Birmingham E-learning Foundation BIRMINGHAM


Founded in 2001, Birmingham E-learning Foundation, classified under reg no. 04291027 is an active company. Currently registered at 149-153 Alcester Road B13 8JP, Birmingham the company has been in the business for 23 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-03-31.

The company has 4 directors, namely Rajinder M., Veejay L. and Mary L. and others. Of them, Bren T. has been with the company the longest, being appointed on 18 July 2011 and Rajinder M. has been with the company for the least time - from 9 May 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Birmingham E-learning Foundation Address / Contact

Office Address 149-153 Alcester Road
Office Address2 Moseley
Town Birmingham
Post code B13 8JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04291027
Date of Incorporation Thu, 20th Sep 2001
Industry Other education not elsewhere classified
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (47 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Rajinder M.

Position: Director

Appointed: 09 May 2022

Veejay L.

Position: Director

Appointed: 01 December 2020

Mary L.

Position: Director

Appointed: 01 April 2014

Bren T.

Position: Director

Appointed: 18 July 2011

Paul W.

Position: Director

Appointed: 09 May 2022

Resigned: 11 April 2023

Raymond M.

Position: Director

Appointed: 01 April 2015

Resigned: 31 July 2018

Paul S.

Position: Director

Appointed: 18 October 2013

Resigned: 28 February 2020

Caroline C.

Position: Director

Appointed: 18 July 2011

Resigned: 31 March 2018

James B.

Position: Director

Appointed: 19 March 2010

Resigned: 18 October 2013

Eric C.

Position: Director

Appointed: 25 February 2010

Resigned: 14 November 2022

Michael F.

Position: Director

Appointed: 23 March 2009

Resigned: 12 August 2009

David P.

Position: Secretary

Appointed: 19 February 2009

Resigned: 31 March 2016

Yvonne P.

Position: Secretary

Appointed: 25 August 2006

Resigned: 19 February 2009

Jean M.

Position: Director

Appointed: 25 November 2004

Resigned: 15 February 2020

Frank C.

Position: Director

Appointed: 16 August 2004

Resigned: 14 January 2008

Jane L.

Position: Director

Appointed: 20 May 2004

Resigned: 14 November 2011

David W.

Position: Director

Appointed: 17 October 2002

Resigned: 21 January 2011

David B.

Position: Director

Appointed: 17 October 2002

Resigned: 31 October 2006

Ruth G.

Position: Director

Appointed: 14 March 2002

Resigned: 27 August 2015

Ruth G.

Position: Secretary

Appointed: 14 March 2002

Resigned: 12 September 2002

John P.

Position: Director

Appointed: 20 September 2001

Resigned: 05 June 2003

Harvey M.

Position: Secretary

Appointed: 20 September 2001

Resigned: 25 August 2006

Roy P.

Position: Director

Appointed: 20 September 2001

Resigned: 04 November 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Mary L. The abovementioned PSC has 25-50% voting rights. The second entity in the persons with significant control register is Eric C. This PSC has significiant influence or control over the company,.

Mary L.

Notified on 24 February 2020
Ceased on 9 May 2022
Nature of control: 25-50% voting rights

Eric C.

Notified on 1 March 2020
Ceased on 9 May 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth54 09542 73156 740  
Balance Sheet
Current Assets58 94449 57658 29840 38740 723
Net Assets Liabilities  56 74038 77737 452
Cash Bank In Hand58 94449 576   
Net Assets Liabilities Including Pension Asset Liability54 09542 73156 740  
Tangible Fixed Assets  213  
Reserves/Capital
Profit Loss Account Reserve54 09542 731   
Shareholder Funds54 09542 73156 740  
Other
Creditors  1 7711 7173 271
Fixed Assets  213107 
Net Current Assets Liabilities54 09542 73156 52738 67037 452
Total Assets Less Current Liabilities54 09542 73156 74038 77737 452
Creditors Due Within One Year4 8496 8451 771  
Other Aggregate Reserves 42 73156 740  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Accounts for a small company made up to 2023-06-30
filed on: 10th, November 2023
Free Download (17 pages)

Company search

Advertisements