BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05494586

Incorporation date

29/06/2005

Size

Full

Contacts

Registered address

Registered address

C/O Forvis Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FFCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2005)
dot icon18/07/2025
Confirmation statement made on 2025-07-18 with updates
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon11/07/2025
Termination of appointment of Michael John Gillespie as a director on 2025-07-11
dot icon11/07/2025
Appointment of Miss Tanisha Juliette Powell as a secretary on 2025-07-11
dot icon11/07/2025
Termination of appointment of Michael John Gillespie as a secretary on 2025-07-11
dot icon11/07/2025
Appointment of Mrs Helen Mccarthy as a director on 2025-07-11
dot icon23/12/2024
Appointment of Mr Michael John Gillespie as a secretary on 2024-12-19
dot icon19/12/2024
Appointment of Mr Michael John Gillespie as a director on 2024-12-19
dot icon19/12/2024
Termination of appointment of Anne-Marie Hallett as a secretary on 2024-12-19
dot icon09/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon28/06/2024
Registered office address changed from Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF United Kingdom to C/O Forvis Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2024-06-28
dot icon11/06/2024
Appointment of Ms Anne-Marie Hallett as a secretary on 2024-06-03
dot icon11/06/2024
Termination of appointment of Michael John Gillespie as a secretary on 2024-06-03
dot icon08/05/2024
Full accounts made up to 2023-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon16/05/2023
Full accounts made up to 2022-12-31
dot icon07/12/2022
Registered office address changed from 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom to Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF on 2022-12-07
dot icon28/11/2022
Termination of appointment of Nicholas William Moore as a director on 2022-11-28
dot icon28/11/2022
Appointment of Mr Iain Harris as a director on 2022-11-28
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with updates
dot icon06/05/2022
Full accounts made up to 2021-12-31
dot icon20/07/2021
Appointment of Mr Gareth Thomson as a director on 2021-07-19
dot icon20/07/2021
Termination of appointment of William Duncan Harkins as a director on 2021-07-19
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon06/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon30/04/2021
Full accounts made up to 2020-12-31
dot icon12/08/2020
Full accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon03/02/2020
Termination of appointment of Tim Hesketh as a director on 2020-02-03
dot icon02/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon02/07/2019
Registered office address changed from Rhodium Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AS to 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW on 2019-07-02
dot icon05/04/2019
Full accounts made up to 2018-12-31
dot icon13/08/2018
Appointment of Mr Tim Hesketh as a director on 2018-08-13
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon12/04/2018
Full accounts made up to 2017-12-31
dot icon12/12/2017
Termination of appointment of Robert James Young as a director on 2017-12-11
dot icon12/12/2017
Appointment of Mr William Duncan Harkins as a director on 2017-12-11
dot icon18/10/2017
Appointment of Mr Michael John Gillespie as a secretary on 2017-10-16
dot icon17/10/2017
Termination of appointment of Sarah Dippenaar as a secretary on 2017-10-16
dot icon29/06/2017
Notification of a person with significant control statement
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with updates
dot icon12/04/2017
Full accounts made up to 2016-12-31
dot icon01/07/2016
Termination of appointment of Michael John Gillespie as a secretary on 2016-07-01
dot icon01/07/2016
Appointment of Mrs Sarah Dippenaar as a secretary on 2016-07-01
dot icon29/06/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon01/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon02/06/2015
Termination of appointment of Sarah Mcateer as a secretary on 2015-06-01
dot icon01/06/2015
Appointment of Mr Michael John Gillespie as a secretary on 2015-06-01
dot icon15/04/2015
Full accounts made up to 2014-12-31
dot icon02/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon09/04/2014
Full accounts made up to 2013-12-31
dot icon10/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon31/05/2013
Full accounts made up to 2012-12-31
dot icon02/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon11/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon09/03/2012
Appointment of Nicholas William Moore as a director
dot icon01/03/2012
Termination of appointment of Kieron Meade as a director
dot icon01/03/2012
Appointment of Mr Robert James Young as a director
dot icon01/03/2012
Termination of appointment of Harry Duncan as a director
dot icon06/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon02/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon30/04/2010
Full accounts made up to 2009-12-31
dot icon21/09/2009
Registered office changed on 21/09/2009 from holly grange holly lane balsall common coventry west midlands CV7 7EB
dot icon03/07/2009
Return made up to 29/06/09; full list of members
dot icon01/05/2009
Appointment terminated director barry white
dot icon05/04/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Location of register of members
dot icon26/03/2009
Location of debenture register
dot icon04/11/2008
Secretary appointed sarah mcateer
dot icon04/11/2008
Appointment terminated secretary wendy stewart
dot icon06/08/2008
Return made up to 29/06/08; full list of members
dot icon21/04/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Director resigned
dot icon22/01/2008
New director appointed
dot icon22/01/2008
New director appointed
dot icon04/09/2007
New secretary appointed
dot icon04/09/2007
Secretary resigned
dot icon26/07/2007
Return made up to 29/06/07; full list of members
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon05/09/2006
Full accounts made up to 2005-12-31
dot icon24/08/2006
New secretary appointed
dot icon24/08/2006
Secretary resigned
dot icon17/07/2006
Return made up to 29/06/06; full list of members
dot icon23/12/2005
Particulars of mortgage/charge
dot icon16/08/2005
Certificate of change of name
dot icon03/08/2005
Resolutions
dot icon03/08/2005
Resolutions
dot icon02/08/2005
Director resigned
dot icon02/08/2005
Secretary resigned;director resigned
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New director appointed
dot icon02/08/2005
New secretary appointed
dot icon02/08/2005
Registered office changed on 02/08/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon02/08/2005
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon02/08/2005
Nc inc already adjusted 26/07/05
dot icon02/08/2005
Resolutions
dot icon02/08/2005
Resolutions
dot icon29/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harkins, William Duncan
Director
11/12/2017 - 19/07/2021
30
Gillespie, Michael John
Secretary
16/10/2017 - 03/06/2024
-
Moore, Nicholas William
Director
01/03/2012 - 28/11/2022
28
Hallett, Anne-Marie
Secretary
03/06/2024 - 19/12/2024
-
Harris, Iain
Director
28/11/2022 - Present
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED

BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED is an(a) Active company incorporated on 29/06/2005 with the registered office located at C/O Forvis Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED?

toggle

BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED is currently Active. It was registered on 29/06/2005 .

Where is BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED located?

toggle

BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED is registered at C/O Forvis Mazars The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF.

What does BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED do?

toggle

BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED operates in the Activities of construction holding companies (64.20/3 - SIC 2007) sector.

What is the latest filing for BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED?

toggle

The latest filing was on 18/07/2025: Confirmation statement made on 2025-07-18 with updates.