This company is commonly known as Birmingham Schools Partnership (group) Limited. The company was founded 21 years ago and was given the registration number 04645538. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, , Swanley, Kent. This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | BIRMINGHAM SCHOOLS PARTNERSHIP (GROUP) LIMITED |
---|---|---|
Company Number | : | 04645538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 January 2003 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, White Oak Square, London Road, Swanley, England, BR8 7AG | Corporate Secretary | 30 December 2013 | Active |
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 08 January 2007 | Active |
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 11 February 2014 | Active |
8, White Oak Square, London Road, Swanley, England, BR8 7AG | Secretary | 02 April 2013 | Active |
8, White Oak Square, London Road, Swanley, England, BR8 7AG | Secretary | 12 November 2007 | Active |
8, White Oak Square, London Road, Swanley, England, BR8 7AG | Secretary | 01 June 2013 | Active |
85 Pickhurst Rise, Bromley, BR4 0AE | Secretary | 11 April 2003 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 23 January 2003 | Active |
149 Leicester Road, Sutton In The Elms, Hinckley, LE9 6QF | Director | 01 July 2004 | Active |
M&G Group, Laurence Pountney Hill, London, England, EC4R 0HH | Director | 04 November 2005 | Active |
9 The Park, Christleton, CH3 7AR | Director | 22 April 2005 | Active |
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN | Director | 11 April 2003 | Active |
20 Belmont Hill, Lewisham, London, SE13 5BD | Director | 01 July 2004 | Active |
12 Tower Court, Lubenham, Market Harborough, LE16 9SY | Director | 11 April 2003 | Active |
Flat 73 Capital Wharf, 50 Wapping High Street, London, E1W 1LY | Director | 11 April 2003 | Active |
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR | Director | 10 March 2020 | Active |
Middlebriars Priorsfield Road, Hurtmore, Godalming, GU7 2RG | Director | 11 April 2003 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Nominee Director | 23 January 2003 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Director | 23 January 2003 | Active |
Innisfree M&G Ppp Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Boundary House, 91/93 Charterhouse Street, London, United Kingdom, EC1M 6HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Accounts | Accounts with accounts type small. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type small. | Download |
2021-05-10 | Officers | Change corporate secretary company with change date. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Accounts | Accounts with accounts type small. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-29 | Accounts | Accounts with accounts type small. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Accounts | Accounts with accounts type small. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-02 | Accounts | Accounts with accounts type small. | Download |
2017-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Accounts with accounts type full. | Download |
2016-02-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Accounts | Accounts with accounts type group. | Download |
2015-08-17 | Officers | Change person director company with change date. | Download |
2015-08-17 | Officers | Change person director company with change date. | Download |
2015-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.