Green Gables Primary School Limited BURNTWOOD


Green Gables Primary School started in year 2011 as Private Limited Company with registration number 07871170. The Green Gables Primary School company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Burntwood at St Mathews. Postal code: WS7 9QP.

The company has 2 directors, namely Matthew D., Matthew M.. Of them, Matthew M. has been with the company the longest, being appointed on 21 May 2018 and Matthew D. has been with the company for the least time - from 4 September 2023. 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 - Jacqueline B. who worked with the the company until 1 May 2015.

Green Gables Primary School Limited Address / Contact

Office Address St Mathews
Office Address2 Shaftesbury Drive
Town Burntwood
Post code WS7 9QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07871170
Date of Incorporation Mon, 5th Dec 2011
Industry Primary education
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Matthew D.

Position: Director

Appointed: 04 September 2023

Matthew M.

Position: Director

Appointed: 21 May 2018

Margaret R.

Position: Director

Appointed: 01 June 2018

Resigned: 04 September 2023

Simon I.

Position: Director

Appointed: 21 May 2018

Resigned: 04 September 2023

Kim B.

Position: Director

Appointed: 13 June 2017

Resigned: 21 May 2018

Sharon L.

Position: Director

Appointed: 13 June 2017

Resigned: 21 May 2018

Rehana H.

Position: Director

Appointed: 01 May 2015

Resigned: 21 May 2018

Shahid H.

Position: Director

Appointed: 01 May 2015

Resigned: 21 May 2018

Jacqueline B.

Position: Secretary

Appointed: 05 December 2011

Resigned: 01 May 2015

Jacqueline R.

Position: Director

Appointed: 05 December 2011

Resigned: 01 May 2015

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we established, there is Mace Montessori Schools Limited from London, England. This PSC is classified as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Rehana H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Shahid H., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Mace Montessori Schools Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England
Registration number 03749583
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Rehana H.

Notified on 6 April 2016
Ceased on 21 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shahid H.

Notified on 6 April 2016
Ceased on 21 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Cornel R.

Notified on 6 April 2016
Ceased on 21 May 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-31
Net Worth-121 137-218 937  
Balance Sheet
Cash Bank On Hand  1 89815 821
Current Assets  253 514324 794
Debtors43 38752 436251 616308 973
Net Assets Liabilities  -204 42865 919
Other Debtors  250 967173 955
Property Plant Equipment  291 709268 696
Cash Bank In Hand28 31714 255  
Intangible Fixed Assets348 390   
Tangible Fixed Assets348 390321 292  
Reserves/Capital
Called Up Share Capital9999  
Profit Loss Account Reserve-121 236-219 036  
Shareholder Funds-121 137-218 937  
Other
Accumulated Depreciation Impairment Property Plant Equipment  158 734186 187
Additions Other Than Through Business Combinations Property Plant Equipment   4 440
Amounts Owed By Group Undertakings Participating Interests   128 356
Amounts Owed To Group Undertakings Participating Interests  628 244385 221
Average Number Employees During Period  2630
Balances Amounts Owed By Related Parties   128 356
Balances Amounts Owed To Related Parties  401 638385 221
Corporation Tax Payable  30 94876 541
Creditors  749 651527 571
Depreciation Rate Used For Property Plant Equipment   15
Increase From Depreciation Charge For Year Property Plant Equipment   27 453
Net Current Assets Liabilities-469 527-540 229-496 137-202 777
Number Shares Issued Fully Paid  9999
Other Creditors  39 71231 681
Other Taxation Social Security Payable  24 13716 069
Par Value Share 1 1
Property Plant Equipment Gross Cost  450 443454 883
Total Assets Less Current Liabilities-121 137-218 937-204 42865 919
Trade Creditors Trade Payables  26 61018 059
Trade Debtors Trade Receivables  6496 662
Advances Credits Directors 2 580165 22499 551
Advances Credits Made In Period Directors  167 8044 327
Advances Credits Repaid In Period Directors   70 000
Creditors Due Within One Year541 231606 920  
Number Shares Allotted9999  
Share Capital Allotted Called Up Paid-99-99  
Tangible Fixed Assets Additions 4 914  
Tangible Fixed Assets Cost Or Valuation445 529450 443  
Tangible Fixed Assets Depreciation97 139129 151  
Tangible Fixed Assets Depreciation Charged In Period 32 012  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Monday 4th September 2023.
filed on: 4th, September 2023
Free Download (2 pages)

Company search

Advertisements