RIPPLE BIRMINGHAM CIC
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B18 6NF

Company number 08998627
Status Active
Incorporation Date 15 April 2014
Company Type Community Interest Company
Address 120 VYSE STREET, BIRMINGHAM, WEST MIDLANDS, B18 6NF
Home Country United Kingdom
Nature of Business 59112 - Video production activities, 85600 - Educational support services, 86900 - Other human health activities, 90030 - Artistic creation
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Termination of appointment of Christina Hyacinth Webley as a director on 15 March 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 January 2017 with updates. The most likely internet sites of RIPPLE BIRMINGHAM CIC are www.ripplebirmingham.co.uk, and www.ripple-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Ripple Birmingham Cic is a Community Interest Company. The company registration number is 08998627. Ripple Birmingham Cic has been working since 15 April 2014. The present status of the company is Active. The registered address of Ripple Birmingham Cic is 120 Vyse Street Birmingham West Midlands B18 6nf. . SCRETI, Cassandra is a Secretary of the company. AHMED, Sheikh Alam is a Director of the company. BATE, Callum Carter is a Director of the company. Director BURNS, Robert Frazer has been resigned. Director DEVANEY, Alice Rose has been resigned. Director GASKELL, Natasha has been resigned. Director HOSKINS, Phillippa Sarah has been resigned. Director KHAN, Danyul Anthoney has been resigned. Director NEWBOLD, Tim has been resigned. Director PATTERSON, Paul Joseph, Dr has been resigned. Director TAYLOR, Victoria has been resigned. Director WEBLEY, Christina Hyacinth has been resigned. The company operates in "Video production activities".


Current Directors

Secretary
SCRETI, Cassandra
Appointed Date: 21 April 2016

Director
AHMED, Sheikh Alam
Appointed Date: 15 April 2014
47 years old

Director
BATE, Callum Carter
Appointed Date: 15 April 2014
28 years old

Resigned Directors

Director
BURNS, Robert Frazer
Resigned: 14 March 2016
Appointed Date: 15 April 2014
36 years old

Director
DEVANEY, Alice Rose
Resigned: 14 March 2016
Appointed Date: 15 April 2014
35 years old

Director
GASKELL, Natasha
Resigned: 02 November 2015
Appointed Date: 15 April 2014
33 years old

Director
HOSKINS, Phillippa Sarah
Resigned: 04 November 2016
Appointed Date: 15 April 2014
43 years old

Director
KHAN, Danyul Anthoney
Resigned: 26 March 2016
Appointed Date: 15 April 2014
36 years old

Director
NEWBOLD, Tim
Resigned: 26 March 2016
Appointed Date: 15 April 2014
60 years old

Director
PATTERSON, Paul Joseph, Dr
Resigned: 04 November 2016
Appointed Date: 15 April 2014
61 years old

Director
TAYLOR, Victoria
Resigned: 02 November 2015
Appointed Date: 15 April 2014
38 years old

Director
WEBLEY, Christina Hyacinth
Resigned: 15 March 2017
Appointed Date: 22 November 2016
31 years old

RIPPLE BIRMINGHAM CIC Events

15 Mar 2017
Termination of appointment of Christina Hyacinth Webley as a director on 15 March 2017
01 Feb 2017
Total exemption small company accounts made up to 30 April 2016
04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
22 Nov 2016
Appointment of Miss Christina Hyacinth Webley as a director on 22 November 2016
04 Nov 2016
Termination of appointment of Paul Joseph Patterson as a director on 4 November 2016
...
... and 12 more events
09 Mar 2016
Termination of appointment of Natasha Gaskell as a director on 2 November 2015
09 Mar 2016
Termination of appointment of Victoria Taylor as a director on 2 November 2015
11 May 2015
Annual return made up to 15 April 2015 no member list
11 May 2015
Registered office address changed from Cobalt Square 83 Hagley Road Birmingham West Midlands B16 8QG to Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on 11 May 2015
15 Apr 2014
Incorporation of a Community Interest Company