BOSWORTH INDEPENDENT SCHOOL LIMITED

BOSWORTH INDEPENDENT SCHOOL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBOSWORTH INDEPENDENT SCHOOL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03336633
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BOSWORTH INDEPENDENT SCHOOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIGHT SCHOLAR (BIC) MANAGEMENT LIMITEDSep 25, 2019Sep 25, 2019
    BOSWORTH INDEPENDENT COLLEGE LIMITEDMay 29, 2009May 29, 2009
    BOSWORTH TUTORIAL COLLEGE LIMITEDMar 14, 1997Mar 14, 1997

    What are the latest accounts for BOSWORTH INDEPENDENT SCHOOL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for BOSWORTH INDEPENDENT SCHOOL LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for BOSWORTH INDEPENDENT SCHOOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Aug 31, 2024

    26 pagesAA

    legacy

    53 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Director's details changed for Ruolei Niu on May 14, 2025

    2 pagesCH01

    Notification of Cgs Uk Holdings Limited as a person with significant control on Aug 29, 2024

    2 pagesPSC02

    Cessation of Bright Scholar (Uk) Holdings Limited as a person with significant control on Aug 29, 2024

    1 pagesPSC07

    Termination of appointment of Christopher Alan James Stacey as a director on Aug 18, 2024

    1 pagesTM01

    Full accounts made up to Aug 31, 2023

    30 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Appointment of Professor Toby Dominic Brodigan Salt as a director on Apr 17, 2024

    2 pagesAP01

    Second filing for the appointment of Mr Hongru Zhou as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Ruolei Niu as a director

    3 pagesRP04AP01

    Second filing for the appointment of Mr Feng Zhou as a director

    3 pagesRP04AP01

    Appointment of Mr Feng Zhou as a director on Jan 10, 2024

    2 pagesAP01

    Appointment of Mr Hongru Zhou as a director on Jan 10, 2024

    2 pagesAP01

    Appointment of Mr Ruolei Niu as a director on Jan 10, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 08, 2024Clarification A second filed AP01 was registered on 08/02/2024.

    Full accounts made up to Aug 31, 2022

    30 pagesAA

    Certificate of change of name

    Company name changed bright scholar (bic) management LIMITED\certificate issued on 28/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 28, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 25, 2023

    RES15

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Dongmei Li as a director on Apr 04, 2023

    1 pagesTM01

    Termination of appointment of Junli He as a director on Apr 04, 2023

    1 pagesTM01

    Full accounts made up to Aug 31, 2021

    28 pagesAA

    Confirmation statement made on May 20, 2022 with updates

    4 pagesCS01

    Who are the officers of BOSWORTH INDEPENDENT SCHOOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NIU, Ruolei
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    Director
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    EnglandAustralian308079560002
    SALT, Toby Dominic Brodigan, Professor
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    Director
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    EnglandBritish237688620001
    ZHOU, Feng
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    Director
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    EnglandChinese318497860001
    ZHOU, Hongru
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    Director
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    EnglandHong Konger318497280001
    BROADWAY, Mark Alexander Victor
    Delawarr House
    All Saints Road
    SO41 8FB Lymington
    Secretary
    Delawarr House
    All Saints Road
    SO41 8FB Lymington
    British40452560004
    BROADWAY, Paul Nathan
    39 Maxwell Road
    BH9 1DQ Bournemouth
    Dorset
    Secretary
    39 Maxwell Road
    BH9 1DQ Bournemouth
    Dorset
    British123024580001
    HESKETH, Fiona Susan
    Nazareth House
    The Old University Building
    NN2 6AF Barrack Road Northampton
    Secretary
    Nazareth House
    The Old University Building
    NN2 6AF Barrack Road Northampton
    263812250001
    JPCORS LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    Nominee Secretary
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    900001430001
    BA, Kai
    Nazareth House
    The Old University Building
    NN2 6AF Barrack Road Northampton
    Director
    Nazareth House
    The Old University Building
    NN2 6AF Barrack Road Northampton
    ChinaAustralian262712590001
    BROADWAY, Mark Alexander Victor
    Delawarr House
    All Saints Road
    SO41 8FB Lymington
    Director
    Delawarr House
    All Saints Road
    SO41 8FB Lymington
    EnglandBritish40452560004
    GAME, David Thomas Philip
    9 Ensor Mews
    SW7 3BT London
    Director
    9 Ensor Mews
    SW7 3BT London
    United KingdomBritish24320860001
    HE, Junli
    Nazareth House
    The Old University Building
    NN2 6AF Barrack Road Northampton
    Director
    Nazareth House
    The Old University Building
    NN2 6AF Barrack Road Northampton
    ChinaAmerican276505860002
    LI, Dongmei
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    Director
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    ChinaChinese263810200001
    SLATFORD, Russell Scott
    Nazareth House
    The Old University Building
    NN2 6AF Barrack Road Northampton
    Director
    Nazareth House
    The Old University Building
    NN2 6AF Barrack Road Northampton
    EnglandBritish262707960001
    SPENS, Michael Colin Barkley
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    Director
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    ChinaBritish263812080001
    STACEY, Christopher Alan James
    Nazareth House
    The Old University Building
    NN2 6AF Barrack Road Northampton
    Director
    Nazareth House
    The Old University Building
    NN2 6AF Barrack Road Northampton
    EnglandBritish256327610001
    STACEY, Christopher Alan James
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    Director
    Old Swiss
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building
    England
    EnglandBritish256327610001
    WEN, Yibo
    1 High Street
    Chesterton
    CB4 1NQ Cambridge
    Elizabeth House
    England
    Director
    1 High Street
    Chesterton
    CB4 1NQ Cambridge
    Elizabeth House
    England
    ChinaChinese262708910001
    JPCORD LIMITED
    Suite 17 City Business Centre
    Lower Road
    SE16 2XB London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cgs Uk Holdings Limited
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building Old Swiss
    England
    Aug 29, 2024
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6-7 The Turvill Building Old Swiss
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Registry
    Registration Number15869898
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6 7, The Turvill Building, Old Swiss
    England
    Mar 01, 2022
    149 Cherry Hinton Road
    CB1 7BX Cambridge
    Suites 6 7, The Turvill Building, Old Swiss
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11493248
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Joanne Marie Broadway
    Nazareth House
    The Old University Building
    NN2 6AF Barrack Road Northampton
    Jun 26, 2018
    Nazareth House
    The Old University Building
    NN2 6AF Barrack Road Northampton
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Bright Scholar (Bic) Limited
    Barrack Road
    NN2 6AF Northampton
    Nazareth House
    England
    Apr 06, 2016
    Barrack Road
    NN2 6AF Northampton
    Nazareth House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number9670384
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mark Alexander Victor Broadway
    All Saints Road
    SO41 8FB Lymington
    Delawarr House
    England
    Apr 06, 2016
    All Saints Road
    SO41 8FB Lymington
    Delawarr House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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