Bruton School For Girls BRUTON


Founded in 2000, Bruton School For Girls, classified under reg no. 04094352 is an active company. Currently registered at Bruton School For Girls BA10 0NT, Bruton the company has been in the business for twenty four years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 6 directors in the the company, namely Justin H., Louis T. and Edward H. and others. In addition one secretary - Louis T. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bruton School For Girls Address / Contact

Office Address Bruton School For Girls
Office Address2 Sunny Hill
Town Bruton
Post code BA10 0NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04094352
Date of Incorporation Mon, 23rd Oct 2000
Industry General secondary education
Industry Primary education
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Justin H.

Position: Director

Appointed: 30 August 2023

Louis T.

Position: Secretary

Appointed: 17 August 2022

Louis T.

Position: Director

Appointed: 01 March 2022

Edward H.

Position: Director

Appointed: 01 March 2022

Ian W.

Position: Director

Appointed: 01 March 2022

Stephen D.

Position: Director

Appointed: 15 March 2021

Lisa A.

Position: Director

Appointed: 22 May 2017

Simon B.

Position: Secretary

Appointed: 08 November 2021

Resigned: 09 November 2022

Stephen D.

Position: Director

Appointed: 15 September 2021

Resigned: 04 October 2021

Hayley B.

Position: Director

Appointed: 02 September 2021

Resigned: 01 March 2022

Patricia C.

Position: Director

Appointed: 02 September 2021

Resigned: 01 March 2022

Nigel N.

Position: Secretary

Appointed: 26 August 2021

Resigned: 08 November 2021

Tracey S.

Position: Director

Appointed: 14 June 2021

Resigned: 01 March 2022

James C.

Position: Secretary

Appointed: 18 November 2020

Resigned: 26 August 2021

Simon B.

Position: Secretary

Appointed: 26 May 2020

Resigned: 15 September 2020

Simon B.

Position: Director

Appointed: 29 August 2018

Resigned: 22 August 2021

Andrew L.

Position: Director

Appointed: 22 May 2017

Resigned: 21 June 2021

Elisabeth B.

Position: Director

Appointed: 16 March 2015

Resigned: 01 March 2022

Joanna O.

Position: Director

Appointed: 03 December 2012

Resigned: 07 December 2015

Nigel N.

Position: Director

Appointed: 06 December 2011

Resigned: 06 February 2022

Diana W.

Position: Director

Appointed: 07 December 2010

Resigned: 01 March 2022

Elizabeth W.

Position: Director

Appointed: 16 March 2010

Resigned: 16 September 2021

Catherine J.

Position: Director

Appointed: 18 March 2008

Resigned: 07 December 2015

Hugh D.

Position: Director

Appointed: 18 March 2008

Resigned: 01 March 2022

Michael S.

Position: Director

Appointed: 20 February 2007

Resigned: 01 March 2022

June R.

Position: Director

Appointed: 05 December 2006

Resigned: 08 December 2014

Gillian H.

Position: Director

Appointed: 05 December 2006

Resigned: 18 August 2020

Nicholas J.

Position: Director

Appointed: 05 December 2006

Resigned: 10 December 2019

Nicholas E.

Position: Director

Appointed: 16 May 2006

Resigned: 18 December 2007

Adam H.

Position: Secretary

Appointed: 02 May 2006

Resigned: 26 May 2020

Anthony S.

Position: Secretary

Appointed: 17 January 2006

Resigned: 30 May 2006

Melanie W.

Position: Director

Appointed: 01 September 2005

Resigned: 04 December 2017

Alan D.

Position: Director

Appointed: 01 September 2005

Resigned: 26 August 2014

Michael H.

Position: Director

Appointed: 01 June 2004

Resigned: 15 February 2006

Susan I.

Position: Director

Appointed: 01 June 2004

Resigned: 01 March 2006

David B.

Position: Director

Appointed: 26 January 2004

Resigned: 01 March 2022

Leta S.

Position: Director

Appointed: 26 January 2004

Resigned: 01 March 2006

Christine D.

Position: Director

Appointed: 06 November 2003

Resigned: 01 March 2022

John B.

Position: Director

Appointed: 03 December 2002

Resigned: 01 March 2006

Nicola C.

Position: Director

Appointed: 03 December 2002

Resigned: 20 December 2004

Lewis C.

Position: Director

Appointed: 03 December 2002

Resigned: 11 December 2018

Sylvia A.

Position: Director

Appointed: 03 December 2002

Resigned: 02 July 2005

Terence W.

Position: Director

Appointed: 19 February 2002

Resigned: 03 June 2009

Nicola C.

Position: Director

Appointed: 19 February 2002

Resigned: 03 December 2002

David H.

Position: Director

Appointed: 19 February 2002

Resigned: 01 March 2022

Annette H.

Position: Director

Appointed: 19 February 2002

Resigned: 18 March 2003

Janet M.

Position: Director

Appointed: 19 February 2002

Resigned: 01 October 2004

Matthew P.

Position: Director

Appointed: 19 February 2002

Resigned: 01 October 2004

Nicola B.

Position: Director

Appointed: 19 February 2002

Resigned: 21 May 2002

Lewis C.

Position: Director

Appointed: 19 February 2002

Resigned: 03 December 2002

John B.

Position: Director

Appointed: 19 February 2002

Resigned: 03 December 2002

Angela D.

Position: Director

Appointed: 19 February 2002

Resigned: 02 July 2005

John M.

Position: Director

Appointed: 19 February 2002

Resigned: 16 July 2004

Reginald J.

Position: Secretary

Appointed: 05 November 2001

Resigned: 17 January 2006

David H.

Position: Director

Appointed: 24 March 2001

Resigned: 19 February 2002

Nicola L.

Position: Director

Appointed: 23 October 2000

Resigned: 19 February 2002

Diana R.

Position: Nominee Secretary

Appointed: 23 October 2000

Resigned: 23 October 2000

Lewis C.

Position: Director

Appointed: 23 October 2000

Resigned: 19 February 2002

Sylvia A.

Position: Director

Appointed: 23 October 2000

Resigned: 19 February 2002

John B.

Position: Director

Appointed: 23 October 2000

Resigned: 19 February 2002

Diana B.

Position: Director

Appointed: 23 October 2000

Resigned: 31 December 2000

Angela D.

Position: Director

Appointed: 23 October 2000

Resigned: 19 February 2002

Valerie M.

Position: Director

Appointed: 23 October 2000

Resigned: 20 March 2001

Matthew P.

Position: Director

Appointed: 23 October 2000

Resigned: 19 February 2002

Nicola C.

Position: Director

Appointed: 23 October 2000

Resigned: 19 February 2002

John H.

Position: Secretary

Appointed: 23 October 2000

Resigned: 05 November 2001

John M.

Position: Director

Appointed: 23 October 2000

Resigned: 19 February 2002

Terence W.

Position: Director

Appointed: 23 October 2000

Resigned: 19 February 2002

Janet M.

Position: Director

Appointed: 23 October 2000

Resigned: 19 February 2002

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is King’s School, Bruton from Bruton, England. The abovementioned PSC is categorised as "a private limited company by guarantee", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

King’S School, Bruton

King's School Plox, Bruton, Somerset, BA10 0ED, England

Legal authority England
Legal form Private Limited Company By Guarantee
Notified on 1 March 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-31
Balance Sheet
Cash Bank On Hand1 664 3251 648 342
Current Assets1 885 2861 810 484
Debtors202 439141 977
Net Assets Liabilities4 636 2604 116 929
Other Debtors77 4148 994
Property Plant Equipment4 029 1953 845 015
Total Inventories18 52220 165
Other
Accrued Liabilities Deferred Income53 52775 786
Accumulated Depreciation Impairment Property Plant Equipment2 865 1803 069 991
Administrative Expenses3 768 4683 757 578
Average Number Employees During Period6863
Bank Borrowings Overdrafts41 36447 725
Creditors891 273550 030
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 548
Disposals Property Plant Equipment 3 548
Finance Lease Liabilities Present Value Total3 6003 800
Fixed Assets4 081 0713 881 035
Gross Profit Loss3 890 4093 282 777
Increase From Depreciation Charge For Year Property Plant Equipment 208 359
Interest Payable Similar Charges Finance Costs38 28949 198
Investments Fixed Assets51 87636 020
Net Current Assets Liabilities994 0131 260 454
Operating Profit Loss121 941-474 801
Other Creditors660 336375 373
Other Interest Receivable Similar Income Finance Income7 0944 667
Other Inventories18 52220 165
Prepayments Accrued Income103 25085 423
Profit Loss On Ordinary Activities After Tax90 746-519 332
Profit Loss On Ordinary Activities Before Tax90 746-519 332
Property Plant Equipment Gross Cost6 894 3756 915 006
Provisions For Liabilities Balance Sheet Subtotal192 724160 021
Taxation Social Security Payable41 84041 180
Total Additions Including From Business Combinations Property Plant Equipment 24 179
Total Assets Less Current Liabilities5 075 0845 141 489
Trade Creditors Trade Payables90 6066 166
Trade Debtors Trade Receivables21 77547 560
Turnover Revenue3 890 4093 282 777

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-06-30
filed on: 6th, January 2024
Free Download (32 pages)

Company search

Advertisements