FOREST SCHOOLS BIRMINGHAM CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

05/06/255 June 2025 Director's details changed for Mrs Afric Patricia Crossan-Wale on 2025-06-05

View Document

05/06/255 June 2025 Registered office address changed from Tudor House 52 Chawn Hill Stourbridge West Midlands DY9 7JA England to Curdworth House C/O Smith Rook Kingsbury Road Curdworth Sutton Coldfield West Midlands B76 9EE on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Mrs Afric Patricia Crossan-Wale on 2025-06-05

View Document

05/06/255 June 2025 Director's details changed for Mr Nicholas James Wale on 2025-06-05

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Termination of appointment of Ruth Jocelyn Wilson as a director on 2022-02-01

View Document

03/02/223 February 2022 Termination of appointment of Alison Claire Hall as a director on 2022-02-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Registered office address changed from Kingstanding Community Centre Dulwich Road Kingstanding Birmingham B44 0EW England to Tudor House 52 Chawn Hill Stourbridge West Midlands DY9 7JA on 2021-12-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

21/04/2121 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM RED HOUSE GLASS CONE HIGH STREET WORDSLEY WEST MIDLANDS DY8 4AZ

View Document

14/05/1914 May 2019 DIRECTOR APPOINTED MS RUTH JOCELYN WILSON

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR CERIS WILLIAMS

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 21/12/15 NO MEMBER LIST

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 21/12/14 NO MEMBER LIST

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 21/12/13 NO MEMBER LIST

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH BLACKWELL

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED CERIS WILLIAMS

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / AFRIC CROSSAN / 21/12/2012

View Document

10/01/1310 January 2013 21/12/12 NO MEMBER LIST

View Document

10/01/1310 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES WALE / 21/12/2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM STUDIO 10 RED HOUSE GLASS CONE HIGH STREET WORDSLEY, STOURBRIDGE DY8 7AZ ENGLAND

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 55 LOVE LANE STOURBRIDGE WEST MIDLANDS DY8 2DH

View Document

08/03/128 March 2012 21/12/11 NO MEMBER LIST

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MRS ALISON CLAIRE HALL

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MS SARAH JANE BLACKWELL

View Document

21/12/1021 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information