UKBizDB.co.uk

BRIDLINGTON SCHOOLS SERVICES LIMITED

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

This company is commonly known as Bridlington Schools Services Limited. The company was founded 24 years ago and was given the registration number 04000833. The firm's registered office is in BRISTOL. You can find them at Third Floor Broad Quay House, Prince Street, Bristol, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:BRIDLINGTON SCHOOLS SERVICES LIMITED
Company Number:04000833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 1 Gresham Street, London, United Kingdom, EC2V 7BX

Corporate Secretary01 September 2005Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director10 June 2019Active
Third Floor, Broad Quay House, Prince Street, Bristol, BS1 4DJ

Director05 November 2018Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director04 February 2014Active
Meridian House, The Crescent, York, YO24 1AW

Corporate Secretary19 May 2000Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director02 January 2008Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director08 November 2004Active
7 Silsbury Grove, Standish, Wigan, WN6 0EY

Director02 July 2003Active
10 Brookmans Avenue, Brookmans Park, Hatfield, AL9 7QJ

Director26 August 2004Active
Greystones, Cornsland, Brentwood, CM14 4JL

Director14 February 2003Active
3 Lyncroft Gardens, London, NW6 1LB

Director22 December 2005Active
16 Kirkwell, Bishopthorpe, York, YO23 2RZ

Director11 February 2004Active
44 Moreland Drive, Gerrards Cross, SL9 8BD

Director19 May 2000Active
Windmill House, 4 High Street, Sharnbrook, MK44 1PG

Director19 May 2000Active
Downing House, Lower Road, Croydon Royston, SG8 0EG

Director19 May 2000Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director03 September 2012Active
54 Lombard Street, London, EC3P 3AH

Director20 December 2000Active
33 Southwood Avenue, Highgate, London, N6 5SA

Director08 November 2004Active
1, Disraeli Road, East Kilbride, Glasgow, G74 5PU

Director22 December 2005Active
25 Cascade Avenue, London, N10 3PT

Director07 June 2004Active
Queen Annes, Goudhurst, TN17 1BN

Director22 December 2000Active
Third Floor, Broad Quay House, Prince Street, Bristol, United Kingdom, BS1 4DJ

Director07 July 2014Active
Browns End Cottage, Browns End Road, Broxted, CM6 2BE

Director02 August 2001Active

People with Significant Control

Xj6 Schools Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Third Floor, Broad Quay House, Bristol, United Kingdom, BS1 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type full.

Download
2019-06-25Officers

Second filing of director appointment with name.

Download
2019-06-18Officers

Termination director company with name termination date.

Download
2019-06-18Officers

Appoint person director company with name date.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-07-09Accounts

Accounts with accounts type full.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-08-08Accounts

Accounts with accounts type full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Officers

Change corporate secretary company with change date.

Download
2016-08-12Accounts

Accounts with accounts type full.

Download
2016-06-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-12Accounts

Accounts with accounts type full.

Download
2015-08-07Officers

Change person director company with change date.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.