About

Registered Number: 05560190
Date of Incorporation: 12/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG

 

Transform Schools (Birmingham) Ltd was founded on 12 September 2005, it's status is listed as "Active". This organisation does not have any directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 02 July 2020
AP01 - Appointment of director 04 March 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 15 July 2019
CH01 - Change of particulars for director 25 January 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 12 September 2018
CH01 - Change of particulars for director 16 August 2018
AA - Annual Accounts 25 September 2017
PSC02 - N/A 19 September 2017
PSC09 - N/A 19 September 2017
CS01 - N/A 18 September 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 05 July 2016
MR05 - N/A 19 March 2016
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 18 August 2015
CH01 - Change of particulars for director 17 August 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 07 October 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
CH01 - Change of particulars for director 22 August 2014
AA - Annual Accounts 07 July 2014
AP01 - Appointment of director 03 June 2014
TM01 - Termination of appointment of director 03 June 2014
AP04 - Appointment of corporate secretary 24 February 2014
TM02 - Termination of appointment of secretary 14 February 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 02 July 2013
AD01 - Change of registered office address 10 May 2013
AD01 - Change of registered office address 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 28 June 2011
MISC - Miscellaneous document 11 November 2010
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
AR01 - Annual Return 28 September 2010
CH04 - Change of particulars for corporate secretary 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 30 June 2010
TM01 - Termination of appointment of director 26 May 2010
AP01 - Appointment of director 26 May 2010
AR01 - Annual Return 07 October 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
AA - Annual Accounts 29 June 2009
288a - Notice of appointment of directors or secretaries 04 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
363a - Annual Return 16 September 2008
288a - Notice of appointment of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
AA - Annual Accounts 26 August 2008
395 - Particulars of a mortgage or charge 13 February 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 17 July 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
363s - Annual Return 27 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
RESOLUTIONS - N/A 13 April 2006
RESOLUTIONS - N/A 13 April 2006
RESOLUTIONS - N/A 13 April 2006
RESOLUTIONS - N/A 13 April 2006
RESOLUTIONS - N/A 13 April 2006
395 - Particulars of a mortgage or charge 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
123 - Notice of increase in nominal capital 13 April 2006
225 - Change of Accounting Reference Date 18 January 2006
287 - Change in situation or address of Registered Office 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
288a - Notice of appointment of directors or secretaries 18 January 2006
CERTNM - Change of name certificate 07 November 2005
NEWINC - New incorporation documents 12 September 2005

Mortgages & Charges

Description Date Status Charge by
Floating charge 31 March 2006 Outstanding

N/A

Debenture 31 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.