British Schools In The Middle East SOUTHAMPTON


British Schools In The Middle East started in year 2012 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 08097539. The British Schools In The Middle East company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Southampton at Tagus House. Postal code: SO14 3TJ.

The company has 2 directors, namely Helen O., Debra F.. Of them, Debra F. has been with the company the longest, being appointed on 15 September 2019 and Helen O. has been with the company for the least time - from 1 July 2022. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael H. who worked with the the company until 7 December 2015.

British Schools In The Middle East Address / Contact

Office Address Tagus House
Office Address2 9 Ocean Way
Town Southampton
Post code SO14 3TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08097539
Date of Incorporation Fri, 8th Jun 2012
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (36 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Helen O.

Position: Director

Appointed: 01 July 2022

Debra F.

Position: Director

Appointed: 15 September 2019

Hjs Company Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 08 June 2014

Olivia R.

Position: Director

Appointed: 15 September 2019

Resigned: 01 July 2022

Mark L.

Position: Director

Appointed: 03 April 2019

Resigned: 13 October 2020

Nicola S.

Position: Director

Appointed: 26 June 2018

Resigned: 13 October 2020

Chris M.

Position: Director

Appointed: 11 June 2018

Resigned: 13 October 2020

Edward L.

Position: Director

Appointed: 13 November 2015

Resigned: 31 May 2019

Mark L.

Position: Director

Appointed: 22 May 2015

Resigned: 24 June 2018

Michael H.

Position: Secretary

Appointed: 08 June 2012

Resigned: 07 December 2015

Bruce G.

Position: Director

Appointed: 08 June 2012

Resigned: 22 May 2015

Edward G.

Position: Director

Appointed: 08 June 2012

Resigned: 15 October 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth436 975520 941473 109428 997      
Balance Sheet
Cash Bank On Hand   543 430296 679402 079480 820552 606308 037266 563
Current Assets578 644692 293571 275614 035320 530526 553667 342665 107581 084576 301
Debtors36 349206 55443 78470 60523 851124 474186 522112 501273 047309 738
Net Assets Liabilities   428 997235 112198 986244 374315 271  
Other Debtors   33 17118 92321 04427 4706 626273 047309 738
Property Plant Equipment   40 89126 9116 27011 38321 341  
Cash Bank In Hand542 295520 172527 491543 430      
Net Assets Liabilities Including Pension Asset Liability436 975         
Tangible Fixed Assets13 63420 11019 56240 891      
Reserves/Capital
Profit Loss Account Reserve55 456118 92091 59047 478      
Shareholder Funds436 975520 941473 109428 997      
Other
Accrued Liabilities Deferred Income      362 671351 0073 0914 760
Accumulated Depreciation Impairment Property Plant Equipment   28 80846 80861 79164 16367 119  
Additions Other Than Through Business Combinations Property Plant Equipment      8 50221 8664 706 
Average Number Employees During Period      7644
Creditors   202 39194 623303 043387 476371 1773 0915 185
Increase From Depreciation Charge For Year Property Plant Equipment    18 000 2 8989 5134 637 
Net Current Assets Liabilities423 341473 548470 761411 644225 907223 510279 866293 930577 993571 116
Other Creditors   184 99686 534279 3523 648   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      5266 55771 756 
Other Disposals Property Plant Equipment      1 0178 95293 166 
Other Taxation Social Security Payable     2 509    
Prepayments Accrued Income      27 01732 224  
Profit Loss   -44 112-193 885-36 12645 388   
Property Plant Equipment Gross Cost   69 69973 71968 06175 54688 460  
Provisions For Liabilities Balance Sheet Subtotal   23 53817 70630 79446 875   
Total Additions Including From Business Combinations Property Plant Equipment    4 020     
Total Assets Less Current Liabilities436 975500 439490 323452 535252 818229 780291 249315 271577 993 
Trade Creditors Trade Payables   17 3958 08921 18221 15720 170 425
Trade Debtors Trade Receivables   37 4344 928103 430159 05273 651  
Transfers To From Retained Earnings Increase Decrease In Equity     381 519    
Employees Gender Not Disclosed   89     
Employees Total     77   
Creditors Due Within One Year155 303225 895100 514202 391      
Other Reserves381 519381 519381 519381 519      
Provisions For Liabilities Charges  17 21423 538      
Fixed Assets13 634         
Other Aggregate Reserves381 519         
Tangible Fixed Assets Additions19 07319 309        
Tangible Fixed Assets Cost Or Valuation26 82946 138        
Tangible Fixed Assets Depreciation13 19519 247        
Tangible Fixed Assets Depreciation Charged In Period13 1956 052        
Tangible Fixed Assets Increase Decrease From Transfers Between Items7 756         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search