Company NameBirmingham Schools Psp Phase 1B Limited
DirectorsBarry Paul Millsom and Johan Hendrik Potgieter
Company StatusActive
Company Number07602851
CategoryPrivate Limited Company
Incorporation Date13 April 2011(12 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMs Ailison Louise Mitchell
StatusCurrent
Appointed13 April 2011(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
Appointed15 September 2014(3 years, 5 months after company formation)
Appointment Duration9 years, 6 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(9 years, 5 months after company formation)
Appointment Duration3 years, 6 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 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2011(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLend Lease 3rd Floor, The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameMartin John Coleman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 11 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
Appointed21 July 2011(3 months, 1 week after company formation)
Appointment Duration1 year, 6 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 NameMs Hayley Miller
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(7 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLend Lease 3rd 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(1 year, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLend Lease 3rd Floor, The Venus
1 Old Park Lane
Trafford
Manchester
M41 7HG
Director NameBarry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(2 years, 2 months after company formation)
Appointment Duration11 months (resigned 21 May 2014)
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(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2014)
RoleFund Manager
Country of ResidenceUnited Kingdom
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
Appointed22 December 2014(3 years, 8 months 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

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

Financials

Year2014
Turnover£1,207,000
Net Worth£31,000
Cash£1,167,000
Current Liabilities£1,878,000

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 Return13 April 2023 (11 months, 3 weeks ago)
Next Return Due27 April 2024 (4 weeks from now)

Filing History

11 August 2023Termination of appointment of Ailison Louise Mitchell as a secretary on 1 August 2023 (1 page)
11 August 2023Appointment of Albany Secretariat Limited as a secretary on 1 August 2023 (2 pages)
18 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
7 January 2023Group of companies' accounts made up to 31 December 2021 (23 pages)
22 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
22 March 2022Director's details changed for Mr Barry Paul Millsom on 13 March 2022 (2 pages)
11 October 2021Group of companies' accounts made up to 31 December 2020 (26 pages)
9 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)
21 April 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
18 December 2020Group of companies' accounts made up to 31 December 2019 (25 pages)
21 September 2020Appointment of Mr Johan Hendrik Potgieter as a director on 21 September 2020 (2 pages)
21 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
9 October 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
16 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
8 September 2018Termination of appointment of Johan Hendrik Potgieter as a director on 12 July 2018 (1 page)
13 July 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
27 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
3 October 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
28 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 13 April 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)
30 June 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
30 June 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
20 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 810
(4 pages)
20 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 810
(4 pages)
19 April 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 19 April 2016 (1 page)
19 April 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 19 April 2016 (1 page)
19 April 2016Secretary's details changed for Ms Ailison Louise Mitchell on 19 April 2016 (1 page)
19 April 2016Secretary's details changed for Ms Ailison Louise Mitchell on 19 April 2016 (1 page)
6 October 2015Registered office address changed from Lend Lease 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 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
6 October 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
6 October 2015Registered office address changed from Lend Lease 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 Lend Lease 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)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 810
(4 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 810
(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)
16 September 2014Termination of appointment of Helen Murphy as a director on 15 September 2014 (1 page)
16 September 2014Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages)
16 September 2014Appointment of Mr Barry Millsom as a director on 15 September 2014 (2 pages)
16 September 2014Termination of appointment of Helen Murphy as a director on 15 September 2014 (1 page)
27 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 810
(5 pages)
27 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 810
(5 pages)
21 May 2014Termination of appointment of Barry Millsom as a director (1 page)
21 May 2014Termination of appointment of Barry Millsom as a director (1 page)
4 October 2013Full accounts made up to 31 December 2012 (10 pages)
4 October 2013Full accounts made up to 31 December 2012 (10 pages)
17 September 2013Director's details changed for Barry Wilson on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Barry Wilson on 17 September 2013 (2 pages)
8 July 2013Appointment of Helen Murphy as a director (3 pages)
8 July 2013Appointment of Helen Murphy as a director (3 pages)
8 July 2013Termination of appointment of Martin Coleman as a director (2 pages)
8 July 2013Termination of appointment of Steven Fraser as a director (2 pages)
8 July 2013Termination of appointment of Steven Fraser as a director (2 pages)
8 July 2013Appointment of Barry Wilson as a director (3 pages)
8 July 2013Appointment of Barry Wilson as a director (3 pages)
8 July 2013Termination of appointment of Martin Coleman as a director (2 pages)
28 May 2013Termination of appointment of Hayley Miller as a director (1 page)
28 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
28 May 2013Termination of appointment of Hayley Miller as a director (1 page)
15 April 2013Appointment of Mr Steven Paul Fraser as a director (2 pages)
15 April 2013Termination of appointment of Benjamin O'rourke as a director (1 page)
15 April 2013Termination of appointment of Benjamin O'rourke as a director (1 page)
15 April 2013Appointment of Mr Steven Paul Fraser as a director (2 pages)
9 April 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
9 April 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
3 January 2013Full accounts made up to 30 April 2012 (10 pages)
3 January 2013Full accounts made up to 30 April 2012 (10 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
22 November 2011Termination of appointment of Steven Slater 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)
22 November 2011Termination of appointment of Steven Slater as a director (1 page)
22 September 2011Appointment of Martin John Coleman as a director (3 pages)
22 September 2011Appointment of Martin John Coleman as a director (3 pages)
22 September 2011Appointment of Mr Benjamin Michael O'rourke as a director (3 pages)
22 September 2011Appointment of Mr Benjamin Michael O'rourke as a director (3 pages)
11 August 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 810
(4 pages)
11 August 2011Statement of capital following an allotment of shares on 21 July 2011
  • GBP 810
(4 pages)
13 April 2011Incorporation (23 pages)
13 April 2011Incorporation (23 pages)