UKBizDB.co.uk

BOOMSATSUMA EDUCATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Boomsatsuma Education Limited. The company was founded 8 years ago and was given the registration number 09950816. The firm's registered office is in BRISTOL. You can find them at Engine Shed Approach Road, Temple Meads, Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BOOMSATSUMA EDUCATION LIMITED
Company Number:09950816
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Engine Shed Approach Road, Temple Meads, Bristol, England, BS1 6QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rushmoor Grange, Rushmoor Lane, Backwell, United Kingdom, BS48 3BN

Director14 January 2016Active
Laburnum Cottage,, The Barton, Corston, Bath, England, BA2 9AL

Director21 November 2022Active
107, Church Lane, Backwell, Bristol, England, BS48 3JW

Director21 November 2022Active
72, Sefton Park Road, Bristol, United Kingdom, BS7 9AJ

Director14 January 2016Active

People with Significant Control

Mr Mark Curtis
Notified on:02 October 2023
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:Rushmoor Grange, Rushmoor Lane, Backwell, United Kingdom, BS48 3BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Bita Shahbazi Curtis
Notified on:26 May 2022
Status:Active
Date of birth:September 1965
Nationality:Iranian
Country of residence:United Kingdom
Address:10, Robinson Way, Backwell, United Kingdom, BS48 3BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Curtis
Notified on:14 January 2017
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:10, Robinson Way, Backwell, United Kingdom, BS48 3BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Stuart Wood
Notified on:14 January 2017
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:72, Sefton Park Road, Bristol, United Kingdom, BS7 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-08Address

Change registered office address company with date old address new address.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Persons with significant control

Notification of a person with significant control.

Download
2023-10-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Persons with significant control

Notification of a person with significant control statement.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Persons with significant control

Cessation of a person with significant control.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-15Resolution

Resolution.

Download
2022-12-15Incorporation

Memorandum articles.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Address

Change registered office address company with date old address new address.

Download
2022-01-20Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.