BOSWORTH INDEPENDENT SCHOOL LIMITED
Overview
| Company Name | BOSWORTH INDEPENDENT SCHOOL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03336633 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BOSWORTH INDEPENDENT SCHOOL LIMITED?
- General secondary education (85310) / Education
Where is BOSWORTH INDEPENDENT SCHOOL LIMITED located?
| Registered Office Address | Suites 6-7 The Turvill Building Old Swiss 149 Cherry Hinton Road CB1 7BX Cambridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BOSWORTH INDEPENDENT SCHOOL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIGHT SCHOLAR (BIC) MANAGEMENT LIMITED | Sep 25, 2019 | Sep 25, 2019 |
| BOSWORTH INDEPENDENT COLLEGE LIMITED | May 29, 2009 | May 29, 2009 |
| BOSWORTH TUTORIAL COLLEGE LIMITED | Mar 14, 1997 | Mar 14, 1997 |
What are the latest accounts for BOSWORTH INDEPENDENT SCHOOL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for BOSWORTH INDEPENDENT SCHOOL LIMITED?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for BOSWORTH INDEPENDENT SCHOOL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Aug 31, 2024 | 26 pages | AA | ||||||||||
legacy | 53 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ruolei Niu on May 14, 2025 | 2 pages | CH01 | ||||||||||
Notification of Cgs Uk Holdings Limited as a person with significant control on Aug 29, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Bright Scholar (Uk) Holdings Limited as a person with significant control on Aug 29, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Christopher Alan James Stacey as a director on Aug 18, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on May 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Professor Toby Dominic Brodigan Salt as a director on Apr 17, 2024 | 2 pages | AP01 | ||||||||||
Second filing for the appointment of Mr Hongru Zhou as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mr Ruolei Niu as a director | 3 pages | RP04AP01 | ||||||||||
Second filing for the appointment of Mr Feng Zhou as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mr Feng Zhou as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Hongru Zhou as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ruolei Niu as a director on Jan 10, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2022 | 30 pages | AA | ||||||||||
Certificate of change of name Company name changed bright scholar (bic) management LIMITED\certificate issued on 28/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Dongmei Li as a director on Apr 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Junli He as a director on Apr 04, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on May 20, 2022 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of BOSWORTH INDEPENDENT SCHOOL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NIU, Ruolei | Director | Old Swiss 149 Cherry Hinton Road CB1 7BX Cambridge Suites 6-7 The Turvill Building England | England | Australian | 308079560002 | |||||
| SALT, Toby Dominic Brodigan, Professor | Director | Old Swiss 149 Cherry Hinton Road CB1 7BX Cambridge Suites 6-7 The Turvill Building England | England | British | 237688620001 | |||||
| ZHOU, Feng | Director | Old Swiss 149 Cherry Hinton Road CB1 7BX Cambridge Suites 6-7 The Turvill Building England | England | Chinese | 318497860001 | |||||
| ZHOU, Hongru | Director | Old Swiss 149 Cherry Hinton Road CB1 7BX Cambridge Suites 6-7 The Turvill Building England | England | Hong Konger | 318497280001 | |||||
| BROADWAY, Mark Alexander Victor | Secretary | Delawarr House All Saints Road SO41 8FB Lymington | British | 40452560004 | ||||||
| BROADWAY, Paul Nathan | Secretary | 39 Maxwell Road BH9 1DQ Bournemouth Dorset | British | 123024580001 | ||||||
| HESKETH, Fiona Susan | Secretary | Nazareth House The Old University Building NN2 6AF Barrack Road Northampton | 263812250001 | |||||||
| JPCORS LIMITED | Nominee Secretary | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001430001 | |||||||
| BA, Kai | Director | Nazareth House The Old University Building NN2 6AF Barrack Road Northampton | China | Australian | 262712590001 | |||||
| BROADWAY, Mark Alexander Victor | Director | Delawarr House All Saints Road SO41 8FB Lymington | England | British | 40452560004 | |||||
| GAME, David Thomas Philip | Director | 9 Ensor Mews SW7 3BT London | United Kingdom | British | 24320860001 | |||||
| HE, Junli | Director | Nazareth House The Old University Building NN2 6AF Barrack Road Northampton | China | American | 276505860002 | |||||
| LI, Dongmei | Director | Old Swiss 149 Cherry Hinton Road CB1 7BX Cambridge Suites 6-7 The Turvill Building England | China | Chinese | 263810200001 | |||||
| SLATFORD, Russell Scott | Director | Nazareth House The Old University Building NN2 6AF Barrack Road Northampton | England | British | 262707960001 | |||||
| SPENS, Michael Colin Barkley | Director | Old Swiss 149 Cherry Hinton Road CB1 7BX Cambridge Suites 6-7 The Turvill Building England | China | British | 263812080001 | |||||
| STACEY, Christopher Alan James | Director | Nazareth House The Old University Building NN2 6AF Barrack Road Northampton | England | British | 256327610001 | |||||
| STACEY, Christopher Alan James | Director | Old Swiss 149 Cherry Hinton Road CB1 7BX Cambridge Suites 6-7 The Turvill Building England | England | British | 256327610001 | |||||
| WEN, Yibo | Director | 1 High Street Chesterton CB4 1NQ Cambridge Elizabeth House England | China | Chinese | 262708910001 | |||||
| JPCORD LIMITED | Nominee Director | Suite 17 City Business Centre Lower Road SE16 2XB London | 900001420001 |
Who are the persons with significant control of BOSWORTH INDEPENDENT SCHOOL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cgs Uk Holdings Limited | Aug 29, 2024 | 149 Cherry Hinton Road CB1 7BX Cambridge Suites 6-7 The Turvill Building Old Swiss England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bright Scholar (Uk) Holdings Limited | Mar 01, 2022 | 149 Cherry Hinton Road CB1 7BX Cambridge Suites 6 7, The Turvill Building, Old Swiss England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Joanne Marie Broadway | Jun 26, 2018 | Nazareth House The Old University Building NN2 6AF Barrack Road Northampton | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Bright Scholar (Bic) Limited | Apr 06, 2016 | Barrack Road NN2 6AF Northampton Nazareth House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Alexander Victor Broadway | Apr 06, 2016 | All Saints Road SO41 8FB Lymington Delawarr House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0