Ssc Partnership Limited SOUTHEND-ON-SEA


Founded in 2016, Ssc Partnership, classified under reg no. 09976389 is an active company. Currently registered at Cumberland House 24-28 Baxter Avenue SS2 6HZ, Southend-on-sea the company has been in the business for eight years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022. Since Thursday 18th August 2022 Ssc Partnership Limited is no longer carrying the name School Smart Consultants.

The company has one director. Hannah W., appointed on 29 January 2016. There are currently no secretaries appointed. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Ssc Partnership Limited Address / Contact

Office Address Cumberland House 24-28 Baxter Avenue
Office Address2 Ss2 6hz
Town Southend-on-sea
Post code SS2 6HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09976389
Date of Incorporation Fri, 29th Jan 2016
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 8 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Hannah W.

Position: Director

Appointed: 29 January 2016

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Hannah W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is James W. This PSC owns 25-50% shares and has 25-50% voting rights.

Hannah W.

Notified on 28 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James W.

Notified on 1 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

School Smart Consultants August 18, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-01-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth111     
Balance Sheet
Cash Bank On Hand  11 313    
Current Assets  121 51144 064   
Debtors   20 19844 06472 979125 317121 262
Net Assets Liabilities  112 240141427609680
Other Debtors   5135276 93418 10428 620
Property Plant Equipment   6 4134 4382 2875 8115 103
Cash Bank In Hand111     
Net Assets Liabilities Including Pension Asset Liability111     
Reserves/Capital
Shareholder Funds111     
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 5704 9617 1129 18810 889
Additions Other Than Through Business Combinations Property Plant Equipment   8 983416 5 600993
Average Number Employees During Period   23334
Bank Borrowings     25 00050 00050 000
Bank Overdrafts    24 0864 1222 0473 628
Creditors   14 46646 30049 40579 41574 715
Increase From Depreciation Charge For Year Property Plant Equipment   2 5702 3912 1512 0761 701
Net Current Assets Liabilities  17 045-2 23623 57445 90246 547
Other Creditors   8002 4719011 0001 512
Property Plant Equipment Gross Cost   8 9839 3999 39914 99915 992
Provisions For Liabilities Balance Sheet Subtotal   1 2182 0614341 104970
Taxation Social Security Payable   7 95717 67243 18276 36866 387
Total Assets Less Current Liabilities  113 4582 20225 86151 71351 650
Trade Creditors Trade Payables   2 5482 0711 200 3 188
Trade Debtors Trade Receivables    19 2613 4244 2523 405
Amount Specific Advance Or Credit Directors   -3 16120 02654 39488 06275 520
Amount Specific Advance Or Credit Made In Period Directors    23 18734 36833 668 
Amount Specific Advance Or Credit Repaid In Period Directors       12 542
Called Up Share Capital Not Paid Not Expressed As Current Asset000     
Number Shares Allotted 11     
Par Value Share  1     
Share Capital Allotted Called Up Paid111     

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Sunday 28th January 2024
filed on: 13th, February 2024
Free Download (4 pages)

Company search

Advertisements