About

Registered Number: 07602851
Date of Incorporation: 13/04/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: C/O Albany Spc Services Ltd 3rd Floor, 3-5 Charlotte Street, Manchester, M1 4HB,

 

Founded in 2011, Birmingham Schools Psp Phase 1b Ltd has its registered office in Manchester, it's status is listed as "Active". Birmingham Schools Psp Phase 1b Ltd has 4 directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Martin John 21 July 2011 24 June 2013 1
MILLSOM, Barry Paul 24 June 2013 21 May 2014 1
MURPHY, Helen 24 June 2013 15 September 2014 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Ailison Louise 13 April 2011 - 1

Filing History

Document Type Date
AP01 - Appointment of director 21 September 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 16 April 2019
TM01 - Termination of appointment of director 08 September 2018
AA - Annual Accounts 13 July 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 28 April 2017
AD01 - Change of registered office address 19 December 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 20 April 2016
CH03 - Change of particulars for secretary 19 April 2016
AD01 - Change of registered office address 19 April 2016
AA - Annual Accounts 06 October 2015
AD01 - Change of registered office address 06 October 2015
AR01 - Annual Return 20 April 2015
AP01 - Appointment of director 22 December 2014
AA - Annual Accounts 04 November 2014
TM01 - Termination of appointment of director 16 September 2014
AP01 - Appointment of director 16 September 2014
AR01 - Annual Return 27 May 2014
TM01 - Termination of appointment of director 21 May 2014
AA - Annual Accounts 04 October 2013
CH01 - Change of particulars for director 17 September 2013
AP01 - Appointment of director 08 July 2013
AP01 - Appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
TM01 - Termination of appointment of director 08 July 2013
AR01 - Annual Return 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
AP01 - Appointment of director 15 April 2013
TM01 - Termination of appointment of director 15 April 2013
AA01 - Change of accounting reference date 09 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 10 May 2012
AP01 - Appointment of director 22 November 2011
TM01 - Termination of appointment of director 22 November 2011
AP01 - Appointment of director 22 September 2011
AP01 - Appointment of director 22 September 2011
SH01 - Return of Allotment of shares 11 August 2011
NEWINC - New incorporation documents 13 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.