Birmingham Schools Psp Phase 1a Limited MANCHESTER


Birmingham Schools Psp Phase 1a started in year 2007 as Private Limited Company with registration number 06451882. The Birmingham Schools Psp Phase 1a company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Manchester at C/o Albany Spc Services Ltd 3rd Floor. Postal code: M1 4HB. Since 2011-04-11 Birmingham Schools Psp Phase 1a Limited is no longer carrying the name Catalyst Education (birmingham).

The company has 2 directors, namely Johan P., Barry M.. Of them, Barry M. has been with the company the longest, being appointed on 26 June 2013 and Johan P. has been with the company for the least time - from 21 September 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ailison M. who worked with the the company until 1 August 2023.

Birmingham Schools Psp Phase 1a Limited Address / Contact

Office Address C/o Albany Spc Services Ltd 3rd Floor
Office Address2 3-5 Charlotte Street
Town Manchester
Post code M1 4HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06451882
Date of Incorporation Wed, 12th Dec 2007
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Albany Secretariat Limited

Position: Corporate Secretary

Appointed: 01 August 2023

Johan P.

Position: Director

Appointed: 21 September 2020

Barry M.

Position: Director

Appointed: 26 June 2013

Johan P.

Position: Director

Appointed: 22 December 2014

Resigned: 12 July 2018

Helen M.

Position: Director

Appointed: 26 June 2013

Resigned: 15 September 2014

Steven F.

Position: Director

Appointed: 11 February 2013

Resigned: 26 June 2013

Hayley M.

Position: Director

Appointed: 15 November 2011

Resigned: 11 February 2013

Benjamin O.

Position: Director

Appointed: 22 December 2010

Resigned: 11 February 2013

Martin C.

Position: Director

Appointed: 22 December 2010

Resigned: 26 June 2013

Alastair W.

Position: Director

Appointed: 22 September 2010

Resigned: 22 December 2010

Charles M.

Position: Director

Appointed: 20 September 2009

Resigned: 23 September 2010

Gary T.

Position: Director

Appointed: 20 September 2009

Resigned: 22 December 2010

Thomas A.

Position: Director

Appointed: 13 December 2007

Resigned: 06 June 2008

Steven S.

Position: Director

Appointed: 12 December 2007

Resigned: 20 September 2009

Ailison M.

Position: Secretary

Appointed: 12 December 2007

Resigned: 01 August 2023

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Civis Pfi/Ppp Infrastructure Birmingham Holdings Limited from Jersey, Jersey. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Civis Pfi/Ppp Infrastructure Birmingham Holdings Limited

4th Floor, St Paul's Gate 22-24 New Street, St Helier, Jersey, JE1 4TR, Jersey

Legal authority Company (Jersey) Law 1991
Legal form Limited Company
Notified on 3 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Catalyst Education (birmingham) April 11, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Secretary appointment termination on 2023-08-01
filed on: 11th, August 2023
Free Download (1 page)

Company search

Advertisements