BIRMINGHAM SCHOOLS PARTNERSHIP (HOLDINGS) LIMITED
Overview
| Company Name | BIRMINGHAM SCHOOLS PARTNERSHIP (HOLDINGS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03859235 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BIRMINGHAM SCHOOLS PARTNERSHIP (HOLDINGS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BIRMINGHAM SCHOOLS PARTNERSHIP (HOLDINGS) LIMITED located?
| Registered Office Address | 8 White Oak Square, London Road BR8 7AG Swanley Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BIRMINGHAM SCHOOLS PARTNERSHIP (HOLDINGS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEAUJO (435) LIMITED | Oct 14, 1999 | Oct 14, 1999 |
What are the latest accounts for BIRMINGHAM SCHOOLS PARTNERSHIP (HOLDINGS) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for BIRMINGHAM SCHOOLS PARTNERSHIP (HOLDINGS) LIMITED?
| Last Confirmation Statement Made Up To | Oct 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 14, 2025 |
| Overdue | No |
What are the latest filings for BIRMINGHAM SCHOOLS PARTNERSHIP (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2025 | 20 pages | AA | ||
Confirmation statement made on Oct 14, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2024 | 20 pages | AA | ||
Confirmation statement made on Oct 14, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2023 | 20 pages | AA | ||
Confirmation statement made on Oct 14, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Birmingham Schools Partnership (Group) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Accounts for a small company made up to Jun 30, 2022 | 18 pages | AA | ||
Confirmation statement made on Oct 14, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2021 | 18 pages | AA | ||
Confirmation statement made on Oct 14, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hcp Social Infrastructure (Uk) Limited on Apr 23, 2021 | 1 pages | CH04 | ||
Termination of appointment of James Marsh as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Jun 30, 2020 | 18 pages | AA | ||
Confirmation statement made on Oct 14, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr James Marsh as a director on Mar 10, 2020 | 2 pages | AP01 | ||
Accounts for a small company made up to Jun 30, 2019 | 16 pages | AA | ||
Confirmation statement made on Oct 14, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Gaynor Birley Smith on Jul 31, 2018 | 2 pages | CH01 | ||
Accounts for a small company made up to Jun 30, 2018 | 15 pages | AA | ||
Confirmation statement made on Oct 14, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2017 | 16 pages | AA | ||
Confirmation statement made on Oct 14, 2017 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2016 | 15 pages | AA | ||
Confirmation statement made on Oct 14, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of BIRMINGHAM SCHOOLS PARTNERSHIP (HOLDINGS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED | Secretary | White Oak Square London Road BR8 7AG Swanley 8 Kent England |
| 137166280005 | ||||||||||
| BIRLEY SMITH, Gaynor | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | England | English | 83779370016 | |||||||||
| SHEEHAN, Richard Keith | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | United Kingdom | British | 156423250001 | |||||||||
| BARRACLOUGH, Richard | Secretary | Hedgerley Ferry Lane Aston RG9 3DH Henley On Thames Oxfordshire | British | 10196150001 | ||||||||||
| BEGUM, Rina | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 Kent United Kingdom | 178073910001 | |||||||||||
| BROOKS, Melvyn Paul | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 Kent United Kingdom | British | 126063740001 | ||||||||||
| DAVIES, Paul Anthony | Secretary | The Brambles 15 Bramble Road NN12 6US Towcester Northamptonshire | British | 58385260001 | ||||||||||
| DONALDSON, Craig George | Secretary | 35 Fellows Road NG9 1AQ Beeston Nottingham | British | 79026210001 | ||||||||||
| SINDALL, Jane | Secretary | White Oak Square, London Road BR8 7AG Swanley 8 Kent United Kingdom | 180575380001 | |||||||||||
| WEST, Robert Stuart | Secretary | 85 Pickhurst Rise BR4 0AE Bromley Kent | British | 59417170002 | ||||||||||
| PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||||||
| BOND, Christopher Paul | Director | 149 Leicester Road Sutton In The Elms LE9 6QF Hinckley Leicestershire | England | British | 59428120001 | |||||||||
| CHLADEK, Mark Peter | Director | c/o M&G Investments Laurence Pountney Hill EC4R 0HH London M&G Group England | United Kingdom | British | 251088650001 | |||||||||
| CROWTHER, Nicholas John Edward | Director | 9 The Park CH3 7AR Christleton Cheshire | United Kingdom | British | 103617880001 | |||||||||
| FERNANDES, Milton Anthony | Director | Wisteria House 67 Kingston Lane TW11 9HN Teddington Middlesex | United Kingdom | British | 108927700001 | |||||||||
| FINEGAN, Andrea | Director | 20 Belmont Hill Lewisham SE13 5BD London | German | 65514200005 | ||||||||||
| FOXCROFT, Steven Matthew | Director | 30 Welland Rise Sibbertoft LE16 9UD Market Harborough Leicestershire | British | 61807800003 | ||||||||||
| FOXCROFT, Steven Matthew | Director | 12 Tower Court Lubenham LE16 9SY Market Harborough Leicestershire | British | 61807800002 | ||||||||||
| KASHEM, Timothy John | Director | Flat 73 Capital Wharf 50 Wapping High Street E1W 1LY London | United Kingdom | British | 113162720018 | |||||||||
| MARSH, George Robert | Director | Grove Cottage Honiley CV8 1NP Kenilworth Warwickshire | England | British | 23845280002 | |||||||||
| MARSH, James Peter | Director | EC1M 6HR London Boundary House 91-93 Charterhouse Street United Kingdom | England | British | 278818400001 | |||||||||
| NELSON, Francis Eamon | Director | Middlebriars Priorsfield Road Hurtmore GU7 2RG Godalming Surrey | England | British | 1724570003 | |||||||||
| MEAUJO INCORPORATIONS LIMITED | Nominee Director | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006510001 |
Who are the persons with significant control of BIRMINGHAM SCHOOLS PARTNERSHIP (HOLDINGS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Birmingham Schools Partnership (Group) Limited | Apr 06, 2016 | White Oak Square London Road BR8 7AG Swanley 8 Kent, England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0