Company NameBirmingham Schools Spc Holdings Phase 1A Ltd
Company StatusActive
Company Number06915570
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 10 months ago)
Previous NameCatalyst Education (Birmingham) Holdings Phase 1 Limited

Business Activity

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

Directors

Director NameMs Jaswinder Didially
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(9 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleHead Of Service
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
Appointed10 May 2019(9 years, 11 months after company formation)
Appointment Duration4 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 Kalpesh Savjani
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Michael James Williams
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(11 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Adrian Weissenbruch
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(14 years, 9 months after company formation)
Appointment Duration2 weeks
RoleAssistant Director, Birmingham City Council
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Secretary NameAlbany Secretariat Limited (Corporation)
StatusCurrent
Appointed01 August 2023(14 years, 2 months after company formation)
Appointment Duration8 months
Correspondence Address3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Steven Frederick Slater
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address49 Dorset Avenue
Shaw
Oldham
Lancashire
OL2 7EG
Secretary NameMs Ailison Louise Mitchell
NationalityBritish
StatusResigned
Appointed26 May 2009(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 Benjamin Matthew Cashin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Dryden Road
Gateshead
Tyne And Wear
NE9 5DA
Director NameMr Charles George Alexander McLeod
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Hollandbury Park
Kings Hill
West Malling
Kent
ME19 4BZ
Director NameMr Alastair Watson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lodge Drive
London
N13 5LB
Director NameMr Paul Anthony Dransfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(2 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Stewart Chalmers Grant
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(1 year after company formation)
Appointment Duration6 months (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd 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(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd 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(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMr Peter Jones
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2011(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 June 2017)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Nick Stuart English
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2012)
RoleInfrastructure Investor And Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameMr Adam George Waddington
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(2 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 August 2012)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameMs Hayley Miller
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMr Sinesh Ramesh Shah
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMr Anthony Ratnam Velupillai
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(3 years, 7 months after company formation)
Appointment Duration2 years (resigned 08 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMr Steven Paul Fraser
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(3 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameBarry Millson
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(4 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Venus 1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameHelen Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed24 June 2013(4 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 April 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Venus 1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMr David Richard Jones
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2013(4 years, 1 month after company formation)
Appointment Duration6 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd 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
Appointed31 October 2013(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Leo William McKenna
Date of BirthApril 1966 (Born 58 years ago)
NationalityNorthern Irish
StatusResigned
Appointed31 October 2013(4 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Paul Simon Andrews
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2016)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMs Helen Mary Murphy
Date of BirthApril 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2014(4 years, 10 months after company formation)
Appointment Duration5 months (resigned 15 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor The Venus
1 Old Park Lane Trafford
Manchester
M41 7HG
Director NameMs Jasvinder Kaur Uppal
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(4 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 August 2022)
RoleCompany Director
Country of ResidenceEngland
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
StatusResigned
Appointed15 September 2014(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr Gregor Scott Jackson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMr James William Lasseter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2015(5 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 August 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Albany Spc Services Ltd 3rd Floor
3-5 Charlotte Street
Manchester
M1 4HB
Director NameMs Kate Louise Flaherty
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2016(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 November 2020)
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
StatusResigned
Appointed07 June 2018(9 years after company formation)
Appointment Duration1 month (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
Director NameMrs Lynn Bridget Murphy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(9 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 May 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
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

4.5k at £1Birmingham City Council
9.00%
Ordinary D
4.5k at £1Building Schools For The Future Investments LLP
9.00%
Ordinary B
36k at £1Birmingham Schools Psp Phase 1a LTD
72.00%
Ordinary A
5k at £1Birmingham Lep Company LTD
10.00%
Ordinary C
1 at £1Birmingham Schools Psp Phase 1a LTD
0.00%
Ordinary

Financials

Year2014
Turnover£2,988,000
Net Worth£111,000
Cash£1,891,000
Current Liabilities£2,601,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 April 2023 (11 months ago)
Next Return Due14 May 2024 (1 month, 2 weeks from now)

Charges

21 August 2009Delivered on: 7 September 2009
Persons entitled: Nationwide Building Society (The Security Trustee)

Classification: An hc debenture
Secured details: All monies due or to become due from any obligor to any senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge its interest in all shares,stocks,debentures,bonds,warrants,coupons or other securities see image for full details.
Outstanding

Filing History

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)
14 July 2023Group of companies' accounts made up to 31 December 2022 (28 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
22 December 2022Group of companies' accounts made up to 31 December 2021 (30 pages)
9 August 2022Termination of appointment of Jasvinder Kaur Uppal as a director on 4 August 2022 (1 page)
11 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
5 July 2021Director's details changed for Mr Johan Hendrik Potgieter on 28 June 2021 (2 pages)
22 June 2021Group of companies' accounts made up to 31 December 2020 (27 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
12 January 2021Appointment of Mr Michael James Williams as a director on 11 January 2021 (2 pages)
12 January 2021Termination of appointment of Leo William Mckenna as a director on 11 January 2021 (1 page)
23 November 2020Group of companies' accounts made up to 31 December 2019 (27 pages)
13 November 2020Appointment of Mr Kalpesh Savjani as a director on 11 November 2020 (2 pages)
13 November 2020Termination of appointment of Kate Louise Flaherty as a director on 11 November 2020 (1 page)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
5 September 2019Termination of appointment of James William Lasseter as a director on 22 August 2019 (1 page)
4 July 2019Group of companies' accounts made up to 31 December 2018 (26 pages)
13 May 2019Appointment of Mr Johan Hendrik Potgieter as a director on 10 May 2019 (2 pages)
13 May 2019Termination of appointment of Lynn Bridget Murphy as a director on 10 May 2019 (1 page)
10 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 November 2018Appointment of Ms Lynn Bridget Murphy as a director on 4 September 2018 (2 pages)
9 October 2018Appointment of Ms Jaswinder Didially as a director on 4 October 2018 (2 pages)
8 September 2018Termination of appointment of Johan Hendrik Potgieter as a director on 12 July 2018 (1 page)
13 June 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
7 June 2018Termination of appointment of Barry Paul Millsom as a director on 7 June 2018 (1 page)
7 June 2018Appointment of Mr Johan Hendrik Potgieter as a director on 7 June 2018 (2 pages)
9 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
1 May 2018Termination of appointment of Peter Jones as a director on 27 June 2017 (1 page)
21 July 2017Termination of appointment of Paul Anthony Dransfield as a director on 27 June 2017 (1 page)
21 July 2017Termination of appointment of Paul Anthony Dransfield as a director on 27 June 2017 (1 page)
13 July 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
13 July 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
27 February 2017Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Johan Hendrik Potgieter as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Gregor Scott Jackson as a director on 27 February 2017 (1 page)
27 February 2017Termination of appointment of Johan Hendrik Potgieter as a director on 27 February 2017 (1 page)
23 January 2017Appointment of Ms Kate Louise Flaherty as a director on 31 December 2016 (2 pages)
23 January 2017Termination of appointment of Paul Simon Andrews as a director on 31 December 2016 (1 page)
23 January 2017Appointment of Ms Kate Louise Flaherty as a director on 31 December 2016 (2 pages)
23 January 2017Termination of appointment of Paul Simon Andrews as a director on 31 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)
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 2016Director's details changed for Mr Paul Anthony Dransfield on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Mr Paul Anthony Dransfield on 7 November 2016 (2 pages)
17 June 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
17 June 2016Group of companies' accounts made up to 31 December 2015 (25 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)
8 June 2016Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 2016 (1 page)
8 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(10 pages)
8 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 50,000
(10 pages)
8 June 2016Secretary's details changed for Ms Ailison Louise Mitchell on 8 May 2016 (1 page)
6 October 2015Registered office address changed from 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 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 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)
25 June 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
25 June 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(10 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 50,000
(10 pages)
10 February 2015Termination of appointment of Anthony Ratnam Velupillai as a director on 8 January 2015 (1 page)
10 February 2015Termination of appointment of Anthony Ratnam Velupillai as a director on 8 January 2015 (1 page)
10 February 2015Appointment of Mr James William Lasseter as a director on 8 January 2015 (2 pages)
10 February 2015Termination of appointment of Anthony Ratnam Velupillai as a director on 8 January 2015 (1 page)
10 February 2015Appointment of Mr James William Lasseter as a director on 8 January 2015 (2 pages)
10 February 2015Appointment of Mr James William Lasseter as a director on 8 January 2015 (2 pages)
27 October 2014Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014 (2 pages)
27 October 2014Appointment of Mr Gregor Scott Jackson as a director on 17 October 2014 (2 pages)
17 September 2014Appointment of Ms Helen Mary Murphy as a director on 15 April 2014 (2 pages)
17 September 2014Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages)
17 September 2014Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages)
17 September 2014Termination of appointment of Sinesh Ramesh Shah as a director on 30 April 2014 (1 page)
17 September 2014Appointment of Ms Jasvinder Kaur Uppal as a director on 30 April 2014 (2 pages)
17 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
17 September 2014Appointment of Ms Helen Mary Murphy as a director on 15 April 2014 (2 pages)
17 September 2014Termination of appointment of Helen Murphy as a director on 15 April 2014 (1 page)
17 September 2014Appointment of Ms Jasvinder Kaur Uppal as a director on 30 April 2014 (2 pages)
17 September 2014Termination of appointment of Sinesh Ramesh Shah as a director on 30 April 2014 (1 page)
17 September 2014Termination of appointment of Helen Murphy as a director on 15 April 2014 (1 page)
17 September 2014Termination of appointment of Helen Mary Murphy as a director on 15 September 2014 (1 page)
29 May 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
29 May 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(10 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 50,000
(10 pages)
14 February 2014Termination of appointment of David Jones as a director (1 page)
14 February 2014Appointment of Mr Paul Simon Andrews as a director (2 pages)
14 February 2014Appointment of Mr Paul Simon Andrews as a director (2 pages)
14 February 2014Termination of appointment of David Jones as a director (1 page)
14 January 2014Appointment of Mr David Richard Jones as a director (2 pages)
14 January 2014Appointment of Mr David Richard Jones as a director (2 pages)
12 December 2013Appointment of Mr Leo William Mckenna as a director (2 pages)
12 December 2013Appointment of Mr Johan Hendrik Potgieter as a director (2 pages)
12 December 2013Appointment of Mr Leo William Mckenna as a director (2 pages)
12 December 2013Appointment of Mr Johan Hendrik Potgieter as a director (2 pages)
12 December 2013Termination of appointment of Barry Millson as a director (1 page)
12 December 2013Termination of appointment of Barry Millson as a director (1 page)
21 October 2013Sevt 519 (2 pages)
21 October 2013Sevt 519 (2 pages)
8 July 2013Termination of appointment of Steven Fraser as a director (2 pages)
8 July 2013Appointment of Barry Millson as a director (3 pages)
8 July 2013Appointment of Helen Murphy as a director (3 pages)
8 July 2013Termination of appointment of Steven Fraser as a director (2 pages)
8 July 2013Termination of appointment of Martin Coleman as a director (2 pages)
8 July 2013Appointment of Helen Murphy as a director (3 pages)
8 July 2013Appointment of Barry Millson as a director (3 pages)
8 July 2013Termination of appointment of Martin Coleman as a director (2 pages)
17 June 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
17 June 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
29 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
15 February 2013Appointment of Mr Steven Paul Fraser as a director (2 pages)
15 February 2013Termination of appointment of Benjamin O'rourke as a director (1 page)
15 February 2013Termination of appointment of Hayley Miller as a director (1 page)
15 February 2013Termination of appointment of Hayley Miller as a director (1 page)
15 February 2013Appointment of Mr Steven Paul Fraser as a director (2 pages)
15 February 2013Termination of appointment of Benjamin O'rourke as a director (1 page)
15 January 2013Appointment of Mr Sinesh Ramesh Shah as a director (2 pages)
15 January 2013Appointment of Mr Anthony Ratnam Velupillai as a director (2 pages)
15 January 2013Termination of appointment of Nick English as a director (1 page)
15 January 2013Appointment of Mr Anthony Ratnam Velupillai as a director (2 pages)
15 January 2013Termination of appointment of Adam Waddington as a director (1 page)
15 January 2013Termination of appointment of Nicholas Wylie as a director (1 page)
15 January 2013Termination of appointment of Adam Waddington as a director (1 page)
15 January 2013Appointment of Mr Sinesh Ramesh Shah as a director (2 pages)
15 January 2013Termination of appointment of Nick English as a director (1 page)
15 January 2013Termination of appointment of Nicholas Wylie as a director (1 page)
4 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (9 pages)
4 July 2012Annual return made up to 26 May 2012 with a full list of shareholders (9 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
14 June 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
16 April 2012Appointment of Mr Nicholas John Wylie as a director (2 pages)
16 April 2012Appointment of Mr Nicholas John Wylie as a director (2 pages)
22 November 2011Termination of appointment of Hayley Miller as a director (1 page)
22 November 2011Termination of appointment of Hayley Miller as a director (1 page)
22 November 2011Appointment of Ms Hayley Miller as a director (2 pages)
22 November 2011Appointment of Ms Hayley Miller as a director (2 pages)
19 October 2011Appointment of Mr Nick English as a director (3 pages)
19 October 2011Appointment of Mr Nick English as a director (3 pages)
4 October 2011Termination of appointment of Benjamin Cashin as a director (2 pages)
4 October 2011Appointment of Mr Adam Waddington as a director (3 pages)
4 October 2011Termination of appointment of Benjamin Cashin as a director (2 pages)
4 October 2011Appointment of Mr Adam Waddington as a director (3 pages)
28 June 2011Appointment of Mr Peter Jones as a director (2 pages)
28 June 2011Appointment of Mr Peter Jones as a director (2 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
15 June 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
13 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (7 pages)
27 April 2011Company name changed catalyst education (birmingham) holdings phase 1 LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
(2 pages)
27 April 2011Company name changed catalyst education (birmingham) holdings phase 1 LIMITED\certificate issued on 27/04/11
  • RES15 ‐ Change company name resolution on 2011-04-11
(2 pages)
15 April 2011Change of name notice (2 pages)
15 April 2011Change of name notice (2 pages)
8 March 2011Termination of appointment of Stewart Grant as a director (1 page)
8 March 2011Termination of appointment of Stewart Grant as a director (1 page)
14 January 2011Appointment of Mr Martin John Coleman as a director (2 pages)
14 January 2011Appointment of Mr Martin John Coleman as a director (2 pages)
14 January 2011Termination of appointment of Alastair Watson as a director (1 page)
14 January 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
14 January 2011Termination of appointment of Alastair Watson as a director (1 page)
14 January 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
17 November 2010Termination of appointment of Steven Slater as a director (1 page)
17 November 2010Termination of appointment of Steven Slater as a director (1 page)
17 November 2010Appointment of Ms Hayley Miller as a director (2 pages)
17 November 2010Appointment of Ms Hayley Miller as a director (2 pages)
17 November 2010Appointment of Mr Stewart Chalmers Grant as a director (2 pages)
17 November 2010Appointment of Mr Stewart Chalmers Grant as a director (2 pages)
7 October 2010Termination of appointment of Charles Mcleod as a director (1 page)
7 October 2010Termination of appointment of Charles Mcleod as a director (1 page)
13 August 2010Appointment of Mr Paul Anthony Dransfield as a director (2 pages)
13 August 2010Appointment of Mr Paul Anthony Dransfield as a director (2 pages)
13 August 2010Appointment of Mr Benjamin Matthew Cashin as a director (2 pages)
13 August 2010Appointment of Mr Alastair Watson as a director (2 pages)
13 August 2010Appointment of Mr Benjamin Matthew Cashin as a director (2 pages)
13 August 2010Appointment of Mr Charles George Alexander Mcleod as a director (2 pages)
13 August 2010Appointment of Mr Charles George Alexander Mcleod as a director (2 pages)
13 August 2010Appointment of Mr Alastair Watson as a director (2 pages)
5 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
26 July 2010Resolutions
  • RES13 ‐ Shares authorised but unissued 20/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 July 2010Resolutions
  • RES13 ‐ Shares authorised but unissued 20/08/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
12 July 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
6 July 2010Ad 20/08/09\gbp si 49999@1=49999\gbp ic 1/50000\ (3 pages)
6 July 2010Ad 20/08/09\gbp si 49999@1=49999\gbp ic 1/50000\ (3 pages)
2 July 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
2 July 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
7 September 2009Particulars of a mortgage or charge / charge no: 1 (19 pages)
7 September 2009Particulars of a mortgage or charge / charge no: 1 (19 pages)
26 May 2009Incorporation (16 pages)
26 May 2009Incorporation (16 pages)