UKBizDB.co.uk

GEMS SCHOOLS FINANCE LIMITED

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

This company is commonly known as Gems Schools Finance Limited. The company was founded 20 years ago and was given the registration number 04823773. The firm's registered office is in CAMBRIDGE. You can find them at 100 Hills Road, , Cambridge, . This company's SIC code is 85200 - Primary education.

Company Information

Name:GEMS SCHOOLS FINANCE LIMITED
Company Number:04823773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:100 Hills Road, Cambridge, CB2 1PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA

Director14 June 2018Active
100, Hills Road, Cambridge, England, CB2 1PH

Corporate Director30 June 2004Active
20 Corner Park, Saffron Walden, CB10 2EF

Nominee Secretary07 July 2003Active
4 Cotman Close, London, NW11 6PT

Secretary05 August 2003Active
100, Hills Road, Cambridge, England, CB2 1PH

Corporate Secretary30 June 2004Active
The Quarry, Rogues Hill, Penhurst, TN11 8BB

Director05 August 2003Active
4 Cotman Close, London, NW11 6PT

Director05 August 2003Active
2 The Cenacle, Cambridge, CB3 9JS

Nominee Director07 July 2003Active
100, Hills Road, Cambridge, England, CB2 1PH

Director26 January 2009Active

People with Significant Control

Jay Sunny Varkey
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:Indian
Address:100, Hills Road, Cambridge, CB2 1PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Dino Sunny Varkey
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:Indian
Country of residence:United Arab Emirates
Address:Gems Education, Sheikh Zayed Road, Dubai, United Arab Emirates,
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control
Global Education Management Systems Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100, Hills Road, Cambridge, England, CB2 1PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sherly Varkey
Notified on:06 April 2016
Status:Active
Date of birth:October 1959
Nationality:Indian
Country of residence:United Arab Emirates
Address:Gems Education Building, Sheikh Zayed Road, Between 3rd & 4th Interchange, Dubai, United Arab Emirates,
Nature of control:
  • Significant influence or control
Sunny Varkey
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:Indian
Country of residence:United Arab Emirates
Address:Gems Education Building, Sheikh Zayed Road, Between 3rd & 4th Interchange, Dubai, United Arab Emirates,
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Gazette

Gazette notice voluntary.

Download
2024-02-25Dissolution

Dissolution application strike off company.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-02Accounts

Accounts with accounts type small.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Address

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

Download
2022-09-21Officers

Termination secretary company with name termination date.

Download
2022-05-30Accounts

Accounts with accounts type small.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type small.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-10-12Persons with significant control

Change to a person with significant control.

Download
2020-09-03Accounts

Accounts with accounts type full.

Download
2019-09-28Gazette

Gazette filings brought up to date.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Gazette

Gazette notice compulsory.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2019-01-18Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-05-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.