BRIGHT SCHOLAR (SM) LIMITED

BRIGHT SCHOLAR (SM) LIMITED

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

    Company NameBRIGHT SCHOLAR (SM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05727550
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BRIGHT SCHOLAR (SM) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BRIGHT SCHOLAR (SM) 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 BRIGHT SCHOLAR (SM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROADWAY EDUCATION LIMITEDJan 21, 2013Jan 21, 2013
    FIDELITAS EDUCATION LIMITEDMay 04, 2006May 04, 2006
    MC379 LIMITEDMar 02, 2006Mar 02, 2006

    What are the latest accounts for BRIGHT SCHOLAR (SM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What are the latest filings for BRIGHT SCHOLAR (SM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Mar 02, 2022 with updates

    4 pagesCS01

    Statement of capital on Jan 25, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from Elizabeth House 1 High Street Chesterton Cambridge CB4 1NQ England to Suites 6-7 the Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge CB1 7BX on Oct 01, 2021

    1 pagesAD01

    Registered office address changed from Tabor Terrace Bryn Llanelli SA14 9TU Wales to Elizabeth House 1 High Street Chesterton Cambridge CB4 1NQ on May 11, 2021

    1 pagesAD01

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Aug 31, 2020

    25 pagesAA

    Director's details changed for Mr Junli He on Sep 01, 2020

    2 pagesCH01

    Director's details changed for Mr Junil He on Sep 01, 2020

    2 pagesCH01

    Group of companies' accounts made up to Aug 31, 2019

    27 pagesAA

    Appointment of Mr Junil He as a director on Aug 31, 2020

    2 pagesAP01

    Termination of appointment of Kai Ba as a director on Aug 31, 2020

    1 pagesTM01

    Termination of appointment of Yibo Wen as a director on Aug 31, 2020

    1 pagesTM01

    Termination of appointment of Russell Scott Slatford as a director on Aug 31, 2020

    1 pagesTM01

    Termination of appointment of Fiona Susan Hesketh as a secretary on Aug 31, 2020

    1 pagesTM02

    Previous accounting period shortened from Aug 31, 2019 to Aug 30, 2019

    1 pagesAA01

    Director's details changed for Mr Christopher Alan James Stacey on Jun 09, 2020

    2 pagesCH01

    Appointment of Mr Christopher Alan James Stacey as a director on Jun 09, 2020

    2 pagesAP01

    Confirmation statement made on Mar 02, 2020 with updates

    4 pagesCS01

    Appointment of Mr Michael Colin Barkley Spens as a director on Sep 03, 2019

    2 pagesAP01

    Who are the officers of BRIGHT SCHOLAR (SM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HE, Junli
    Bryn
    SA14 9TU Llanelli
    Tabor Terrace
    Wales
    Director
    Bryn
    SA14 9TU Llanelli
    Tabor Terrace
    Wales
    ChinaAmericanEvc276505860002
    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
    ChinaChineseDirector263810200001
    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
    ScotlandBritishEducational Consultant245965490001
    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
    EnglandBritishCeo - Cats Colleges256327610001
    BROADWAY, Joanne Marie
    De La Warr House
    All Saints Road
    SO41 8FB Lymington
    Hampshire
    Secretary
    De La Warr House
    All Saints Road
    SO41 8FB Lymington
    Hampshire
    British85874520001
    BROADWAY, Paul Nathan
    39 Maxwell Road
    BH9 1DQ Bournemouth
    Dorset
    Secretary
    39 Maxwell Road
    BH9 1DQ Bournemouth
    Dorset
    British123024580001
    HESKETH, Fiona Susan
    Bryn
    SA14 9TU Llanelli
    Tabor Terrace
    Wales
    Secretary
    Bryn
    SA14 9TU Llanelli
    Tabor Terrace
    Wales
    263809990001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BA, Kai
    Bryn
    SA14 9TU Llanelli
    Tabor Terrace
    Wales
    Director
    Bryn
    SA14 9TU Llanelli
    Tabor Terrace
    Wales
    ChinaAustralianDirector262712590001
    BROADWAY, Mark Alexander Victor
    Delawarr House
    All Saints Road
    SO41 8FB Lymington
    Director
    Delawarr House
    All Saints Road
    SO41 8FB Lymington
    EnglandBritishDirector40452560004
    SLATFORD, Russell Scott
    Bryn
    SA14 9TU Llanelli
    Tabor Terrace
    Wales
    Director
    Bryn
    SA14 9TU Llanelli
    Tabor Terrace
    Wales
    EnglandBritishTeacher262707960001
    WEN, Yibo
    Bryn
    SA14 9TU Llanelli
    Tabor Terrace
    Wales
    Director
    Bryn
    SA14 9TU Llanelli
    Tabor Terrace
    Wales
    ChinaChineseDirector262708910001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of BRIGHT SCHOLAR (SM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bright Scholar (Sm) Holdco Limited
    All Saints Road
    SO41 8FB Lymington
    Delawarr House
    United Kingdom
    Mar 31, 2019
    All Saints Road
    SO41 8FB Lymington
    Delawarr House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Companies Act
    Place RegisteredUk Register Of Companies
    Registration Number11847628
    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.
    Mrs Joanne Marie 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.

    Does BRIGHT SCHOLAR (SM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Feb 17, 2009
    Delivered On Feb 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The property st. Michaels school and playing field, llanelli fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 18, 2009Registration of a charge (395)
    • May 18, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 17, 2009
    Delivered On Feb 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The property k/a corner bach, penybryn, bryn, llanelli fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 18, 2009Registration of a charge (395)
    • May 18, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 17, 2009
    Delivered On Feb 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The property k/a 3 penybryn, bryn, llanelli fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 18, 2009Registration of a charge (395)
    • May 30, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 17, 2009
    Delivered On Feb 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The property k/a plasybryn, bryn, llanelli fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 18, 2009Registration of a charge (395)
    • May 18, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 17, 2009
    Delivered On Feb 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The property k/a park house, llangennech fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland
    Transactions
    • Feb 18, 2009Registration of a charge (395)
    • Feb 20, 2009
    • May 18, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Feb 17, 2009
    Delivered On Feb 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The property k/a penybryn, bryn, llanelli fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Feb 18, 2009Registration of a charge (395)
    • May 18, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 03, 2008
    Delivered On Apr 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    8 firs glen road, bournemouth fixed charge all buildings, fixtures, plant and machinery, all goodwill, all rents and other sums, right title and interest in and claims under all policies of insurance see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 12, 2008Registration of a charge (395)
    • Apr 21, 2008
    • May 18, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 23, 2006
    Delivered On Sep 06, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 06, 2006Registration of a charge (395)
    • Aug 01, 2019Satisfaction of a charge (MR04)

    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