Background WavePink WaveYellow Wave

KINGSBURY SCHOOL SPORTS PARTNERSHIP CIC (09156480)

KINGSBURY SCHOOL SPORTS PARTNERSHIP CIC (09156480) is an active UK company. incorporated on 31 July 2014. with registered office in Sutton Coldfield. The company operates in the Education sector, engaged in primary education and 2 other business activities. KINGSBURY SCHOOL SPORTS PARTNERSHIP CIC has been registered for 11 years. Current directors include COPE, Deanne Marie, GRINSTED, James Mark, JARVIS, Anthony and 4 others.

Company Number
09156480
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 July 2014
Age
11 years
Address
98 Sheffield Road, Sutton Coldfield, B73 5HW
Industry Sector
Education
Business Activity
Primary education
Directors
COPE, Deanne Marie, GRINSTED, James Mark, JARVIS, Anthony, LASCELLES, Nicola Lois, LUCAS, Clare Elizabeth, MAPP, Alison Jane, MITCHELL, Zoe
SIC Codes
85200, 85510, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINGSBURY SCHOOL SPORTS PARTNERSHIP CIC

KINGSBURY SCHOOL SPORTS PARTNERSHIP CIC is an active company incorporated on 31 July 2014 with the registered office located in Sutton Coldfield. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. KINGSBURY SCHOOL SPORTS PARTNERSHIP CIC was registered 11 years ago.(SIC: 85200, 85510, 93199)

Status

active

Active since 11 years ago

Company No

09156480

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 31 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

98 Sheffield Road Sutton Coldfield, B73 5HW,

Previous Addresses

, Erdington Academy Kingsbury Road, Erdington, Birmingham, B24 8RE, England
From: 20 July 2017To: 27 July 2023
, Kingsbury School & Sports College Kingsbury Road, Erdington, Birmingham, West Midlands, B24 8RE
From: 31 July 2014To: 20 July 2017
Timeline

24 key events • 2015 - 2025

Funding Officers Ownership
Director Left
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 17
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Dec 19
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Sept 24
Director Joined
Aug 25
Owner Exit
Sept 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

MOORE, Nichola

Active
Sheffield Road, Sutton ColdfieldB73 5HW
Secretary
Appointed 31 Jul 2014

COPE, Deanne Marie

Active
Sheffield Road, Sutton ColdfieldB73 5HW
Born October 1998
Director
Appointed 16 Jan 2023

GRINSTED, James Mark

Active
Sheffield Road, Sutton ColdfieldB73 5HW
Born August 1987
Director
Appointed 06 Mar 2023

JARVIS, Anthony

Active
Sheffield Road, Sutton ColdfieldB73 5HW
Born July 1991
Director
Appointed 11 Sept 2024

LASCELLES, Nicola Lois

Active
Sheffield Road, Sutton ColdfieldB73 5HW
Born November 1973
Director
Appointed 15 Aug 2025

LUCAS, Clare Elizabeth

Active
Sheffield Road, Sutton ColdfieldB73 5HW
Born June 1968
Director
Appointed 18 Jan 2023

MAPP, Alison Jane

Active
Sheffield Road, Sutton ColdfieldB73 5HW
Born October 1976
Director
Appointed 31 Jul 2014

MITCHELL, Zoe

Active
Sheffield Road, Sutton ColdfieldB73 5HW
Born March 1989
Director
Appointed 03 Mar 2023

COPE, Sarah

Resigned
Kingsbury Road, BirminghamB24 8RE
Born May 1964
Director
Appointed 31 Jul 2014
Resigned 08 Jul 2020

DIN, Sarah

Resigned
Kingsbury Road, BirminghamB73 5HA
Born January 1969
Director
Appointed 31 Jul 2014
Resigned 27 Apr 2015

HOPKINS-HAYES, Emily

Resigned
Kingsbury Road, BirminghamB24 8RE
Born May 1976
Director
Appointed 29 May 2019
Resigned 31 Aug 2022

MCDERMOTT, John

Resigned
Kingsbury Road, BirminghamB24 8RE
Born June 1943
Director
Appointed 06 Feb 2019
Resigned 03 Mar 2023

MOORE, Simon David

Resigned
Kingsbury Road, BirminghamB24 8RE
Born March 1970
Director
Appointed 04 Jan 2016
Resigned 03 Jan 2019

MURPHY, Hannah Marie

Resigned
Kingsbury Road, BirminghamB24 8RE
Born July 1986
Director
Appointed 25 Feb 2020
Resigned 03 Mar 2023

O'DRISCOLL, Catherine

Resigned
Kingsbury Road, BirminghamB73 5HA
Born June 1965
Director
Appointed 31 Jul 2014
Resigned 04 Jan 2016

ROSE, Maggie

Resigned
Kingsbury Road, BirminghamB24 8RE
Born July 1965
Director
Appointed 06 Feb 2019
Resigned 13 Jul 2020

TALLON, Julie-Anne

Resigned
Kingsbury Road, BirminghamB24 8RE
Born December 1973
Director
Appointed 31 Jul 2014
Resigned 26 Apr 2019

WELLS, Robert Keith

Resigned
Kingsbury Road, BirminghamB24 8RE
Born January 1982
Director
Appointed 20 Jan 2017
Resigned 07 Nov 2019

WHITEHOUSE, Angela Dawn

Resigned
Kingsbury Road, BirminghamB24 8RE
Born March 1970
Director
Appointed 31 Jul 2014
Resigned 04 Jul 2018

Persons with significant control

1

0 Active
1 Ceased

Miss Alison Jane Mapp

Ceased
Sheffield Road, Sutton ColdfieldB73 5HW
Born October 1976

Nature of Control

Significant influence or control
Notified 20 Jul 2016
Ceased 03 Sept 2025
Fundings
Financials
Latest Activities

Filing History

58

Notification Of A Person With Significant Control Statement
6 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
18 August 2025
AAMDAAMD
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 August 2015
AR01AR01
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Incorporation Community Interest Company
31 July 2014
CICINCCICINC