Leading Schools South West Limited KINGSBRIDGE


Founded in 2012, Leading Schools South West, classified under reg no. 08249819 is an active company. Currently registered at Kingsbridge Community College TQ7 1PL, Kingsbridge the company has been in the business for twelve years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 8 directors, namely Clare C., Timothy H. and Christopher C. and others. Of them, Roger P., Simon S. have been with the company the longest, being appointed on 11 October 2012 and Clare C. and Timothy H. and Christopher C. have been with the company for the least time - from 1 August 2021. As of 28 May 2024, there were 10 ex directors - Daryll C., Martin B. and others listed below. There were no ex secretaries.

Leading Schools South West Limited Address / Contact

Office Address Kingsbridge Community College
Office Address2 Balkwill Road
Town Kingsbridge
Post code TQ7 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08249819
Date of Incorporation Thu, 11th Oct 2012
Industry General secondary education
Industry Primary education
End of financial Year 31st October
Company age 12 years old
Account next due date Wed, 31st Jul 2024 (64 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Clare C.

Position: Director

Appointed: 01 August 2021

Timothy H.

Position: Director

Appointed: 01 August 2021

Christopher C.

Position: Director

Appointed: 01 August 2021

Matthew S.

Position: Director

Appointed: 01 July 2021

Jennifer B.

Position: Director

Appointed: 13 September 2017

Stewart B.

Position: Director

Appointed: 24 July 2015

Roger P.

Position: Director

Appointed: 11 October 2012

Simon S.

Position: Director

Appointed: 11 October 2012

Daryll C.

Position: Director

Appointed: 13 September 2017

Resigned: 01 September 2021

Martin B.

Position: Director

Appointed: 13 September 2017

Resigned: 01 September 2021

Sarah W.

Position: Director

Appointed: 13 September 2017

Resigned: 18 July 2023

Moira M.

Position: Director

Appointed: 13 September 2017

Resigned: 04 December 2023

Robert M.

Position: Director

Appointed: 11 October 2012

Resigned: 04 December 2023

Zelma H.

Position: Director

Appointed: 11 October 2012

Resigned: 31 August 2017

Robert H.

Position: Director

Appointed: 11 October 2012

Resigned: 18 July 2023

Peter M.

Position: Director

Appointed: 11 October 2012

Resigned: 20 May 2015

Francis C.

Position: Director

Appointed: 11 October 2012

Resigned: 01 December 2014

David P.

Position: Director

Appointed: 11 October 2012

Resigned: 30 September 2017

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats researched, there is Roger P. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Roger P. This PSC has significiant influence or control over the company,. The third one is Robert M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Roger P.

Notified on 19 August 2023
Ceased on 1 November 2023
Nature of control: significiant influence or control

Roger P.

Notified on 2 November 2021
Ceased on 18 July 2023
Nature of control: significiant influence or control

Robert M.

Notified on 14 October 2016
Ceased on 1 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand561 770581 431464 912296 455
Debtors108 7346 12782 919324 019
Net Assets Liabilities490 311534 139533 996521 967
Property Plant Equipment1 276958719540
Other
Accrued Liabilities Deferred Income173 83352 5773 00167 586
Accumulated Depreciation Impairment Property Plant Equipment4267449831 162
Creditors181 46954 37714 55499 047
Depreciation Rate Used For Property Plant Equipment 252525
Increase From Depreciation Charge For Year Property Plant Equipment 318239179
Other Creditors 1 8001 800 
Prepayments Accrued Income2 7841 12782 919225 379
Property Plant Equipment Gross Cost1 7021 7021 7021 702
Trade Creditors Trade Payables7 636 9 75331 461
Trade Debtors Trade Receivables105 9505 000 98 640

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/10/26
filed on: 3rd, January 2024
Free Download (3 pages)

Company search

Advertisements