Company Information for BREDON SCHOOL LTD
58 BUCKINGHAM GATE, LONDON, SW1E 6AJ,
|
Company Registration Number
04399845
Private Limited Company
Active |
Company Name | ||
---|---|---|
BREDON SCHOOL LTD | ||
Legal Registered Office | ||
58 BUCKINGHAM GATE LONDON SW1E 6AJ Other companies in GL20 | ||
Previous Names | ||
|
Company Number | 04399845 | |
---|---|---|
Company ID Number | 04399845 | |
Date formed | 2002-03-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 17/04/2016 | |
Return next due | 15/05/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2025-01-05 08:29:11 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BREDON SCHOOL ENTERPRISES 2002 LIMITED | 58 BUCKINGHAM GATE LONDON SW1E 6AJ | Active | Company formed on the 2002-04-18 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN GEORGE GERARD AIANO |
||
DEBORAH JOAN CARR |
||
GEMMA CLAIRE DOYLE |
||
AATIF NAVEED HASSAN |
||
JONATHAN ANDREW PICKLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MD SECRETARIES LIMITED |
Company Secretary | ||
DAVID JOHN KEYTE |
Director | ||
NMA'SL CAPITAL PRIVADO SERVICIOS, S.L |
Director | ||
MARIANO SEGOVIA |
Director | ||
RAMON RESA |
Director | ||
MARGARET ELAINE KEYTE |
Company Secretary | ||
ROSEMARY ANN KEYTE |
Company Secretary | ||
ROSEMARY ANN KEYTE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURLINGTON HOUSE SCHOOL LTD | Director | 2018-01-18 | CURRENT | 2017-06-28 | Active | |
CAVENDISH LEARNING LIMITED | Director | 2018-01-18 | CURRENT | 2007-12-04 | Active | |
CAVENDISH LEARNING (LONDON) LTD | Director | 2018-01-18 | CURRENT | 2015-06-03 | Active | |
ABINGDON HOUSE SCHOOL LTD | Director | 2018-01-18 | CURRENT | 2016-06-20 | Active | |
RIPPLEVALE SCHOOL ROCHESTER LTD | Director | 2018-01-18 | CURRENT | 2002-09-27 | Active | |
BURLINGTON HOUSE SCHOOL LTD | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
RIPPLEVALE SCHOOL ROCHESTER LTD | Director | 2017-04-21 | CURRENT | 2002-09-27 | Active | |
TRINITY EXTRA LIMITED | Director | 2017-04-21 | CURRENT | 2008-06-18 | Active | |
CAVENDISH EDUCATION AND TRAINING LIMITED | Director | 2016-08-09 | CURRENT | 2006-08-23 | Active | |
CAVENDISH LEARNING LIMITED | Director | 2016-08-09 | CURRENT | 2007-12-04 | Active | |
DEVONSHIRE SCHOOLS LTD | Director | 2016-08-09 | CURRENT | 2014-07-11 | Active | |
CAVENDISH LEARNING (LONDON) LTD | Director | 2016-08-09 | CURRENT | 2015-06-03 | Active | |
TIS-LONDON LTD | Director | 2016-08-09 | CURRENT | 2013-11-28 | Active | |
BREDON SCHOOL ENTERPRISES 2002 LIMITED | Director | 2016-08-09 | CURRENT | 2002-04-18 | Active | |
CAVENDISH BREDON LTD | Director | 2016-08-09 | CURRENT | 2008-06-30 | Active | |
CAVENDISH TIS LTD | Director | 2016-08-09 | CURRENT | 2014-12-09 | Active | |
CAVENDISH EDUCATION (CAMBRIDGE) LIMITED | Director | 2016-08-09 | CURRENT | 2013-08-19 | Active | |
ABINGDON HOUSE SCHOOL LTD | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
CAVENDISH EDUCATION LIMITED | Director | 2016-03-01 | CURRENT | 2013-03-11 | Active | |
BURLINGTON HOUSE SCHOOL LTD | Director | 2018-01-18 | CURRENT | 2017-06-28 | Active | |
ABINGDON HOUSE SCHOOL LTD | Director | 2018-01-18 | CURRENT | 2016-06-20 | Active | |
RIPPLEVALE SCHOOL ROCHESTER LTD | Director | 2018-01-18 | CURRENT | 2002-09-27 | Active | |
KNIGHTSBRIDGE SCHOOL LIMITED | Director | 2018-06-05 | CURRENT | 2006-03-28 | Active | |
EDISON EDUCATION LIMITED | Director | 2018-05-11 | CURRENT | 2018-05-11 | Active | |
MISS DAISY’S NURSERY SCHOOL BROOK GREEN LTD | Director | 2018-05-03 | CURRENT | 2012-10-31 | Active | |
MISS DAISY'S NURSERY SCHOOLS LTD | Director | 2018-05-03 | CURRENT | 2010-08-17 | Active | |
DUKES PATHWAYS LTD | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active | |
DEG HOLDINGS 2020 LTD | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active | |
LITTLE DUKES LTD | Director | 2018-03-13 | CURRENT | 2018-03-13 | Active | |
REGENT GUARDIANS LTD | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active | |
BURLINGTON EDUCATION LTD | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active | |
ST JAMES ENTERPRISES LIMITED | Director | 2018-01-16 | CURRENT | 2018-01-16 | Active | |
DUKES SCHOOLS LTD | Director | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
DUKES EDUCATION GROUP (HONG KONG) LTD | Director | 2017-10-30 | CURRENT | 2017-10-30 | Active | |
AUGUSTUS COLLEGE LTD | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
EARLSCLIFFE LTD | Director | 2017-09-15 | CURRENT | 2000-10-17 | Active | |
RIC TRADING 2020 LTD | Director | 2017-08-31 | CURRENT | 2017-08-31 | Active | |
BURLINGTON HOUSE SCHOOL LTD | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
MISS DAISY'S NURSERIES LTD | Director | 2017-06-09 | CURRENT | 2017-06-09 | Active | |
RIPPLEVALE SCHOOL ROCHESTER LTD | Director | 2017-04-21 | CURRENT | 2002-09-27 | Active | |
TRINITY EXTRA LIMITED | Director | 2017-04-21 | CURRENT | 2008-06-18 | Active | |
CSFC LTD | Director | 2016-12-22 | CURRENT | 2016-12-22 | Active | |
M.M. OXFORD STUDY SERVICES LIMITED | Director | 2016-11-15 | CURRENT | 1982-07-02 | Active | |
ABINGDON HOUSE SCHOOL LTD | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
DUKES PUBLISHING LTD | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
ROCHESTER INDEPENDENT COLLEGE LTD | Director | 2016-05-31 | CURRENT | 2013-04-25 | Active | |
APPLY2UNI LIMITED | Director | 2016-03-01 | CURRENT | 2014-02-28 | Active | |
DUKES MEDICAL LTD | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
APPLICATION RESEARCH LTD | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
CAVENDISH EDUCATION 1 LTD | Director | 2015-07-01 | CURRENT | 2015-07-01 | Active | |
JON TABBERT ASSOCIATES LIMITED | Director | 2015-06-10 | CURRENT | 1999-06-25 | Active | |
CAVENDISH LEARNING (LONDON) LTD | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
FINE ARTS COLLEGE LTD | Director | 2015-05-07 | CURRENT | 2015-05-07 | Active | |
SUMMER BOARDING COURSES LIMITED | Director | 2015-02-24 | CURRENT | 2008-09-15 | Active | |
DUKES APPLICATIONS LTD | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active | |
TIS-LONDON LTD | Director | 2015-01-12 | CURRENT | 2013-11-28 | Active | |
DEVONSHIRE SCHOOLS LTD | Director | 2015-01-10 | CURRENT | 2014-07-11 | Active | |
BREDON SCHOOL ENTERPRISES 2002 LIMITED | Director | 2015-01-10 | CURRENT | 2002-04-18 | Active | |
CAVENDISH BREDON LTD | Director | 2015-01-10 | CURRENT | 2008-06-30 | Active | |
DUKES SUMMER SCHOOLS LTD | Director | 2014-12-10 | CURRENT | 2014-12-10 | Active | |
CAVENDISH TIS LTD | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active | |
DUKES EDUCATION GROUP LTD | Director | 2014-12-08 | CURRENT | 2014-12-08 | Active | |
OXBRIDGE APPLICATIONS LTD | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active | |
DUKES COLLEGES LTD | Director | 2014-01-16 | CURRENT | 2011-09-29 | Active | |
DUKES EDUCATION LTD | Director | 2013-10-25 | CURRENT | 1999-04-21 | Active | |
CAVENDISH EDUCATION (CAMBRIDGE) LIMITED | Director | 2013-08-19 | CURRENT | 2013-08-19 | Active | |
CAVENDISH EDUCATION AND TRAINING LIMITED | Director | 2013-04-23 | CURRENT | 2006-08-23 | Active | |
CAVENDISH LEARNING LIMITED | Director | 2013-04-23 | CURRENT | 2007-12-04 | Active | |
CAVENDISH EDUCATION LIMITED | Director | 2013-03-11 | CURRENT | 2013-03-11 | Active | |
ST. DAVID'S ENTERPRISES LIMITED | Director | 2009-06-19 | CURRENT | 2004-06-15 | Active | |
INDEPENDENT EDUCATIONAL ASSOCIATION LIMITED(THE) | Director | 2006-10-05 | CURRENT | 1975-08-08 | Active | |
KNIGHTSBRIDGE SCHOOL LIMITED | Director | 2018-06-05 | CURRENT | 2006-03-28 | Active | |
MISS DAISY’S NURSERY SCHOOL BROOK GREEN LTD | Director | 2018-05-03 | CURRENT | 2012-10-31 | Active | |
MISS DAISY'S NURSERY SCHOOLS LTD | Director | 2018-05-03 | CURRENT | 2010-08-17 | Active | |
EARLSCLIFFE LTD | Director | 2017-09-15 | CURRENT | 2000-10-17 | Active | |
RIPPLEVALE SCHOOL ROCHESTER LTD | Director | 2017-04-21 | CURRENT | 2002-09-27 | Active | |
TRINITY EXTRA LIMITED | Director | 2017-04-21 | CURRENT | 2008-06-18 | Active | |
CSFC LTD | Director | 2016-12-22 | CURRENT | 2016-12-22 | Active | |
M.M. OXFORD STUDY SERVICES LIMITED | Director | 2016-11-15 | CURRENT | 1982-07-02 | Active | |
ABINGDON HOUSE SCHOOL LTD | Director | 2016-06-20 | CURRENT | 2016-06-20 | Active | |
DUKES PUBLISHING LTD | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
ROCHESTER INDEPENDENT COLLEGE LTD | Director | 2016-05-31 | CURRENT | 2013-04-25 | Active | |
APPLY2UNI LIMITED | Director | 2016-03-01 | CURRENT | 2014-02-28 | Active | |
DUKES MEDICAL LTD | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
APPLICATION RESEARCH LTD | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
CAVENDISH EDUCATION 1 LTD | Director | 2015-07-01 | CURRENT | 2015-07-01 | Active | |
JON TABBERT ASSOCIATES LIMITED | Director | 2015-06-10 | CURRENT | 1999-06-25 | Active | |
CAVENDISH LEARNING (LONDON) LTD | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
FINE ARTS COLLEGE LTD | Director | 2015-05-07 | CURRENT | 2015-05-07 | Active | |
SUMMER BOARDING COURSES LIMITED | Director | 2015-02-24 | CURRENT | 2008-09-15 | Active | |
DUKES APPLICATIONS LTD | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active | |
TIS-LONDON LTD | Director | 2015-01-12 | CURRENT | 2013-11-28 | Active | |
DUKES SUMMER SCHOOLS LTD | Director | 2014-12-10 | CURRENT | 2014-12-10 | Active | |
CAVENDISH TIS LTD | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active | |
DUKES EDUCATION GROUP LTD | Director | 2014-12-08 | CURRENT | 2014-12-08 | Active | |
BREDON SCHOOL ENTERPRISES 2002 LIMITED | Director | 2014-12-03 | CURRENT | 2002-04-18 | Active | |
CAVENDISH BREDON LTD | Director | 2014-12-03 | CURRENT | 2008-06-30 | Active | |
OXBRIDGE APPLICATIONS LTD | Director | 2014-10-31 | CURRENT | 2014-10-31 | Active | |
DEVONSHIRE SCHOOLS LTD | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active | |
DUKES COLLEGES LTD | Director | 2014-01-16 | CURRENT | 2011-09-29 | Active | |
DUKES EDUCATION LTD | Director | 2013-10-25 | CURRENT | 1999-04-21 | Active | |
CAVENDISH EDUCATION AND TRAINING LIMITED | Director | 2013-09-18 | CURRENT | 2006-08-23 | Active | |
CAVENDISH LEARNING LIMITED | Director | 2013-09-18 | CURRENT | 2007-12-04 | Active | |
CAVENDISH EDUCATION LIMITED | Director | 2013-09-18 | CURRENT | 2013-03-11 | Active | |
CAVENDISH EDUCATION (CAMBRIDGE) LIMITED | Director | 2013-09-18 | CURRENT | 2013-08-19 | Active | |
BLUE ARC CONSULTING LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
REGISTRATION OF A CHARGE / CHARGE CODE 043998450011 | ||
DIRECTOR APPOINTED MR GARY LEIGH BALCOMBE | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW PICKLES | ||
Change of details for Cavendish Bredon Ltd as a person with significant control on 2024-06-11 | ||
REGISTERED OFFICE CHANGED ON 11/06/24 FROM 5th Floor South 14-16 Waterloo Place London SW1Y 4AR | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23 | ||
Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22 | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES | ||
Director's details changed for Emily Elizabeth Richards on 2023-02-17 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043998450009 | |
REGISTRATION OF A CHARGE / CHARGE CODE 043998450010 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043998450010 | |
PSC05 | Change of details for Cavendish Bredon Ltd as a person with significant control on 2016-04-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21 | |
RP04AP01 | Second filing of director appointment of Mrs Rachel Slevin | |
AP01 | DIRECTOR APPOINTED EMILY ELIZABETH RICHARDS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GEORGE GERARD AIANO | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043998450009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043998450008 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON COLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH JOAN CARR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043998450005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043998450007 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GEORGE GERARD AIANO | |
AP01 | DIRECTOR APPOINTED GEMMA CLAIRE DOYLE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043998450006 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
AAMD | Amended accounts made up to 2016-08-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/16 | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH JOAN CARR | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 08/06/2015 | |
CERTNM | Company name changed bredon school (2002) LIMITED\certificate issued on 09/06/15 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043998450005 | |
AP01 | DIRECTOR APPOINTED MR AATIF NAVEED HASSAN | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 30/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/14 FROM Pull Court Bushley Tewkesbury Glos GL20 6AH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIANO SEGOVIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NMA'SL CAPITAL PRIVADO SERVICIOS, S.L | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID KEYTE | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ANDREW PICKLES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043998450004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 17/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 20/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/08/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 20/03/11 FULL LIST | |
AR01 | 20/03/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NMA'SL CAPITAL PRIVADO SERVICIOS, S.L / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIANO SEGOVIA / 01/11/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KEYTE / 01/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/09 | |
288a | DIRECTOR APPOINTED NMA'SL CAPITAL PRIVADO SERVICIOS, S.L | |
288b | APPOINTMENT TERMINATED DIRECTOR RAMON RESA | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2009 FROM PULL COURT BUSHLEY TEWKESBURY GLOS GL20 6AN | |
287 | REGISTERED OFFICE CHANGED ON 18/02/2009 FROM MCGRIGORS LLP 5 OLD BAILEY LONDON EC4M 7BA | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 17/12/2008 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
287 | REGISTERED OFFICE CHANGED ON 22/08/2008 FROM PULL COURT, BUSHLEY TEWKESBURY GLOUCESTERSHIRE GL20 6AH | |
288b | APPOINTMENT TERMINATED SECRETARY MARGARET KEYTE | |
288a | DIRECTOR APPOINTED MARIANO SEGOVIA | |
288a | DIRECTOR APPOINTED RAMON RESA | |
288a | SECRETARY APPOINTED MD SECRETARIES LIMITED | |
RES01 | ADOPT ARTICLES 15/08/2008 | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363s | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | EBN BANCO DE NEGOCIOS,S.A. | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BREDON SCHOOL LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Solihull Metropolitan Borough Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Suffolk County Council | |
|
Non Staff - Education & Training |
Central Bedfordshire Council | |
|
Voluntary & Independent Schools |
Solihull Metropolitan Borough Council | |
|
|
Northamptonshire County Council | |
|
Independent School Placements |
Gloucestershire County Council | |
|
|
London Borough of Sutton | |
|
Independent Schools |
Northamptonshire County Council | |
|
Independent School Placements |
Gloucestershire County Council | |
|
|
Suffolk County Council | |
|
Non Staff - Education & Training |
Gloucestershire County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Other Contracted Services |
Gloucestershire County Council | |
|
|
Northamptonshire County Council | |
|
Independent School Placements |
London Borough of Sutton | |
|
Independent Schools |
Surrey County Council | |
|
|
Gloucestershire County Council | |
|
|
Norfolk County Council | |
|
|
Hampshire County Council | |
|
Payments to Voluntary bodies |
Suffolk County Council | |
|
Non Staff - Education & Training |
Central Bedfordshire Council | |
|
Voluntary & Independent Schools |
Solihull Metropolitan Borough Council | |
|
Other Contracted Services |
Northamptonshire County Council | |
|
Third Party Payments |
Gloucestershire County Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Suffolk County Council | |
|
Non Staff - Education & Training |
Northamptonshire County Council | |
|
Third Party Payments |
Solihull Metropolitan Borough Council | |
|
Other Contracted Services |
Gloucestershire County Council | |
|
|
Hampshire County Council | |
|
Payments To Independent and Voluntary Bodies |
Gloucestershire County Council | |
|
|
Norfolk County Council | |
|
|
Suffolk County Council | |
|
Non Staff - Education & Training |
Northamptonshire County Council | |
|
Third Party Payments |
Herefordshire Council | |
|
|
Hampshire County Council | |
|
Payments To Independent and Voluntary Bodies |
Gloucestershire County Council | |
|
|
Norfolk County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Other Contracted Services |
Solihull Metropolitan Borough Council | |
|
Other Contracted Services |
Gloucestershire County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Other Contracted Services |
Herefordshire Council | |
|
|
Suffolk County Council | |
|
Non Staff - Education & Training |
Northamptonshire County Council | |
|
Third Party Payments |
Herefordshire Council | |
|
|
Norfolk County Council | |
|
|
Herefordshire Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Suffolk County Council | |
|
Non Staff - Education & Training |
Solihull Metropolitan Borough Council | |
|
Other Contracted Services |
Northamptonshire County Council | |
|
Third Party Payments |
Norfolk County Council | |
|
|
Gloucestershire County Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Suffolk County Council | |
|
Non Staff - Education & Training |
Nottinghamshire County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Other Contracted Services |
Norfolk County Council | |
|
|
Gloucestershire County Council | |
|
|
Suffolk County Council | |
|
Non Staff - Education & Training |
Nottinghamshire County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Other Contracted Services |
Northamptonshire County Council | |
|
Third Party Payments |
Solihull Metropolitan Borough Council | |
|
Other Contracted Services |
Norfolk County Council | |
|
|
Gloucestershire County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Other Contracted Services |
Gloucestershire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Suffolk County Council | |
|
Non Staff - Education & Training |
Northamptonshire County Council | |
|
Third Party Payments |
Gloucestershire County Council | |
|
|
Norfolk County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Other Contracted Services |
Northamptonshire County Council | |
|
Third Party Payments |
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Norfolk County Council | |
|
|
Nottinghamshire County Council | |
|
|
Norfolk County Council | |
|
|
Northamptonshire County Council | |
|
Third Party Payments |
Solihull Metropolitan Borough Council | |
|
Voluntary Day Pupils |
Northamptonshire County Council | |
|
Third Party Payments |
Northamptonshire County Council | |
|
Third Party Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |