Birmingham Schools Spc Holdings Phase 1b Limited MANCHESTER


Birmingham Schools Spc Holdings Phase 1b started in year 2011 as Private Limited Company with registration number 07597941. The Birmingham Schools Spc Holdings Phase 1b company has been functioning successfully for 13 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.

The firm has 5 directors, namely Adrian W., Steven F. and Michael W. 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. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Ailison M. who worked with the the firm until 1 August 2023.

Birmingham Schools Spc Holdings Phase 1b 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 07597941
Date of Incorporation Fri, 8th Apr 2011
Industry Other education not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Adrian W.

Position: Director

Appointed: 15 March 2024

Albany Secretariat Limited

Position: Corporate Secretary

Appointed: 01 August 2023

Steven F.

Position: Director

Appointed: 05 March 2021

Michael W.

Position: Director

Appointed: 11 January 2021

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

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: 30 April 2014

Johan P.

Position: Director

Appointed: 12 December 2013

Resigned: 27 February 2017

Leo M.

Position: Director

Appointed: 30 July 2013

Resigned: 11 January 2021

Helen M.

Position: Director

Appointed: 24 June 2013

Resigned: 15 September 2014

Barry M.

Position: Director

Appointed: 24 June 2013

Resigned: 31 October 2013

Steven F.

Position: Director

Appointed: 11 February 2013

Resigned: 24 June 2013

Anthony V.

Position: Director

Appointed: 31 December 2012

Resigned: 08 January 2015

Hayley M.

Position: Director

Appointed: 15 November 2011

Resigned: 11 February 2013

Paul D.

Position: Director

Appointed: 21 July 2011

Resigned: 27 June 2017

Nicholas W.

Position: Director

Appointed: 21 July 2011

Resigned: 31 December 2012

Martin C.

Position: Director

Appointed: 21 July 2011

Resigned: 24 June 2013

Benjamin O.

Position: Director

Appointed: 21 July 2011

Resigned: 11 February 2013

Ailison M.

Position: Secretary

Appointed: 08 April 2011

Resigned: 01 August 2023

Steven S.

Position: Director

Appointed: 08 April 2011

Resigned: 21 July 2011

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Birmingham Schools Psp Phase 1B Ltd from Manchester, England. This PSC is categorised as "a limited company", 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.

Birmingham Schools Psp Phase 1b Ltd

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

Legal authority Law Companies Act 2006
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 filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
New director was appointed on 15th March 2024
filed on: 18th, March 2024
Free Download (2 pages)

Company search

Advertisements