Broomwood Hall School Limited LONDON


Broomwood Hall School started in year 2003 as Private Limited Company with registration number 04815273. The Broomwood Hall School company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 5th Floor South. Postal code: SW1Y 4AR.

The firm has 2 directors, namely Jonathan P., Aatif H.. Of them, Jonathan P., Aatif H. have been with the company the longest, being appointed on 20 September 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Angela D. who worked with the the firm until 20 September 2021.

Broomwood Hall School Limited 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 04815273
Date of Incorporation Mon, 30th Jun 2003
Industry Primary education
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Jonathan P.

Position: Director

Appointed: 20 September 2021

Aatif H.

Position: Director

Appointed: 20 September 2021

Alison M.

Position: Director

Appointed: 18 January 2012

Resigned: 31 August 2016

Sarah G.

Position: Director

Appointed: 09 December 2010

Resigned: 31 August 2015

Patrick C.

Position: Director

Appointed: 01 December 2005

Resigned: 20 September 2021

Carole J.

Position: Director

Appointed: 11 November 2004

Resigned: 31 August 2016

Diana M.

Position: Director

Appointed: 11 November 2004

Resigned: 31 August 2012

Alison M.

Position: Director

Appointed: 11 November 2004

Resigned: 31 August 2010

Malcolm C.

Position: Director

Appointed: 30 June 2003

Resigned: 20 September 2021

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 June 2003

Resigned: 30 June 2003

Angela D.

Position: Secretary

Appointed: 30 June 2003

Resigned: 20 September 2021

Katharine C.

Position: Director

Appointed: 30 June 2003

Resigned: 20 September 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 2003

Resigned: 30 June 2003

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Dukes Schools Ltd from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Northwood Schools Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dukes Schools Ltd

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11086427
Notified on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Northwood Schools Limited

29b Sudbrooke Road, London, SW12 8TQ, England

Legal authority 710a Companies Act 1985
Legal form Private Limited Company
Country registered England
Place registered Cardiff
Registration number 04815261
Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-31
Balance Sheet
Cash Bank On Hand195 865354 701
Current Assets8 298 4228 479 201
Debtors8 102 5578 124 500
Net Assets Liabilities5 637 5535 476 913
Other Debtors187 71465 962
Property Plant Equipment3 307 0863 223 336
Other
Audit Fees Expenses28 69622 660
Accumulated Depreciation Impairment Property Plant Equipment3 698 7353 939 066
Additions Other Than Through Business Combinations Property Plant Equipment 165 122
Administrative Expenses5 374 9514 963 342
Amounts Owed By Related Parties4 693 7094 855 825
Amounts Owed To Related Parties46 585487 801
Applicable Tax Rate1919
Average Number Employees During Period151151
Corporation Tax Recoverable1 376 8681 367 442
Cost Sales5 632 6745 555 629
Creditors5 967 955200 322
Current Tax For Period11 6427 543
Deferred Income3 457 2733 422 418
Deferred Tax Asset Debtors19 29920 013
Deferred Tax Assets19 29920 013
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences791-714
Depreciation Expense Property Plant Equipment247 279248 872
Disposals Decrease In Depreciation Impairment Property Plant Equipment -8 541
Disposals Property Plant Equipment -8 541
Dividends Paid-134 336 
Financial Liabilities 200 322
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 490 88018 336 050
Government Grant Income261 83640 447
Gross Profit Loss4 203 2844 116 533
Increase From Depreciation Charge For Year Property Plant Equipment 248 872
Interest Income On Bank Deposits2 71167
Net Current Assets Liabilities2 330 4672 453 899
Number Shares Issued Fully Paid1 0001 000
Operating Profit Loss-215 667-256 258
Other Creditors2 200 5321 892 381
Other Interest Receivable Similar Income Finance Income121 806102 447
Other Operating Income Format1956 000590 551
Other Remaining Operating Income694 164550 104
Par Value Share 1
Pension Costs Defined Contribution Plan867 857786 855
Prepayments524 765486 152
Profit Loss-106 294-160 640
Profit Loss On Ordinary Activities Before Tax-93 861-153 811
Property Plant Equipment Gross Cost7 005 8217 162 402
Social Security Costs528 220544 500
Staff Costs Employee Benefits Expense6 477 9246 527 138
Taxation Social Security Payable147 747156 365
Tax Expense Credit Applicable Tax Rate-17 834-29 224
Tax Increase Decrease From Effect Capital Allowances Depreciation-6 74033 182
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss53 0482 871
Tax Increase Decrease From Other Short-term Timing Differences-16 041 
Tax Tax Credit On Profit Or Loss On Ordinary Activities12 4336 829
Total Assets Less Current Liabilities5 637 5535 677 235
Total Operating Lease Payments1 659 4651 659 207
Trade Creditors Trade Payables104 17658 794
Trade Debtors Trade Receivables1 300 2021 329 106
Turnover Revenue9 835 9589 672 162
Wages Salaries5 081 8475 195 783
Director Remuneration103 45625 608
Number Directors Accruing Benefits Under Money Purchase Scheme11

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 2023/08/31
filed on: 19th, February 2024
Free Download (21 pages)

Company search