Background WavePink WaveYellow Wave

BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED (05494586)

BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED (05494586) is an active UK company. incorporated on 29 June 2005. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED has been registered for 20 years.

Company Number
05494586
Status
active
Type
ltd
Incorporated
29 June 2005
Age
20 years
Address
C/O Forvis Mazars The Pinnacle, Milton Keynes, MK9 1FF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED

BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED is an active company incorporated on 29 June 2005 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED was registered 20 years ago.(SIC: 64203)

Status

active

Active since 20 years ago

Company No

05494586

LTD Company

Age

20 Years

Incorporated 29 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

BROOMCO (3811) LIMITED
From: 29 June 2005To: 16 August 2005
Contact
Address

C/O Forvis Mazars The Pinnacle 160 Midsummer Boulevard Milton Keynes, MK9 1FF,

Previous Addresses

Mazars the Pinnacle 160 Midsummer Boulevard Milton Keynes MK9 1FF United Kingdom
From: 7 December 2022To: 28 June 2024
16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom
From: 2 July 2019To: 7 December 2022
Rhodium Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AS
From: 29 June 2005To: 2 July 2019
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Aug 18
Director Left
Feb 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
23 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Confirmation Statement With Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
29 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Group
11 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Legacy
21 September 2009
287Change of Registered Office
Legacy
3 July 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
26 March 2009
353353
Legacy
26 March 2009
190190
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
363aAnnual Return
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 August 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 August 2005
RESOLUTIONSResolutions
Resolution
3 August 2005
RESOLUTIONSResolutions
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
287Change of Registered Office
Legacy
2 August 2005
225Change of Accounting Reference Date
Legacy
2 August 2005
123Notice of Increase in Nominal Capital
Resolution
2 August 2005
RESOLUTIONSResolutions
Resolution
2 August 2005
RESOLUTIONSResolutions
Incorporation Company
29 June 2005
NEWINCIncorporation