Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Birmingham Law Society(The)
Birmingham Law Society(The) is an active company incorporated on 9 December 1870 with the registered office located in Birmingham, West Midlands. Birmingham Law Society(The) was registered 154 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00005188
Private limited by guarantee without share capital
Age
154 years
Incorporated
9 December 1870
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
24 January 2025
(7 months ago)
Next confirmation dated
24 January 2026
Due by
7 February 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Mar 2024
(1 year 3 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Birmingham Law Society(The)
Contact
Address
Office 292, 35 Bull Street
Birmingham
B4 6AF
England
Address changed on
6 Jul 2024
(1 year 2 months ago)
Previous address was
Suite 101,Cheltenham House 14-16 Temple Street Birmingham B2 5BG
Companies in B4 6AF
Telephone
01212278700
Email
Available in Endole App
Website
Birminghamlawsociety.co.uk
See All Contacts
People
Officers
19
Shareholders
-
Controllers (PSC)
1
Peter John Brewer
Director • Director • Solicitor • Lives in England • Born in Jul 1977 • English
Alice Elizabeth Kinder
Director • Solicitor • British • Lives in England • Born in Aug 1992
Paul Joseph Wilson
Director • Chambers Director • British • Lives in England • Born in Feb 1976
Andrew John Beedham
Secretary
Stephanie Louise Perraton
Director • Solicitor • British • Lives in England • Born in Oct 1965
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jonas & Henry LLP
Ben Joseph Henry and Steven Michael Jonas are mutual people.
Active
Bar Pro Bono Unit
Paul Joseph Wilson is a mutual person.
Active
Two Rhythms Ltd
Nigel Hollett is a mutual person.
Active
Heart Of England Community Foundation
Richard David Port Mbe is a mutual person.
Active
Tranter Mills Solicitors Limited
Zoe Marie Tranter is a mutual person.
Active
Perception Solutions Limited
Guy Barnett is a mutual person.
Active
The Swansea Wellbeing Centre Cic
Nigel Hollett is a mutual person.
Active
Collective Law Solicitors Ltd
Sana Saddique is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Dec
⟶
31 Mar 2024
Traded for
15 months
Cash in Bank
£125.67K
Increased by £122.22K (+3548%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£3.58M
Increased by £1.58M (+79%)
Total Liabilities
-£857.11K
Increased by £401.68K (+88%)
Net Assets
£2.73M
Increased by £1.18M (+76%)
Debt Ratio (%)
24%
Increased by 1.2% (+5%)
See 10 Year Full Financials
Latest Activity
James George Farmer Resigned
4 Months Ago on 7 May 2025
Confirmation Submitted
7 Months Ago on 5 Feb 2025
Dipika Mistry Appointed
8 Months Ago on 9 Jan 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Zoe Marie Tranter Resigned
9 Months Ago on 4 Dec 2024
Steven Michael Jonas Resigned
11 Months Ago on 26 Sep 2024
Mr Andrew John Beedham Appointed
11 Months Ago on 26 Sep 2024
Mrs Sana Saddique Appointed
11 Months Ago on 26 Sep 2024
Mr Ian Spencer Jones Appointed
11 Months Ago on 26 Sep 2024
Mr Peter John Brewer Appointed
11 Months Ago on 26 Sep 2024
Get Alerts
Get Credit Report
Discover Birmingham Law Society(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of James George Farmer as a director on 7 May 2025
Submitted on 11 Jul 2025
Confirmation statement made on 24 January 2025 with no updates
Submitted on 5 Feb 2025
Appointment of Dipika Mistry as a director on 9 January 2025
Submitted on 3 Feb 2025
Termination of appointment of Steven Michael Jonas as a director on 26 September 2024
Submitted on 29 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Termination of appointment of Zoe Marie Tranter as a director on 4 December 2024
Submitted on 6 Dec 2024
Appointment of Mr Andrew John Beedham as a secretary on 26 September 2024
Submitted on 10 Oct 2024
Appointment of Mrs Sana Saddique as a director on 26 September 2024
Submitted on 9 Oct 2024
Appointment of Mr Richard Stuart Degge Lodder as a director on 26 September 2024
Submitted on 9 Oct 2024
Appointment of Mr Ian Spencer Jones as a director on 26 September 2024
Submitted on 9 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs