Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRMINGHAM DISABILITY RESOURCE CENTRE
Company Information for

BIRMINGHAM DISABILITY RESOURCE CENTRE

UNIT 18, ACE BUSINESS PARK, ACE BUSINESS PARK, MACKADOWN LANE, BIRMINGHAM, B33 0LD,
Company Registration Number
02897250
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Birmingham Disability Resource Centre
BIRMINGHAM DISABILITY RESOURCE CENTRE was founded on 1994-02-11 and has its registered office in Birmingham. The organisation's status is listed as "Active". Birmingham Disability Resource Centre is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BIRMINGHAM DISABILITY RESOURCE CENTRE
 
Legal Registered Office
UNIT 18, ACE BUSINESS PARK
ACE BUSINESS PARK, MACKADOWN LANE
BIRMINGHAM
B33 0LD
Other companies in B16
 
Telephone0121-789 7365
 
Charity Registration
Charity Number 1034581
Charity Address BIERTON ROAD, YARDLEY, BIRMINGHAM, B25 8PQ
Charter PROVISION OF A RANGE OF INDEPENDENT ADVICE AND SUPPORT SERVICES TO DISABLED PEOPLE AND THEIR SUPPORT NETWORKS PRIMARILY LIVING IN THE BIRMINGHAM AND SOLIHULL AREAS. PROVISION OF A RANGE OF PROFESSIONAL SERVICES TO SUPPORT ORGANISATIONS IN THE WEST MIDLANDS MEET THE REQUIREMENTS OF THE DISABILITY DISCRIMINATION ACT.
Filing Information
Company Number 02897250
Company ID Number 02897250
Date formed 1994-02-11
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 14:25:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRMINGHAM DISABILITY RESOURCE CENTRE
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 BIRMINGHAM DISABILITY RESOURCE CENTRE

Current Directors
Officer Role Date Appointed
LOUISE MCKIERNAN
Company Secretary 2005-01-10
STEPHEN ANJUM
Director 2017-12-07
ANDREW JOHN BEATON
Director 2003-09-23
PAUL BRYCE
Director 2018-04-24
BRIGID MARY LAWLOR
Director 2014-10-28
TIMOTHY LANVAL PHILLIPS
Director 1995-06-28
CAROL JOAN WHITTOCK
Director 2018-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL HARRIS
Director 2013-10-22 2018-01-22
JIM BROOKS
Director 2016-01-28 2017-03-14
NATASHA COTTERELL
Director 2012-01-17 2013-11-25
DARREN PAUL JOHN GERMAN
Director 2012-06-11 2012-12-03
CORA MARIE JONES
Director 2004-05-21 2010-11-08
DAVID NICHOLS
Director 2004-05-21 2009-01-19
ANTHONY DAVIS
Director 2004-04-27 2008-01-28
JANINE HARRINGTON
Director 2003-04-30 2004-11-30
DEREK FARR
Director 1994-02-11 2004-09-01
KATHLEEN DAVIS
Company Secretary 2003-09-27 2004-04-01
HOWARD KENRY HODGKISSON
Director 2000-09-27 2004-04-01
CLENTON FARQUHARSON
Director 2000-09-27 2003-12-16
STEPHEN BLICK
Company Secretary 1996-07-08 2003-09-26
LEONARD HUBBARD
Director 2002-09-25 2003-08-27
MUNNIR AHMED
Director 2001-09-19 2003-04-30
ROY BENJAMIN
Director 2002-09-25 2003-04-30
STEPHEN JAMES DUFFY
Director 1999-09-07 2002-09-25
RICHARD BURGESS
Director 2000-09-27 2001-12-19
MAVIS MARY HARRIS
Director 2000-09-27 2001-12-19
MARK ANDREW LYNES
Director 1998-07-07 2000-09-27
DANIEL KERR
Director 1998-07-07 1999-06-28
ROBERT BURNS FINDLAY
Director 1995-12-11 1998-12-10
IAN WARWICK MOORE MCARDLE
Director 1997-04-09 1998-07-07
DAVE CHRISTOPHER NUGENT
Director 1994-02-11 1998-01-19
DOUGLAS MCCARRICK
Director 1995-06-28 1996-12-13
CLIVE LLOYD
Director 1994-12-14 1996-08-07
THERESA JUNE CABOT
Company Secretary 1994-12-14 1996-07-08
TERRY LYN VINCENT
Company Secretary 1994-02-11 1994-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BEATON BDRC ENTERPRISES COMMUNITY INTEREST COMPANY Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
ANDREW JOHN BEATON BLAZE FM - COMMUNITY INTERNET RADIO C.I.C. Director 2012-02-22 CURRENT 2011-01-10 Active - Proposal to Strike off
BRIGID MARY LAWLOR BDRC ENTERPRISES COMMUNITY INTEREST COMPANY Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
CAROL JOAN WHITTOCK SOLIHULL CARERS CENTRE Director 2017-10-23 CURRENT 2002-02-20 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
2024-02-14CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-11-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-22DIRECTOR APPOINTED MR ANTHONY PAUL KENNEDY
2023-08-22DIRECTOR APPOINTED MS KATH SCOTT
2023-08-22Notification of a person with significant control statement
2023-05-24Amended small company accounts made up to 2022-03-31
2023-03-21APPOINTMENT TERMINATED, DIRECTOR DEBORAH PHILLIPS
2023-03-21APPOINTMENT TERMINATED, DIRECTOR DEBORAH PHILLIPS
2023-03-21APPOINTMENT TERMINATED, DIRECTOR PAUL BRYCE
2023-03-21APPOINTMENT TERMINATED, DIRECTOR PAUL BRYCE
2023-03-21CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-16AP01DIRECTOR APPOINTED MS DEBORAH PHILLIPS
2022-08-09AP01DIRECTOR APPOINTED MR JACK JANG YI ROUGHAN
2022-08-02PSC07CESSATION OF ANDREW JOHN BEATON AS A PERSON OF SIGNIFICANT CONTROL
2022-05-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH PHILLIPS
2022-05-30PSC07CESSATION OF JOHN KEITH ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANJUM
2022-05-24PSC07CESSATION OF STEPHEN ANJUM AS A PERSON OF SIGNIFICANT CONTROL
2022-03-30MEM/ARTSARTICLES OF ASSOCIATION
2022-03-30RES01ADOPT ARTICLES 30/03/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEITH ROBERTS
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-05AA01Previous accounting period shortened from 05/04/20 TO 31/03/20
2020-09-14AP01DIRECTOR APPOINTED MR DAVID ALAN LLOYD
2020-09-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALAN LLOYD
2020-08-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KEITH ROBERTS
2020-08-26PSC07CESSATION OF CAROL JOAN WHITTOCK AS A PERSON OF SIGNIFICANT CONTROL
2020-08-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROL JOAN WHITTOCK
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-25AP01DIRECTOR APPOINTED MR JOHN KEITH ROBERTS
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-11-30RES13Resolutions passed:
  • Election of directors 18/10/2018
  • ALTER ARTICLES
2018-11-06MEM/ARTSARTICLES OF ASSOCIATION
2018-10-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-26AP01DIRECTOR APPOINTED MR PAUL BRYCE
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2018-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANJUM
2018-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL JOAN WHITTOCK
2018-01-22CH01Director's details changed for Mr Stephen Anjum on 2018-01-22
2018-01-22AP01DIRECTOR APPOINTED MR STEPHEN ANJUM
2018-01-22AP01DIRECTOR APPOINTED MRS CAROL JOAN WHITTOCK
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL HARRIS
2017-11-20PSC07CESSATION OF JONATHAN PAUL HARRIS AS A PSC
2017-11-20PSC07CESSATION OF JIM BROOKS AS A PSC
2017-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JIM BROOKS
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM 4th Floor Lyndon House 58-62 Hagley Road Birmingham B16 8PE England
2016-12-12AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02AP01DIRECTOR APPOINTED MS BRIGID LAWLOR
2016-03-02AR0111/02/16 ANNUAL RETURN FULL LIST
2016-03-02AP01DIRECTOR APPOINTED MR JIM BROOKS
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TOM VEITCH
2015-12-16AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2015 FROM C/O 11TH FLOOR, EDGBASTON HOUSE 3 DUCHESS PLACE FIVE WAYS BIRMINGHAM B16 8NH
2015-03-11AR0111/02/15 NO MEMBER LIST
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-05AR0111/02/14 NO MEMBER LIST
2014-03-05AP01DIRECTOR APPOINTED MR JONATHAN PAUL HARRIS
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA COTTERELL
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-22AR0111/02/13 NO MEMBER LIST
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GERMAN
2012-11-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-18AP01DIRECTOR APPOINTED MR DARREN PAUL JOHN GERMAN
2012-06-18AP01DIRECTOR APPOINTED MRS NATASHA COTTERELL
2012-06-18AP01DIRECTOR APPOINTED MR TOM VEITCH
2012-03-08AR0111/02/12 NO MEMBER LIST
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR IRENE WRIGHT
2012-03-08AD02SAIL ADDRESS CHANGED FROM: C/O LOUISE SIMMONS BDRC BIERTON ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B25 8PQ
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2012 FROM BIERTON ROAD YARDLEY BIRMINGHAM B25 8PQ
2012-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE SIMMONS / 01/11/2011
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-08AR0111/02/11 NO MEMBER LIST
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KATIE WEBB
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KATIE WEBB
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CORA JONES
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-02AR0111/02/10 NO MEMBER LIST
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN SHEPPARD
2010-05-18RES01ADOPT MEM AND ARTS 19/01/2010
2010-02-25AD02SAIL ADDRESS CREATED
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE MARAGARET WRIGHT / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE WEBB / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN JOHN SHEPPARD / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LANVAL PHILLIPS / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CORA MARIE JONES / 25/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN BEATON / 25/02/2010
2009-12-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-19363aANNUAL RETURN MADE UP TO 11/02/09
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR DAVID NICHOLS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-09288aDIRECTOR APPOINTED BRYAN SHEPPARD
2008-03-07363aANNUAL RETURN MADE UP TO 11/02/08
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY DAVIS
2008-01-24288aNEW DIRECTOR APPOINTED
2007-12-01RES13REP ACC APV APP DIR AUD 30/10/07
2007-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-02363sANNUAL RETURN MADE UP TO 11/02/07
2007-01-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-20363aANNUAL RETURN MADE UP TO 11/02/06
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-21363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-21363sANNUAL RETURN MADE UP TO 11/02/05
2005-04-12288aNEW DIRECTOR APPOINTED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-09288aNEW SECRETARY APPOINTED
2004-11-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-10288aNEW DIRECTOR APPOINTED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-03-10288bDIRECTOR RESIGNED
2004-02-28363(288)DIRECTOR RESIGNED
2004-02-28363sANNUAL RETURN MADE UP TO 11/02/04
2004-02-19288bDIRECTOR RESIGNED
2003-12-12288aNEW SECRETARY APPOINTED
2003-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities

88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled



Licences & Regulatory approval
We could not find any licences issued to BIRMINGHAM DISABILITY RESOURCE CENTRE 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 BIRMINGHAM DISABILITY RESOURCE CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BIRMINGHAM DISABILITY RESOURCE CENTRE does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05

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 BIRMINGHAM DISABILITY RESOURCE CENTRE

Intangible Assets
Patents
We have not found any records of BIRMINGHAM DISABILITY RESOURCE CENTRE registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of BIRMINGHAM DISABILITY RESOURCE CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRMINGHAM DISABILITY RESOURCE CENTRE. 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 (86900 - Other human health activities) as BIRMINGHAM DISABILITY RESOURCE CENTRE are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where BIRMINGHAM DISABILITY RESOURCE CENTRE 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 BIRMINGHAM DISABILITY RESOURCE CENTRE 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 BIRMINGHAM DISABILITY RESOURCE CENTRE 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.