Birmingham Christian College BIRMINGHAM


Founded in 1988, Birmingham Christian College, classified under reg no. 02320164 is an active company. Currently registered at Crowther Hall, Hamilton Drive B29 6AJ, Birmingham the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2005/06/07 Birmingham Christian College is no longer carrying the name Birmingham Bible Institute.

Currently there are 9 directors in the the firm, namely Eric N., William K. and Kwaku F. and others. In addition one secretary - William K. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Birmingham Christian College Address / Contact

Office Address Crowther Hall, Hamilton Drive
Office Address2 Selly Oak
Town Birmingham
Post code B29 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02320164
Date of Incorporation Tue, 22nd Nov 1988
Industry First-degree level higher education
Industry Post-graduate level higher education
End of financial Year 31st December
Company age 36 years old
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Eric N.

Position: Director

Appointed: 21 February 2023

William K.

Position: Secretary

Appointed: 19 September 2022

William K.

Position: Director

Appointed: 19 September 2022

Kwaku F.

Position: Director

Appointed: 02 December 2021

Emmanuel B.

Position: Director

Appointed: 02 December 2021

Francis K.

Position: Director

Appointed: 21 March 2017

Kwaku A.

Position: Director

Appointed: 18 September 2015

Winifred A.

Position: Director

Appointed: 18 September 2015

Kwabena A.

Position: Director

Appointed: 17 December 2014

Lord D.

Position: Director

Appointed: 17 December 2014

Eric N.

Position: Director

Appointed: 24 June 2020

Resigned: 19 September 2022

Ebenezer Q.

Position: Director

Appointed: 21 March 2017

Resigned: 20 May 2021

Osei A.

Position: Director

Appointed: 19 December 2016

Resigned: 19 September 2022

James S.

Position: Director

Appointed: 19 December 2016

Resigned: 24 June 2020

Daniel W.

Position: Director

Appointed: 17 December 2014

Resigned: 24 June 2020

Andrews D.

Position: Director

Appointed: 17 December 2014

Resigned: 19 December 2016

Lord D.

Position: Secretary

Appointed: 17 December 2014

Resigned: 19 September 2022

Opoku O.

Position: Director

Appointed: 17 December 2014

Resigned: 22 May 2019

Raymond O.

Position: Secretary

Appointed: 17 July 2012

Resigned: 17 December 2014

Raymond O.

Position: Director

Appointed: 17 July 2012

Resigned: 19 December 2016

James S.

Position: Director

Appointed: 17 July 2012

Resigned: 17 December 2014

Kwesi O.

Position: Director

Appointed: 17 July 2012

Resigned: 01 September 2017

Edmund A.

Position: Director

Appointed: 17 July 2012

Resigned: 17 December 2014

Newton N.

Position: Director

Appointed: 17 July 2012

Resigned: 19 December 2016

Richard M.

Position: Director

Appointed: 01 June 2009

Resigned: 15 November 2010

Patrick R.

Position: Director

Appointed: 29 November 2008

Resigned: 31 August 2011

David M.

Position: Director

Appointed: 29 November 2008

Resigned: 17 July 2012

Paul H.

Position: Director

Appointed: 29 November 2008

Resigned: 17 July 2012

Richard B.

Position: Secretary

Appointed: 29 November 2008

Resigned: 17 July 2012

Richard B.

Position: Director

Appointed: 29 November 2008

Resigned: 14 November 2012

Ruth F.

Position: Director

Appointed: 29 November 2008

Resigned: 11 April 2011

Bruce L.

Position: Director

Appointed: 07 April 2008

Resigned: 17 January 2012

Allan A.

Position: Director

Appointed: 07 April 2008

Resigned: 29 November 2008

Graham S.

Position: Director

Appointed: 28 January 2008

Resigned: 17 July 2012

Janet C.

Position: Director

Appointed: 10 December 2007

Resigned: 02 December 2008

David M.

Position: Secretary

Appointed: 10 December 2007

Resigned: 30 August 2008

David M.

Position: Director

Appointed: 10 December 2007

Resigned: 30 August 2008

Michael S.

Position: Secretary

Appointed: 17 November 2006

Resigned: 10 December 2007

Stephen B.

Position: Director

Appointed: 01 September 2005

Resigned: 29 November 2006

Peter M.

Position: Director

Appointed: 23 May 1995

Resigned: 06 October 1998

John A.

Position: Director

Appointed: 08 March 1995

Resigned: 09 November 1998

David H.

Position: Director

Appointed: 12 December 1994

Resigned: 10 November 1998

Sigrid M.

Position: Director

Appointed: 12 December 1994

Resigned: 03 July 1998

Michael S.

Position: Director

Appointed: 12 December 1994

Resigned: 10 December 2007

Robert D.

Position: Director

Appointed: 22 November 1991

Resigned: 17 November 2006

John A.

Position: Director

Appointed: 22 November 1991

Resigned: 18 November 1993

Doris B.

Position: Director

Appointed: 22 November 1991

Resigned: 19 October 1993

Charles B.

Position: Director

Appointed: 22 November 1991

Resigned: 12 November 2013

Company previous names

Birmingham Bible Institute June 7, 2005
The Birmingham Bible Institute Ministries July 11, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312020-12-312021-12-31
Net Worth622 024692 835  
Balance Sheet
Cash Bank On Hand  32 82231 368
Current Assets37 78930 73575 962153 869
Debtors66010 47043 140122 501
Net Assets Liabilities  1 272 1021 492 204
Other Debtors  12 719 
Property Plant Equipment  1 223 0171 379 701
Cash Bank In Hand37 12920 265  
Net Assets Liabilities Including Pension Asset Liability622 024692 835  
Tangible Fixed Assets620 516699 118  
Reserves/Capital
Called Up Share Capital11  
Profit Loss Account Reserve388 818421 947  
Shareholder Funds622 024692 835  
Other
Charity Funds  1 272 1021 492 204
Charity Registration Number England Wales   1 002 205
Cost Charitable Activity  273 583318 483
Donations Gifts  385180
Donations Legacies  202 424277 669
Expenditure Material Fund   394 903
Further Item Donations Legacies Component Total Donations Legacies  202 039277 489
Income Endowments  326 390615 005
Income From Charitable Activities  110 675332 331
Income From Charitable Activity  110 675332 331
Income Material Fund   615 005
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses  52 807220 102
Other Income  13 2915 005
Accrued Liabilities Deferred Income  19 94428 488
Accumulated Depreciation Impairment Property Plant Equipment  464 449503 234
Average Number Employees During Period  25
Creditors  26 87741 366
Depreciation Expense Property Plant Equipment  34 44138 785
Increase From Depreciation Charge For Year Property Plant Equipment   38 785
Net Current Assets Liabilities37 78930 73549 085112 503
Pension Other Post-employment Benefit Costs Other Pension Costs  5 6005 600
Property Plant Equipment Gross Cost  1 687 4661 882 935
Social Security Costs  5 4435 419
Total Additions Including From Business Combinations Property Plant Equipment   195 469
Total Assets Less Current Liabilities658 306729 8541 272 1021 492 204
Trade Creditors Trade Payables  6 93312 878
Trade Debtors Trade Receivables  30 421122 501
Wages Salaries  56 92974 661
Called Up Share Capital Not Paid Not Expressed As Current Asset11  
Creditors Due After One Year36 28237 019  
Fixed Assets620 516699 118  
Number Shares Allotted 1  
Other Aggregate Reserves233 205270 887  
Par Value Share 1  
Share Capital Allotted Called Up Paid11  
Tangible Fixed Assets Additions 90 549  
Tangible Fixed Assets Cost Or Valuation1 021 7101 112 259  
Tangible Fixed Assets Depreciation401 194413 141  
Tangible Fixed Assets Depreciation Charged In Period 11 947  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 28th, July 2023
Free Download (28 pages)

Company search

Advertisements