You are here: bizstats.co.uk > a-z index > S list > SB list

Sbk Independent School Limited ESSEX


Founded in 2001, Sbk Independent School, classified under reg no. 04228623 is an active company. Currently registered at 203 Redbridge Lane East IG4 5DF, Essex the company has been in the business for twenty three years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 31st August 2022.

At the moment there are 3 directors in the the firm, namely Sarojini B., Leinalla C. and Tinesh B.. In addition one secretary - Sarojini B. - is with the company. Currenlty, the firm lists one former director, whose name is Roger T. and who left the the firm on 5 June 2001. In addition, there is one former secretary - Elizabeth S. who worked with the the firm until 5 June 2001.

Sbk Independent School Limited Address / Contact

Office Address 203 Redbridge Lane East
Office Address2 Redbridge
Town Essex
Post code IG4 5DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04228623
Date of Incorporation Tue, 5th Jun 2001
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Sarojini B.

Position: Director

Appointed: 05 June 2001

Sarojini B.

Position: Secretary

Appointed: 05 June 2001

Leinalla C.

Position: Director

Appointed: 05 June 2001

Tinesh B.

Position: Director

Appointed: 05 June 2001

Roger T.

Position: Director

Appointed: 05 June 2001

Resigned: 05 June 2001

Elizabeth S.

Position: Secretary

Appointed: 05 June 2001

Resigned: 05 June 2001

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Leinalla C. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Tinesh B. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Sarojini B., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Leinalla C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Tinesh B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Sarojini B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand  8 69412 4317 8178 61332 06969 55623 67433 424
Current Assets 4 5619 40413 7797 817     
Debtors  7101 348      
Net Assets Liabilities  -7 761300-7 365-11 326-9 15230 82316 43715 732
Other Debtors  7101 348      
Property Plant Equipment  1 3651 3187 9319 2047 5325 8603 7201 590
Cash Bank In Hand5194 5618 694       
Intangible Fixed Assets100 20087 55070 040       
Net Assets Liabilities Including Pension Asset Liability-11 079-9 048-7 761       
Tangible Fixed Assets4842 0611 365       
Reserves/Capital
Called Up Share Capital300300300       
Profit Loss Account Reserve-11 379-9 348-8 061       
Other
Accumulated Amortisation Impairment Intangible Assets  182 960200 470217 980235 490253 000253 000253 000253 000
Accumulated Depreciation Impairment Property Plant Equipment  6 9197 7268 71310 48612 15813 83015 97018 100
Additions Other Than Through Business Combinations Property Plant Equipment   7607 6003 046    
Average Number Employees During Period  44444333
Bank Overdrafts  42       
Creditors  88 57067 07756 62644 90447 32243 48010 25018 980
Fixed Assets100 68489 61171 40553 84842 95126 7147 532   
Increase From Amortisation Charge For Year Intangible Assets   17 51017 51017 51017 510   
Increase From Depreciation Charge For Year Property Plant Equipment   8079871 7731 6721 6722 1402 130
Intangible Assets  70 04052 53035 02017 510    
Intangible Assets Gross Cost  253 000253 000253 000253 000253 000253 000253 000253 000
Net Current Assets Liabilities-111 763-98 659-79 166-53 298-48 809-36 291-15 25326 07613 42414 444
Other Creditors  18 80118 80118 80023 0504 2511269269
Property Plant Equipment Gross Cost  8 2849 04416 64419 69019 69019 69019 69019 690
Provisions For Liabilities Balance Sheet Subtotal   2501 5071 7491 4311 113707302
Taxation Social Security Payable  11 23812 8676 3647969 22318 754-3357 267
Total Assets Less Current Liabilities  -7 761550-5 858-9 577-7 72131 93617 14416 034
Trade Creditors Trade Payables  5729462 707-24524 197197
Capital Employed-11 079-9 048-7 761       
Creditors Due Within One Year112 282103 22088 570       
Intangible Fixed Assets Aggregate Amortisation Impairment152 800165 450182 960       
Intangible Fixed Assets Amortisation Charged In Period 12 65017 510       
Intangible Fixed Assets Cost Or Valuation253 000253 000253 000       
Number Shares Allotted 300300       
Par Value Share 11       
Share Capital Allotted Called Up Paid300300300       
Tangible Fixed Assets Additions 2 274        
Tangible Fixed Assets Cost Or Valuation6 0108 2848 284       
Tangible Fixed Assets Depreciation5 5266 2236 919       
Tangible Fixed Assets Depreciation Charged In Period 697696       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st August 2022
filed on: 23rd, February 2023
Free Download (6 pages)

Company search

Advertisements