Company NameBirmingham Schools Psp Phase 1A Limited
DirectorsBarry Paul Millsom and Johan Hendrik Potgieter
Company StatusActive
Company Number06451882
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 months ago)
Previous NameCatalyst Education (Birmingham) Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Secretary NameMs Ailison Louise Mitchell
NationalityBritish
StatusCurrent
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(5 years, 6 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Johan Hendrik Potgieter
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed21 September 2020(12 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Steven Frederick Slater
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Dorset Avenue
Shaw
Oldham
Lancashire
OL2 7EG
Director NameMr Thomas Downs Anderson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address157 Percheron Drive
The Mount
Knaphill
Surrey
GU21 2QX
Director NameMr Charles George Alexander McLeod
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2009(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hollandbury Park
Kings Hill
West Malling
ME19 4BZ
Director NameMr Gary Douglas Taylor
Date of BirthApril 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed20 September 2009(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Barham Road
London
SW20 0ET
Director NameMr Alastair Watson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(2 years, 9 months after company formation)
Appointment Duration3 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Catalyst Lend Lease Ltd
3rd Floor, The Venus
1 Old Park Lane, Trafford
Manchester
M41 7HG
Director NameMr Martin John Coleman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Catalyst Lend Lease Ltd
3rd Floor, The Venus
1 Old Park Lane, Trafford
Manchester
M41 7HG
Director NameMr Benjamin Michael O'Rourke
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed22 December 2010(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Catalyst Lend Lease Ltd
3rd Floor, The Venus
1 Old Park Lane, Trafford
Manchester
M41 7HG
Director NameMs Hayley Miller
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Catalyst Lend Lease Ltd
3rd Floor, The Venus
1 Old Park Lane, Trafford
Manchester
M41 7HG
Director NameMr Steven Paul Fraser
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(5 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Catalyst Lend Lease Ltd
3rd Floor, The Venus
1 Old Park Lane, Trafford
Manchester
M41 7HG
Director NameMs Helen Mary Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2013(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Catalyst Lend Lease Ltd
3rd Floor, The Venus
1 Old Park Lane, Trafford
Manchester
M41 7HG
Director NameMr Johan Hendrik Potgieter
Date of BirthMarch 1981 (Born 43 years ago)
NationalitySouth African
StatusResigned
Appointed22 December 2014(7 years after company formation)
Appointment Duration3 years, 6 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB

Contact

Websitelendlease.com

Location

Registered AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50k at £1Lend Lease Infrastructure Holdings (Emea) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£50,000
Current Liabilities£90,047

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Filing History

17 January 2024Accounts for a small company made up to 31 December 2022 (19 pages)
11 August 2023Appointment of Albany Secretariat Limited as a secretary on 1 August 2023 (2 pages)
11 August 2023Termination of appointment of Ailison Louise Mitchell as a secretary on 1 August 2023 (1 page)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
7 January 2023Full accounts made up to 31 December 2021 (20 pages)
11 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
22 March 2022Director's details changed for Mr Barry Paul Millsom on 13 March 2022 (2 pages)
3 November 2021Accounts for a small company made up to 31 December 2020 (20 pages)
10 September 2021Director's details changed for Mr Barry Paul Millsom on 3 September 2021 (2 pages)
5 July 2021Director's details changed for Mr Johan Hendrik Potgieter on 28 June 2021 (2 pages)
25 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
18 December 2020Accounts for a small company made up to 31 December 2019 (19 pages)
21 September 2020Appointment of Mr Johan Hendrik Potgieter as a director on 21 September 2020 (2 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
8 September 2018Termination of appointment of Johan Hendrik Potgieter as a director on 12 July 2018 (1 page)
12 July 2018Full accounts made up to 31 December 2017 (20 pages)
9 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
19 December 2016Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 19 December 2016 (1 page)
7 November 2016Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 (1 page)
7 November 2016Secretary's details changed for Ms Ailison Louise Mitchell on 7 November 2016 (1 page)
30 June 2016Full accounts made up to 31 December 2015 (16 pages)
30 June 2016Full accounts made up to 31 December 2015 (16 pages)
8 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(4 pages)
8 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(4 pages)
8 June 2016Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 8 June 2016 (1 page)
8 June 2016Registered office address changed from Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England to Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 8 June 2016 (1 page)
6 October 2015Registered office address changed from C/O Catalyst Lend Lease Ltd 3rd Floor, the Venus 1 Old Park Lane, Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O Catalyst Lend Lease Ltd 3rd Floor, the Venus 1 Old Park Lane, Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Registered office address changed from C/O Catalyst Lend Lease Ltd 3rd Floor, the Venus 1 Old Park Lane, Trafford Manchester M41 7HG to Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY on 6 October 2015 (1 page)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
6 October 2015Full accounts made up to 31 December 2014 (14 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(4 pages)
22 December 2014Appointment of Mr Johan Hendrik Potgieter as a director on 22 December 2014 (2 pages)
22 December 2014Appointment of Mr Johan Hendrik Potgieter as a director on 22 December 2014 (2 pages)
4 November 2014Full accounts made up to 31 December 2013 (14 pages)
4 November 2014Full accounts made up to 31 December 2013 (14 pages)
17 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
17 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,000
(4 pages)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,000
(4 pages)
10 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 50,000
(4 pages)
19 December 2013Full accounts made up to 31 December 2012 (17 pages)
19 December 2013Full accounts made up to 31 December 2012 (17 pages)
17 September 2013Termination of appointment of Steven Fraser as a director (1 page)
17 September 2013Appointment of Mr Barry Paul Millsom as a director (2 pages)
17 September 2013Appointment of Ms Helen Mary Murphy as a director (2 pages)
17 September 2013Termination of appointment of Martin Coleman as a director (1 page)
17 September 2013Appointment of Mr Barry Paul Millsom as a director (2 pages)
17 September 2013Appointment of Ms Helen Mary Murphy as a director (2 pages)
17 September 2013Termination of appointment of Martin Coleman as a director (1 page)
17 September 2013Termination of appointment of Steven Fraser as a director (1 page)
21 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1,890,000
(4 pages)
21 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 June 2013Statement of capital on 21 June 2013
  • GBP 50,000
(4 pages)
21 June 2013Statement by directors (1 page)
21 June 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 1,890,000
(4 pages)
21 June 2013Solvency statement dated 21/06/13 (1 page)
21 June 2013Solvency statement dated 21/06/13 (1 page)
21 June 2013Statement of capital on 21 June 2013
  • GBP 50,000
(4 pages)
21 June 2013Statement by directors (1 page)
29 May 2013Termination of appointment of Hayley Miller as a director (1 page)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
29 May 2013Termination of appointment of Hayley Miller as a director (1 page)
19 April 2013Termination of appointment of Benjamin O'rourke as a director (1 page)
19 April 2013Termination of appointment of Benjamin O'rourke as a director (1 page)
19 April 2013Appointment of Mr Steven Paul Fraser as a director (2 pages)
19 April 2013Appointment of Mr Steven Paul Fraser as a director (2 pages)
25 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
11 October 2012Full accounts made up to 31 December 2011 (16 pages)
11 October 2012Full accounts made up to 31 December 2011 (16 pages)
16 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
22 November 2011Appointment of Ms Hayley Miller as a director (2 pages)
22 November 2011Appointment of Ms Hayley Miller as a director (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
6 October 2011Full accounts made up to 31 December 2010 (17 pages)
26 May 2011Appointment of Mr Martin John Coleman as a director (2 pages)
26 May 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
26 May 2011Termination of appointment of Alastair Watson as a director (1 page)
26 May 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
26 May 2011Termination of appointment of Gary Taylor as a director (1 page)
26 May 2011Termination of appointment of Gary Taylor as a director (1 page)
26 May 2011Appointment of Mr Martin John Coleman as a director (2 pages)
26 May 2011Termination of appointment of Alastair Watson as a director (1 page)
11 April 2011Company name changed catalyst education (birmingham) LIMITED\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
  • NM01 ‐ Change of name by resolution
(3 pages)
11 April 2011Company name changed catalyst education (birmingham) LIMITED\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
16 December 2010Full accounts made up to 31 December 2009 (17 pages)
16 December 2010Full accounts made up to 31 December 2009 (17 pages)
7 October 2010Termination of appointment of Charles Mcleod as a director (1 page)
7 October 2010Appointment of Mr Alastair Watson as a director (2 pages)
7 October 2010Appointment of Mr Alastair Watson as a director (2 pages)
7 October 2010Termination of appointment of Charles Mcleod as a director (1 page)
6 October 2010Termination of appointment of Steven Slater as a director (1 page)
6 October 2010Termination of appointment of Steven Slater as a director (1 page)
25 August 2010Capitals not rolled up (2 pages)
25 August 2010Capitals not rolled up (2 pages)
28 May 2010Appointment of Mr Charles George Alexander Mcleod as a director (1 page)
28 May 2010Appointment of Mr Charles George Alexander Mcleod as a director (1 page)
28 May 2010Appointment of Mr Gary Douglas Taylor as a director (1 page)
28 May 2010Appointment of Mr Gary Douglas Taylor as a director (1 page)
15 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mr Steven Frederick Slater on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Steven Frederick Slater on 15 January 2010 (2 pages)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 January 2009Appointment terminated director thomas anderson (1 page)
5 January 2009Return made up to 12/12/08; full list of members (3 pages)
5 January 2009Appointment terminated director thomas anderson (1 page)
5 January 2009Return made up to 12/12/08; full list of members (3 pages)
19 December 2007New director appointed (4 pages)
19 December 2007New director appointed (4 pages)
12 December 2007Incorporation (17 pages)
12 December 2007Incorporation (17 pages)