Blackford Education (schools) Limited MINEHEAD


Blackford Education (schools) started in year 2001 as Private Limited Company with registration number 04335980. The Blackford Education (schools) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Minehead at Blackford House. Postal code: TA24 8SY.

Currently there are 2 directors in the the company, namely Alan W. and Joan W.. In addition one secretary - Joan W. - is with the firm. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Blackford Education (schools) Limited Address / Contact

Office Address Blackford House
Office Address2 Blackford
Town Minehead
Post code TA24 8SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04335980
Date of Incorporation Fri, 7th Dec 2001
Industry Other residential care activities n.e.c.
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Alan W.

Position: Director

Appointed: 07 December 2001

Joan W.

Position: Director

Appointed: 07 December 2001

Joan W.

Position: Secretary

Appointed: 07 December 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 December 2001

Resigned: 07 December 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 07 December 2001

Resigned: 07 December 2001

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Alan W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Joan W. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan W.

Notified on 21 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Joan W.

Notified on 21 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-31
Net Worth403 333477 969473 785494 405
Balance Sheet
Cash Bank In Hand2 587207 521110 63823 439
Current Assets156 761317 492191 159108 518
Debtors150 434106 23176 78181 339
Net Assets Liabilities Including Pension Asset Liability403 333477 971473 785494 405
Stocks Inventory3 7403 7403 7403 740
Tangible Fixed Assets2 022 7852 273 5382 351 0912 414 002
Reserves/Capital
Called Up Share Capital2222
Profit Loss Account Reserve403 331477 969473 783494 403
Shareholder Funds403 333477 969473 785494 405
Other
Advances Credits Directors   12 095
Advances Credits Made In Period Directors    
Advances Credits Repaid In Period Directors    
Bank Borrowings 1 446 3511 365 7101 301 430
Bank Borrowings Overdrafts Secured 1 446 3501 457 9961 680 478
Creditors Due After One Year1 191 1871 461 6251 391 8031 324 396
Creditors Due Within One Year585 026651 436676 662703 719
Net Current Assets Liabilities-428 265-333 944-485 503-595 201
Number Shares Allotted 222
Obligations Under Finance Lease Hire Purchase Contracts After One Year 15 27426 09322 966
Fixed Assets2 022 7852 273 540  
Instalment Debts Due After5 Years897 7321 085 201  
Par Value Share 1  
Secured Debts1 525 3801 779 016  
Share Capital Allotted Called Up Paid2222
Tangible Fixed Assets Additions 419 594  
Tangible Fixed Assets Cost Or Valuation2 806 3523 131 9563 298 4153 369 510
Tangible Fixed Assets Depreciation783 567858 418947 324955 508
Tangible Fixed Assets Depreciation Charged In Period 99 875  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 25 026  
Tangible Fixed Assets Disposals 93 990  
Total Assets Less Current Liabilities1 594 5201 939 5951 865 5881 818 801
Value Shares Allotted  11

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 25th, April 2023
Free Download (10 pages)

Company search

Advertisements