Bluebell School Limited STOKE-ON-TRENT


Founded in 2016, Bluebell School, classified under reg no. 10324297 is an active company. Currently registered at Bluebell School Limited Gloucester Road ST7 1EH, Stoke-on-trent the company has been in the business for eight years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 2016/11/23 Bluebell School Limited is no longer carrying the name Lavender Hill School.

The firm has 2 directors, namely Andrew D., Thomas P.. Of them, Andrew D., Thomas P. have been with the company the longest, being appointed on 15 December 2023. Currently 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.

Bluebell School Limited Address / Contact

Office Address Bluebell School Limited Gloucester Road
Office Address2 Kidsgrove
Town Stoke-on-trent
Post code ST7 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 10324297
Date of Incorporation Thu, 11th Aug 2016
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Andrew D.

Position: Director

Appointed: 15 December 2023

Thomas P.

Position: Director

Appointed: 15 December 2023

Corinne S.

Position: Director

Appointed: 28 April 2023

Resigned: 15 December 2023

Jonathan V.

Position: Director

Appointed: 30 January 2023

Resigned: 15 December 2023

Suzanne L.

Position: Secretary

Appointed: 11 November 2022

Resigned: 30 January 2023

Stephen W.

Position: Director

Appointed: 04 July 2022

Resigned: 11 November 2022

Steve W.

Position: Secretary

Appointed: 04 July 2022

Resigned: 11 November 2022

Andrew B.

Position: Director

Appointed: 11 May 2022

Resigned: 04 July 2022

Suzanne L.

Position: Director

Appointed: 11 May 2022

Resigned: 30 January 2023

Andrew B.

Position: Secretary

Appointed: 11 May 2022

Resigned: 04 July 2022

Jonathan A.

Position: Director

Appointed: 09 November 2016

Resigned: 11 May 2022

Sarah D.

Position: Director

Appointed: 09 November 2016

Resigned: 15 December 2023

Amy H.

Position: Director

Appointed: 09 November 2016

Resigned: 11 May 2022

Vivienne H.

Position: Director

Appointed: 11 August 2016

Resigned: 11 May 2022

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As BizStats researched, there is Chp Investments 1 Limited from Fareham, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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. Another one in the PSC register is Shine Bidco Limited that put Cardiff, Wales as the official address. This PSC has a legal form of "a company limited by shares", 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. The third one is Vivienne H., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Chp Investments 1 Limited

Forum 4 Solent Business Park Parkway South, Whiteley, Fareham, Hampshire, PO15 7AD, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13308931
Notified on 15 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shine Bidco Limited

Caxton House Caxton Place, Cardiff, CF23 8HA, Wales

Legal authority The Companies Acts
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 14064702
Notified on 11 May 2022
Ceased on 15 December 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vivienne H.

Notified on 11 August 2016
Ceased on 11 May 2022
Nature of control: significiant influence or control

Jonathan A.

Notified on 9 November 2016
Ceased on 11 May 2022
Nature of control: significiant influence or control

Amy H.

Notified on 9 November 2016
Ceased on 11 May 2022
Nature of control: significiant influence or control

Sarah D.

Notified on 9 November 2016
Ceased on 11 May 2022
Nature of control: significiant influence or control

Company previous names

Lavender Hill School November 23, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302018-03-312019-03-312020-03-312021-03-312022-05-112022-08-31
Balance Sheet
Cash Bank On Hand1 000284 350532 9111 091 8971 216 7121 659 426302 842
Current Assets1 000466 8751 083 0682 039 5352 532 8835 464 2724 670 081
Debtors 182 525550 157947 6381 316 1713 804 8464 367 239
Net Assets Liabilities1 000154 854619 8561 967 3383 032 9484 311 3654 931 164
Other Debtors     8 50028 652
Property Plant Equipment 644 986745 395730 285837 480987 601989 227
Other
Audit Fees Expenses      5 040
Accumulated Depreciation Impairment Property Plant Equipment 40 923106 466171 078245 887389 815441 139
Additions Other Than Through Business Combinations Property Plant Equipment 685 909165 95249 502182 004300 28952 950
Administrative Expenses     2 731 246177 302
Amounts Owed By Other Related Parties Other Than Directors     1 778 1843 791 093
Amounts Owed By Related Parties    1 277 7451 778 184 
Amounts Owed To Related Parties    18 33318 333 
Applicable Tax Rate     1919
Average Number Employees During Period 273348698693
Corporation Tax Payable     115 985309 397
Cost Sales     194 574690 550
Creditors 55 427379 079544 466288 88418 33344 566
Current Tax For Period     618 996193 412
Deferred Income     1 756 43353 836
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period     68 298170 346
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      168 748
Deferred Tax Liabilities     48 531217 279
Depreciation Expense Property Plant Equipment     147 01551 324
Depreciation Rate Used For Property Plant Equipment 25252525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -3 087 
Disposals Property Plant Equipment     -6 240 
Dividends Paid     -1 001 000 
Gross Profit Loss     5 629 4671 128 505
Increase From Depreciation Charge For Year Property Plant Equipment 40 92365 54364 61274 809147 01551 324
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss      403
Interest Income On Bank Deposits     192203
Interest Payable Similar Charges Finance Costs      403
Net Current Assets Liabilities1 000411 448703 9891 495 0692 243 9993 372 2954 203 782
Number Shares Issued Fully Paid    1 0001 0001 000
Other Creditors    7 707124 653 
Other Interest Receivable Similar Income Finance Income     19231 159
Other Payables Accrued Expenses    49 85514 28266 956
Par Value Share     11
Pension Costs Defined Contribution Plan     232 89169 599
Prepayments    17 16218 86930 028
Profit Loss     2 279 417619 799
Profit Loss On Ordinary Activities Before Tax     2 898 413981 959
Property Plant Equipment Gross Cost 685 909851 861901 3631 083 3671 377 4161 430 366
Provisions For Liabilities Balance Sheet Subtotal   23 57448 53148 531217 279
Social Security Costs     147 35945 234
Staff Costs Employee Benefits Expense     2 242 277680 758
Taxation Social Security Payable     18 57628 450
Tax Expense Credit Applicable Tax Rate     550 698186 572
Tax Increase Decrease From Effect Capital Allowances Depreciation      6 702
Tax Increase Decrease From Other Short-term Timing Differences      -1 460
Tax Tax Credit On Profit Or Loss On Ordinary Activities     618 996362 160
Total Assets Less Current Liabilities1 0001 056 4341 449 3842 225 3543 081 4794 378 2295 193 009
Total Operating Lease Payments     7 4851 359
Trade Creditors Trade Payables     23 5941 850
Trade Debtors Trade Receivables    21 2641 999 293517 466
Turnover Revenue     5 824 0411 819 055
Unpaid Contributions To Pension Schemes     20 1215 810
Wages Salaries     1 862 027565 925

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Charge 103242970004 satisfaction in full.
filed on: 11th, January 2024
Free Download (1 page)

Company search

Advertisements