UKBizDB.co.uk

BRITISH STUDY CENTRES LIMITED

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

This company is commonly known as British Study Centres Limited. The company was founded 22 years ago and was given the registration number 04331708. The firm's registered office is in LIVERPOOL. You can find them at C/o Kpmg, 8 Princes Parade, Liverpool, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:BRITISH STUDY CENTRES LIMITED
Company Number:04331708
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 November 2001
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:C/o Kpmg, 8 Princes Parade, Liverpool, L3 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Advisory, 10th Floor, 1 Marsden Street, Manchester, M2 1HW

Director05 June 2019Active
C/O Interpath Advisory, 10th Floor, 1 Marsden Street, Manchester, M2 1HW

Director05 May 2017Active
47, Cromwell Road, Hove, England, BN3 3ER

Secretary05 June 2019Active
2 Hillside, Abbots Bromley, WS15 3DP

Secretary29 November 2001Active
C/O Kpmg, 8 Princes Parade, Liverpool, L3 1QH

Secretary18 October 2019Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary29 November 2001Active
47, Cromwell Road, Hove, England, BN3 3ER

Secretary05 May 2017Active
47, Cromwell Road, Hove, England, BN3 3ER

Director05 June 2019Active
47, Cromwell Road, Hove, England, BN3 3ER

Director21 May 2018Active
37, Duke Street, London, W1U 1LN

Director06 August 2014Active
2b Lexham Mews, London, W8 6JW

Director29 November 2001Active
47, Cromwell Road, Hove, England, BN3 3ER

Director05 June 2019Active
Lees House, 21 - 33 Dyke Road, Brighton, England, BN1 3FE

Director05 June 2019Active
Lees House, 21 - 33 Dyke Road, Brighton, England, BN1 3FE

Director21 May 2018Active
C/O Kpmg, 8 Princes Parade, Liverpool, L3 1QH

Director18 October 2019Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director29 November 2001Active
47, Cromwell Road, Hove, England, BN3 3ER

Director05 May 2017Active
6-7, Lovers Walk, Brighton, England, BN1 6AH

Director05 May 2017Active

People with Significant Control

Mr Michael Gerard Tunney
Notified on:05 May 2017
Status:Active
Date of birth:August 1952
Nationality:Irish
Country of residence:England
Address:47, Cromwell Road, Hove, England, BN3 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bsc Group Limited
Notified on:05 May 2017
Status:Active
Country of residence:England
Address:47, Cromwell Road, Hove, England, BN3 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon James Cleaver
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:6-7, Lovers Walk, Brighton, England, BN1 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Gerard Tunney
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:Irish
Country of residence:England
Address:47, Cromwell Road, Hove, England, BN3 3ER
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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.