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

St. Wilfrid's School (exeter) Limited DEVON


St. Wilfrid's School (exeter) started in year 1988 as Private Limited Company with registration number 02282025. The St. Wilfrid's School (exeter) company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Devon at 25-29 St Davids Hill. Postal code: EX4 4DA.

At present there are 4 directors in the the company, namely Katherine B., Ross B. and Eric M. and others. In addition one secretary - Eric M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St. Wilfrid's School (exeter) Limited Address / Contact

Office Address 25-29 St Davids Hill
Office Address2 Exeter
Town Devon
Post code EX4 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02282025
Date of Incorporation Fri, 29th Jul 1988
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (16 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Katherine B.

Position: Director

Appointed: 23 May 2019

Ross B.

Position: Director

Appointed: 23 May 2019

Eric M.

Position: Director

Appointed: 07 September 2007

Eric M.

Position: Secretary

Appointed: 29 April 2003

Alexandra M.

Position: Director

Appointed: 12 July 1996

Ann J.

Position: Secretary

Resigned: 10 October 1996

Diana S.

Position: Secretary

Appointed: 01 May 1999

Resigned: 28 March 2003

Elaine C.

Position: Secretary

Appointed: 11 October 1996

Resigned: 01 May 1999

Carlos M.

Position: Director

Appointed: 12 July 1996

Resigned: 31 August 2001

Elaine C.

Position: Director

Appointed: 12 July 1996

Resigned: 01 May 1999

Jeremy B.

Position: Director

Appointed: 31 December 1991

Resigned: 12 July 1996

Ann J.

Position: Director

Appointed: 31 December 1991

Resigned: 11 July 1996

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Eric M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Alexandra M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Eric M.

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

Alexandra M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth84 98249 75345 66614 151       
Balance Sheet
Cash Bank On Hand   6 08440 7988191 37449 84855 12394 44463 378
Current Assets21 25216 78221 19011 30557 4618 5738 57162 42860 336130 041105 149
Debtors18 9304 4507 1845 22116 6637 7557 19712 5805 21335 59741 771
Net Assets Liabilities   14 15147 69412 589-15 887-30 42011 78232 12167 734
Other Debtors   3 617 3 3172 607    
Property Plant Equipment   76 58267 99060 69754 00047 31944 48749 14449 325
Cash Bank In Hand2 32212 33214 0066 084       
Net Assets Liabilities Including Pension Asset Liability84 98249 75345 66614 151       
Tangible Fixed Assets107 49495 48486 57776 583       
Reserves/Capital
Called Up Share Capital550550550550       
Profit Loss Account Reserve84 43249 20345 11613 601       
Shareholder Funds84 98249 75345 66614 151       
Other
Accrued Liabilities    3 4503 4503 45052 0657 94945 74947 197
Accumulated Depreciation Impairment Property Plant Equipment   320 463329 515337 643345 022351 703278 740286 802295 683
Additions Other Than Through Business Combinations Property Plant Equipment    460835682 6 283 9 062
Average Number Employees During Period   1213141110141519
Creditors   69 14073 59752 91975 433139 77490 372141 55081 963
Deferred Income         13 9664 552
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -79 655  
Disposals Property Plant Equipment        -82 078  
Increase From Depreciation Charge For Year Property Plant Equipment    9 0528 1287 3796 6816 692 8 881
Net Current Assets Liabilities-15 094-39 454-35 245-57 835-16 136-44 345-66 862-77 346-30 036-11 50923 186
Other Creditors   35 42647 35940 17564 22979 48464 69260 31220 367
Other Remaining Borrowings   18 44625 975      
Prepayments    2 2321 1181 1092 5671 1391 3214 044
Property Plant Equipment Gross Cost   397 045397 505398 340399 022399 022323 227335 946345 008
Provisions For Liabilities Balance Sheet Subtotal   4 5974 1603 7633 0253932 6695 5144 777
Taxation Social Security Payable   4 13414 2372 3342 4632 39415 0314 5559 129
Total Assets Less Current Liabilities92 40056 03051 33218 74851 85416 352-12 862-30 02714 45137 63572 511
Total Borrowings   18 44625 975      
Trade Creditors Trade Payables   7 0848 5516 9605 2915 8312 70016 968718
Trade Debtors Trade Receivables   33514 4313 3203 48110 0134 07434 27637 727
Creditors Due Within One Year36 34656 23656 43569 140       
Fixed Assets107 49495 48486 57776 583       
Number Shares Allotted550550550550       
Par Value Share 111       
Provisions For Liabilities Charges7 4186 2775 6664 597       
Value Shares Allotted550550550550       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
Free Download (10 pages)

Company search

Advertisements