UKBizDB.co.uk

BIRMINGHAM SCHOOLS PARTNERSHIP (GROUP) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Corporate Secretary30 December 2013Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director08 January 2007Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director11 February 2014Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Secretary02 April 2013Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Secretary12 November 2007Active
8, White Oak Square, London Road, Swanley, England, BR8 7AG

Secretary01 June 2013Active
85 Pickhurst Rise, Bromley, BR4 0AE

Secretary11 April 2003Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary23 January 2003Active
149 Leicester Road, Sutton In The Elms, Hinckley, LE9 6QF

Director01 July 2004Active
M&G Group, Laurence Pountney Hill, London, England, EC4R 0HH

Director04 November 2005Active
9 The Park, Christleton, CH3 7AR

Director22 April 2005Active
Wisteria House, 67 Kingston Lane, Teddington, TW11 9HN

Director11 April 2003Active
20 Belmont Hill, Lewisham, London, SE13 5BD

Director01 July 2004Active
12 Tower Court, Lubenham, Market Harborough, LE16 9SY

Director11 April 2003Active
Flat 73 Capital Wharf, 50 Wapping High Street, London, E1W 1LY

Director11 April 2003Active
Boundary House 91-93 Charterhouse Street, London, United Kingdom, EC1M 6HR

Director10 March 2020Active
Middlebriars Priorsfield Road, Hurtmore, Godalming, GU7 2RG

Director11 April 2003Active
21 Holborn Viaduct, London, EC1A 2DY

Nominee Director23 January 2003Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Director23 January 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Persons with significant control

Change to a person with significant control.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type small.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type small.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-10-20Accounts

Accounts with accounts type small.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type small.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type small.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-11-02Accounts

Accounts with accounts type small.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type full.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Accounts

Accounts with accounts type group.

Download
2015-08-17Officers

Change person director company with change date.

Download
2015-08-17Officers

Change person director company with change date.

Download
2015-02-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.