Background WavePink WaveYellow Wave

SOLIHULL BSF SCHOOLS LIMITED (05955463)

SOLIHULL BSF SCHOOLS LIMITED (05955463) is an active UK company. incorporated on 4 October 2006. with registered office in Milton Keynes. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SOLIHULL BSF SCHOOLS LIMITED has been registered for 19 years. Current directors include HARRIS, Iain, MCCARTHY, Helen, THOMSON, Gareth.

Company Number
05955463
Status
active
Type
ltd
Incorporated
4 October 2006
Age
19 years
Address
C/O Forvis Mazars The Pinnacle, Milton Keynes, MK9 1FF
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
HARRIS, Iain, MCCARTHY, Helen, THOMSON, Gareth
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLIHULL BSF SCHOOLS LIMITED

SOLIHULL BSF SCHOOLS LIMITED is an active company incorporated on 4 October 2006 with the registered office located in Milton Keynes. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SOLIHULL BSF SCHOOLS LIMITED was registered 19 years ago.(SIC: 43999)

Status

active

Active since 19 years ago

Company No

05955463

LTD Company

Age

19 Years

Incorporated 4 October 2006

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

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026

Previous Company Names

SOLIHULL SCHOOLS LIMITED
From: 31 October 2006To: 20 April 2007
GUILDSHELF (198) LIMITED
From: 4 October 2006To: 31 October 2006
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: 4 October 2006To: 2 July 2019
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Mar 12
Director Joined
Dec 17
Director Left
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
Loan Secured
Oct 24
Director Joined
Dec 24
Director Left
Jun 25
Director Joined
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

POWELL, Tanisha Juliette

Active
The Pinnacle, Milton KeynesMK9 1FF
Secretary
Appointed 20 Jun 2025

HARRIS, Iain

Active
The Pinnacle, Milton KeynesMK9 1FF
Born December 1970
Director
Appointed 28 Nov 2022

MCCARTHY, Helen

Active
The Pinnacle, Milton KeynesMK9 1FF
Born January 1967
Director
Appointed 11 Jul 2025

THOMSON, Gareth

Active
The Pinnacle, Milton KeynesMK9 1FF
Born May 1976
Director
Appointed 19 Jul 2021

DIPPENAAR, Sarah

Resigned
Buchanan Gate Business Park, GlasgowG33 6FB
Secretary
Appointed 01 Jul 2016
Resigned 16 Oct 2017

GILLESPIE, Michael John

Resigned
The Pinnacle, Milton KeynesMK9 1FF
Secretary
Appointed 19 Dec 2024
Resigned 20 Jun 2025

GILLESPIE, Michael John

Resigned
The Pinnacle, Milton KeynesMK9 1FF
Secretary
Appointed 16 Oct 2017
Resigned 03 Jun 2024

GILLESPIE, Michael John

Resigned
Central Boulevard, SolihullB90 8AS
Secretary
Appointed 01 Jun 2015
Resigned 01 Jul 2016

HALLETT, Anne-Marie

Resigned
The Pinnacle, Milton KeynesMK9 1FF
Secretary
Appointed 03 Jun 2024
Resigned 19 Dec 2024

MCATEER, Sarah

Resigned
Buchanan Gate, GlasgowG33 6FB
Secretary
Appointed 31 Oct 2008
Resigned 01 Jun 2015

MCATEER, Sarah

Resigned
36 Mcgurk Way, BellshillML4 3PJ
Secretary
Appointed 15 Nov 2006
Resigned 31 Aug 2007

STEWART, Wendy

Resigned
29 Ardbeg Road, MotherwellML1 4FE
Secretary
Appointed 31 Aug 2007
Resigned 31 Oct 2008

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 04 Oct 2006
Resigned 15 Nov 2006

DUNCAN, Harry

Resigned
4 Loyal Gardens, GlasgowG61 4SA
Born August 1950
Director
Appointed 15 Nov 2006
Resigned 01 Mar 2012

FIELDER, Richard John

Resigned
107 Dore Road, SheffieldS17 3NF
Born July 1953
Director
Appointed 15 Nov 2006
Resigned 01 Jan 2008

GILLESPIE, Michael John

Resigned
The Pinnacle, Milton KeynesMK9 1FF
Born March 1971
Director
Appointed 19 Dec 2024
Resigned 20 Jun 2025

HARKINS, William Duncan

Resigned
Buchanan Gate Business Park, GlasgowG33 6FB
Born September 1969
Director
Appointed 11 Dec 2017
Resigned 19 Jul 2021

HESKETH, Tim

Resigned
Hockley Court, 2401 Stratford Road, SolihullB94 6NW
Born February 1966
Director
Appointed 13 Aug 2018
Resigned 03 Feb 2020

MEADE, Kieron Gerard

Resigned
6 Swift Close, KenilworthCV8 1QT
Born December 1960
Director
Appointed 01 Jan 2008
Resigned 01 Mar 2012

MOORE, Nicholas William

Resigned
Hockley Court, 2401 Stratford Road, SolihullB94 6NW
Born September 1965
Director
Appointed 01 Mar 2012
Resigned 28 Nov 2022

WHITE, Barry Edward

Resigned
8 The Hawthorns, GullaneEH31 2DZ
Born August 1965
Director
Appointed 01 Jan 2008
Resigned 30 Apr 2009

YOUNG, Robert James

Resigned
Central Boulevard, SolihullB90 8AS
Born June 1960
Director
Appointed 01 Mar 2012
Resigned 11 Dec 2017

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 04 Oct 2006
Resigned 15 Nov 2006

Persons with significant control

1

The Pinnacle, Milton KeynesMK9 1FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
17 October 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
Appoint Person Secretary Company With Name Date
20 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
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 No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination 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
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
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
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 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
6 October 2014
AR01AR01
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Secretary Company With Change Date
8 October 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Full
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
3 November 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Full
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
21 September 2009
287Change of Registered Office
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
5 November 2008
288aAppointment of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Full
4 August 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
9 October 2007
363aAnnual Return
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
88(2)R88(2)R
Legacy
10 May 2007
395Particulars of Mortgage or Charge
Memorandum Articles
28 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2006
225Change of Accounting Reference Date
Legacy
4 December 2006
123Notice of Increase in Nominal Capital
Resolution
4 December 2006
RESOLUTIONSResolutions
Legacy
24 November 2006
287Change of Registered Office
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Memorandum Articles
8 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 October 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 2006
NEWINCIncorporation