PARK SCHOOL (BOURNEMOUTH) LIMITED - LONDON
Company Profile | Company Filings |
Overview
PARK SCHOOL (BOURNEMOUTH) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PARK SCHOOL (BOURNEMOUTH) LIMITED was incorporated 31 years ago on 04/08/1992 and has the registered number: 02737223. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/05/2024.
PARK SCHOOL (BOURNEMOUTH) LIMITED was incorporated 31 years ago on 04/08/1992 and has the registered number: 02737223. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/05/2024.
PARK SCHOOL (BOURNEMOUTH) LIMITED - LONDON
This company is listed in the following categories:
85200 - Primary education
85200 - Primary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
4 THE VALE
LONDON
SW3 6AH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ZEDRA SECRETARIES (UK) LIMITED | Corporate Secretary | 2021-03-02 | CURRENT | ||
MR ALEJANDRO ROGER EIRANOVA | Dec 1984 | American | Director | 2021-12-01 | CURRENT |
MR JOHN RUSSELL FORSYTH | Apr 1978 | British | Director | 2021-03-02 | CURRENT |
MR ALEJANDRO ROGER EIRANOVA | Dec 1984 | American | Director | 2021-03-02 UNTIL 2021-05-07 | RESIGNED |
MR ANDREW MAIN | Secretary | 2016-10-28 UNTIL 2017-06-28 | RESIGNED | ||
MRS CHRISTINE ELAINE POUNCETT | Secretary | 2017-06-28 UNTIL 2021-03-02 | RESIGNED | ||
MRS SALLY ANNE SMYTH | Aug 1953 | British | Secretary | 1992-09-17 UNTIL 2016-10-28 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1992-08-04 UNTIL 1992-09-17 | RESIGNED | |
MR DARREN JOHN COXON | Dec 1970 | British | Director | 2021-05-07 UNTIL 2022-01-26 | RESIGNED |
MR MURRAY MARTYN SMYTH | Jun 1952 | British | Director | 1992-09-17 UNTIL 2017-06-28 | RESIGNED |
MRS SALLY ANNE SMYTH | Aug 1953 | British | Director | 1992-09-17 UNTIL 2016-10-28 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1992-08-04 UNTIL 1992-09-17 | RESIGNED | ||
MR ANDREW JOHN MAIN | Sep 1965 | British | Director | 2011-04-15 UNTIL 2021-03-02 | RESIGNED |
MRS CHRISTINE ELAINE POUNCETT | Jan 1978 | British | Director | 2017-06-28 UNTIL 2021-03-02 | RESIGNED |
BRYONY SMYTH | Aug 1983 | British | Director | 2018-02-14 UNTIL 2020-03-04 | RESIGNED |
MR MURRAY MARTYN SMYTH | Jun 1952 | British | Director | 2018-02-14 UNTIL 2021-03-02 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1992-08-04 UNTIL 1992-09-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Forfar Bournemouth Limited | 2021-03-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Murray Martyn Smyth | 2016-04-06 - 2021-03-02 | 6/1952 | Oswestry Shropshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mrs Sally Anne Smyth | 2016-04-06 - 2021-03-02 | 8/1953 | Oswestry Shropshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PARK_SCHOOL_(BOURNEMOUTH) - Accounts | 2021-01-29 | 31-08-2020 | £510,662 Cash £1,556,138 equity |
PARK_SCHOOL_(BOURNEMOUTH) - Accounts | 2020-05-27 | 31-08-2019 | £396,233 Cash £1,455,548 equity |
PARK_SCHOOL_(BOURNEMOUTH) - Accounts | 2019-05-25 | 31-08-2018 | £530,207 Cash £1,163,810 equity |
PARK_SCHOOL_(BOURNEMOUTH) - Accounts | 2018-05-26 | 31-08-2017 | £171,095 Cash £944,242 equity |
PARK_SCHOOL_(BOURNEMOUTH) - Accounts | 2017-03-14 | 31-08-2016 | £179,829 Cash £723,248 equity |
PARK_SCHOOL_(BOURNEMOUTH) - Accounts | 2016-05-11 | 31-08-2015 | £122,624 Cash £640,827 equity |