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.
Office Address | St Mathews |
Office Address2 | Shaftesbury Drive |
Town | Burntwood |
Post code | WS7 9QP |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2014-12-31 | 2015-12-31 | 2016-12-31 | 2017-12-31 |
Net Worth | -121 137 | -218 937 | ||
Balance Sheet | ||||
Cash Bank On Hand | 1 898 | 15 821 | ||
Current Assets | 253 514 | 324 794 | ||
Debtors | 43 387 | 52 436 | 251 616 | 308 973 |
Net Assets Liabilities | -204 428 | 65 919 | ||
Other Debtors | 250 967 | 173 955 | ||
Property Plant Equipment | 291 709 | 268 696 | ||
Cash Bank In Hand | 28 317 | 14 255 | ||
Intangible Fixed Assets | 348 390 | |||
Tangible Fixed Assets | 348 390 | 321 292 | ||
Reserves/Capital | ||||
Called Up Share Capital | 99 | 99 | ||
Profit Loss Account Reserve | -121 236 | -219 036 | ||
Shareholder Funds | -121 137 | -218 937 | ||
Other | ||||
Accumulated Depreciation Impairment Property Plant Equipment | 158 734 | 186 187 | ||
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 | 628 244 | 385 221 | ||
Average Number Employees During Period | 26 | 30 | ||
Balances Amounts Owed By Related Parties | 128 356 | |||
Balances Amounts Owed To Related Parties | 401 638 | 385 221 | ||
Corporation Tax Payable | 30 948 | 76 541 | ||
Creditors | 749 651 | 527 571 | ||
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 | 99 | 99 | ||
Other Creditors | 39 712 | 31 681 | ||
Other Taxation Social Security Payable | 24 137 | 16 069 | ||
Par Value Share | 1 | 1 | ||
Property Plant Equipment Gross Cost | 450 443 | 454 883 | ||
Total Assets Less Current Liabilities | -121 137 | -218 937 | -204 428 | 65 919 |
Trade Creditors Trade Payables | 26 610 | 18 059 | ||
Trade Debtors Trade Receivables | 649 | 6 662 | ||
Advances Credits Directors | 2 580 | 165 224 | 99 551 | |
Advances Credits Made In Period Directors | 167 804 | 4 327 | ||
Advances Credits Repaid In Period Directors | 70 000 | |||
Creditors Due Within One Year | 541 231 | 606 920 | ||
Number Shares Allotted | 99 | 99 | ||
Share Capital Allotted Called Up Paid | -99 | -99 | ||
Tangible Fixed Assets Additions | 4 914 | |||
Tangible Fixed Assets Cost Or Valuation | 445 529 | 450 443 | ||
Tangible Fixed Assets Depreciation | 97 139 | 129 151 | ||
Tangible Fixed Assets Depreciation Charged In Period | 32 012 |
Type | Category | Free download | |
---|---|---|---|
AP01 |
New director appointment on Monday 4th September 2023. filed on: 4th, September 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy