BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED

BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED

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

    Company NameBRIDGE HOUSE INDEPENDENT SCHOOL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10984619
    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 BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED located?

    Registered Office Address
    2 Barton Close, Grove Park
    Enderby
    LE19 1SJ Leicester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIDGE HOUSE INDEPENDENT SCHOOLS LIMITEDSep 27, 2017Sep 27, 2017

    What are the latest accounts for BRIDGE HOUSE 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 BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED?

    Last Confirmation Statement Made Up ToOct 10, 2026
    Next Confirmation Statement DueOct 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 10, 2025
    OverdueNo

    What are the latest filings for BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 10, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR

    1 pagesAD03

    Audit exemption subsidiary accounts made up to Aug 31, 2024

    23 pagesAA

    legacy

    74 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 10, 2024 with no updates

    3 pagesCS01

    Change of details for Bhis Holdings Limited as a person with significant control on Sep 03, 2024

    2 pagesPSC05

    Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR

    1 pagesAD02

    Registered office address changed from The Forge Church Street West Woking Surrey GU21 6HT England to 2 Barton Close, Grove Park Enderby Leicester LE19 1SJ on Sep 03, 2024

    1 pagesAD01

    Termination of appointment of Trevor Michael Torrington as a director on Jun 17, 2024

    1 pagesTM01

    Termination of appointment of Ryan David Jervis as a director on Jun 17, 2024

    1 pagesTM01

    Appointment of Mrs Samantha Rosemary Jane Booth as a director on Jun 17, 2024

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Aug 31, 2023

    21 pagesAA

    legacy

    76 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Charles Edward Coney as a director on Feb 21, 2024

    2 pagesAP01

    Confirmation statement made on Oct 10, 2023 with updates

    4 pagesCS01

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 29/03/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 109846190001, created on Mar 30, 2023

    11 pagesMR01

    Change of details for Bhis Holdings Limited as a person with significant control on Mar 01, 2023

    2 pagesPSC05

    Registered office address changed from 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT United Kingdom to The Forge Church Street West Woking Surrey GU21 6HT on Mar 07, 2023

    1 pagesAD01

    Appointment of Mr Trevor Michael Torrington as a director on Mar 01, 2023

    2 pagesAP01

    Who are the officers of BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, Samantha Rosemary Jane
    Barton Close, Grove Park
    Enderby
    LE19 1SJ Leicester
    2
    England
    Director
    Barton Close, Grove Park
    Enderby
    LE19 1SJ Leicester
    2
    England
    EnglandBritish287875550001
    CONEY, Charles Edward
    Barton Close, Grove Park
    Enderby
    LE19 1SJ Leicester
    2
    England
    Director
    Barton Close, Grove Park
    Enderby
    LE19 1SJ Leicester
    2
    England
    EnglandBritish319663830001
    JERVIS, Ryan David
    Church Street West
    GU21 6HT Woking
    The Forge
    Surrey
    England
    Director
    Church Street West
    GU21 6HT Woking
    The Forge
    Surrey
    England
    EnglandBritish292149250001
    SKINNER, Nigel Darren
    Endeavour Park
    PE21 7TT Boston
    5 Resolution Close
    Lincolnshire
    United Kingdom
    Director
    Endeavour Park
    PE21 7TT Boston
    5 Resolution Close
    Lincolnshire
    United Kingdom
    United KingdomBritish146745070002
    SKINNER, Tracy Nicola
    Endeavour Park
    PE21 7TT Boston
    5 Resolution Close
    Lincolnshire
    United Kingdom
    Director
    Endeavour Park
    PE21 7TT Boston
    5 Resolution Close
    Lincolnshire
    United Kingdom
    EnglandBritish111659650003
    SMITH, Carl Michael
    Church Close
    PE21 6NA Boston
    The Old Vicarage
    Lincolnshire
    United Kingdom
    Director
    Church Close
    PE21 6NA Boston
    The Old Vicarage
    Lincolnshire
    United Kingdom
    EnglandBritish97264560002
    SMITH, Julie
    Church Close
    PE21 6NA Boston
    The Old Vicarage
    Lincolnshire
    United Kingdom
    Director
    Church Close
    PE21 6NA Boston
    The Old Vicarage
    Lincolnshire
    United Kingdom
    EnglandBritish97264620002
    TORRINGTON, Trevor Michael
    Church Street West
    GU21 6HT Woking
    The Forge
    Surrey
    England
    Director
    Church Street West
    GU21 6HT Woking
    The Forge
    Surrey
    England
    EnglandBritish220107890001

    Who are the persons with significant control of BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nsfa Holdings Limited
    Millbrook Lane
    Wragby
    LN8 5AB Market Rasen
    Excel House
    England
    Oct 24, 2022
    Millbrook Lane
    Wragby
    LN8 5AB Market Rasen
    Excel House
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Bhis Holdings Limited
    Barton Close, Grove Park
    Enderby
    LE19 1SJ Leicester
    2
    England
    Oct 24, 2022
    Barton Close, Grove Park
    Enderby
    LE19 1SJ Leicester
    2
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    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.
    Nigel Skinner Financial Advisers Limited
    Millbrook Lane
    Wragby
    LN8 5AB Market Rasen
    Excel House
    Lincolnshire
    England
    Jul 03, 2020
    Millbrook Lane
    Wragby
    LN8 5AB Market Rasen
    Excel House
    Lincolnshire
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number07068804
    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.
    Mr Nigel Darren Skinner
    Church Close
    PE21 6NA Boston
    The Old Vicarage
    Lincolnshire
    United Kingdom
    Sep 27, 2017
    Church Close
    PE21 6NA Boston
    The Old Vicarage
    Lincolnshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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