Amici Bruerni BICESTER


Amici Bruerni started in year 2010 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 07178587. The Amici Bruerni company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Bicester at Bruern Abbey School Amici Bruerni. Postal code: OX26 1UY.

The firm has 10 directors, namely Hayley T., Courtenay W. and Kaneez S. and others. Of them, Helen S., Siobhan W. have been with the company the longest, being appointed on 25 April 2021 and Hayley T. and Courtenay W. and Kaneez S. and Clare M. and Michael W. have been with the company for the least time - from 21 September 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Amici Bruerni Address / Contact

Office Address Bruern Abbey School Amici Bruerni
Office Address2 Chesterton
Town Bicester
Post code OX26 1UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07178587
Date of Incorporation Thu, 4th Mar 2010
Industry Primary education
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Hayley T.

Position: Director

Appointed: 21 September 2023

Courtenay W.

Position: Director

Appointed: 21 September 2023

Kaneez S.

Position: Director

Appointed: 21 September 2023

Clare M.

Position: Director

Appointed: 21 September 2023

Michael W.

Position: Director

Appointed: 21 September 2023

Simon C.

Position: Director

Appointed: 21 December 2022

Sean C.

Position: Director

Appointed: 19 January 2022

Susan B.

Position: Director

Appointed: 01 September 2021

Helen S.

Position: Director

Appointed: 25 April 2021

Siobhan W.

Position: Director

Appointed: 25 April 2021

Elizabeth N.

Position: Secretary

Appointed: 21 December 2022

Resigned: 10 July 2023

Elizabeth N.

Position: Director

Appointed: 21 December 2022

Resigned: 10 July 2023

Kate V.

Position: Director

Appointed: 01 September 2021

Resigned: 06 November 2021

Helen T.

Position: Director

Appointed: 01 September 2021

Resigned: 13 September 2022

Jenny W.

Position: Secretary

Appointed: 06 May 2021

Resigned: 10 January 2022

Anne P.

Position: Director

Appointed: 25 April 2021

Resigned: 07 June 2022

Jenny W.

Position: Director

Appointed: 25 April 2021

Resigned: 01 March 2022

Charles C.

Position: Director

Appointed: 16 September 2019

Resigned: 23 September 2021

Kate A.

Position: Director

Appointed: 16 September 2019

Resigned: 14 October 2019

Sidney T.

Position: Director

Appointed: 16 September 2019

Resigned: 07 November 2021

Patricia S.

Position: Director

Appointed: 05 October 2018

Resigned: 23 September 2021

Valerie L.

Position: Secretary

Appointed: 05 September 2018

Resigned: 08 November 2019

Fiona P.

Position: Director

Appointed: 19 February 2018

Resigned: 06 May 2021

Zoe B.

Position: Director

Appointed: 19 February 2018

Resigned: 06 May 2021

Elke E.

Position: Director

Appointed: 19 February 2018

Resigned: 06 May 2021

Nichola L.

Position: Secretary

Appointed: 10 March 2017

Resigned: 05 September 2018

Valerie L.

Position: Director

Appointed: 10 January 2017

Resigned: 08 November 2019

William B.

Position: Director

Appointed: 21 March 2016

Resigned: 09 May 2017

Alison L.

Position: Director

Appointed: 21 March 2016

Resigned: 05 September 2018

Clare F.

Position: Director

Appointed: 21 March 2016

Resigned: 28 June 2019

Clare F.

Position: Secretary

Appointed: 21 March 2016

Resigned: 11 March 2017

Nichola L.

Position: Director

Appointed: 21 March 2016

Resigned: 05 September 2018

Laurie C.

Position: Director

Appointed: 04 March 2010

Resigned: 08 January 2017

John G.

Position: Director

Appointed: 04 March 2010

Resigned: 06 October 2015

Sk Secretary Limited

Position: Corporate Secretary

Appointed: 04 March 2010

Resigned: 04 March 2013

Hester G.

Position: Director

Appointed: 04 March 2010

Resigned: 21 March 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-31
Net Worth12 03913 104139 718
Balance Sheet
Cash Bank In Hand12 03913 644 
Current Assets12 03913 644149 983
Net Assets Liabilities Including Pension Asset Liability12 03913 104139 718
Reserves/Capital
Profit Loss Account Reserve12 03913 104 
Shareholder Funds12 03913 104139 718
Other
Creditors Due Within One Year 54010 265
Net Current Assets Liabilities12 03913 104139 718
Total Assets Less Current Liabilities12 03913 104139 718

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Address change date: Tue, 30th Jan 2024. New Address: Suite 3 Bignell Park Barns Chesterton Bicester OX26 1TD. Previous address: Bruern Abbey School Amici Bruerni Chesterton Bicester Oxfordshire OX26 1UY England
filed on: 30th, January 2024
Free Download (1 page)

Company search