Bredon School Ltd LONDON


Bredon School started in year 2002 as Private Limited Company with registration number 04399845. The Bredon School company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at 5th Floor South. Postal code: SW1Y 4AR. Since 2015/06/09 Bredon School Ltd is no longer carrying the name Bredon School (2002).

The firm has 7 directors, namely Stephen A., Rachel S. and Gemma D. and others. Of them, Jonathan P. has been with the company the longest, being appointed on 3 December 2014 and Stephen A. and Rachel S. and Gemma D. and Emily G. have been with the company for the least time - from 1 April 2022. Currently 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.

Bredon School Ltd Address / Contact

Office Address 5th Floor South
Office Address2 14-16 Waterloo Place
Town London
Post code SW1Y 4AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04399845
Date of Incorporation Wed, 20th Mar 2002
Industry Primary education
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (22 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Stephen A.

Position: Director

Appointed: 01 April 2022

Rachel S.

Position: Director

Appointed: 01 April 2022

Gemma D.

Position: Director

Appointed: 01 April 2022

Emily G.

Position: Director

Appointed: 01 April 2022

Simon C.

Position: Director

Appointed: 21 January 2020

Aatif H.

Position: Director

Appointed: 10 January 2015

Jonathan P.

Position: Director

Appointed: 03 December 2014

Gemma D.

Position: Director

Appointed: 18 January 2018

Resigned: 21 January 2020

Stephen A.

Position: Director

Appointed: 18 January 2018

Resigned: 21 January 2020

Deborah C.

Position: Director

Appointed: 09 August 2016

Resigned: 15 November 2019

S.L Nma'sl Capital Privado Servicios

Position: Corporate Director

Appointed: 14 August 2009

Resigned: 03 December 2014

Ramon R.

Position: Director

Appointed: 15 August 2008

Resigned: 14 August 2009

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 15 August 2008

Resigned: 03 December 2014

Mariano S.

Position: Director

Appointed: 15 August 2008

Resigned: 03 December 2014

Margaret K.

Position: Secretary

Appointed: 05 September 2003

Resigned: 15 August 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2002

Resigned: 20 March 2002

David K.

Position: Director

Appointed: 20 March 2002

Resigned: 03 December 2014

Rosemary K.

Position: Secretary

Appointed: 20 March 2002

Resigned: 05 September 2003

Rosemary K.

Position: Director

Appointed: 20 March 2002

Resigned: 05 September 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 March 2002

Resigned: 20 March 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Cavendish Bredon Ltd from London, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cavendish Bredon Ltd

5th Floor South 14-16 Waterloo Place, London, SW1Y 4AR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 06633659
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Bredon School (2002) June 9, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand720 788319 105382 888153 012
Current Assets2 263 6892 162 1472 438 7392 535 585
Debtors1 524 8411 822 9522 035 7612 351 486
Net Assets Liabilities284 203404 950187 651453 909
Other Debtors101 90286 38497 59177 803
Property Plant Equipment1 421 7791 365 0931 403 9371 397 604
Total Inventories18 06020 09020 09031 087
Other
Accumulated Depreciation Impairment Property Plant Equipment1 484 4371 724 3711 936 4442 234 854
Additions Other Than Through Business Combinations Property Plant Equipment 183 248302 757292 077
Amounts Owed By Related Parties456 166456 166456 166637 722
Amounts Owed To Related Parties356 835196 069467 368138 664
Average Number Employees During Period97969597
Creditors3 361 1493 086 0113 606 1543 414 892
Deferred Income2 327 9532 400 8892 602 6652 614 303
Deferred Tax Liabilities 36 27948 87164 388
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -51 840 
Disposals Property Plant Equipment  -51 840 
Future Minimum Lease Payments Under Non-cancellable Operating Leases619 5371 536 7751 370 317967 306
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  95 615 
Increase From Depreciation Charge For Year Property Plant Equipment 239 934263 913298 410
Net Current Assets Liabilities-1 097 460-923 864-1 167 415-879 307
Other Creditors96 62477 201221 981172 947
Other Payables Accrued Expenses245 331205 216153 680352 509
Other Revenue  91 5341 797
Pension Costs Defined Contribution Plan  325 390325 402
Prepayments124 27873 22744 59151 602
Property Plant Equipment Gross Cost2 906 2163 089 4643 340 3813 632 458
Raw Materials Consumables18 06020 09020 09031 087
Taxation Social Security Payable90 59576 67687 56273 183
Total Assets Less Current Liabilities324 319441 229236 522518 297
Trade Creditors Trade Payables124 23857 58033 1684 255
Trade Debtors Trade Receivables842 4951 207 1751 437 4131 584 359
Unpaid Contributions To Pension Schemes30 49029 08339 73040 031

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/08/31
filed on: 31st, May 2023
Free Download (13 pages)

Company search

Advertisements