BIRMINGHAM SCHOOLS PARTNERSHIP (GROUP) LIMITED - SWANLEY
Company Profile | Company Filings |
Overview
BIRMINGHAM SCHOOLS PARTNERSHIP (GROUP) LIMITED is a Private Limited Company from SWANLEY and has the status: Active.
BIRMINGHAM SCHOOLS PARTNERSHIP (GROUP) LIMITED was incorporated 21 years ago on 23/01/2003 and has the registered number: 04645538. The accounts status is SMALL and accounts are next due on 31/03/2024.
BIRMINGHAM SCHOOLS PARTNERSHIP (GROUP) LIMITED was incorporated 21 years ago on 23/01/2003 and has the registered number: 04645538. The accounts status is SMALL and accounts are next due on 31/03/2024.
BIRMINGHAM SCHOOLS PARTNERSHIP (GROUP) LIMITED - SWANLEY
This company is listed in the following categories:
64205 - Activities of financial services holding companies
64205 - Activities of financial services holding companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
8 WHITE OAK SQUARE, LONDON ROAD
SWANLEY
KENT
BR8 7AG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/01/2024 | 06/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED | Corporate Secretary | 2013-12-30 | CURRENT | ||
MRS GAYNOR BIRLEY SMITH | Jul 1966 | English | Director | 2007-01-08 | CURRENT |
MR RICHARD KEITH SHEEHAN | May 1975 | British | Director | 2014-02-11 | CURRENT |
LOVITING LIMITED | Corporate Nominee Director | 2003-01-23 UNTIL 2003-04-11 | RESIGNED | ||
SISEC LIMITED | Corporate Nominee Secretary | 2003-01-23 UNTIL 2003-04-11 | RESIGNED | ||
MS RINA BEGUM | Secretary | 2013-04-02 UNTIL 2013-05-31 | RESIGNED | ||
MR MELVYN PAUL BROOKS | Nov 1973 | Secretary | 2007-11-12 UNTIL 2013-02-28 | RESIGNED | |
JANE SINDALL | Secretary | 2013-06-01 UNTIL 2013-12-30 | RESIGNED | ||
ROBERT STUART WEST | May 1956 | Secretary | 2003-04-11 UNTIL 2007-11-09 | RESIGNED | |
SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 2003-01-23 UNTIL 2003-04-11 | RESIGNED | ||
MR MARK PETER CHLADEK | Feb 1973 | British | Director | 2005-11-04 UNTIL 2014-02-11 | RESIGNED |
FRANCIS EAMON NELSON | Aug 1951 | British | Director | 2003-04-11 UNTIL 2004-07-01 | RESIGNED |
MR CHRISTOPHER PAUL BOND | Dec 1957 | British | Director | 2004-07-01 UNTIL 2005-05-20 | RESIGNED |
MR NICHOLAS JOHN EDWARD CROWTHER | Jul 1960 | British | Director | 2005-04-22 UNTIL 2007-01-08 | RESIGNED |
MR MILTON ANTHONY FERNANDES | Dec 1961 | British | Director | 2003-04-11 UNTIL 2004-07-01 | RESIGNED |
ANDREA FINEGAN | Apr 1969 | German | Director | 2004-07-01 UNTIL 2005-04-22 | RESIGNED |
STEVEN MATTHEW FOXCROFT | Dec 1947 | British | Director | 2003-04-11 UNTIL 2005-05-20 | RESIGNED |
MR TIMOTHY JOHN KASHEM | Jun 1970 | British | Director | 2003-04-11 UNTIL 2005-11-04 | RESIGNED |
MR JAMES PETER MARSH | Dec 1988 | British | Director | 2020-03-10 UNTIL 2020-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Innisfree M&G Ppp Llp | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |