Birmingham Schools Partnership (group) Limited SWANLEY


Founded in 2003, Birmingham Schools Partnership (group), classified under reg no. 04645538 is an active company. Currently registered at 8 White Oak Square, London Road BR8 7AG, Swanley the company has been in the business for twenty one years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022. Since Friday 11th April 2003 Birmingham Schools Partnership (group) Limited is no longer carrying the name 3309th Single Member Shelf Trading Company.

The company has 2 directors, namely Richard S., Gaynor B.. Of them, Gaynor B. has been with the company the longest, being appointed on 8 January 2007 and Richard S. has been with the company for the least time - from 11 February 2014. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Birmingham Schools Partnership (group) Limited Address / Contact

Office Address 8 White Oak Square, London Road
Town Swanley
Post code BR8 7AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04645538
Date of Incorporation Thu, 23rd Jan 2003
Industry Activities of financial services holding companies
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Richard S.

Position: Director

Appointed: 11 February 2014

Vercity Social Infrastructure (uk) Limited

Position: Corporate Secretary

Appointed: 30 December 2013

Gaynor B.

Position: Director

Appointed: 08 January 2007

James M.

Position: Director

Appointed: 10 March 2020

Resigned: 18 December 2020

Jane S.

Position: Secretary

Appointed: 01 June 2013

Resigned: 30 December 2013

Rina B.

Position: Secretary

Appointed: 02 April 2013

Resigned: 31 May 2013

Melvyn B.

Position: Secretary

Appointed: 12 November 2007

Resigned: 28 February 2013

Mark C.

Position: Director

Appointed: 04 November 2005

Resigned: 11 February 2014

Nicholas C.

Position: Director

Appointed: 22 April 2005

Resigned: 08 January 2007

Andrea F.

Position: Director

Appointed: 01 July 2004

Resigned: 22 April 2005

Christopher B.

Position: Director

Appointed: 01 July 2004

Resigned: 20 May 2005

Robert W.

Position: Secretary

Appointed: 11 April 2003

Resigned: 09 November 2007

Steven F.

Position: Director

Appointed: 11 April 2003

Resigned: 20 May 2005

Milton F.

Position: Director

Appointed: 11 April 2003

Resigned: 01 July 2004

Francis N.

Position: Director

Appointed: 11 April 2003

Resigned: 01 July 2004

Timothy K.

Position: Director

Appointed: 11 April 2003

Resigned: 04 November 2005

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 January 2003

Resigned: 11 April 2003

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2003

Resigned: 11 April 2003

Loviting Limited

Position: Corporate Nominee Director

Appointed: 23 January 2003

Resigned: 11 April 2003

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Innisfree M&G Ppp Llp from London, United Kingdom. This PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Innisfree M&G Ppp Llp

Boundary House 91/93 Charterhouse Street, London, EC1M 6HR, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc301650
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

3309th Single Member Shelf Trading Company April 11, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 30th June 2023
filed on: 15th, April 2024
Free Download (21 pages)

Company search

Advertisements