Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED
Company Information for

TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED

8 WHITE OAK SQUARE, LONDON ROAD, SWANLEY, KENT, BR8 7AG,
Company Registration Number
05560190
Private Limited Company
Active

Company Overview

About Transform Schools (birmingham) Ltd
TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED was founded on 2005-09-12 and has its registered office in Swanley. The organisation's status is listed as "Active". Transform Schools (birmingham) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED
 
Legal Registered Office
8 WHITE OAK SQUARE
LONDON ROAD
SWANLEY
KENT
BR8 7AG
Other companies in BR8
 
Previous Names
BEALAW (775) LIMITED07/11/2005
Filing Information
Company Number 05560190
Company ID Number 05560190
Date formed 2005-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB877366961  
Last Datalog update: 2023-10-05 14:19:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRANSFORM SCHOOLS (BIRMINGHAM) 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.
Companies with same name TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED
The following companies were found which have the same name as TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRANSFORM SCHOOLS (BIRMINGHAM) HOLDINGS LIMITED 8 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG Active Company formed on the 2005-09-12

Company Officers of TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED

Current Directors
Officer Role Date Appointed
HCP MANAGEMENT SERVICES LIMITED
Company Secretary 2014-02-14
GAYNOR BIRLEY-SMITH
Director 2014-05-16
RICHARD KEITH SHEEHAN
Director 2006-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GRAHAM
Director 2008-10-20 2014-05-16
TM COMPANY SERVICES LIMITED
Company Secretary 2005-12-16 2014-02-14
GEORGE LAWRENCE BUCKLEY
Director 2010-10-01 2013-04-30
KEVIN VERNON WALKER
Director 2009-06-23 2013-04-30
DANIEL JAMES GREENSPAN
Director 2010-04-28 2010-10-01
HELEN MARGARET WILLS
Director 2008-01-15 2010-04-28
CHRISTOPHER LORAINE SPENCER
Director 2006-04-25 2009-06-03
MILTON ANTHONY FERNANDES
Director 2007-12-12 2008-10-20
MICHAEL MELVILLE BROWN ROSS
Director 2006-08-11 2008-01-15
NICHOLAS JOHN EDWARD CROWTHER
Director 2005-12-16 2007-12-12
MICHAEL JOHN HUDSON
Director 2005-12-16 2006-08-11
JOHN DAVID HARRIS
Director 2005-12-16 2006-07-07
MICHAEL ARCHBOLD
Director 2005-12-16 2006-04-25
BEACH SECRETARIES LIMITED
Nominated Secretary 2005-09-12 2005-12-16
CROFT NOMINEES LIMITED
Nominated Director 2005-09-12 2005-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HCP MANAGEMENT SERVICES LIMITED PFI CAMDEN (HOLDINGS) LIMITED Company Secretary 2018-05-02 CURRENT 2006-03-22 Liquidation
HCP MANAGEMENT SERVICES LIMITED PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED Company Secretary 2018-05-02 CURRENT 2001-04-18 Liquidation
HCP MANAGEMENT SERVICES LIMITED GLASGOW LEARNING QUARTER (HOLDINGS) LIMITED Company Secretary 2018-02-16 CURRENT 2013-02-21 Active
HCP MANAGEMENT SERVICES LIMITED GLASGOW LEARNING QUARTER LIMITED Company Secretary 2018-02-16 CURRENT 2013-02-21 Active
HCP MANAGEMENT SERVICES LIMITED AGP (2) LIMITED Company Secretary 2017-09-01 CURRENT 2001-02-05 Active
HCP MANAGEMENT SERVICES LIMITED AGP HOLDINGS (1) LIMITED Company Secretary 2017-09-01 CURRENT 2001-02-01 Active
HCP MANAGEMENT SERVICES LIMITED THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED Company Secretary 2017-08-01 CURRENT 2009-11-18 Active
HCP MANAGEMENT SERVICES LIMITED THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED Company Secretary 2017-08-01 CURRENT 2009-11-19 Active
HCP MANAGEMENT SERVICES LIMITED EASTBURY PARK LIMITED Company Secretary 2017-07-28 CURRENT 2006-06-07 Active
HCP MANAGEMENT SERVICES LIMITED EASTBURY PARK (HOLDINGS) LIMITED Company Secretary 2017-07-28 CURRENT 2006-06-07 Active
HCP MANAGEMENT SERVICES LIMITED UK HIGHWAYS LIMITED Company Secretary 2017-07-05 CURRENT 1997-01-31 Active
HCP MANAGEMENT SERVICES LIMITED UK HIGHWAYS MANAGEMENT SERVICES LIMITED Company Secretary 2017-07-05 CURRENT 1997-01-31 Active
HCP MANAGEMENT SERVICES LIMITED TRICOMM HOUSING (PORTSMOUTH) LIMITED Company Secretary 2017-07-01 CURRENT 2005-05-18 Active
HCP MANAGEMENT SERVICES LIMITED TRICOMM HOUSING (PORTSMOUTH) HOLDINGS LIMITED Company Secretary 2017-07-01 CURRENT 2005-05-18 Active
HCP MANAGEMENT SERVICES LIMITED PKA WLWF HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-19 Active
HCP MANAGEMENT SERVICES LIMITED ANNO 2017 JOINT HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-20 Active
HCP MANAGEMENT SERVICES LIMITED PFA NEPTUNE HOLDING (UK) LIMITED Company Secretary 2017-06-22 CURRENT 2017-06-19 Active
HCP MANAGEMENT SERVICES LIMITED BYWEST (HOLDINGS) LIMITED Company Secretary 2017-06-07 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED BYCENTRAL LIMITED Company Secretary 2017-06-07 CURRENT 2003-03-10 Active
HCP MANAGEMENT SERVICES LIMITED BYWEST LIMITED Company Secretary 2017-06-07 CURRENT 2000-09-25 Active
HCP MANAGEMENT SERVICES LIMITED BYCENTRAL HOLDINGS LIMITED Company Secretary 2017-06-07 CURRENT 2003-03-10 Active
HCP MANAGEMENT SERVICES LIMITED BY CHELMER (HOLDINGS) LIMITED Company Secretary 2017-06-06 CURRENT 2005-06-29 Active
HCP MANAGEMENT SERVICES LIMITED BY NOM LIMITED Company Secretary 2017-06-06 CURRENT 2005-06-30 Active
HCP MANAGEMENT SERVICES LIMITED BYNORTH LIMITED Company Secretary 2017-06-06 CURRENT 2007-05-03 Active
HCP MANAGEMENT SERVICES LIMITED BYNORTH (HOLDINGS) LIMITED Company Secretary 2017-06-06 CURRENT 2007-05-03 Active
HCP MANAGEMENT SERVICES LIMITED FIREBOLT RB HOLDINGS LIMITED Company Secretary 2017-04-01 CURRENT 2016-09-19 Active
HCP MANAGEMENT SERVICES LIMITED YORKSHIRE TRANSFORMATIONS HOLDINGS LIMITED Company Secretary 2016-09-01 CURRENT 2004-02-18 Active
HCP MANAGEMENT SERVICES LIMITED YORKSHIRE TRANSFORMATIONS LIMITED Company Secretary 2016-09-01 CURRENT 2003-05-18 Active
HCP MANAGEMENT SERVICES LIMITED CHAPTRE HOLDINGS LIMITED Company Secretary 2016-08-10 CURRENT 2015-12-11 Active
HCP MANAGEMENT SERVICES LIMITED CHAPTRE FINANCE PLC Company Secretary 2016-08-10 CURRENT 2015-12-23 Active
HCP MANAGEMENT SERVICES LIMITED MGT TEESSIDE LIMITED Company Secretary 2016-08-10 CURRENT 2008-04-23 Active
HCP MANAGEMENT SERVICES LIMITED ELLENBROOK HOLDINGS LIMITED Company Secretary 2015-11-01 CURRENT 2001-11-07 Active
HCP MANAGEMENT SERVICES LIMITED CHRYSALIS (STANHOPE) HOLDINGS LIMITED Company Secretary 2015-11-01 CURRENT 2006-10-12 Active
HCP MANAGEMENT SERVICES LIMITED CHRYSALIS (STANHOPE) LIMITED Company Secretary 2015-11-01 CURRENT 2006-10-16 Active
HCP MANAGEMENT SERVICES LIMITED ELLENBROOK DEVELOPMENTS PLC Company Secretary 2015-11-01 CURRENT 2001-11-07 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) INTERMEDIATE LIMITED Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) HOLDINGS LIMITED Company Secretary 2015-02-17 CURRENT 2006-12-12 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) LIMITED Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED CONSORT HEALTHCARE (MID YORKSHIRE) FUNDING PLC Company Secretary 2015-02-17 CURRENT 2006-11-21 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (STOKE) LIMITED Company Secretary 2014-02-14 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BIRMINGHAM) HOLDINGS LIMITED Company Secretary 2014-02-14 CURRENT 2005-09-12 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (STOKE) HOLDINGS LIMITED Company Secretary 2014-02-14 CURRENT 2000-09-22 Active
HCP MANAGEMENT SERVICES LIMITED QED (LEEDS) HOLDINGS LIMITED Company Secretary 2014-02-13 CURRENT 2003-12-19 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (ROTHERHAM) LIMITED Company Secretary 2014-02-06 CURRENT 2003-03-25 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (ROTHERHAM) HOLDINGS LIMITED Company Secretary 2014-02-06 CURRENT 2003-03-25 Active
HCP MANAGEMENT SERVICES LIMITED TRANSFORM SCHOOLS (BASSETLAW) HOLDINGS LIMITED Company Secretary 2014-02-06 CURRENT 2005-02-03 Active
HCP MANAGEMENT SERVICES LIMITED MODERN SCHOOLS (EXETER) LIMITED Company Secretary 2014-01-31 CURRENT 2004-02-18 Active
HCP MANAGEMENT SERVICES LIMITED MODERN SCHOOLS (EXETER) HOLDINGS LIMITED Company Secretary 2014-01-31 CURRENT 2004-02-17 Active
HCP MANAGEMENT SERVICES LIMITED AFFINITY (READING) HOLDINGS LIMITED Company Secretary 2014-01-31 CURRENT 2003-07-30 Active
HCP MANAGEMENT SERVICES LIMITED AFFINITY (READING) LIMITED Company Secretary 2014-01-31 CURRENT 2003-07-30 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (MERTON) LIMITED Company Secretary 2013-12-12 CURRENT 2002-06-27 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (LEYTON) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 1999-11-29 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (LEYTON) LIMITED Company Secretary 2013-12-12 CURRENT 1999-11-29 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (SWANSCOMBE) LIMITED Company Secretary 2013-12-12 CURRENT 2001-02-23 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (SWANSCOMBE) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 2001-02-23 Active
HCP MANAGEMENT SERVICES LIMITED NEWSCHOOLS (MERTON) HOLDINGS LIMITED Company Secretary 2013-12-12 CURRENT 2002-06-27 Active
HCP MANAGEMENT SERVICES LIMITED QED (CLACTON) HOLDINGS LIMITED Company Secretary 2013-12-09 CURRENT 2003-05-14 Active
HCP MANAGEMENT SERVICES LIMITED QED (CLACTON) LIMITED Company Secretary 2013-12-09 CURRENT 2003-05-14 Active
HCP MANAGEMENT SERVICES LIMITED ACADEMY SERVICES (TENDRING) LIMITED Company Secretary 2013-11-25 CURRENT 2001-05-16 Active
HCP MANAGEMENT SERVICES LIMITED ACADEMY SERVICES (HOLDINGS) LIMITED Company Secretary 2013-11-25 CURRENT 2001-05-16 Active
GAYNOR BIRLEY-SMITH HEALTHCARE SUPPORT (NEWCASTLE) HOLDINGS LIMITED Director 2017-01-19 CURRENT 2002-04-19 Active
GAYNOR BIRLEY-SMITH HEALTHCARE SUPPORT (NEWCASTLE) LIMITED Director 2017-01-19 CURRENT 2002-03-22 Active
GAYNOR BIRLEY-SMITH EQUION HEALTH (NEWCASTLE) LIMITED Director 2017-01-19 CURRENT 2004-12-15 Active
GAYNOR BIRLEY-SMITH HEALTHCARE SUPPORT (NEWCASTLE) FINANCE PLC Director 2017-01-19 CURRENT 2004-12-15 Active
GAYNOR BIRLEY-SMITH TRANSFORM SCHOOLS (BIRMINGHAM) HOLDINGS LIMITED Director 2014-05-16 CURRENT 2005-09-12 Active
GAYNOR BIRLEY-SMITH ACCOMMODATION SERVICES (HOLDINGS) LIMITED Director 2009-12-14 CURRENT 1999-08-13 Active
GAYNOR BIRLEY-SMITH INTEGRATED ACCOMMODATION SERVICES PLC Director 2009-12-14 CURRENT 1999-08-12 Active
GAYNOR BIRLEY-SMITH WOLVERHAMPTON WASTE SERVICES LIMITED Director 2007-11-07 CURRENT 1994-08-12 Active
GAYNOR BIRLEY-SMITH HANFORD WASTE SERVICES LIMITED Director 2007-11-07 CURRENT 1994-07-26 Active
GAYNOR BIRLEY-SMITH DUDLEY WASTE SERVICES LIMITED Director 2007-11-07 CURRENT 1994-08-12 Active
GAYNOR BIRLEY-SMITH THE WALSALL HOSPITAL COMPANY (HOLDINGS) LIMITED Director 2007-10-11 CURRENT 2007-07-10 Active
GAYNOR BIRLEY-SMITH THE WALSALL HOSPITAL COMPANY PLC Director 2007-10-11 CURRENT 2007-08-31 Active
RICHARD KEITH SHEEHAN PROSPECT HEALTHCARE (HAIRMYRES) GROUP LIMITED Director 2010-10-21 CURRENT 2003-04-07 Active
RICHARD KEITH SHEEHAN PROSPECT HEALTHCARE (HAIRMYRES) HOLDINGS LIMITED Director 2010-10-21 CURRENT 1998-02-10 Active
RICHARD KEITH SHEEHAN PROSPECT HEALTHCARE (HAIRMYRES) RESOURCES Director 2010-10-21 CURRENT 2004-08-10 Active
RICHARD KEITH SHEEHAN PROSPECT HEALTHCARE (HAIRMYRES) LIMITED Director 2010-10-21 CURRENT 1998-02-11 Active
RICHARD KEITH SHEEHAN TRANSFORM SCHOOLS (ROTHERHAM) LIMITED Director 2006-11-27 CURRENT 2003-03-25 Active
RICHARD KEITH SHEEHAN TRANSFORM SCHOOLS (STOKE) LIMITED Director 2006-11-27 CURRENT 2000-09-22 Active
RICHARD KEITH SHEEHAN TRANSFORM SCHOOLS (ROTHERHAM) HOLDINGS LIMITED Director 2006-11-27 CURRENT 2003-03-25 Active
RICHARD KEITH SHEEHAN TRANSFORM SCHOOLS (BASSETLAW) HOLDINGS LIMITED Director 2006-11-27 CURRENT 2005-02-03 Active
RICHARD KEITH SHEEHAN TRANSFORM SCHOOLS (BASSETLAW) LIMITED Director 2006-11-27 CURRENT 2005-02-03 Active
RICHARD KEITH SHEEHAN TRANSFORM SCHOOLS (NORTH LANARKSHIRE) FUNDING PLC Director 2006-11-27 CURRENT 2005-02-09 Active
RICHARD KEITH SHEEHAN TRANSFORM SCHOOLS (NORTH LANARKSHIRE) HOLDINGS LIMITED Director 2006-11-27 CURRENT 2005-02-16 Active
RICHARD KEITH SHEEHAN TRANSFORM SCHOOLS (BIRMINGHAM) HOLDINGS LIMITED Director 2006-11-27 CURRENT 2005-09-12 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
2023-09-15CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-09-14Change of details for Transform Schools (Birmingham) Holdings Limited as a person with significant control on 2017-09-11
2023-07-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-14CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-22CH01Director's details changed for Mrs Gaynor Birley-Smith on 2021-09-22
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-10CH04SECRETARY'S DETAILS CHNAGED FOR HCP MANAGEMENT SERVICES LIMITED on 2021-04-23
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARSH
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-04AP01DIRECTOR APPOINTED MR JAMES MARSH
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-25CH01Director's details changed for Mrs Gaynor Birley-Smith on 2018-07-31
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-16CH01Director's details changed for Mr Richard Keith Sheehan on 2010-11-29
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19PSC02Notification of Transform Schools (Birmingham) Holdings Limited as a person with significant control on 2017-09-11
2017-09-19PSC09Withdrawal of a person with significant control statement on 2017-09-19
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-19MR05
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-08AR0112/09/15 ANNUAL RETURN FULL LIST
2015-08-18CH01Director's details changed for Mrs Gaynor Birley-Smith on 2015-08-17
2015-08-17CH01Director's details changed for Mr Richard Keith Sheehan on 2015-08-17
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-07AR0112/09/14 ANNUAL RETURN FULL LIST
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY-SMITH / 04/09/2014
2014-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH SHEEHAN / 04/09/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH SHEEHAN / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH SHEEHAN / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY-SMITH / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR BIRLEY-SMITH / 22/08/2014
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-03AP01DIRECTOR APPOINTED MRS GAYNOR BIRLEY-SMITH
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM
2014-02-24AP04CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED
2014-02-14TM02APPOINTMENT TERMINATED, SECRETARY TM COMPANY SERVICES LIMITED
2013-10-08AR0112/09/13 FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 8 WHITE OAK SQUARE WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG ENGLAND
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 350 EUSTON ROAD REGENTS PLACE LONDON NW1 3AX
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WALKER
2013-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BUCKLEY
2012-10-02AR0112/09/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-20AR0112/09/11 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-11MISCAMENDING 288A TO CHANGE THE DOB FOR JOHN GRAHAM
2010-11-02AP01DIRECTOR APPOINTED MR GEORGE LAWRENCE BUCKLEY
2010-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GREENSPAN
2010-09-28AR0112/09/10 FULL LIST
2010-09-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 12/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN VERNON WALKER / 12/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KEITH SHEEHAN / 12/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES GREENSPAN / 12/09/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM / 12/09/2010
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26AP01DIRECTOR APPOINTED MR DANIEL JAMES GREENSPAN
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WILLS
2009-10-07AR0112/09/09 FULL LIST
2009-07-31288aDIRECTOR APPOINTED KEVIN VERNON WALKER
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SPENCER
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-04288aDIRECTOR APPOINTED JOHN GRAHAM
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR MILTON FERNANDES
2008-09-16363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL ROSS
2008-09-15288aDIRECTOR APPOINTED MS HELEN MARGARET WILLS
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-13395PARTICULARS OF MORTGAGE/CHARGE
2008-01-28288bDIRECTOR RESIGNED
2008-01-28288aNEW DIRECTOR APPOINTED
2007-09-25363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-02288aNEW DIRECTOR APPOINTED
2006-09-27363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-08-31288aNEW DIRECTOR APPOINTED
2006-08-31288bDIRECTOR RESIGNED
2006-07-24288bDIRECTOR RESIGNED
2006-06-20288bDIRECTOR RESIGNED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13123NC INC ALREADY ADJUSTED 31/03/06
2006-04-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.


Licences & Regulatory approval
We could not find any licences issued to TRANSFORM SCHOOLS (BIRMINGHAM) 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 TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-02-13 Outstanding BALFOUR BEATTY INFRASTRUCTURE INVESTMENTS LIMITED AND INNISFEE PFI FUND III
DEBENTURE 2006-04-13 Outstanding DEXIA MANAGEMENT SERVICES LIMITED AS SECURITY TRUSTEE FOR THE SECURED CREDITORS (THE SECURITYTRUSTEE)
Intangible Assets
Patents
We have not found any records of TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED
Trademarks
We have not found any records of TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRANSFORM SCHOOLS (BIRMINGHAM) 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 (41100 - Development of building projects) as TRANSFORM SCHOOLS (BIRMINGHAM) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TRANSFORM SCHOOLS (BIRMINGHAM) 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 TRANSFORM SCHOOLS (BIRMINGHAM) 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 TRANSFORM SCHOOLS (BIRMINGHAM) 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.