The Cookery School And Kitchen, Cic BRISTOL


Founded in 2011, The Cookery School And Kitchen, Cic, classified under reg no. 07658940 is an active company. Currently registered at The Park Daventry Road BS4 1DQ, Bristol the company has been in the business for 13 years. Its financial year was closed on 30th August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 3 directors, namely Stephen W., Luke S. and Barnabas H.. Of them, Barnabas H. has been with the company the longest, being appointed on 6 June 2011 and Stephen W. has been with the company for the least time - from 4 March 2024. As of 4 June 2024, there were 8 ex directors - Rhiannon H., Michael P. and others listed below. There were no ex secretaries.

The Cookery School And Kitchen, Cic Address / Contact

Office Address The Park Daventry Road
Office Address2 Knowle West
Town Bristol
Post code BS4 1DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07658940
Date of Incorporation Mon, 6th Jun 2011
Industry Other education not elsewhere classified
End of financial Year 30th August
Company age 13 years old
Account next due date Thu, 30th May 2024 (5 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Stephen W.

Position: Director

Appointed: 04 March 2024

Luke S.

Position: Director

Appointed: 21 February 2023

Barnabas H.

Position: Director

Appointed: 06 June 2011

Rhiannon H.

Position: Director

Appointed: 31 May 2019

Resigned: 01 January 2023

Michael P.

Position: Director

Appointed: 04 April 2014

Resigned: 01 November 2017

Jack L.

Position: Director

Appointed: 01 October 2013

Resigned: 27 August 2015

Kate S.

Position: Director

Appointed: 01 September 2013

Resigned: 21 February 2023

Lisa J.

Position: Director

Appointed: 06 June 2011

Resigned: 31 May 2019

Claire A.

Position: Director

Appointed: 06 June 2011

Resigned: 08 May 2013

Connemara C.

Position: Director

Appointed: 06 June 2011

Resigned: 15 May 2014

Derek S.

Position: Director

Appointed: 06 June 2011

Resigned: 04 May 2012

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Kate S. The abovementioned PSC has significiant influence or control over this company,.

Kate S.

Notified on 1 October 2016
Ceased on 1 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-312023-08-30
Balance Sheet
Cash Bank On Hand35 8728 778
Current Assets35 8729 090
Debtors 312
Net Assets Liabilities47 31318 735
Property Plant Equipment 525
Other
Accrued Liabilities Deferred Income1 1021 217
Accumulated Amortisation Impairment Intangible Assets15 40016 800
Accumulated Depreciation Impairment Property Plant Equipment5 4155 590
Administrative Expenses3 50756 328
Average Number Employees During Period 2
Cost Sales60139 010
Creditors1 1592 080
Fixed Assets12 60011 725
Gross Profit Loss2 39127 459
Increase From Amortisation Charge For Year Intangible Assets 1 400
Increase From Depreciation Charge For Year Property Plant Equipment 175
Intangible Assets12 60011 200
Intangible Assets Gross Cost28 00028 000
Net Current Assets Liabilities34 7137 010
Operating Profit Loss-1 116-28 869
Other Interest Receivable Similar Income Finance Income16291
Profit Loss On Ordinary Activities After Tax-1 157-28 578
Profit Loss On Ordinary Activities Before Tax-1 100-28 578
Property Plant Equipment Gross Cost5 4156 115
Taxation Social Security Payable57 
Tax Tax Credit On Profit Or Loss On Ordinary Activities57 
Total Additions Including From Business Combinations Property Plant Equipment 700
Total Assets Less Current Liabilities47 31318 735
Trade Creditors Trade Payables 863
Trade Debtors Trade Receivables 312
Turnover Revenue2 99266 469

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th August 2023
filed on: 16th, May 2024
Free Download (13 pages)

Company search

Advertisements