BROMSGROVE SCHOOLS SPV LIMITED

BROMSGROVE SCHOOLS SPV LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBROMSGROVE SCHOOLS SPV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05494630
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BROMSGROVE SCHOOLS SPV LIMITED?

    • Development of building projects (41100) / Construction

    Where is BROMSGROVE SCHOOLS SPV LIMITED located?

    Registered Office Address
    C/O Forvis Mazars The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BROMSGROVE SCHOOLS SPV LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3812) LIMITEDJun 29, 2005Jun 29, 2005

    What are the latest accounts for BROMSGROVE SCHOOLS SPV LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BROMSGROVE SCHOOLS SPV LIMITED?

    Last Confirmation Statement Made Up ToJul 05, 2025
    Next Confirmation Statement DueJul 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2024
    OverdueNo

    What are the latest filings for BROMSGROVE SCHOOLS SPV LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael John Gillespie as a secretary on Dec 19, 2024

    2 pagesAP03

    Termination of appointment of Anne-Marie Hallett as a secretary on Dec 19, 2024

    1 pagesTM02

    Appointment of Mr Michael John Gillespie as a director on Dec 19, 2024

    2 pagesAP01

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF United Kingdom to C/O Forvis Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on Jun 28, 2024

    1 pagesAD01

    Change of details for Bromsgrove Schools Spv (Holdings) Limited as a person with significant control on Jun 24, 2024

    2 pagesPSC05

    Appointment of Ms Anne-Marie Hallett as a secretary on Jun 03, 2024

    2 pagesAP03

    Termination of appointment of Michael John Gillespie as a secretary on Jun 03, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Jul 05, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Change of details for Bromsgrove Schools Spv (Holdings) Limited as a person with significant control on Dec 07, 2022

    2 pagesPSC05

    Registered office address changed from 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom to Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on Dec 07, 2022

    1 pagesAD01

    Appointment of Mr Iain Harris as a director on Nov 28, 2022

    2 pagesAP01

    Termination of appointment of Nicholas William Moore as a director on Nov 28, 2022

    1 pagesTM01

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Appointment of Mr Gareth Thomson as a director on Jul 19, 2021

    2 pagesAP01

    Termination of appointment of William Duncan Harkins as a director on Jul 19, 2021

    1 pagesTM01

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Tim Hesketh as a director on Feb 03, 2020

    1 pagesTM01

    Confirmation statement made on Jul 02, 2019 with no updates

    3 pagesCS01

    Who are the officers of BROMSGROVE SCHOOLS SPV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLESPIE, Michael John
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Secretary
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    330599870001
    GILLESPIE, Michael John
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Director
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    United KingdomBritishSolicitor330535290001
    HARRIS, Iain
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Director
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    United KingdomBritishHead Of Concessions (Uk)285429650001
    THOMSON, Gareth
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Director
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    United KingdomBritishChartered Public Finance Accountant285431530001
    CAMERON, Myra Stevenson
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    Secretary
    2 Regents Gate
    Bothwell
    G71 8QU Glasgow
    British67742610001
    DIPPENAAR, Sarah
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Secretary
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    209597650001
    GILLESPIE, Michael John
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Mazars
    United Kingdom
    Secretary
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    Mazars
    United Kingdom
    239146700001
    GILLESPIE, Michael John
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8AS Solihull
    Rhodium
    West Midlands
    Secretary
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8AS Solihull
    Rhodium
    West Midlands
    198141300001
    HALLETT, Anne-Marie
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Secretary
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    323943960001
    MCATEER, Sarah
    36 Mcgurk Way
    ML4 3PJ Bellshill
    Lanarkshire
    Secretary
    36 Mcgurk Way
    ML4 3PJ Bellshill
    Lanarkshire
    BritishSolicitor115049420001
    MCATEER, Sarah
    36 Mcgurk Way
    ML4 3PJ Bellshill
    Lanarkshire
    Secretary
    36 Mcgurk Way
    ML4 3PJ Bellshill
    Lanarkshire
    BritishSolicitor115049420001
    STEWART, Wendy
    29 Ardbeg Road
    Carfin
    ML1 4FE Motherwell
    Lanarkshire
    Secretary
    29 Ardbeg Road
    Carfin
    ML1 4FE Motherwell
    Lanarkshire
    BritishAccountant124218150001
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002
    DUNCAN, Harry
    4 Loyal Gardens
    Bearsden
    G61 4SA Glasgow
    Director
    4 Loyal Gardens
    Bearsden
    G61 4SA Glasgow
    United KingdomBritishCompany Director79252670001
    FIELDER, Richard John
    107 Dore Road
    Dore
    S17 3NF Sheffield
    South Yorkshire
    Director
    107 Dore Road
    Dore
    S17 3NF Sheffield
    South Yorkshire
    United KingdomBritishCompany Director26589570001
    HARKINS, William Duncan
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    Director
    Buchanan Gate Business Park
    Stepps
    G33 6FB Glasgow
    Kelvin House
    Scotland
    United KingdomBritishCompany Director56314240005
    HESKETH, Tim
    Hockley Court, 2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    16
    United Kingdom
    Director
    Hockley Court, 2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    16
    United Kingdom
    United KingdomBritishManaging Director249383170001
    MEADE, Kieron Gerard
    6 Swift Close
    CV8 1QT Kenilworth
    Warwickshire
    Director
    6 Swift Close
    CV8 1QT Kenilworth
    Warwickshire
    United KingdomBritishCommercial Director126047000001
    MOORE, Nicholas William
    Hockley Court, 2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    16
    United Kingdom
    Director
    Hockley Court, 2401 Stratford Road
    Hockley Heath
    B94 6NW Solihull
    16
    United Kingdom
    United KingdomBritishDelivery Director167213180001
    WHITE, Barry Edward
    8 The Hawthorns
    EH31 2DZ Gullane
    East Lothian
    Director
    8 The Hawthorns
    EH31 2DZ Gullane
    East Lothian
    ScotlandBritishManaging Director127094760001
    YOUNG, Robert James
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8AS Solihull
    Rhodium
    West Midlands
    United Kingdom
    Director
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8AS Solihull
    Rhodium
    West Midlands
    United Kingdom
    United KingdomBritishDirector138047760001
    DLA PIPER UK NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146610002
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    54146620002

    Who are the persons with significant control of BROMSGROVE SCHOOLS SPV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    Apr 06, 2016
    The Pinnacle
    160 Midsummer Boulevard
    MK9 1FF Milton Keynes
    C/O Forvis Mazars
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05494586
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BROMSGROVE SCHOOLS SPV LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 20, 2005
    Delivered On Dec 23, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security trustee and the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Dexia Management Services Limited for Itself and as Security Trustee for and on Behalf of Thefinance Parties (The Security Trustee)
    Transactions
    • Dec 23, 2005Registration of a charge (395)

    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