRIEN
2022-05-10RES01ADOPT ARTICLES 10/05/22
2022-05-10MEM/ARTSARTICLES OF ASSOCIATION
2022-02-02Memorandum articles filed
2022-02-02MEM/ARTSARTICLES OF ASSOCIATION
2022-01-29Director's details changed for Mr Ben Ballin on 2022-01-27
2022-01-29CH01Director's details changed for Mr Ben Ballin on 2022-01-27
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-28AP01DIRECTOR APPOINTED MR BEN BALLIN
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA CRAIG
2020-12-22CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN SCOTT SINCLAIR on 2020-12-21
2020-12-22CH01Director's details changed for Mr Ian Scott Sinclair on 2020-12-21
2020-11-21PSC08Notification of a person with significant control statement
2020-11-21TM02Termination of appointment of Gillian Fox on 2020-11-19
2020-11-21AP03Appointment of Mr Ian Scott Sinclair as company secretary on 2020-11-19
2020-10-06MEM/ARTSARTICLES OF ASSOCIATION
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-08-21PSC07CESSATION OF IAN SCOTT SINCLAIR AS A PERSON OF SIGNIFICANT CONTROL
2020-08-19AP01DIRECTOR APPOINTED MRS NICOLA CRAIG
2020-08-15TM02Termination of appointment of Margaret Barnfield on 2019-09-01
2020-08-15AP03Appointment of Ms Gillian Fox as company secretary on 2019-09-01
2020-07-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR LISA JANE DAVIES
2019-06-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2018-07-30CH01Director's details changed for Margaret Barnfield on 2018-07-30
2018-07-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN SCOTT SINCLAIR
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOSEPH BROWN
2018-07-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-08-29AP03Appointment of Ms Margaret Barnfield as company secretary on 2017-08-29
2017-08-03TM02APPOINTMENT TERMINATED, SECRETARY CATHRYN GATHERCOLE
2017-08-03TM02APPOINTMENT TERMINATED, SECRETARY CATHRYN GATHERCOLE
2017-08-03PSC07CESSATION OF CATHRYN GATHERCOLE AS A PERSON OF SIGNIFICANT CONTROL
2017-07-24AP01DIRECTOR APPOINTED MS JOANNE FAIRCLOUGH
2017-07-24AP01DIRECTOR APPOINTED MS ELENA ELIZABETH LENGTHORN
2016-09-15AP01DIRECTOR APPOINTED MR IAN SCOTT SINCLAIR
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR HAMAYOON SULTAN
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND CLARK
2016-06-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-01AR0128/08/15 ANNUAL RETURN FULL LIST
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LLOYD
2015-09-01AP01DIRECTOR APPOINTED MR DANIEL JOSEPH BROWN
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GRAHAM
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRIMSHAW
2014-10-03AP01DIRECTOR APPOINTED MR ROLAND PETER CLARK
2014-09-29AR0128/08/14 NO MEMBER LIST
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE FINKEL
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND CLARK
2014-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BAILEY / 01/08/2014
2014-09-07AA31/12/13 TOTAL EXEMPTION FULL
2013-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2013 FROM KING’S NORTON GIRLS SCHOOL SELLY OAK ROAD BIRMINGHAM B30 1HW
2013-12-16AR0128/08/13 NO MEMBER LIST
2013-12-16AP01DIRECTOR APPOINTED MR HAMAYOON SULTAN
2013-12-13AP01DIRECTOR APPOINTED MR WILLIAM SAMUEL GRAHAM
2013-12-13AP01DIRECTOR APPOINTED MR DAVID JOHN GRIMSHAW
2013-12-13AP01DIRECTOR APPOINTED DR JOHN ROBERT LLOYD
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PEACOCK
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY MULLARD
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOPKIN
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS EDWARDS
2013-11-27AA31/12/12 TOTAL EXEMPTION FULL
2012-11-16AA31/12/11 TOTAL EXEMPTION FULL
2012-10-01AR0128/08/12 NO MEMBER LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LEIVERS
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND PETER CLARK / 30/04/2011
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2012 FROM MILLENNIUM POINT TIDE CENTRE CURZON STREET BIRMINGHAM WEST MIDLANDS B4 7XG
2011-09-19AR0128/08/11 NO MEMBER LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-31AP01DIRECTOR APPOINTED MR KEVIN BAILEY
2011-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DARIUS JACKSON
2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KIMBERLEY KATE MULLARD / 01/10/2010
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-21AR0128/08/10 NO MEMBER LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE FINKEL / 28/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET BARNFIELD / 28/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BALBIR KAUR SOHAL / 28/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL SERF / 28/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MCBRIEN / 28/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HANFORD LEIVERS / 28/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DARIUS ALEXANDER JACKSON / 28/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN FOX / 28/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS CHARLES EDWARDS / 28/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE DAVIES / 28/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLAND PETER CLARK / 28/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RITA AVA CHOWDHURY / 28/08/2010
2010-09-20AP01DIRECTOR APPOINTED MS KIMBERLEY KATE MULLARD
2010-09-20AP01DIRECTOR APPOINTED MR RAYMOND ALAN PEACOCK
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SALLY WOOD
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER HEDGES
2009-10-05AR0128/08/09
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR REBECCA LINK
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR JANET PAYNE
2009-09-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-21288aSECRETARY APPOINTED MS CATHRYN ANN GATHERCOLE
2009-07-21288bAPPOINTMENT TERMINATED SECRETARY IAIN SINCLAIR
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-11363aANNUAL RETURN MADE UP TO 28/08/08
2008-09-11287REGISTERED OFFICE CHANGED ON 11/09/2008 FROM TIDE CENTRE GO4 MILLENNIUM POINT CURZON STREET BIRMINGHAM B4 7XG
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / ROLAND CLARK / 31/07/2008
2008-07-28288aDIRECTOR APPOINTED SALLY ANN WOOD
2008-07-28288aDIRECTOR APPOINTED CLAIRE FINKEL
2007-09-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17363aANNUAL RETURN MADE UP TO 28/08/07
2006-09-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-20363aANNUAL RETURN MADE UP TO 28/08/06
2006-09-20288bDIRECTOR RESIGNED
2006-09-20288bDIRECTOR RESIGNED
2005-09-27363sANNUAL RETURN MADE UP TO 28/08/05
2005-09-27AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to DEVELOPMENT EDUCATION CENTRE (BIRMINGHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DEVELOPMENT EDUCATION CENTRE (BIRMINGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF DEPOSIT 2004-02-17 Outstanding THE CHARITY BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DEVELOPMENT EDUCATION CENTRE (BIRMINGHAM) LIMITED

Intangible Assets
Patents
We have not found any records of DEVELOPMENT EDUCATION CENTRE (BIRMINGHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DEVELOPMENT EDUCATION CENTRE (BIRMINGHAM) LIMITED
Trademarks
We have not found any records of DEVELOPMENT EDUCATION CENTRE (BIRMINGHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DEVELOPMENT EDUCATION CENTRE (BIRMINGHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as DEVELOPMENT EDUCATION CENTRE (BIRMINGHAM) LIMITED are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where DEVELOPMENT EDUCATION CENTRE (BIRMINGHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DEVELOPMENT EDUCATION CENTRE (BIRMINGHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DEVELOPMENT EDUCATION CENTRE (BIRMINGHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode B30 1HW