Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND
Company Information for

THE BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND

49 COURT OAK ROAD, HARBORNE BIRMINGHAM, WEST MIDLANDS, B17 9TG,
Company Registration Number
01900123
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Birmingham Royal Institution For The Blind
THE BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND was founded on 1985-03-27 and has its registered office in West Midlands. The organisation's status is listed as "Active". The Birmingham Royal Institution For The Blind is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND
 
Legal Registered Office
49 COURT OAK ROAD
HARBORNE BIRMINGHAM
WEST MIDLANDS
B17 9TG
Other companies in B17
 
Charity Registration
Charity Number 516477
Charity Address BIRMINGHAM ROYAL INSTITUTION FOR, THE BLIND, 49 COURT OAK ROAD, BIRMINGHAM, B17 9TG
Charter THE EDUCATION AND WELFARE OF BLIND PEOPLE OR THOSE PEOPLE SIGNIFICANTLY HANDICAPPED BY DEFECTIVE VISION OR THREATENED BY BLINDNESS BY SECURING THE PROVISION OF ASSISTANCE AND SUPPORT IN THE GREATER BIRMINGHAM AREA.
Filing Information
Company Number 01900123
Company ID Number 01900123
Date formed 1985-03-27
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts SMALL
Last Datalog update: 2024-03-05 21:29:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND

Current Directors
Officer Role Date Appointed
PETER LESLIE TAYLOR
Company Secretary 1999-01-13
MARK BILLINGHAM
Director 2012-10-10
CHRISTOPHER JAMES BRADSHAW
Director 2015-01-26
JOHN ERNEST CADE
Director 2013-07-03
DAVID JOHN CORNEY
Director 1998-10-27
JOHN HILBOURNE
Director 2010-10-13
RICHARD JOHN HINDLE
Director 2016-10-03
GEOFFREY MICHAEL WHITTALL OAKLEY
Director 1997-09-10
MICHAEL JOHN QUANTRILL
Director 1997-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER LEES
Director 2015-03-24 2016-10-03
ROGER JOHN CHESTER
Director 2015-07-15 2016-02-15
PAUL BURGESS
Director 2005-10-13 2015-02-24
ROY BURFORD
Director 2007-03-24 2013-05-08
COLIN WILLIAM FOWLER
Director 2006-04-05 2010-08-23
JOHN HILBOURNE
Director 2003-03-27 2006-06-21
ROY BENJAMIN
Director 1998-07-15 2004-07-22
FREDERICK JOHN HENRY JAKEMAN
Director 1997-12-17 2003-09-25
RONALD DEREK FLINT
Director 1997-12-17 2002-12-12
JOHN STEPHEN FORREST
Director 1999-07-21 2002-09-12
DAVID FORBES BRIGGS
Director 1995-03-29 1999-07-21
LYNNE THOMAS
Company Secretary 1998-10-27 1999-01-13
GRAHAM MOSELEY COGGAN
Company Secretary 1991-09-26 1998-10-27
GRAHAM MOSELEY COGGAN
Director 1991-09-26 1998-10-27
TERRENCE BULLINHAM
Director 1994-01-12 1997-12-17
ELIZABETH KATE CHAPMAN
Director 1991-09-26 1997-12-17
DAVID JOHN CORNEY
Director 1996-03-27 1997-12-17
MARY HOLLINGDALE BLOOD
Director 1991-09-26 1997-08-14
FLORENCE EMILIE FANE
Director 1991-09-26 1996-11-30
REGINALD JOHN COOPER
Director 1991-09-26 1996-09-11
HEATHER JONES
Director 1991-09-26 1996-09-11
VICTOR WILLIAM JONES
Director 1991-09-26 1995-05-30
LESLIE CUBBIN
Director 1991-09-26 1995-03-17
JAMES WARNER ATKINS
Director 1994-01-12 1994-12-31
BERNARD FARRAR
Director 1991-09-26 1993-05-14
FRANCIS MICHAEL JAMES EVELEIGH
Director 1991-09-26 1991-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BILLINGHAM GDL TAWDSIDE LIMITED Director 2016-02-12 CURRENT 2014-09-09 Dissolved 2016-08-23
MARK BILLINGHAM GDL REW LIMITED Director 2016-02-12 CURRENT 2014-09-09 Dissolved 2016-08-23
MARK BILLINGHAM GDL KIRKLAND GREEN LIMITED Director 2016-02-12 CURRENT 2014-09-09 Dissolved 2016-08-23
MARK BILLINGHAM GDL HURST HALL LIMITED Director 2016-02-12 CURRENT 2014-09-09 Dissolved 2016-08-23
MARK BILLINGHAM GDL HOWGROVE LIMITED Director 2016-02-12 CURRENT 2014-09-09 Dissolved 2016-08-23
MARK BILLINGHAM GDL HIGH TREES LIMITED Director 2016-02-12 CURRENT 2014-09-09 Dissolved 2016-08-23
MARK BILLINGHAM GDL CLAY TYE LIMITED Director 2016-02-12 CURRENT 2014-09-09 Dissolved 2016-08-23
MARK BILLINGHAM GDL BRAMPTON VALLEY LIMITED Director 2016-02-12 CURRENT 2014-09-09 Dissolved 2016-08-23
MARK BILLINGHAM GDL WHITE GORSE LIMITED Director 2016-02-12 CURRENT 2014-09-09 Dissolved 2017-05-30
MARK BILLINGHAM GDL RECTORY LIMITED Director 2016-02-12 CURRENT 2014-09-09 Dissolved 2017-05-30
MARK BILLINGHAM GDL HATHERTON LIMITED Director 2016-02-12 CURRENT 2014-09-09 Dissolved 2017-05-30
MARK BILLINGHAM GDL WHITE GORSE 2 LIMITED Director 2016-02-12 CURRENT 2015-06-25 Dissolved 2017-05-30
MARK BILLINGHAM GREENSWITCH DEVELOPMENTS LIMITED Director 2016-01-19 CURRENT 2013-06-27 Liquidation
MARK BILLINGHAM LF (NO 2) LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
MARK BILLINGHAM LF (WALTHAM ABBEY) LIMITED Director 2015-03-11 CURRENT 2015-03-11 Active
MARK BILLINGHAM B4 PARKING LIMITED Director 2011-01-25 CURRENT 2011-01-25 Active
CHRISTOPHER JAMES BRADSHAW THE DYSTONIA SOCIETY Director 2015-02-12 CURRENT 1997-01-30 Active
CHRISTOPHER JAMES BRADSHAW SIGHT VILLAGE LIMITED Director 2012-07-25 CURRENT 2012-07-16 Active
CHRISTOPHER JAMES BRADSHAW QAC SIGHT VILLAGE LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
CHRISTOPHER JAMES BRADSHAW QUEEN ALEXANDRA COLLEGE Director 2005-07-04 CURRENT 1997-06-17 Active
JOHN ERNEST CADE TLC LOTTERIES LIMITED Director 2011-05-27 CURRENT 1996-04-11 Active
JOHN ERNEST CADE FOCUS BIRMINGHAM Director 2010-05-01 CURRENT 1997-04-16 Active
RICHARD JOHN HINDLE FOCUS BIRMINGHAM Director 2016-09-14 CURRENT 1997-04-16 Active
GEOFFREY MICHAEL WHITTALL OAKLEY CANFORD HOUSE MANAGEMENT LIMITED Director 2006-09-28 CURRENT 1970-03-04 Active
GEOFFREY MICHAEL WHITTALL OAKLEY MARGETTS HOLDINGS LIMITED Director 2003-10-28 CURRENT 2003-09-10 Active
GEOFFREY MICHAEL WHITTALL OAKLEY MARGETTS FUND MANAGEMENT LIMITED Director 2002-05-27 CURRENT 2001-02-12 Active
GEOFFREY MICHAEL WHITTALL OAKLEY PORTWAY INVESTMENTS LIMITED Director 1996-09-02 CURRENT 1958-03-10 Active
MICHAEL JOHN QUANTRILL TRINITY PLACE LIMITED Director 2017-03-17 CURRENT 1988-11-17 Active
MICHAEL JOHN QUANTRILL DAVID INVESTMENTS LIMITED Director 1991-12-28 CURRENT 1954-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03DIRECTOR APPOINTED MR MARK PAUL DRAISEY
2024-04-24DIRECTOR APPOINTED MS BEVERLEY JESSOP
2024-04-03APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES BRADSHAW
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-25CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-08-01DIRECTOR APPOINTED MR MATTHEW ROGER BULLOCK
2023-08-01Appointment of Mrs Julie Marie Roberton as company secretary on 2023-07-19
2023-08-01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MICHAEL WHITTALL OAKLEY
2023-05-23Termination of appointment of Nicholas Gee on 2023-05-22
2023-03-20DIRECTOR APPOINTED MR ROHIT KASTUAR
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-06CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-06-07AP03Appointment of Mr Nicholas Gee as company secretary on 2022-05-31
2022-06-01AP01DIRECTOR APPOINTED MRS JANE EDGERTON
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MARK BILLINGHAM
2022-01-25Termination of appointment of Peter Leslie Taylor on 2022-01-25
2022-01-25TM02Termination of appointment of Peter Leslie Taylor on 2022-01-25
2021-12-08AP01DIRECTOR APPOINTED MRS AMANDA JANE MCGEEVER
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HILBOURNE
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2019-11-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-07-17AP01DIRECTOR APPOINTED MR IAN WARWICK RICHARDS
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CORNEY
2019-05-22AP01DIRECTOR APPOINTED MR CHRISTOPHER GASCOIGNE
2019-03-04AP01DIRECTOR APPOINTED MR JOHN DUNCAN MONTGOMERY
2019-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERNEST CADE
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 04/09/18, WITH NO UPDATES
2018-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FRANK PRIOR
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 04/09/17, WITH NO UPDATES
2016-10-17AP01DIRECTOR APPOINTED MR GRAHAM FRANK PRIOR
2016-10-15TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER LEES
2016-10-15AP01DIRECTOR APPOINTED MR RICHARD JOHN HINDLE
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN CHESTER
2015-09-30AR0104/09/15 ANNUAL RETURN FULL LIST
2015-07-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-16AP01DIRECTOR APPOINTED MR ROGER JOHN CHESTER
2015-03-31AP01DIRECTOR APPOINTED MS HEATHER LEES
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURGESS
2015-02-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BRADSHAW
2015-02-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN WARWICK RICHARDS
2015-02-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-08AR0104/09/14 ANNUAL RETURN FULL LIST
2014-05-19AP01DIRECTOR APPOINTED MR IAN WARWICK RICHARDS
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PENNY
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER TOWNLEY
2013-12-31RES01ADOPT ARTICLES 13/11/2013
2013-12-31CC04STATEMENT OF COMPANY'S OBJECTS
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-04AR0104/09/13 NO MEMBER LIST
2013-07-10AP01DIRECTOR APPOINTED MR JOHN ERNEST CADE
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ROY BURFORD
2012-10-24AP01DIRECTOR APPOINTED MR MARK BILLINGHAM
2012-10-23AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-02AR0104/09/12 NO MEMBER LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER OGBORN
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER OGBORN
2012-01-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-13AR0104/09/11 NO MEMBER LIST
2011-02-08AP01DIRECTOR APPOINTED PROFFESSOR JOHN HILBOURNE
2010-10-11AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-21AR0104/09/10 NO MEMBER LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JOHN NORRIS OGBORN / 04/09/2010
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN FOWLER
2009-10-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-25363aANNUAL RETURN MADE UP TO 04/09/09
2008-11-25AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-12363aANNUAL RETURN MADE UP TO 04/09/08
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-05363sANNUAL RETURN MADE UP TO 04/09/07
2007-11-02288bDIRECTOR RESIGNED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-24363sANNUAL RETURN MADE UP TO 04/09/06
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288bDIRECTOR RESIGNED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12288bDIRECTOR RESIGNED
2006-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-02288aNEW DIRECTOR APPOINTED
2005-10-31288bDIRECTOR RESIGNED
2005-10-31363sANNUAL RETURN MADE UP TO 04/09/05
2004-12-11288aNEW DIRECTOR APPOINTED
2004-11-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-11-04363sANNUAL RETURN MADE UP TO 04/09/04
2004-10-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-20288bDIRECTOR RESIGNED
2004-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-07288cDIRECTOR'S PARTICULARS CHANGED
2003-10-07288bDIRECTOR RESIGNED
2003-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-17363sANNUAL RETURN MADE UP TO 04/09/03
2003-04-15288aNEW DIRECTOR APPOINTED
2003-01-13288bDIRECTOR RESIGNED
2002-12-24288aNEW DIRECTOR APPOINTED
2002-10-28288bDIRECTOR RESIGNED
2002-09-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-09-25363sANNUAL RETURN MADE UP TO 04/09/02
2002-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-07-17287REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 48-62 WOODVILLE ROAD HARBORNEN BIRMINGHAM B17 9AT
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/01
2001-10-26363sANNUAL RETURN MADE UP TO 04/09/01
2001-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND

Intangible Assets
Patents
We have not found any records of THE BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND registering or being granted any patents
Domain Names
We do not have the domain name information for THE BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND
Trademarks
We have not found any records of THE BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as THE BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE BIRMINGHAM ROYAL INSTITUTION FOR THE BLIND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.