Background WavePink WaveYellow Wave

BIRMINGHAM SCHOOLS PSP LEP LIMITED (07877629)

BIRMINGHAM SCHOOLS PSP LEP LIMITED (07877629) is an active UK company. incorporated on 9 December 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BIRMINGHAM SCHOOLS PSP LEP LIMITED has been registered for 14 years. Current directors include FRASER, Steven Paul, LEPLAR, Leanne Margaret.

Company Number
07877629
Status
active
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
Level 7 1 Eversholt Street, London, NW1 2DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FRASER, Steven Paul, LEPLAR, Leanne Margaret
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM SCHOOLS PSP LEP LIMITED

BIRMINGHAM SCHOOLS PSP LEP LIMITED is an active company incorporated on 9 December 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BIRMINGHAM SCHOOLS PSP LEP LIMITED was registered 14 years ago.(SIC: 74990)

Status

active

Active since 14 years ago

Company No

07877629

LTD Company

Age

14 Years

Incorporated 9 December 2011

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 8 October 2025 (5 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

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Level 7 1 Eversholt Street London, NW1 2DN,

Previous Addresses

C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England
From: 6 January 2025To: 3 November 2025
C/O Pinsent Masons Llp Crown Place London EC2A 4ES England
From: 6 January 2025To: 6 January 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 11 December 2024To: 6 January 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 9 December 2024To: 11 December 2024
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 9 December 2024
20 Triton Street Regent's Place London NW1 3BF England
From: 20 December 2016To: 12 September 2022
C/O Albany Spc Services Ltd 3rd Floor 3-5 Charlotte Street Manchester M1 4HB England
From: 19 December 2016To: 20 December 2016
Lend Lease, 20 Triton Street London NW1 3BF
From: 12 March 2015To: 19 December 2016
1 Old Park Lane Trafford Manchester M41 7HG
From: 9 December 2011To: 12 March 2015
Timeline

16 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Sept 18
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Oct 21
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FRASER, Steven Paul

Active
1 Eversholt Street, LondonNW1 2DN
Born May 1963
Director
Appointed 11 Feb 2013

LEPLAR, Leanne Margaret

Active
1 Eversholt Street, LondonNW1 2DN
Born June 1980
Director
Appointed 18 Jul 2024

DRAPER, Jennifer Grace

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 25 Sept 2015
Resigned 20 Dec 2016

JANANDRAN, Thanalakshmi

Resigned
Old Park Lane, ManchesterM41 7HG
Secretary
Appointed 09 Dec 2011
Resigned 01 Aug 2013

MITCHELL, Ailison Louise

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 01 Aug 2013
Resigned 12 Mar 2015

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Dukes Place, LondonEC3A 7NH
Corporate secretary
Appointed 16 Mar 2015
Resigned 28 Aug 2015

COLEMAN, Martin John

Resigned
Old Park Lane, ManchesterM41 7HG
Born November 1961
Director
Appointed 09 Dec 2011
Resigned 15 Jan 2015

KHAN, Mohammed Shahraz

Resigned
Triton Street, LondonNW1 3BF
Born July 1981
Director
Appointed 15 Jan 2015
Resigned 21 Aug 2020

LEPLAR, Leanne Margaret

Resigned
Merchant Square, LondonW2 1BQ
Born June 1980
Director
Appointed 11 Aug 2022
Resigned 30 Jun 2023

MILLER, Hayley

Resigned
Old Park Lane, ManchesterM41 7HG
Born April 1975
Director
Appointed 09 Dec 2011
Resigned 11 Feb 2013

O'ROURKE, Benjamin Michael

Resigned
Old Park Lane, ManchesterM41 7HG
Born February 1973
Director
Appointed 09 Dec 2011
Resigned 11 Feb 2013

PACKER, Mark John

Resigned
Triton Street, LondonNW1 3BF
Born July 1965
Director
Appointed 25 Sept 2018
Resigned 22 Oct 2021

PARK, Jae Hee

Resigned
Merchant Square, LondonW2 1BQ
Born November 1989
Director
Appointed 28 Jun 2023
Resigned 18 Jul 2024

PARK, Jae Hee

Resigned
Triton Street, LondonNW1 3BF
Born November 1989
Director
Appointed 21 Aug 2020
Resigned 19 Aug 2022

Persons with significant control

1

Eversholt Street, LondonNW1 2DN

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

65

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 September 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
28 August 2015
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Move Registers To Sail Company With New Address
20 March 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
20 March 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 March 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Full
13 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Incorporation Company
9 December 2011
NEWINCIncorporation