Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED
Company Information for

BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED

C/O ALBANY SPC SERVICES LTD 3RD FLOOR, 3-5 CHARLOTTE STREET, MANCHESTER, M1 4HB,
Company Registration Number
07597941
Private Limited Company
Active

Company Overview

About Birmingham Schools Spc Holdings Phase 1b Ltd
BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED was founded on 2011-04-08 and has its registered office in Manchester. The organisation's status is listed as "Active". Birmingham Schools Spc Holdings Phase 1b Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED
 
Legal Registered Office
C/O ALBANY SPC SERVICES LTD 3RD FLOOR
3-5 CHARLOTTE STREET
MANCHESTER
M1 4HB
Other companies in M41
 
Filing Information
Company Number 07597941
Company ID Number 07597941
Date formed 2011-04-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/04/2016
Return next due 06/05/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 15:00:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED

Current Directors
Officer Role Date Appointed
AILISON LOUISE MITCHELL
Company Secretary 2011-04-08
JAMES WILLIAM LASSETER
Director 2015-01-08
LEO WILLIAM MCKENNA
Director 2013-07-30
JOHAN HENDRIK POTGIETER
Director 2018-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY PAUL MILLSOM
Director 2014-09-15 2018-06-07
PAUL ANTHONY DRANSFIELD
Director 2011-07-21 2017-06-27
GREGOR SCOTT JACKSON
Director 2014-10-17 2017-02-27
JOHAN HENDRIK POTGIETER
Director 2013-12-12 2017-02-27
ANTHONY RATNAM VELUPILLAI
Director 2012-12-31 2015-01-08
HELEN MURPHY
Director 2013-06-24 2014-09-15
JASVINDER KAUR UPPAL
Director 2014-04-30 2014-04-30
BARRY MILLSON
Director 2013-06-24 2013-10-31
MARTIN JOHN COLEMAN
Director 2011-07-21 2013-06-24
STEVEN PAUL FRASER
Director 2013-02-11 2013-06-24
HAYLEY MILLER
Director 2011-11-15 2013-02-11
BENJAMIN MICHAEL O'ROURKE
Director 2011-07-21 2013-02-11
NICHOLAS JOHN WYLIE
Director 2011-07-21 2012-12-31
STEVEN FREDERICK SLATER
Director 2011-04-08 2011-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM LASSETER BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1A LTD Director 2015-01-08 CURRENT 2009-05-26 Active
JAMES WILLIAM LASSETER BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED Director 2015-01-08 CURRENT 2009-05-27 Active
JAMES WILLIAM LASSETER BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED Director 2015-01-08 CURRENT 2011-04-11 Active
LEO WILLIAM MCKENNA KH (BALMORAL) DEVELOPMENTS LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
LEO WILLIAM MCKENNA GLASS HEALTH DEVELOPMENTS LIMITED Director 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
LEO WILLIAM MCKENNA KH (BALMORAL) COMMERCIAL LIMITED Director 2015-08-07 CURRENT 2014-04-04 Active
LEO WILLIAM MCKENNA KMK ADVISORY LIMITED Director 2014-11-27 CURRENT 2014-11-27 Dissolved 2016-02-02
LEO WILLIAM MCKENNA FOCUSEDUCATION (NEWCASTLE) HOLDINGS LIMITED Director 2014-07-31 CURRENT 2002-03-25 Active
LEO WILLIAM MCKENNA FOCUSEDUCATION LIMITED Director 2014-07-31 CURRENT 2000-11-30 Active
LEO WILLIAM MCKENNA FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED Director 2014-07-31 CURRENT 2001-06-18 Active
LEO WILLIAM MCKENNA FOCUSEDUCATION (LAMBETH) LIMITED Director 2014-07-31 CURRENT 2001-07-23 Active
LEO WILLIAM MCKENNA FOCUSEDUCATION (NEWCASTLE) LIMITED Director 2014-07-31 CURRENT 2002-03-25 Active
LEO WILLIAM MCKENNA CONSOLIDATED INVESTMENT HOLDINGS LIMITED Director 2014-07-31 CURRENT 2005-10-12 Active
LEO WILLIAM MCKENNA FOCUSEDUCATION (LINCOLNSHIRE) LIMITED Director 2014-07-31 CURRENT 2001-06-18 Active
LEO WILLIAM MCKENNA THE TEG GROUP PLC Director 2014-04-01 CURRENT 1995-10-03 Dissolved 2016-03-22
LEO WILLIAM MCKENNA BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1A LTD Director 2013-10-31 CURRENT 2009-05-26 Active
LEO WILLIAM MCKENNA BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED Director 2013-10-31 CURRENT 2009-05-27 Active
LEO WILLIAM MCKENNA LANCASHIRE SCHOOLS SPC PHASE 1 LTD Director 2013-01-24 CURRENT 2006-10-24 Active
LEO WILLIAM MCKENNA LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD Director 2013-01-24 CURRENT 2007-08-21 Active
LEO WILLIAM MCKENNA LANCASHIRE SCHOOLS SPC PHASE 3 LTD Director 2013-01-24 CURRENT 2009-01-12 Active
LEO WILLIAM MCKENNA LANCASHIRE SCHOOLS SPC PHASE 2 LTD Director 2013-01-24 CURRENT 2007-08-09 Active
LEO WILLIAM MCKENNA LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD Director 2013-01-24 CURRENT 2009-01-12 Active
LEO WILLIAM MCKENNA LANCASHIRE SCHOOLS SPC PHASE 2A LTD Director 2012-12-31 CURRENT 2008-04-25 Active
LEO WILLIAM MCKENNA LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2A LTD Director 2012-12-31 CURRENT 2008-04-28 Active
LEO WILLIAM MCKENNA BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED Director 2012-10-31 CURRENT 2011-04-11 Active
LEO WILLIAM MCKENNA BURNLEY GENERAL HOSPITAL PHASE V SPC HOLDINGS LIMITED Director 2012-09-30 CURRENT 2003-05-18 Active
LEO WILLIAM MCKENNA CALDERDALE HOSPITAL SPC HOLDINGS LTD Director 2012-09-30 CURRENT 1998-03-11 Active
LEO WILLIAM MCKENNA BURNLEY GENERAL HOSPITAL PHASE V SPC LTD Director 2012-09-30 CURRENT 2000-10-26 Active
LEO WILLIAM MCKENNA HEXHAM GENERAL HOSPITAL SPC HOLDINGS LIMITED Director 2012-09-30 CURRENT 2000-11-16 Active - Proposal to Strike off
LEO WILLIAM MCKENNA CALDERDALE HOSPITAL SPC LTD Director 2012-09-30 CURRENT 1998-03-10 Active
LEO WILLIAM MCKENNA HEXHAM GENERAL HOSPITAL SPC LIMITED Director 2012-09-30 CURRENT 2000-12-19 Liquidation
LEO WILLIAM MCKENNA CATALYST HIGHER EDUCATION (SHEFFIELD) HOLDINGS LIMITED Director 2012-06-30 CURRENT 2005-06-06 Active
LEO WILLIAM MCKENNA CATALYST HIGHER EDUCATION (SHEFFIELD) PLC Director 2012-06-30 CURRENT 2005-06-06 Active
LEO WILLIAM MCKENNA LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD Director 2012-01-24 CURRENT 2006-10-20 Active
LEO WILLIAM MCKENNA GLASS ADVISORY SERVICES LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active
JOHAN HENDRIK POTGIETER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 1 LTD Director 2018-06-07 CURRENT 2006-10-20 Active
JOHAN HENDRIK POTGIETER LANCASHIRE SCHOOLS SPC PHASE 1 LTD Director 2018-06-07 CURRENT 2006-10-24 Active
JOHAN HENDRIK POTGIETER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 2 LTD Director 2018-06-07 CURRENT 2007-08-21 Active
JOHAN HENDRIK POTGIETER LANCASHIRE SCHOOLS SPC PHASE 2A LTD Director 2018-06-07 CURRENT 2008-04-25 Active
JOHAN HENDRIK POTGIETER LANCASHIRE SCHOOLS SPC PHASE 3 LTD Director 2018-06-07 CURRENT 2009-01-12 Active
JOHAN HENDRIK POTGIETER FOCUSEDUCATION (LINCOLNSHIRE) HOLDINGS LIMITED Director 2018-06-07 CURRENT 2001-06-18 Active
JOHAN HENDRIK POTGIETER FOCUSEDUCATION (LAMBETH) LIMITED Director 2018-06-07 CURRENT 2001-07-23 Active
JOHAN HENDRIK POTGIETER FOCUSEDUCATION (NEWCASTLE) LIMITED Director 2018-06-07 CURRENT 2002-03-25 Active
JOHAN HENDRIK POTGIETER LANCASHIRE SCHOOLS SPC PHASE 2 LTD Director 2018-06-07 CURRENT 2007-08-09 Active
JOHAN HENDRIK POTGIETER LANCASHIRE SCHOOLS SPC HOLDINGS PHASE 3 LTD Director 2018-06-07 CURRENT 2009-01-12 Active
JOHAN HENDRIK POTGIETER BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1A LTD Director 2018-06-07 CURRENT 2009-05-26 Active
JOHAN HENDRIK POTGIETER BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED Director 2018-06-07 CURRENT 2009-05-27 Active
JOHAN HENDRIK POTGIETER 4A AND 4B ROSSITER ROAD LIMITED Director 2014-12-10 CURRENT 2012-10-30 Active
JOHAN HENDRIK POTGIETER ROSSITER ROAD (RENTCHARGE) LIMITED Director 2014-12-10 CURRENT 2012-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18DIRECTOR APPOINTED MR ADRIAN WEISSENBRUCH
2023-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-11Termination of appointment of Ailison Louise Mitchell on 2023-08-01
2023-08-11Appointment of Albany Secretariat Limited as company secretary on 2023-08-01
2023-04-18CONFIRMATION STATEMENT MADE ON 08/04/23, WITH NO UPDATES
2022-11-18GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2021-07-05CH01Director's details changed for Mr Johan Hendrik Potgieter on 2021-06-28
2021-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-03-05AP01DIRECTOR APPOINTED MR STEVEN PAUL FRASER
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR LEO WILLIAM MCKENNA
2021-01-12AP01DIRECTOR APPOINTED MR MICHAEL JAMES WILLIAMS
2020-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM LASSETER
2019-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-13AP01DIRECTOR APPOINTED MR JOHAN HENDRIK POTGIETER
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LYNN BRIDGET MURPHY
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-11-23AP01DIRECTOR APPOINTED MS LYNN BRIDGET MURPHY
2018-10-09AP01DIRECTOR APPOINTED MS JASWINDER DIDIALLY
2018-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN HENDRIK POTGIETER
2018-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-07AP01DIRECTOR APPOINTED MR JOHAN HENDRIK POTGIETER
2018-06-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PAUL MILLSOM
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/18, WITH NO UPDATES
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY DRANSFIELD
2017-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN POTGIETER
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR JACKSON
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM C/O Ailison Mitchell Albany Spc Services Ltd, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England
2016-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-08AR0108/04/16 ANNUAL RETURN FULL LIST
2016-04-08CH03SECRETARY'S DETAILS CHNAGED FOR MS AILISON LOUISE MITCHELL on 2016-04-08
2016-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/16 FROM Lend Lease, Adamson House Towers Business Park Wilmslow Road Manchester M20 2YY England
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM Lend Lease 3rd Floor, the Venus 1 Old Park Lane Trafford Manchester M41 7HG
2015-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-20AR0108/04/15 ANNUAL RETURN FULL LIST
2015-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JASVINDER UPPAL
2015-02-10AP01DIRECTOR APPOINTED MR JAMES WILLIAM LASSETER
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VELUPILLAI
2014-10-27AP01DIRECTOR APPOINTED MR GREGOR SCOTT JACKSON
2014-10-27AP01DIRECTOR APPOINTED MR JOHAN HENDRIK POTGIETER
2014-09-17AP01DIRECTOR APPOINTED MS JASVINDER KAUR UPPAL
2014-09-17AP01DIRECTOR APPOINTED MR BARRY MILLSOM
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MURPHY
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-10AR0108/04/14 FULL LIST
2014-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-14AP01DIRECTOR APPOINTED MR LEO WILLIAM MCKENNA
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY MILLSON
2013-10-21MISCSECT 519
2013-07-10AP01DIRECTOR APPOINTED BARRY MILLSON
2013-07-08AP01DIRECTOR APPOINTED HELEN MURPHY
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COLEMAN
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FRASER
2013-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-29RES01ADOPT ARTICLES 21/07/2011
2013-05-28AR0108/04/13 FULL LIST
2013-02-15AP01DIRECTOR APPOINTED MR ANTHONY RATNAM VELUPILLAI
2013-02-15AP01DIRECTOR APPOINTED MR STEVEN PAUL FRASER
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WYLIE
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'ROURKE
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY MILLER
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-27AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-07-04AR0108/04/12 FULL LIST
2012-03-09AP01DIRECTOR APPOINTED MR PAUL ANTHONY DRANSFIELD
2012-03-09AP01DIRECTOR APPOINTED MR NICHOLAS JOHN WYLIE
2011-11-22AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL O'ROURKE
2011-11-22AP01DIRECTOR APPOINTED MR MARTIN JOHN COLEMAN
2011-11-22AP01DIRECTOR APPOINTED MS HAYLEY MILLER
2011-09-07ANNOTATIONPart Rectified
2011-08-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-11SH0121/07/11 STATEMENT OF CAPITAL GBP 1000
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SLATER
2011-07-11AP01DIRECTOR APPOINTED MR PAUL ANTHONY DRANSFIELD
2011-07-11AP01DIRECTOR APPOINTED MS HAYLEY MILLER
2011-07-11AP01DIRECTOR APPOINTED MR MARTIN JOHN COLEMAN
2011-07-11AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL O'ROURKE
2011-04-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-04-08New incorporation
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-08-23 Outstanding AVIVA COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED

Intangible Assets
Patents
We have not found any records of BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED
Trademarks
We have not found any records of BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIRMINGHAM SCHOOLS SPC HOLDINGS PHASE 1B LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.