BROMSGROVE SCHOOLS SPV LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

14/07/2514 July 2025 NewFull accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 NewAppointment of Mrs Helen Mccarthy as a director on 2025-07-11

View Document

20/06/2520 June 2025 Termination of appointment of Michael John Gillespie as a secretary on 2025-06-20

View Document

20/06/2520 June 2025 Termination of appointment of Michael John Gillespie as a director on 2025-06-20

View Document

20/06/2520 June 2025 Appointment of Miss Tanisha Juliette Powell as a secretary on 2025-06-20

View Document

23/12/2423 December 2024 Appointment of Mr Michael John Gillespie as a secretary on 2024-12-19

View Document

19/12/2419 December 2024 Appointment of Mr Michael John Gillespie as a director on 2024-12-19

View Document

19/12/2419 December 2024 Termination of appointment of Anne-Marie Hallett as a secretary on 2024-12-19

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

28/06/2428 June 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

View Document

28/06/2428 June 2024 Change of details for Bromsgrove Schools Spv (Holdings) Limited as a person with significant control on 2024-06-24

View Document

11/06/2411 June 2024 Appointment of Ms Anne-Marie Hallett as a secretary on 2024-06-03

View Document

11/06/2411 June 2024 Termination of appointment of Michael John Gillespie as a secretary on 2024-06-03

View Document

08/05/248 May 2024 Full accounts made up to 2023-12-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

16/05/2316 May 2023 Full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Change of details for Bromsgrove Schools Spv (Holdings) Limited as a person with significant control on 2022-12-07

View Document

07/12/227 December 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

View Document

28/11/2228 November 2022 Appointment of Mr Iain Harris as a director on 2022-11-28

View Document

28/11/2228 November 2022 Termination of appointment of Nicholas William Moore as a director on 2022-11-28

View Document

06/05/226 May 2022 Full accounts made up to 2021-12-31

View Document

20/07/2120 July 2021 Appointment of Mr Gareth Thomson as a director on 2021-07-19

View Document

20/07/2120 July 2021 Termination of appointment of William Duncan Harkins as a director on 2021-07-19

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

12/08/2012 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIM HESKETH

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM RHODIUM CENTRAL BOULEVARD BLYTHE VALLEY PARK, SHIRLEY SOLIHULL WEST MIDLANDS B90 8AS

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED / 01/07/2019

View Document

05/04/195 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR TIM HESKETH

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

12/04/1812 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR WILLIAM DUNCAN HARKINS

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG

View Document

18/10/1718 October 2017 SECRETARY APPOINTED MR MICHAEL JOHN GILLESPIE

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, SECRETARY SARAH DIPPENAAR

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/07/161 July 2016 SECRETARY APPOINTED MRS SARAH DIPPENAAR

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL GILLESPIE

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/151 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY SARAH MCATEER

View Document

01/06/151 June 2015 SECRETARY APPOINTED MR MICHAEL JOHN GILLESPIE

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/142 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1310 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/07/122 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/03/122 March 2012 DIRECTOR APPOINTED NICHOLAS WILLIAM MOORE

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR HARRY DUNCAN

View Document

01/03/121 March 2012 DIRECTOR APPOINTED MR ROBERT JAMES YOUNG

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR KIERON MEADE

View Document

06/07/116 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/07/102 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM HOLLY GRANGE HOLLY LANE BALSALL COMMON COVENTRY WEST MIDLANDS CV7 7EB

View Document

03/07/093 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR BARRY WHITE

View Document

05/04/095 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/03/0926 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0926 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/11/084 November 2008 SECRETARY APPOINTED SARAH MCATEER

View Document

04/11/084 November 2008 APPOINTMENT TERMINATED SECRETARY WENDY STEWART

View Document

06/08/086 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 NEW SECRETARY APPOINTED

View Document

04/09/074 September 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NC INC ALREADY ADJUSTED 26/07/05

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

03/08/053 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

03/08/053 August 2005 NC INC ALREADY ADJUSTED 26/07/05

View Document

03/08/053 August 2005 £ NC 1000/10000 26/07/

View Document

03/08/053 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/053 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 COMPANY NAME CHANGED BROOMCO (3812) LIMITED CERTIFICATE ISSUED ON 29/07/05

View Document

29/06/0529 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company