UKBizDB.co.uk

TALBOT HOUSE SCHOOL LIMITED

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

This company is commonly known as Talbot House School Limited. The company was founded 26 years ago and was given the registration number 03569066. The firm's registered office is in . You can find them at 8 Firs Glen Road, Bournemouth, , . This company's SIC code is 85200 - Primary education.

Company Information

Name:TALBOT HOUSE SCHOOL LIMITED
Company Number:03569066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1998
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:8 Firs Glen Road, Bournemouth, BH9 2LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Delawarr House, All Saints Road, Lymington, United Kingdom, SO41 8FB

Secretary01 November 2019Active
De La Warr House, All Saints Road, Lymington, SO41 8FB

Director19 May 2009Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Secretary22 May 1998Active
21 Heathwood Road, Bournemouth, BH9 2JX

Secretary22 May 1998Active
39 Maxwell Road, Charminster, Bournemouth, BH9 1DQ

Secretary09 November 2002Active
39 Maxwell Road, Bournemouth, BH9 1DQ

Secretary22 June 2007Active
International House, 31 Church Road Hendon, London, NW4 4EB

Nominee Director22 May 1998Active
29 Meeting Lane, Burton Latimer, NN15 5LS

Director25 August 1998Active
De La Warr House, All Saints Road, Lymington, SO41 8FB

Director09 November 2002Active
21 Heathwood Road, Bournemouth, BH9 2JX

Director22 May 1998Active

People with Significant Control

Broadway Holdco Limited
Notified on:31 March 2019
Status:Active
Country of residence:England
Address:Delawarr House, All Saints Road, Lymington, England, SO41 8FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Broadway Education Limited
Notified on:31 March 2019
Status:Active
Country of residence:England
Address:Delawarr House, All Saints Road, Lymington, England, SO41 8FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mrs Joanne Marie Broadway
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Delawarr House, All Saints Road, Lymington, England, SO41 8FB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Mark Alexander Victor Broadway
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Delawarr House, All Saints Road, Lymington, England, SO41 8FB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Broadway Education Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Delawarr House, All Saints Road, Lymington, England, SO41 8FB
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 (6 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
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-22Persons with significant control

Change to a person with significant control.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Officers

Appoint person secretary company with name date.

Download
2019-11-11Officers

Termination secretary company with name termination date.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Accounts

Accounts with accounts type small.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-06-04Accounts

Accounts with accounts type small.

Download
2018-05-27Confirmation statement

Confirmation statement with no updates.

Download
2017-05-26Confirmation statement

Confirmation statement with updates.

Download
2017-05-26Accounts

Accounts with accounts type small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-24Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.