UKBizDB.co.uk

ROSE BRUFORD (INTERNATIONAL) LIMITED

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

This company is commonly known as Rose Bruford (international) Limited. The company was founded 34 years ago and was given the registration number 02505921. The firm's registered office is in SIDCUP. You can find them at Lamorbey House, Lamorbey Park, Sidcup, Kent. This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:ROSE BRUFORD (INTERNATIONAL) LIMITED
Company Number:02505921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1990
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education
  • 85422 - Post-graduate level higher education

Office Address & Contact

Registered Address:Lamorbey House, Lamorbey Park, Sidcup, Kent, DA15 9DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lamorbey House, Lamorbey Park, Sidcup, DA15 9DF

Director20 September 2022Active
Lamorbey House, Lamorbey Park, Sidcup, DA15 9DF

Director01 September 2023Active
7 Brook Park Close, London, N21 1RF

Secretary01 April 1999Active
Lamorbey House, Lamorbey Park, Sidcup, DA15 9DF

Secretary10 December 2012Active
Orchard Cottage, Willow Vale, Chislehurst, BR7 5DF

Secretary-Active
46 Water Mill Way, South Darenth, Dartford, DA4 9BE

Secretary08 March 1995Active
171 Upton Road, Bexleyheath, DA6 8LY

Secretary01 March 2005Active
102 Blandford Road, Beckenham, BR3 4NQ

Secretary01 November 2003Active
Apprentice House Garden, 29 Kersey Drive, South Croydon, CR2 8SX

Secretary16 March 2006Active
Orchard Cottage, Willow Vale, Chislehurst, BR7 5DF

Director-Active
12, Catmose Park Road, Oakham, LE15 6HN

Director02 March 2009Active
2 Wolsey Mews, Green Street Green, Orpington, BR6 6LN

Director08 March 1995Active
Haresfield, Packhorse Road, Sevenoaks, TN13 2QR

Director02 March 2009Active
Lamorbey House, Lamorbey Park, Sidcup, DA15 9DF

Director16 February 2018Active
Lamorbey House, Lamorbey Park, Sidcup, DA15 9DF

Director22 September 2022Active
Phoenix Cottage, Long Barn Road Weald, Sevenoaks, TN14 6NH

Director01 June 2001Active
Rosslyn 427 Footscray Road, New Eltham, London, SE9 3UL

Director-Active
1 Scotland Road, Buckhurst Hill, IG9 5NP

Director-Active
Hollands Farm House, Plaxdale Green Road, Stansted, Sevenoaks, TN15 7PB

Director20 November 1997Active
Apprentice House Garden, 29 Kersey Drive, South Croydon, CR2 8SX

Director05 September 2008Active
Lamorbey House, Lamorbey Park, Sidcup, DA15 9DF

Director14 September 2017Active

People with Significant Control

Rose Bruford College Of Theatre And Performance
Notified on:01 August 2022
Status:Active
Country of residence:England
Address:Lamorbey Park, Burnt Oak Lane, Sidcup, England, DA15 9DF
Nature of control:
  • Right to appoint and remove directors as firm
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type small.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-11-13Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Accounts

Accounts with accounts type dormant.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type dormant.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Termination secretary company with name termination date.

Download
2019-05-02Accounts

Accounts with accounts type dormant.

Download
2018-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Officers

Appoint person director company with name date.

Download
2018-05-30Officers

Termination director company with name termination date.

Download
2017-12-12Accounts

Accounts with accounts type dormant.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-10-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.