BRIGHT SCHOLAR (SM) HOLDCO LIMITED
Overview
Company Name | BRIGHT SCHOLAR (SM) HOLDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 11847628 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRIGHT SCHOLAR (SM) HOLDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BRIGHT SCHOLAR (SM) HOLDCO 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 BRIGHT SCHOLAR (SM) HOLDCO LIMITED?
Company Name | From | Until |
---|---|---|
BROADWAY HOLDCO LIMITED | Feb 26, 2019 | Feb 26, 2019 |
What are the latest accounts for BRIGHT SCHOLAR (SM) HOLDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2020 |
What are the latest filings for BRIGHT SCHOLAR (SM) HOLDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Feb 25, 2022 with updates | 4 pages | CS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jan 25, 2022
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Dongni Wu as a director on May 01, 2021 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Feb 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Aug 31, 2020 | 14 pages | AA | ||||||||||
Director's details changed for Mr Junil He on Sep 01, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Junil He as a director on Aug 31, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Yibo Wen as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Russell Scott Slatford as a director on Aug 31, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fiona Susan Hesketh as a secretary on Aug 31, 2020 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Christopher Alan James Stacey on Jun 09, 2020 | 2 pages | CH01 | ||||||||||
Appointment of Mr Christopher Alan James Stacey as a director on Jun 09, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 25, 2020 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Feb 28, 2020 to Aug 25, 2020 | 3 pages | AA01 | ||||||||||
Appointment of Fiona Susan Hesketh as a secretary on Sep 03, 2019 | 2 pages | AP03 | ||||||||||
Appointment of Mr Michael Colin Barkley Spens as a director on Sep 03, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Dongmei Li as a director on Sep 03, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of BRIGHT SCHOLAR (SM) HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HE, Junli | Director | Bryn SA14 9TU Llanelli Tabor Terrace Wales | China | American | Ceo | 276505860002 | ||||
LI, Dongmei | Director | Old Swiss 149 Cherry Hinton Road CB1 7BX Cambridge Suites 6-7 The Turvill Building England | China | Chinese | Director | 263810200001 | ||||
SPENS, Michael Colin Barkley | Director | Old Swiss 149 Cherry Hinton Road CB1 7BX Cambridge Suites 6-7 The Turvill Building England | Scotland | British | Educational Consultant | 245965490001 | ||||
STACEY, Christopher Alan James | Director | Old Swiss 149 Cherry Hinton Road CB1 7BX Cambridge Suites 6-7 The Turvill Building England | England | British | Ceo - Cats Colleges | 256327610001 | ||||
BROADWAY, Paul Nathan | Secretary | Maxwell Road Charminster BH9 1DQ Bournemouth 39 United Kingdom | 255725060001 | |||||||
HESKETH, Fiona Susan | Secretary | Bryn SA14 9TU Llanelli Tabor Terrace Wales | 263812770001 | |||||||
BROADWAY, Mark Alexander Victor | Director | All Saints Road SO41 8FB Lymington Delawarr House United Kingdom | England | British | Director | 255724270001 | ||||
SLATFORD, Russell Scott | Director | Bryn SA14 9TU Llanelli Tabor Terrace Wales | England | British | Teacher | 262707960001 | ||||
WEN, Yibo | Director | Bryn SA14 9TU Llanelli Tabor Terrace Wales | China | Chinese | Director | 262708910001 | ||||
WU, Dongni | Director | 1 High Street Chesterton CB4 1NQ Cambridge Elizabeth House England | China | Chinese | Director | 262723510001 |
Who are the persons with significant control of BRIGHT SCHOLAR (SM) HOLDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bright Scholar (Uk) Holdings Limited | Sep 02, 2019 | College Road Southbourne BH5 2DY Bournemouth Bournemouth Collegiate School England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Joanne Marie Broadway | Jun 07, 2019 | All Saints Road SO41 8FB Lymington Delawarr House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Joanne Marie Broadway | Mar 31, 2019 | All Saints Road SO41 8FB Lymington Delawarr House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mark Alexander Victor Broadway | Feb 26, 2019 | All Saints Road SO41 8FB Lymington Delawarr House 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