BSS CO-OPERATIVE TRUST

Register to unlock more data on OkredoRegister

BSS CO-OPERATIVE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11692928

Incorporation date

22/11/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Dame Ellen Pinsent School Ardencote Road, Kings Heath, Birmingham, West Midlands B13 0RWCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2018)
dot icon17/01/2026
Confirmation statement made on 2025-11-29 with no updates
dot icon12/12/2025
Termination of appointment of Ian Cook as a director on 2025-12-09
dot icon12/09/2025
Termination of appointment of Juliet Elizabeth Krouwel as a director on 2025-08-31
dot icon12/09/2025
Termination of appointment of Alison Nicola Carter as a director on 2025-08-31
dot icon12/09/2025
Termination of appointment of Emma Pearce as a director on 2025-08-31
dot icon12/09/2025
Termination of appointment of Natalie Louise Smith as a director on 2025-08-31
dot icon12/09/2025
Termination of appointment of Sukh Powar as a director on 2025-08-31
dot icon12/09/2025
Termination of appointment of Jacqueline Smith as a director on 2025-08-31
dot icon10/07/2025
Micro company accounts made up to 2024-11-30
dot icon02/06/2025
Appointment of Mrs Juliet Elizabeth Krouwel as a director on 2025-01-07
dot icon13/01/2025
Confirmation statement made on 2024-11-29 with no updates
dot icon13/12/2024
Appointment of Mrs Sasha Taylor as a director on 2024-09-01
dot icon16/10/2024
Termination of appointment of Roseanne Marston as a director on 2024-10-09
dot icon13/09/2024
Director's details changed for Mr Simon Paul Harris on 2024-09-13
dot icon12/07/2024
Termination of appointment of Denise Fountain as a director on 2024-07-12
dot icon28/06/2024
Micro company accounts made up to 2023-11-30
dot icon21/03/2024
Appointment of Mr Michael Watson as a director on 2023-09-01
dot icon18/03/2024
Termination of appointment of Alice Wilby as a director on 2024-03-13
dot icon18/03/2024
Termination of appointment of Fiona Green as a director on 2023-08-31
dot icon18/03/2024
Termination of appointment of Antony Allan Orton as a director on 2024-03-05
dot icon05/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon05/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon14/11/2022
Appointment of Mr Antony Allan Orton as a director on 2022-11-04
dot icon19/10/2022
Termination of appointment of Ayden Joe Sims as a director on 2022-07-25
dot icon07/10/2022
Appointment of Ms Wendy Sartain as a director on 2022-09-27
dot icon07/10/2022
Termination of appointment of Jaswinder Daleep Bhogal as a director on 2022-09-27
dot icon04/10/2022
Appointment of Ms Roseanne Marston as a director on 2022-09-15
dot icon16/09/2022
Termination of appointment of Ian Binnie as a director on 2022-09-15
dot icon18/07/2022
Appointment of Mr Sukh Powar as a director on 2022-07-06
dot icon06/07/2022
Termination of appointment of Rebecca Overton as a director on 2022-07-06
dot icon22/06/2022
Micro company accounts made up to 2021-11-30
dot icon21/06/2022
Appointment of Mr Ian Cook as a director on 2022-06-21
dot icon21/06/2022
Termination of appointment of Will Mauchline as a director on 2022-06-20
dot icon11/01/2022
Appointment of Ms Katie Williams as a director on 2022-01-01
dot icon11/01/2022
Termination of appointment of Jon Harris as a director on 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon19/10/2021
Appointment of Ms Caroline Lane as a director on 2021-10-06
dot icon19/10/2021
Termination of appointment of Briony Brookman as a director on 2021-10-06
dot icon22/09/2021
Director's details changed for Miss Emmanouela Terlektsi on 2021-09-22
dot icon22/07/2021
Appointment of Ms Natalie Louise Smith as a director on 2021-07-19
dot icon19/07/2021
Termination of appointment of Andrew Punch as a director on 2021-07-16
dot icon19/07/2021
Termination of appointment of Michael John Waters as a director on 2021-07-16
dot icon14/07/2021
Micro company accounts made up to 2020-11-30
dot icon28/04/2021
Termination of appointment of Flavia Mary Highfield as a secretary on 2021-04-27
dot icon31/03/2021
Termination of appointment of Mounir Meghalsi as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Stewart Henry Sherman as a director on 2021-03-31
dot icon18/03/2021
Appointment of Mrs Flavia Mary Highfield as a secretary on 2021-03-18
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon10/11/2020
Micro company accounts made up to 2019-11-30
dot icon28/10/2020
Appointment of Mr Ayden Joe Sims as a director on 2020-09-28
dot icon10/10/2020
Appointment of Ms Jaswinder Daleep Bhogal as a director on 2020-09-28
dot icon01/10/2020
Termination of appointment of Natasha Harris as a director on 2020-09-29
dot icon01/10/2020
Termination of appointment of Daniel Dawkins as a director on 2020-09-29
dot icon16/09/2020
Appointment of Ms Alice Wilby as a director on 2020-09-07
dot icon14/09/2020
Appointment of Mrs Rebecca Overton as a director on 2020-09-11
dot icon08/09/2020
Appointment of Mr Mounir Meghalsi as a director on 2020-09-08
dot icon08/09/2020
Appointment of Mr Simon Harris as a director on 2020-09-08
dot icon08/09/2020
Termination of appointment of Steve Glyn Hughes as a director on 2020-09-07
dot icon08/09/2020
Termination of appointment of Richard Chapman as a director on 2020-09-07
dot icon03/09/2020
Termination of appointment of Michael Harkin as a director on 2020-02-28
dot icon02/09/2020
Termination of appointment of Michael Watson as a director on 2020-04-01
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon29/11/2019
Registered office address changed from Fox Hollies School Highbury Community Campus Queensbridge Road Birmingham B13 8QB to Dame Ellen Pinsent School Ardencote Road Kings Heath Birmingham West Midlands B13 0RW on 2019-11-29
dot icon29/11/2019
Appointment of Mr Will Mauchline as a director on 2019-11-26
dot icon29/11/2019
Appointment of Mr Andrew Punch as a director on 2019-11-26
dot icon25/11/2019
Termination of appointment of Sadie Bolton as a director on 2019-11-25
dot icon25/11/2019
Termination of appointment of Jane Maguire as a director on 2019-11-25
dot icon09/09/2019
Appointment of Mrs Sinead Davies as a director on 2019-09-01
dot icon09/09/2019
Termination of appointment of Keith Youngson as a director on 2019-08-31
dot icon04/06/2019
Appointment of Mr Daniel Dawkins as a director on 2019-04-11
dot icon23/05/2019
Termination of appointment of Michael William Graham Jameson as a director on 2019-04-11
dot icon03/05/2019
Appointment of Mr Michael John Waters as a director on 2019-04-11
dot icon28/03/2019
Appointment of Ms Briony Brookman as a director on 2018-11-22
dot icon28/03/2019
Appointment of Mr Stewart Henry Sherman as a director on 2018-11-22
dot icon21/03/2019
Appointment of Ms Natasha Harris as a director on 2018-11-22
dot icon28/02/2019
Appointment of Mr Richard Chapman as a director on 2018-11-22
dot icon26/02/2019
Appointment of Miss Fiona Green as a director on 2018-11-22
dot icon26/02/2019
Appointment of Miss Emmanouela Terlektsi as a director on 2018-11-22
dot icon25/01/2019
Appointment of Mr Steve Glyn Hughes as a director on 2018-11-22
dot icon25/01/2019
Appointment of Mr Michael Harkin as a director on 2018-11-22
dot icon25/01/2019
Appointment of Mrs Jane Maguire as a director on 2018-11-22
dot icon25/01/2019
Appointment of Mr Michael Watson as a director on 2018-11-22
dot icon25/01/2019
Appointment of Mr Michael Jameson as a director on 2018-11-22
dot icon25/01/2019
Appointment of Mr Ian Binnie as a director on 2018-11-22
dot icon22/11/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
51.30K
-
0.00
-
-
2022
0
44.85K
-
0.00
90.57K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sims, Ayden Joe
Director
28/09/2020 - 25/07/2022
5
Waters, Michael John
Director
11/04/2019 - 16/07/2021
15
Binnie, Ian
Director
22/11/2018 - 15/09/2022
-
Sartain, Wendy
Director
27/09/2022 - Present
-
Lane, Caroline
Director
06/10/2021 - Present
3

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 BSS CO-OPERATIVE TRUST

BSS CO-OPERATIVE TRUST is an(a) Active company incorporated on 22/11/2018 with the registered office located at Dame Ellen Pinsent School Ardencote Road, Kings Heath, Birmingham, West Midlands B13 0RW. There are currently 8 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 BSS CO-OPERATIVE TRUST?

toggle

BSS CO-OPERATIVE TRUST is currently Active. It was registered on 22/11/2018 .

Where is BSS CO-OPERATIVE TRUST located?

toggle

BSS CO-OPERATIVE TRUST is registered at Dame Ellen Pinsent School Ardencote Road, Kings Heath, Birmingham, West Midlands B13 0RW.

What does BSS CO-OPERATIVE TRUST do?

toggle

BSS CO-OPERATIVE TRUST operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for BSS CO-OPERATIVE TRUST?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2025-11-29 with no updates.