Birmingham Schools Spc Holdings Phase 1a Ltd MANCHESTER


Birmingham Schools Spc Holdings Phase 1a started in year 2009 as Private Limited Company with registration number 06915570. The Birmingham Schools Spc Holdings Phase 1a company has been functioning successfully for 15 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 Wednesday 27th April 2011 Birmingham Schools Spc Holdings Phase 1a Ltd is no longer carrying the name Catalyst Education (birmingham) Holdings Phase 1.

The company has 5 directors, namely Adrian W., Michael W. and Kalpesh S. and others. Of them, Jaswinder D. has been with the company the longest, being appointed on 4 October 2018 and Adrian W. has been with the company for the least time - from 15 March 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ailison M. who worked with the the company until 1 August 2023.

Birmingham Schools Spc Holdings Phase 1a Ltd 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 06915570
Date of Incorporation Tue, 26th May 2009
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Adrian W.

Position: Director

Appointed: 15 March 2024

Albany Secretariat Limited

Position: Corporate Secretary

Appointed: 01 August 2023

Michael W.

Position: Director

Appointed: 11 January 2021

Kalpesh S.

Position: Director

Appointed: 11 November 2020

Johan P.

Position: Director

Appointed: 10 May 2019

Jaswinder D.

Position: Director

Appointed: 04 October 2018

Lynn M.

Position: Director

Appointed: 04 September 2018

Resigned: 10 May 2019

Johan P.

Position: Director

Appointed: 07 June 2018

Resigned: 12 July 2018

Kate F.

Position: Director

Appointed: 31 December 2016

Resigned: 11 November 2020

James L.

Position: Director

Appointed: 08 January 2015

Resigned: 22 August 2019

Gregor J.

Position: Director

Appointed: 17 October 2014

Resigned: 27 February 2017

Barry M.

Position: Director

Appointed: 15 September 2014

Resigned: 07 June 2018

Jasvinder U.

Position: Director

Appointed: 30 April 2014

Resigned: 04 August 2022

Helen M.

Position: Director

Appointed: 15 April 2014

Resigned: 15 September 2014

Paul A.

Position: Director

Appointed: 24 January 2014

Resigned: 31 December 2016

Johan P.

Position: Director

Appointed: 31 October 2013

Resigned: 27 February 2017

Leo M.

Position: Director

Appointed: 31 October 2013

Resigned: 11 January 2021

David J.

Position: Director

Appointed: 22 July 2013

Resigned: 24 January 2014

Barry M.

Position: Director

Appointed: 24 June 2013

Resigned: 31 October 2013

Helen M.

Position: Director

Appointed: 24 June 2013

Resigned: 15 April 2014

Steven F.

Position: Director

Appointed: 11 February 2013

Resigned: 24 June 2013

Anthony V.

Position: Director

Appointed: 31 December 2012

Resigned: 08 January 2015

Sinesh S.

Position: Director

Appointed: 01 September 2012

Resigned: 30 April 2014

Hayley M.

Position: Director

Appointed: 15 November 2011

Resigned: 11 February 2013

Nick E.

Position: Director

Appointed: 21 September 2011

Resigned: 31 August 2012

Adam W.

Position: Director

Appointed: 21 September 2011

Resigned: 31 August 2012

Nicholas W.

Position: Director

Appointed: 21 July 2011

Resigned: 31 December 2012

Peter J.

Position: Director

Appointed: 05 January 2011

Resigned: 27 June 2017

Martin C.

Position: Director

Appointed: 22 December 2010

Resigned: 24 June 2013

Benjamin O.

Position: Director

Appointed: 22 December 2010

Resigned: 11 February 2013

Hayley M.

Position: Director

Appointed: 04 November 2010

Resigned: 01 September 2011

Stewart G.

Position: Director

Appointed: 23 June 2010

Resigned: 22 December 2010

Paul D.

Position: Director

Appointed: 20 August 2009

Resigned: 27 June 2017

Benjamin C.

Position: Director

Appointed: 20 August 2009

Resigned: 21 September 2011

Alastair W.

Position: Director

Appointed: 20 August 2009

Resigned: 22 December 2010

Charles M.

Position: Director

Appointed: 20 August 2009

Resigned: 22 September 2010

Ailison M.

Position: Secretary

Appointed: 26 May 2009

Resigned: 01 August 2023

Steven S.

Position: Director

Appointed: 26 May 2009

Resigned: 20 August 2009

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Birmingham Schools Psp Phase 1A Limited from Manchester, England. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Birmingham Schools Psp Phase 1a Limited

C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB, England

Legal authority Law Companies Act 2006
Legal form Limited Company
Notified on 3 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Catalyst Education (birmingham) Holdings Phase 1 April 27, 2011

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Termination of appointment as a secretary on Tuesday 1st August 2023
filed on: 11th, August 2023
Free Download (1 page)

Company search

Advertisements