Km School Limited YORK


Km School started in year 1990 as Private Limited Company with registration number 02545601. The Km School company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in York at Kings Magna Building Thorpe Underwood Estate. Postal code: YO26 9SZ. Since Thu, 10th Feb 2011 Km School Limited is no longer carrying the name Trading Management Company.

At present there are 2 directors in the the firm, namely Amy M. and Christopher H.. In addition one secretary - Christopher H. - is with the company. 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 - Christopher G. who worked with the the firm until 31 January 2014.

Km School Limited Address / Contact

Office Address Kings Magna Building Thorpe Underwood Estate
Office Address2 Great Ouseburn
Town York
Post code YO26 9SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02545601
Date of Incorporation Wed, 3rd Oct 1990
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 35 years old
Account next due date Fri, 31st May 2024 (404 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Amy M.

Position: Director

Appointed: 30 July 2015

Christopher H.

Position: Director

Appointed: 31 January 2014

Christopher H.

Position: Secretary

Appointed: 31 January 2014

Francis M.

Position: Director

Appointed: 01 November 1992

Resigned: 11 October 2019

Christopher G.

Position: Director

Appointed: 01 November 1992

Resigned: 31 January 2014

Elizabeth M.

Position: Director

Appointed: 03 October 1991

Resigned: 23 October 2015

Christopher G.

Position: Secretary

Appointed: 03 October 1991

Resigned: 31 January 2014

Brian M.

Position: Director

Appointed: 03 October 1991

Resigned: 23 October 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we researched, there is The Collegiate Formation Ltd from York, England. The abovementioned PSC is categorised as "a private 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 Collegiate Formation Ltd

Thorpe Underwood Hall Great Ouseburn, York, YO26 9SZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Registered In England And Wales
Place registered Companies House ( England And Wales)
Registration number 2554086
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Trading Management Company February 10, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-08-312023-08-31
Balance Sheet
Debtors42 40818 210
Net Assets Liabilities-129 895-982 416
Property Plant Equipment3 870 1553 767 537
Other
Audit Fees Expenses11 0007 900
Accumulated Depreciation Impairment Property Plant Equipment4 649 5235 279 012
Additions Other Than Through Business Combinations Property Plant Equipment 526 871
Administration Support Average Number Employees1322
Administrative Expenses4 814 9856 346 477
Amounts Owed To Related Parties3 678 3754 428 237
Applicable Tax Rate1925
Average Number Employees During Period101106
Cost Sales3 937 2204 752 830
Creditors3 721 5934 496 563
Current Tax For Period-24 733-212 590
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -65 055
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-18 253 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences45 500-65 100
Deferred Tax Liabilities287 100271 600
Depreciation Expense Property Plant Equipment641 456629 489
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 321 9575 392 248
Government Grant Income1 219 
Gross Profit Loss4 707 6154 423 171
Increase Decrease In Current Tax From Adjustment For Prior Periods-22 
Increase Decrease In Existing Provisions -33 765
Increase From Depreciation Charge For Year Property Plant Equipment 629 489
Interest Payable Similar Charges Finance Costs47 42680 949
Minimum Operating Lease Payments Recognised As Expense1 724 7022 052 759
Net Current Assets Liabilities-3 679 185-4 478 353
Number Shares Issued Fully Paid100100
Operating Profit Loss-105 758-999 662
Other Creditors 33 765
Other Departments Average Number Employees8884
Other Operating Income Format11 612923 644
Other Payables Accrued Expenses42 00434 561
Other Remaining Operating Income393923 644
Par Value Share 1
Pension Costs Defined Benefit Plan262 143352 437
Pension Costs Defined Contribution Plan45 77951 531
Profit Loss-173 929-852 521
Profit Loss On Ordinary Activities Before Tax-153 184-1 080 611
Property Plant Equipment Gross Cost8 519 6789 046 549
Provisions33 765271 600
Provisions For Liabilities Balance Sheet Subtotal320 865271 600
Revenue From Rendering Services8 644 8359 176 001
Social Security Costs294 845368 478
Staff Costs Employee Benefits Expense3 569 6154 385 310
Tax Expense Credit Applicable Tax Rate-29 105-270 153
Tax Increase Decrease From Effect Capital Allowances Depreciation -2 389
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss68 103109 507
Tax Tax Credit On Profit Or Loss On Ordinary Activities20 745-228 090
Total Assets Less Current Liabilities190 970-710 816
Total Deferred Tax Expense Credit45 500-15 500
Trade Debtors Trade Receivables42 40818 210
Turnover Revenue8 644 8359 176 001
Wages Salaries2 966 8483 612 864
Company Contributions To Money Purchase Plans Directors2 2732 131
Director Remuneration70 192154 694
Number Directors Accruing Benefits Under Money Purchase Scheme22

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Thu, 31st Aug 2023
filed on: 30th, May 2024
Free Download (23 pages)

Company search

Advertisements