The Schiller Education Company Limited ILFORD


The Schiller Education Company started in year 2013 as Private Limited Company with registration number 08788244. The The Schiller Education Company company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Ilford at 106 Charter Avenue. Postal code: IG2 7AD.

The firm has one director. Lynn H., appointed on 25 November 2013. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Jeremy R.. There were no ex secretaries.

The Schiller Education Company Limited Address / Contact

Office Address 106 Charter Avenue
Town Ilford
Post code IG2 7AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08788244
Date of Incorporation Mon, 25th Nov 2013
Industry Primary education
Industry Pre-primary education
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Lynn H.

Position: Director

Appointed: 25 November 2013

Jeremy R.

Position: Director

Appointed: 25 November 2013

Resigned: 15 August 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats established, there is Frederick H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lynn H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Lynn H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Frederick H.

Notified on 26 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lynn H.

Notified on 26 November 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Lynn H.

Notified on 6 April 2016
Ceased on 25 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302016-03-312016-09-302017-09-302018-09-302019-09-302020-09-302021-03-312022-03-312023-03-31
Net Worth-12387        
Balance Sheet
Cash Bank In Hand12 6536 384        
Cash Bank On Hand 6 3841 6374 0441 0163 73910 71211 88111 47922 041
Current Assets12 8566 8822 8715 4202 9535 89012 53114 36514 74424 213
Debtors2034981 2341 3761 9372 1511 8192 4843 2652 172
Net Assets Liabilities 387-1 396-2 951-5 914-2 5531 6621 6677047 178
Other Debtors  109109 58    
Property Plant Equipment 1 0221 8441 2016278685161 3461 8421 538
Tangible Fixed Assets7821 022        
Reserves/Capital
Called Up Share Capital200200        
Profit Loss Account Reserve-212187        
Shareholder Funds-12387        
Other
Accrued Liabilities 1 2211 1191 8601 2301 4401 4907501 6201 680
Accumulated Depreciation Impairment Property Plant Equipment 6011 3341 9772 5512 8493 2013 3934 1465 554
Average Number Employees During Period  11111111
Corporation Tax Payable 292102  621 0561 5251282 334
Creditors 7 5175 7429 3329 2549 14611 28713 78815 62618 317
Creditors Due Within One Year13 6507 517        
Increase From Depreciation Charge For Year Property Plant Equipment  7336435742983521927531 408
Net Current Assets Liabilities-794-635-2 871-3 912-6 301-3 2561 244577-8825 896
Number Shares Allotted100100        
Number Shares Issued Fully Paid   100100100100100100100
Other Creditors 2 7186727156804165701 9203 1752 063
Par Value Share11 1111111
Prepayments 4981 1256768377707709611 010983
Property Plant Equipment Gross Cost 1 6233 1783 1783 1783 7173 7174 7395 9887 092
Provisions For Liabilities Balance Sheet Subtotal  36924024016598256256256
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions1 043580        
Tangible Fixed Assets Cost Or Valuation1 0431 623        
Tangible Fixed Assets Depreciation261601        
Tangible Fixed Assets Depreciation Charged In Period261340        
Total Additions Including From Business Combinations Property Plant Equipment  1 555  539 1 0221 2491 104
Total Assets Less Current Liabilities-12387-1 027-2 711-5 674-2 3881 7601 9239607 434
Trade Debtors Trade Receivables   5911 1001 3231 0491 5232 2551 189

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/11/25
filed on: 5th, December 2023
Free Download (3 pages)

Company search

Advertisements