Beech Hall School Ltd CHIPPING NORTON


Founded in 2015, Beech Hall School, classified under reg no. 09540576 is an active company. Currently registered at Part Of Crimea Office Former Estate Office At The Great Tew Estate OX7 4AH, Chipping Norton the company has been in the business for 9 years. Its financial year was closed on Friday 30th August and its latest financial statement was filed on 31st August 2022.

The firm has 2 directors, namely Frederick K., Anita D.. Of them, Frederick K., Anita D. have been with the company the longest, being appointed on 2 March 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Janina L. who worked with the the firm until 2 March 2021.

Beech Hall School Ltd Address / Contact

Office Address Part Of Crimea Office Former Estate Office At The Great Tew Estate
Office Address2 Great Tew
Town Chipping Norton
Post code OX7 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09540576
Date of Incorporation Tue, 14th Apr 2015
Industry General secondary education
End of financial Year 30th August
Company age 9 years old
Account next due date Thu, 30th May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Frederick K.

Position: Director

Appointed: 02 March 2021

Anita D.

Position: Director

Appointed: 02 March 2021

Robert B.

Position: Director

Appointed: 02 March 2021

Resigned: 06 June 2023

Sarah S.

Position: Director

Appointed: 28 January 2019

Resigned: 02 March 2021

Richard P.

Position: Director

Appointed: 01 September 2015

Resigned: 31 March 2017

Jacqueline H.

Position: Director

Appointed: 01 September 2015

Resigned: 01 May 2018

James A.

Position: Director

Appointed: 01 September 2015

Resigned: 02 March 2021

Janina L.

Position: Secretary

Appointed: 14 April 2015

Resigned: 02 March 2021

Janina L.

Position: Director

Appointed: 14 April 2015

Resigned: 02 February 2021

David L.

Position: Director

Appointed: 14 April 2015

Resigned: 02 March 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Riverston Schools (Uk) Limited from Chipping Norton, United Kingdom. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Riverston Schools (Uk) Limited

Part Of Crimea Office Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, Oxfordshire, OX7 4AH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 02068318
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand45 517422 636594 765
Current Assets187 6193 225 5853 157 819
Debtors140 6022 802 9492 563 054
Net Assets Liabilities-648 928-119 048199 617
Other Debtors48 421172 08094 053
Property Plant Equipment918 281106 655720 900
Total Inventories1 500  
Other
Accumulated Amortisation Impairment Intangible Assets60 57071 63582 700
Accumulated Depreciation Impairment Property Plant Equipment422 697278 797318 916
Additions Other Than Through Business Combinations Property Plant Equipment 1 588 606654 364
Amounts Owed By Related Parties 1 663 0301 541 174
Amounts Owed To Group Undertakings854 385 2 396 826
Average Number Employees During Period747474
Bank Borrowings Overdrafts758 352  
Creditors758 3522 396 8263 707 052
Decrease From Reversal Impairment Loss Recognised In Profit Or Loss Property Plant Equipment 25 889 
Deferred Tax Asset Debtors15 65915 65915 659
Fixed Assets968 361145 670748 850
Future Minimum Lease Payments Under Non-cancellable Operating Leases15 9184 427 6714 275 000
Increase From Amortisation Charge For Year Intangible Assets 11 06511 065
Increase From Depreciation Charge For Year Property Plant Equipment 85 92940 119
Intangible Assets50 08039 01527 950
Intangible Assets Gross Cost110 650110 650 
Net Current Assets Liabilities-858 9372 132 108-549 233
Other Creditors78 4782 396 8261 163 981
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 203 940 
Other Disposals Property Plant Equipment 2 544 132 
Other Taxation Social Security Payable28 84137 02136 042
Property Plant Equipment Gross Cost1 340 978385 4521 039 816
Total Assets Less Current Liabilities109 4242 277 778199 617
Trade Creditors Trade Payables46 92318 975110 203
Trade Debtors Trade Receivables76 522952 180912 168
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment -1 852 
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment -985 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st August 2022
filed on: 17th, August 2023
Free Download (11 pages)

Company search