BOURNEMOUTH EDUCATIONAL CENTRE LIMITED - TRURO
Company Profile | Company Filings |
Overview
BOURNEMOUTH EDUCATIONAL CENTRE LIMITED is a Private Limited Company from TRURO ENGLAND and has the status: Active.
BOURNEMOUTH EDUCATIONAL CENTRE LIMITED was incorporated 31 years ago on 01/09/1992 and has the registered number: 02744092. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BOURNEMOUTH EDUCATIONAL CENTRE LIMITED was incorporated 31 years ago on 01/09/1992 and has the registered number: 02744092. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
BOURNEMOUTH EDUCATIONAL CENTRE LIMITED - TRURO
This company is listed in the following categories:
85310 - General secondary education
85310 - General secondary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
68 LEMON STREET
TRURO
TR1 2PN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2023 | 14/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GEORGE PATRICK ALLNUTT | Mar 1946 | British | Director | 2005-04-01 | CURRENT |
MICHAEL GRUSZEWICZ MILES | Oct 1948 | British | Secretary | 2004-09-01 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1992-09-01 UNTIL 1992-09-01 | RESIGNED | ||
ANITA PAULA WILD | May 1951 | German | Director | 1992-09-01 UNTIL 2005-04-01 | RESIGNED |
KENNETH RODIA | Aug 1964 | British | Director | 2007-09-12 UNTIL 2020-05-15 | RESIGNED |
MR JAMES DOMINIC RUPERT HOLMES | Nov 1972 | British | Director | 2004-08-25 UNTIL 2012-12-31 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1992-09-01 UNTIL 1992-09-01 | RESIGNED | ||
JULIAN JAMES RONALD PARKES | Feb 1961 | British | Secretary | 1999-01-20 UNTIL 2004-07-29 | RESIGNED |
JOHN WILLIAM HOWARD WILD | May 1924 | Secretary | 1992-09-01 UNTIL 1998-11-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Penhale Estates Ltd | 2016-08-31 | Falmouth Cornwall | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-07-14 | 31-12-2022 | £3,520 equity |
Accounts Submission | 2022-07-01 | 31-12-2021 | £429,782 equity |
Accounts Submission | 2021-02-11 | 31-12-2020 | £21,628 Cash £616,605 equity |
Accounts Submission | 2020-03-26 | 31-12-2019 | £81,246 Cash £684,877 equity |
Accounts Submission | 2019-08-28 | 31-12-2018 | £101,189 Cash £553,813 equity |
Accounts Submission | 2018-04-06 | 31-12-2017 | £128,641 Cash £659,119 equity |
Accounts Submission | 2017-04-25 | 31-12-2016 | £126,362 Cash £575,220 equity |
Accounts filed on 31-12-2015 | 2016-04-22 | 31-12-2015 | £188,057 Cash £492,812 equity |