School Fees Investment Advisers Limited MAIDENHEAD


School Fees Investment Advisers started in year 2014 as Private Limited Company with registration number 09280804. The School Fees Investment Advisers company has been functioning successfully for ten years now and its status is active. The firm's office is based in Maidenhead at 27 Moorbridge Road. Postal code: SL6 8LT. Since 2015/04/27 School Fees Investment Advisers Limited is no longer carrying the name The Bean Counters Wealth Management.

The firm has one director. Douglas B., appointed on 1 October 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Lars S. who worked with the the firm until 5 April 2024.

School Fees Investment Advisers Limited Address / Contact

Office Address 27 Moorbridge Road
Town Maidenhead
Post code SL6 8LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09280804
Date of Incorporation Mon, 27th Oct 2014
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Douglas B.

Position: Director

Appointed: 01 October 2019

Kathleen T.

Position: Director

Appointed: 01 October 2019

Resigned: 09 March 2020

Andrew H.

Position: Director

Appointed: 16 February 2017

Resigned: 04 September 2018

Alan W.

Position: Director

Appointed: 27 May 2015

Resigned: 10 August 2015

Christopher P.

Position: Director

Appointed: 19 May 2015

Resigned: 15 December 2023

Alan W.

Position: Director

Appointed: 09 December 2014

Resigned: 19 May 2015

Lars S.

Position: Director

Appointed: 27 October 2014

Resigned: 07 November 2015

Lars S.

Position: Secretary

Appointed: 27 October 2014

Resigned: 05 April 2024

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Dympna P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christopher P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Dympna P.

Notified on 8 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher P.

Notified on 6 April 2016
Ceased on 8 February 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

The Bean Counters Wealth Management April 27, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312020-12-312021-12-31
Net Worth94 921   
Balance Sheet
Cash Bank On Hand217 688141 775620 287311 569
Current Assets292 877340 1481 431 353360 959
Debtors75 189198 373811 06649 390
Net Assets Liabilities94 921356 7211 434 004413 897
Other Debtors51 108174 570774 591 
Property Plant Equipment 29 939159 297114 022
Cash Bank In Hand217 688   
Intangible Fixed Assets57 841   
Net Assets Liabilities Including Pension Asset Liability94 921   
Reserves/Capital
Called Up Share Capital100   
Profit Loss Account Reserve82 821   
Shareholder Funds94 921   
Other
Accrued Liabilities 17 190  
Accumulated Amortisation Impairment Intangible Assets7 63920 73565 480 
Accumulated Depreciation Impairment Property Plant Equipment 5 350106 76285 211
Additions Other Than Through Business Combinations Property Plant Equipment 35 289  
Average Number Employees During Period11111513
Corporation Tax Payable25 53664 77550 14627 719
Creditors244 22993 17414 17039 419
Equity Securities Held 50 000  
Fixed Assets57 841124 684159 297114 022
Increase From Amortisation Charge For Year Intangible Assets 13 096  
Increase From Depreciation Charge For Year Property Plant Equipment 5 350 21 654
Intangible Assets57 84144 745  
Intangible Assets Gross Cost65 48065 48065 480 
Investments 50 000  
Issue Equity Instruments12 100   
Loans From Directors95 975   
Net Current Assets Liabilities48 648246 9741 320 736321 540
Nominal Value Allotted Share Capital100100  
Number Shares Allotted100100  
Other Creditors122 7182 3402 548 
Other Taxation Social Security Payable 7 65340 828 
Par Value Share11 0
Prepayments Accrued Income 6 15936 47549 390
Profit Loss82 941261 800 -1 020 107
Property Plant Equipment Gross Cost 35 289266 059199 233
Taxation Including Deferred Taxation Balance Sheet Subtotal11 56814 937  
Total Assets Less Current Liabilities106 489371 6581 480 033435 562
Trade Creditors Trade Payables 1 216  
Trade Debtors Trade Receivables24 08117 644  
Advances Credits Directors 6 364  
Advances Credits Made In Period Directors 6 364  
Amount Specific Advance Or Credit Directors 6 364  
Amount Specific Advance Or Credit Made In Period Directors 6 364  
Accrued Liabilities Deferred Income  11 70011 700
Disposals Decrease In Amortisation Impairment Intangible Assets   65 480
Disposals Decrease In Depreciation Impairment Property Plant Equipment   43 205
Disposals Intangible Assets   65 480
Disposals Property Plant Equipment   67 319
Finance Lease Liabilities Present Value Total  14 170 
Number Shares Issued Fully Paid   10 000
Other Investments Other Than Loans  150 000 
Provisions  31 85921 665
Provisions For Liabilities Balance Sheet Subtotal  31 85921 665
Total Additions Including From Business Combinations Property Plant Equipment   493
Creditors Due Within One Year244 229   
Debtors Due After One Year35 008   
Intangible Fixed Assets Additions65 480   
Intangible Fixed Assets Aggregate Amortisation Impairment7 639   
Intangible Fixed Assets Amortisation Charged In Period7 639   
Intangible Fixed Assets Cost Or Valuation65 480   
Number Shares Allotted Increase Decrease During Period100   
Provisions For Liabilities Charges11 568   
Share Capital Allotted Called Up Paid100   
Share Premium Account12 000   
Value Shares Allotted Increase Decrease During Period100   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
2023/12/15 - the day director's appointment was terminated
filed on: 15th, December 2023
Free Download (1 page)

Company search