Home 2 School Limited GUILDFORD


Home 2 School started in year 2002 as Private Limited Company with registration number 04398184. The Home 2 School company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Guildford at Unit 1b. Postal code: GU4 7WA.

The firm has 2 directors, namely James P., Jeffrey S.. Of them, Jeffrey S. has been with the company the longest, being appointed on 19 March 2002 and James P. has been with the company for the least time - from 21 October 2022. Currenlty, the firm lists one former director, whose name is Christine S. and who left the the firm on 8 April 2019. In addition, there is one former secretary - Christine S. who worked with the the firm until 7 August 2020.

This company operates within the GU4 7WA postal code. The company is dealing with transport and has been registered as such. Its registration number is PK1081864 . It is located at Merrow Lane, Unit 1b Merrow Business Centre, Guildford with a total of 33 cars. It has two locations in the UK.

Home 2 School Limited Address / Contact

Office Address Unit 1b
Office Address2 Merrow Business Centre
Town Guildford
Post code GU4 7WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04398184
Date of Incorporation Tue, 19th Mar 2002
Industry Other passenger land transport
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

James P.

Position: Director

Appointed: 21 October 2022

Jeffrey S.

Position: Director

Appointed: 19 March 2002

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2002

Resigned: 19 March 2002

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 19 March 2002

Resigned: 19 March 2002

Christine S.

Position: Director

Appointed: 19 March 2002

Resigned: 08 April 2019

Christine S.

Position: Secretary

Appointed: 19 March 2002

Resigned: 07 August 2020

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Jeffrey S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Christine S. This PSC owns 50,01-75% shares.

Jeffrey S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Christine S.

Notified on 6 April 2016
Ceased on 24 October 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 10858617 588103 3728635925004 934
Current Assets183 686100 549126 18785 130171 14287 33762 55853 99767 172
Debtors138 767100 441125 60167 54267 77086 47461 96653 49762 238
Net Assets Liabilities 362 132392 500271 021213 532140 74636 761142682
Other Debtors  10 000  21 0001 848600745
Property Plant Equipment 524 720438 190353 078161 150163 77989 01763 40433 702
Cash Bank In Hand44 919108       
Net Assets Liabilities Including Pension Asset Liability386 613362 132       
Tangible Fixed Assets535 692524 720       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve386 513362 032       
Other
Accumulated Depreciation Impairment Property Plant Equipment 474 003465 812299 926318 824299 256256 121272 449250 730
Additions Other Than Through Business Combinations Property Plant Equipment  77 93050 79252 38770 9221 614 508
Average Number Employees During Period 5344302826201716
Bank Borrowings      42 01432 26021 635
Bank Overdrafts 35 1586 004  61134 49841 46626 278
Corporation Tax Payable 3 45730 286 6 06110 9185 8458 91514 460
Creditors 184 014133 778138 23389 54976 83272 80084 99978 557
Finance Lease Liabilities Present Value Total 76 58829 16513 52816 29825 078   
Increase From Depreciation Charge For Year Property Plant Equipment  85 55251 52445 67341 06929 67321 13511 234
Net Current Assets Liabilities-36 805-83 465-7 591-53 10381 59310 505-10 242-31 002-11 385
Other Creditors 2 9952 9955 23616 2749391 0997 57810 363
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  93 743217 41026 77560 63772 8084 80732 953
Other Disposals Property Plant Equipment  172 651301 790225 41787 861119 5119 28551 929
Other Taxation Social Security Payable 43 49843 42826 15429 03924 20122 04218 94421 706
Property Plant Equipment Gross Cost 998 723904 002653 004479 974463 035345 138335 853284 432
Provisions For Liabilities Balance Sheet Subtotal 32 00826 76516 13713 4806 620   
Total Assets Less Current Liabilities498 887441 255430 599299 975242 743174 28478 77532 40222 317
Trade Creditors Trade Payables 14 8293151 6867 2272 9002 6422 556 
Trade Debtors Trade Receivables 4 1151826 8032 8421 424   
Amount Specific Advance Or Credit Directors     20 000   
Amount Specific Advance Or Credit Made In Period Directors     20 000   
Amount Specific Advance Or Credit Repaid In Period Directors      -20 000  
Capital Employed386 613362 132       
Creditors Due After One Year88 30947 115       
Creditors Due Within One Year220 491184 014       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges23 96532 008       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 129 378       
Tangible Fixed Assets Cost Or Valuation1 033 402998 723       
Tangible Fixed Assets Depreciation497 710474 003       
Tangible Fixed Assets Depreciation Charged In Period 104 180       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 127 887       
Tangible Fixed Assets Disposals 164 057       

Transport Operator Data

Merrow Lane
Address Unit 1b Merrow Business Centre
City Guildford
Post code GU4 7WA
Vehicles 13
P S M
Address Unit 3 , Kill Copse Farm , Shamley Green
City Guildford
Post code GU5 0SU
Vehicles 20

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, October 2023
Free Download (5 pages)

Company search

Advertisements