BIRMINGHAM MULTI-CARE SUPPORT SERVICES LTD
SELLY OAK BIRMINGHAM MULTI-HANDICAP SUPPORT SERVICES

Hellopages » West Midlands » Birmingham » B29 6LE
Company number 02399075
Status Active
Incorporation Date 28 June 1989
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address PROSPECT HALL, COLLEGE WALK, SELLY OAK, BIRMINGHAM, B29 6LE
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 28 June 2016 no member list; Full accounts made up to 31 March 2015. The most likely internet sites of BIRMINGHAM MULTI-CARE SUPPORT SERVICES LTD are www.birminghammulticaresupportservices.co.uk, and www.birmingham-multi-care-support-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Birmingham Multi Care Support Services Ltd is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02399075. Birmingham Multi Care Support Services Ltd has been working since 28 June 1989. The present status of the company is Active. The registered address of Birmingham Multi Care Support Services Ltd is Prospect Hall College Walk Selly Oak Birmingham B29 6le. . DURRANT, Susan is a Secretary of the company. BROWNE, David Alexander Richard is a Director of the company. DURRANT, Susan is a Director of the company. SIMMS, Audrey Veronica is a Director of the company. YORKE, Neil Robert is a Director of the company. Secretary MCCORRY, Susanna Loretta has been resigned. Director ARNOLD, Peter Alan has been resigned. Director COLVILLE, Timothy James Edward has been resigned. Director EDLIN, Jasmin has been resigned. Director GRAHAM, Ronald Desmond has been resigned. Director HAYER, Karamsit has been resigned. Director PRICE, Zita Ann has been resigned. Director PRIESTNALL, David James has been resigned. Director STADNICZUK, Margaret has been resigned. Director STARZEWSKI, Krzysztoff, Dr has been resigned. Director THORNBER, Benjamin has been resigned. Director WEAVER, Rosemary has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
DURRANT, Susan
Appointed Date: 07 October 1993

Director
BROWNE, David Alexander Richard
Appointed Date: 09 September 2013
48 years old

Director
DURRANT, Susan
Appointed Date: 30 June 2003
76 years old

Director
SIMMS, Audrey Veronica
Appointed Date: 06 November 1991
68 years old

Director
YORKE, Neil Robert
Appointed Date: 07 October 1993
68 years old

Resigned Directors

Secretary
MCCORRY, Susanna Loretta
Resigned: 10 November 1993

Director
ARNOLD, Peter Alan
Resigned: 17 March 2009
88 years old

Director
COLVILLE, Timothy James Edward
Resigned: 17 December 2014
Appointed Date: 18 November 1993
64 years old

Director
EDLIN, Jasmin
Resigned: 17 December 1999
96 years old

Director
GRAHAM, Ronald Desmond
Resigned: 23 July 1999
92 years old

Director
HAYER, Karamsit
Resigned: 14 June 1993
76 years old

Director
PRICE, Zita Ann
Resigned: 15 November 1994
Appointed Date: 17 October 1991
90 years old

Director
PRIESTNALL, David James
Resigned: 11 July 2000
Appointed Date: 14 October 1997
82 years old

Director
STADNICZUK, Margaret
Resigned: 24 June 1998
104 years old

Director
STARZEWSKI, Krzysztoff, Dr
Resigned: 07 October 1993
93 years old

Director
THORNBER, Benjamin
Resigned: 09 September 2013
Appointed Date: 17 May 2010
55 years old

Director
WEAVER, Rosemary
Resigned: 14 June 1993
73 years old

BIRMINGHAM MULTI-CARE SUPPORT SERVICES LTD Events

29 Nov 2016
Full accounts made up to 31 March 2016
01 Aug 2016
Annual return made up to 28 June 2016 no member list
19 Oct 2015
Full accounts made up to 31 March 2015
27 Jul 2015
Annual return made up to 28 June 2015 no member list
08 Jan 2015
Termination of appointment of Timothy James Edward Colville as a director on 17 December 2014
...
... and 77 more events
05 Feb 1992
New director appointed

02 Jul 1991
Annual return made up to 28/06/91

22 Nov 1990
Full accounts made up to 31 March 1990

12 Dec 1989
Director resigned;new director appointed

28 Jun 1989
Incorporation

BIRMINGHAM MULTI-CARE SUPPORT SERVICES LTD Charges

26 March 1998
Legal charge
Delivered: 31 March 1998
Status: Outstanding
Persons entitled: South Birmingham College
Description: 7 braithwaite road sparkbrook birmingham.
27 March 1997
Legal charge
Delivered: 5 April 1997
Status: Satisfied on 28 April 1998
Persons entitled: Birmingham Multi-Handicap Group
Description: 7 braithwaite road sparkbrook birmingham west midlands.
5 May 1995
Legal charge
Delivered: 11 May 1995
Status: Outstanding
Persons entitled: Birmingham City Council
Description: 7 braithwaite road sparbrook bimingham west midlands.
31 January 1995
Legal charge
Delivered: 10 February 1995
Status: Outstanding
Persons entitled: Birmingham City Council
Description: F/H-7 silver birch road erdington birmingham t/n-WM603158.
26 June 1992
Legal charge
Delivered: 27 June 1992
Status: Outstanding
Persons entitled: The Secretary of State for Health
Description: F/H property 4 greswolde park road, acocks green…