You are here: bizstats.co.uk > a-z index > P list > PF list

Pfc School Ltd POOLE


Pfc School started in year 2007 as Private Limited Company with registration number 06167030. The Pfc School company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Poole at 13 Freeland Park. Postal code: BH16 6FA. Since Tue, 11th Sep 2018 Pfc School Ltd is no longer carrying the name Holmwood House School.

The firm has 2 directors, namely Sonya R., Wendy T.. Of them, Wendy T. has been with the company the longest, being appointed on 25 April 2014 and Sonya R. has been with the company for the least time - from 19 February 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CO3 9ST postal code. The company is dealing with transport and has been registered as such. Its registration number is PF2002012 . It is located at Holmwood House School, Chitts Hill, Colchester with a total of 1 cars.

Pfc School Ltd Address / Contact

Office Address 13 Freeland Park
Office Address2 Wareham Road
Town Poole
Post code BH16 6FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06167030
Date of Incorporation Mon, 19th Mar 2007
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 17 years old
Account next due date Sat, 31st May 2025 (356 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Sonya R.

Position: Director

Appointed: 19 February 2021

Wendy T.

Position: Director

Appointed: 25 April 2014

Barry A.

Position: Secretary

Appointed: 25 September 2012

Resigned: 01 April 2016

Henry T.

Position: Director

Appointed: 31 August 2007

Resigned: 31 July 2014

Richard O.

Position: Director

Appointed: 31 May 2007

Resigned: 05 April 2017

David C.

Position: Director

Appointed: 31 May 2007

Resigned: 30 April 2014

Nicholas C.

Position: Secretary

Appointed: 31 May 2007

Resigned: 25 September 2012

Croft Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 March 2007

Resigned: 31 May 2007

Beach Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2007

Resigned: 31 May 2007

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Pfc Education Land Ltd from Gerrards Cross, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Pfc Education Llp that entered Beaconsfield, England as the address. This PSC has a legal form of "a limited liability partnership", 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.

Pfc Education Land Ltd

8 Packhorse Road, Gerrards Cross, SL9 7QE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 12439764
Notified on 30 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pfc Education Llp

Mcbride House Penn Road, Beaconsfield, HP9 2FY, England

Legal authority Limited Liabilities Partnership Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc328674
Notified on 6 April 2016
Ceased on 30 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Holmwood House School September 11, 2018
Bealaw (858) August 31, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets1 372 779891 771928 914940 725936 550
Net Assets Liabilities759 078882 846928 674940 079937 900
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal5 0672 0881 5901 3201 350
Creditors609 75930 424 1 126 
Net Current Assets Liabilities764 145884 934930 264941 399939 250
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 12523 5871 3501 8002 700
Total Assets Less Current Liabilities764 145884 934930 264941 399939 250

Transport Operator Data

Holmwood House School
Address Chitts Hill
City Colchester
Post code CO3 9ST
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 27th, October 2023
Free Download (7 pages)

Company search