Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCHOOLS FOR YOU LTD
Company Information for

SCHOOLS FOR YOU LTD

RIVER CLUB, OLD MALDEN LANE, OLD MALDEN, SURREY, KT4 7PX,
Company Registration Number
04687278
Private Limited Company
Active

Company Overview

About Schools For You Ltd
SCHOOLS FOR YOU LTD was founded on 2003-03-05 and has its registered office in Old Malden. The organisation's status is listed as "Active". Schools For You Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SCHOOLS FOR YOU LTD
 
Legal Registered Office
RIVER CLUB
OLD MALDEN LANE
OLD MALDEN
SURREY
KT4 7PX
Other companies in KT4
 
Filing Information
Company Number 04687278
Company ID Number 04687278
Date formed 2003-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/08/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB807662322  
Last Datalog update: 2024-07-05 16:42:05
Primary Source:Companies House
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.

Company Officers of SCHOOLS FOR YOU LTD

Current Directors
Officer Role Date Appointed
BARRY KEITH NIGEL WINSER
Company Secretary 2003-03-06
BARRY KEITH NIGEL WINSER
Director 2003-03-06
JANICE SONIA WINSER
Director 2003-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
LOGICPLAN LTD
Company Secretary 2003-03-05 2003-03-06
PETER DEARDEN
Director 2003-03-05 2003-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY KEITH NIGEL WINSER BE YOU COSMETICS LTD Director 2012-12-05 CURRENT 2012-12-05 Dissolved 2014-07-22
BARRY KEITH NIGEL WINSER THE RIVER CLUB LIMITED Director 2003-03-13 CURRENT 2003-03-13 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
2023-09-18DIRECTOR APPOINTED MR ASHOK KUMAR TANNA
2023-08-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-18CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-12-18CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-07-18AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-05-17AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046872780012
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH UPDATES
2020-11-09PSC07CESSATION OF BARRY KEITH NIGEL WINSER AS A PERSON OF SIGNIFICANT CONTROL
2020-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMPATH KUMAR MALLAYA
2020-11-09AP01DIRECTOR APPOINTED MR SAMPATH KUMAR MALLAYA
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR BARRY KEITH NIGEL WINSER
2020-11-09TM02Termination of appointment of Barry Keith Nigel Winser on 2020-10-06
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2020-02-14AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2017-12-20AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 50
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2017-01-09AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03SH08Change of share class name or designation
2016-05-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 50
2016-03-07AR0105/03/16 ANNUAL RETURN FULL LIST
2015-04-27AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 50
2015-03-12AR0105/03/15 ANNUAL RETURN FULL LIST
2014-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046872780012
2014-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046872780011
2014-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 046872780011
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 50
2014-03-10AR0105/03/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AAMDAmended accounts made up to 2012-08-31
2013-03-06AR0105/03/13 ANNUAL RETURN FULL LIST
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2013-01-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-12-13AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AR0105/03/12 ANNUAL RETURN FULL LIST
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANICE SONIA WINSER / 29/03/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY KEITH NIGEL WINSER / 29/03/2012
2012-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY KEITH NIGEL WINSER / 29/03/2012
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 10 ORANGE STREET LONDON WC2H 7DQ
2012-01-31AA31/08/11 TOTAL EXEMPTION SMALL
2011-03-10AR0105/03/11 FULL LIST
2011-03-04AA31/08/10 TOTAL EXEMPTION SMALL
2010-04-20AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-10AR0105/03/10 FULL LIST
2009-05-13AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2008-09-16363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-09-15AA31/08/07 TOTAL EXEMPTION FULL
2008-09-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BARRY WINSER / 01/01/2008
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / JANICE WINSER / 01/01/2008
2008-08-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-08-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-08-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-08-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-08-13395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2008-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-08395PARTICULARS OF MORTGAGE/CHARGE
2007-09-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-03-27363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-03-09363aRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-28395PARTICULARS OF MORTGAGE/CHARGE
2004-03-19363aRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2004-01-24225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04
2003-08-23400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2003-08-19395PARTICULARS OF MORTGAGE/CHARGE
2003-04-11ELRESS80A AUTH TO ALLOT SEC 19/03/03
2003-04-11288bSECRETARY RESIGNED
2003-04-11ELRESS386 DISP APP AUDS 19/03/03
2003-04-11ELRESS369(4) SHT NOTICE MEET 19/03/03
2003-03-26288aNEW DIRECTOR APPOINTED
2003-03-26287REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 10 ORANGE STREET HAYMARKET LONDON WC2H 7DQ
2003-03-26288aNEW DIRECTOR APPOINTED
2003-03-26288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCHOOLS FOR YOU LTD 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 SCHOOLS FOR YOU LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-06 Outstanding LLOYDS BANK PLC
2014-04-16 Satisfied
LEGAL CHARGE 2008-08-16 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-07-22 Satisfied
CHARGE OF DEPOSIT 2008-04-11 Satisfied
LEGAL CHARGE 2008-01-29 Satisfied
DEBENTURE 2007-12-06 Satisfied
GUARANTEE & DEBENTURE 2006-07-20 Satisfied
LEGAL CHARGE 2004-09-24 Satisfied
DEBENTURE 2003-08-13 Satisfied
LEGAL CHARGE 2001-08-16 Satisfied
Creditors
Creditors Due After One Year 2012-09-01 £ 1,314,255
Creditors Due Within One Year 2012-09-01 £ 364,630

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 SCHOOLS FOR YOU LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 50
Cash Bank In Hand 2012-09-01 £ 63,777
Current Assets 2012-09-01 £ 454,943
Debtors 2012-09-01 £ 391,166
Fixed Assets 2012-09-01 £ 1,244,467
Shareholder Funds 2012-09-01 £ 20,525
Tangible Fixed Assets 2012-09-01 £ 1,244,467

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCHOOLS FOR YOU LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SCHOOLS FOR YOU LTD
Trademarks
We have not found any records of SCHOOLS FOR YOU LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCHOOLS FOR YOU LTD. 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 (85590 - Other education n.e.c.) as SCHOOLS FOR YOU LTD are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where SCHOOLS FOR YOU LTD 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 SCHOOLS FOR YOU LTD 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 SCHOOLS FOR YOU LTD 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.
    Other companies at postcode KT4 7PX