BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED - MANCHESTER


Company Profile Company Filings

Overview

BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED was incorporated 14 years ago on 27/05/2009 and has the registered number: 06915837. The accounts status is FULL and accounts are next due on 30/09/2024.

BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED - MANCHESTER

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

C/O ALBANY SPC SERVICES LTD 3RD FLOOR
MANCHESTER
M1 4HB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
CATALYST EDUCATION (BIRMINGHAM) PHASE 1 LIMITED (until 11/04/2011)

Confirmation Statements

Last Statement Next Statement Due
30/04/2023 14/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALBANY SECRETARIAT LIMITED Corporate Secretary 2023-08-01 CURRENT
MS JASWINDER DIDIALLY Jun 1964 British Director 2018-10-04 CURRENT
MR JOHAN HENDRIK POTGIETER Mar 1981 South African Director 2019-05-10 CURRENT
KALPESH SAVJANI Apr 1980 British Director 2020-11-11 CURRENT
MR MICHAEL JAMES WILLIAMS Jan 1980 British Director 2021-01-11 CURRENT
MR ANTHONY RATNAM VELUPILLAI Oct 1955 British Director 2012-12-31 UNTIL 2015-01-08 RESIGNED
MS HAYLEY MILLER Apr 1975 British Director 2011-11-15 UNTIL 2013-02-12 RESIGNED
MS JASVINDER KAUR UPPAL Sep 1971 British Director 2014-04-30 UNTIL 2022-08-04 RESIGNED
MR STEVEN FREDERICK SLATER May 1968 British Director 2009-05-27 UNTIL 2009-10-01 RESIGNED
MR CHARLES GEORGE ALEXANDER MCLEOD Mar 1963 British Director 2009-08-20 UNTIL 2010-09-22 RESIGNED
MR JOHAN HENDRIK POTGIETER Mar 1981 South African Director 2013-10-31 UNTIL 2017-02-27 RESIGNED
MR SINESH RAMESH SHAH Jun 1977 British Director 2012-09-01 UNTIL 2014-04-30 RESIGNED
MR BENJAMIN MICHAEL O'ROURKE Feb 1973 Australian Director 2010-10-22 UNTIL 2013-02-11 RESIGNED
MRS LYNN BRIDGET MURPHY Mar 1970 British Director 2018-09-04 UNTIL 2019-05-10 RESIGNED
HELEN MURPHY Apr 1981 Irish Director 2013-06-24 UNTIL 2014-09-15 RESIGNED
MR BARRY PAUL MILLSOM Jun 1974 British Director 2014-09-15 UNTIL 2018-06-07 RESIGNED
MS HAYLEY MILLER Apr 1975 British Director 2010-11-04 UNTIL 2011-09-01 RESIGNED
JOHAN HENDRIK POTGIETER Mar 1981 South African Director 2018-06-07 UNTIL 2018-07-12 RESIGNED
MR NICHOLAS JOHN WYLIE Feb 1957 British Director 2011-07-21 UNTIL 2012-12-31 RESIGNED
MS AILISON LOUISE MITCHELL Dec 1971 Secretary 2009-05-27 UNTIL 2023-08-01 RESIGNED
MR ADAM GEORGE WADDINGTON Dec 1974 British Director 2011-09-21 UNTIL 2012-08-31 RESIGNED
MR ALASTAIR WATSON Jan 1974 British Director 2010-06-23 UNTIL 2010-12-22 RESIGNED
MR PETER JONES Jun 1953 British Director 2011-01-05 UNTIL 2017-06-27 RESIGNED
MR JAMES WILLIAM LASSETER Apr 1965 British Director 2015-01-08 UNTIL 2019-08-22 RESIGNED
MR LEO WILLIAM MCKENNA Apr 1966 Irish Director 2013-10-31 UNTIL 2021-01-11 RESIGNED
MR PAUL ANTHONY DRANSFIELD Aug 1960 British Director 2009-08-20 UNTIL 2017-06-27 RESIGNED
MR PAUL SIMON ANDREWS Jan 1970 British Director 2014-01-24 UNTIL 2016-12-31 RESIGNED
MR BENJAMIN MATTHEW CASHIN Sep 1972 British Director 2009-08-20 UNTIL 2011-09-21 RESIGNED
MR MARTIN JOHN COLEMAN Nov 1961 British Director 2010-12-22 UNTIL 2013-06-24 RESIGNED
MR NICK STUART ENGLISH Mar 1960 British Director 2011-09-21 UNTIL 2012-08-31 RESIGNED
MS KATE LOUISE FLAHERTY Nov 1980 British Director 2016-12-31 UNTIL 2020-11-11 RESIGNED
MR STEVEN PAUL FRASER May 1963 British Director 2013-02-11 UNTIL 2013-06-24 RESIGNED
MR STEWART CHALMERS GRANT Oct 1951 British Director 2010-06-23 UNTIL 2010-12-22 RESIGNED
MR GREGOR SCOTT JACKSON Dec 1974 British Director 2014-10-17 UNTIL 2017-02-27 RESIGNED
MR DAVID RICHARD JONES Feb 1970 British Director 2013-07-22 UNTIL 2014-01-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Birmingham Schools Spc Holdings Phase 1a Ltd 2016-09-03 Manchester   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHINESE COMMUNITY CENTRE - BIRMINGHAM BIRMINGHAM Active MICRO ENTITY 86900 - Other human health activities
THE NATIONAL EXHIBITION CENTRE (DEVELOPMENTS) PLC BIRMINGHAM ENGLAND Active FULL 70100 - Activities of head offices
EAST LONDON LIFT INVESTMENTS LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
INFRACARE WOLVERHAMPTON AND WALSALL LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
OXFORD INFRACARE DEVELOPMENTS LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
INFRACARE NORTH WEST LONDON LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
BHH HOLDCO LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DUDLEY INFRACARE LIFT HOLDINGS (1) LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DUDLEY INFRACARE DEVELOPMENTS HOLDINGS LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1A LTD MANCHESTER ENGLAND Active GROUP 85590 - Other education n.e.c.
BIRMINGHAM LEP COMPANY LIMITED MANCHESTER ENGLAND Active FULL 41100 - Development of building projects
INSPIREDSPACES WOLVERHAMPTON (PSP2) LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
PARADISE CIRCUS GENERAL PARTNER LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
INFRACARE LONDON PS LIMITED TEWKESBURY ENGLAND Active MICRO ENTITY 41100 - Development of building projects
BBG LIFT ACCOMMODATION SERVICES (NO 2) LIMITED TEWKESBURY ENGLAND Active SMALL 68209 - Other letting and operating of own or leased real estate
PARADISE CIRCUS NOMINEE 1 LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
PARADISE CIRCUS NOMINEE 2 LIMITED LONDON ENGLAND Active DORMANT 41100 - Development of building projects
PARADISE CIRCUS MANAGEMENT COMPANY LIMITED LONDON ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
BIRMINGHAM WHOLESALE MARKET COMPANY LIMITED BIRMINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 81100 - Combined facilities support activities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THALIA WB ODC LIMITED MANCHESTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
THALIA WB HOLDCO LIMITED MANCHESTER ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
THALIA WB SERVICES LIMITED MANCHESTER ENGLAND Active FULL 38110 - Collection of non-hazardous waste
THALIA WASTE MANAGEMENT LIMITED MANCHESTER ENGLAND Active FULL 70100 - Activities of head offices
THALIA MK HOLDCO LIMITED MANCHESTER ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
THALIA MK ODC LIMITED MANCHESTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste
THALIA MK SPV LIMITED MANCHESTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
AWRP HOLDING CO LIMITED MANCHESTER ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
AWRP SPV LIMITED MANCHESTER ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
THALIA AWRP ODC LIMITED MANCHESTER ENGLAND Active FULL 38210 - Treatment and disposal of non-hazardous waste