BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED
Overview
| Company Name | BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10984619 |
| 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 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 Address | No |
What were the previous names of BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIDGE HOUSE INDEPENDENT SCHOOLS LIMITED | Sep 27, 2017 | Sep 27, 2017 |
What are the latest accounts for BRIDGE HOUSE 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 BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED?
| Last Confirmation Statement Made Up To | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR | 1 pages | AD03 | ||||||||||||||
Audit exemption subsidiary accounts made up to Aug 31, 2024 | 23 pages | AA | ||||||||||||||
legacy | 74 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Bhis Holdings Limited as a person with significant control on Sep 03, 2024 | 2 pages | PSC05 | ||||||||||||||
Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR | 1 pages | AD02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Trevor Michael Torrington as a director on Jun 17, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Ryan David Jervis as a director on Jun 17, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Samantha Rosemary Jane Booth as a director on Jun 17, 2024 | 2 pages | AP01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 21 pages | AA | ||||||||||||||
legacy | 76 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Appointment of Mr Charles Edward Coney as a director on Feb 21, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 10, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 109846190001, created on Mar 30, 2023 | 11 pages | MR01 | ||||||||||||||
Change of details for Bhis Holdings Limited as a person with significant control on Mar 01, 2023 | 2 pages | PSC05 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Trevor Michael Torrington as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOOTH, Samantha Rosemary Jane | Director | Barton Close, Grove Park Enderby LE19 1SJ Leicester 2 England | England | British | 287875550001 | |||||
| CONEY, Charles Edward | Director | Barton Close, Grove Park Enderby LE19 1SJ Leicester 2 England | England | British | 319663830001 | |||||
| JERVIS, Ryan David | Director | Church Street West GU21 6HT Woking The Forge Surrey England | England | British | 292149250001 | |||||
| SKINNER, Nigel Darren | Director | Endeavour Park PE21 7TT Boston 5 Resolution Close Lincolnshire United Kingdom | United Kingdom | British | 146745070002 | |||||
| SKINNER, Tracy Nicola | Director | Endeavour Park PE21 7TT Boston 5 Resolution Close Lincolnshire United Kingdom | England | British | 111659650003 | |||||
| SMITH, Carl Michael | Director | Church Close PE21 6NA Boston The Old Vicarage Lincolnshire United Kingdom | England | British | 97264560002 | |||||
| SMITH, Julie | Director | Church Close PE21 6NA Boston The Old Vicarage Lincolnshire United Kingdom | England | British | 97264620002 | |||||
| TORRINGTON, Trevor Michael | Director | Church Street West GU21 6HT Woking The Forge Surrey England | England | British | 220107890001 |
Who are the persons with significant control of BRIDGE HOUSE INDEPENDENT SCHOOL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nsfa Holdings Limited | Oct 24, 2022 | Millbrook Lane Wragby LN8 5AB Market Rasen Excel House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bhis Holdings Limited | Oct 24, 2022 | Barton Close, Grove Park Enderby LE19 1SJ Leicester 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nigel Skinner Financial Advisers Limited | Jul 03, 2020 | Millbrook Lane Wragby LN8 5AB Market Rasen Excel House Lincolnshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nigel Darren Skinner | 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
| |||||||||||||
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