Harrow House International College (swanage) Ltd POOLE


Harrow House International College (swanage) started in year 1974 as Private Limited Company with registration number 01191904. The Harrow House International College (swanage) company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Poole at 1st Floor 153. Postal code: BH14 0JJ. Since Mon, 21st Apr 1997 Harrow House International College (swanage) Ltd is no longer carrying the name Harrow House International College.

The firm has one director. Graham H., appointed on 11 February 2022. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Karin A. who worked with the the firm until 11 February 2022.

Harrow House International College (swanage) Ltd Address / Contact

Office Address 1st Floor 153
Office Address2 Commercial Road
Town Poole
Post code BH14 0JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01191904
Date of Incorporation Thu, 28th Nov 1974
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Graham H.

Position: Director

Appointed: 11 February 2022

Robert A.

Position: Director

Resigned: 11 February 2022

Dario B.

Position: Director

Appointed: 07 October 2020

Resigned: 11 February 2022

Ian B.

Position: Director

Appointed: 02 September 2020

Resigned: 11 February 2022

Shane U.

Position: Director

Appointed: 01 October 2002

Resigned: 16 March 2012

Sabine B.

Position: Director

Appointed: 01 May 2002

Resigned: 12 April 2019

Stephen A.

Position: Director

Appointed: 01 May 2002

Resigned: 12 April 2019

Karin A.

Position: Secretary

Appointed: 01 May 2002

Resigned: 11 February 2022

Karin A.

Position: Director

Appointed: 01 May 2002

Resigned: 11 February 2022

Stephen A.

Position: Director

Appointed: 31 March 2000

Resigned: 31 March 2000

Carroll H.

Position: Director

Appointed: 21 March 1991

Resigned: 31 March 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we established, there is Westcoast Developments Group Limited from Poole, England. The abovementioned PSC is categorised as "a 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. The second entity in the persons with significant control register is Robert A. This PSC owns 50,01-75% shares. Then there is Robert A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Westcoast Developments Group Limited

1st Floor 153 Commercial Road, Poole, BH14 0JJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 11780403
Notified on 11 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert A.

Notified on 6 April 2016
Ceased on 11 February 2022
Nature of control: 50,01-75% shares

Robert A.

Notified on 24 May 2021
Ceased on 24 May 2021
Nature of control: 50,01-75% shares

Company previous names

Harrow House International College April 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand533 466153 784
Current Assets1 299 674935 003
Debtors766 208781 219
Net Assets Liabilities3 847 3332 872 535
Other Debtors753 71571 738
Property Plant Equipment3 387 6722 747 411
Other
Accumulated Depreciation Impairment Property Plant Equipment3 488 7851 132 518
Additions Other Than Through Business Combinations Property Plant Equipment 16 280
Amounts Owed By Related Parties 709 481
Amounts Owed To Related Parties 114 991
Average Number Employees During Period8624
Bank Borrowings116 475601 492
Creditors116 475809 879
Decrease In Loans Owed By Related Parties Due To Loans Repaid-470 065 
Deferred Income53 621 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -2 371 700
Disposals Property Plant Equipment -3 012 808
Increase Decrease In Loans Owed By Related Parties Due To Other Changes-387 132-100 175
Increase From Depreciation Charge For Year Property Plant Equipment 15 433
Increase In Loans Owed By Related Parties Due To Loans Advanced 109 899
Loans Owed By Related Parties699 757709 481
Net Current Assets Liabilities613 585125 124
Other Creditors157 943 
Other Payables Accrued Expenses13 20313 200
Prepayments9 177 
Property Plant Equipment Gross Cost6 876 4573 879 929
Provisions For Liabilities Balance Sheet Subtotal37 449 
Taxation Social Security Payable29 886 
Total Assets Less Current Liabilities4 001 2572 872 535
Total Borrowings116 475601 492
Trade Creditors Trade Payables280 21358 585
Trade Debtors Trade Receivables3 316 
Amount Specific Advance Or Credit Directors43 97343 973
Amount Specific Advance Or Credit Repaid In Period Directors-28 833 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Other Persons with significant control Resolution
Partial exemption accounts for the period ending Fri, 31st Mar 2023
filed on: 11th, January 2024
Free Download (7 pages)

Company search