Nine Schools Ltd BRISTOL


Founded in 1997, Nine Schools, classified under reg no. 03419553 is an active company. Currently registered at Spike Island Box 3 BS1 6UX, Bristol the company has been in the business for 27 years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022. Since 19th November 1997 Nine Schools Ltd is no longer carrying the name Camelford Associates.

There is a single director in the firm at the moment - Patrick R., appointed on 27 January 2006. In addition, a secretary was appointed - Patrick R., appointed on 26 October 2006. At the moment 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.

Nine Schools Ltd Address / Contact

Office Address Spike Island Box 3
Office Address2 133 Cumberland Road
Town Bristol
Post code BS1 6UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03419553
Date of Incorporation Thu, 14th Aug 1997
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Patrick R.

Position: Secretary

Appointed: 26 October 2006

Patrick R.

Position: Director

Appointed: 27 January 2006

Ordered Management Secretary Ltd

Position: Corporate Secretary

Appointed: 16 July 2010

Resigned: 03 June 2014

Penelope N.

Position: Director

Appointed: 05 September 2008

Resigned: 13 March 2009

James R.

Position: Director

Appointed: 15 May 2005

Resigned: 26 October 2006

Michaelides Warner & Co Limited

Position: Corporate Secretary

Appointed: 15 April 2005

Resigned: 31 August 2007

Henry R.

Position: Director

Appointed: 18 January 2005

Resigned: 02 September 2010

Nicola W.

Position: Secretary

Appointed: 31 October 2000

Resigned: 15 April 2005

Mark R.

Position: Director

Appointed: 16 October 1997

Resigned: 15 May 2005

Mark R.

Position: Secretary

Appointed: 16 October 1997

Resigned: 31 October 2000

Henry R.

Position: Director

Appointed: 16 October 1997

Resigned: 31 October 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 14 August 1997

Resigned: 04 November 1997

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 14 August 1997

Resigned: 04 November 1997

Company previous names

Camelford Associates November 19, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth49911 685       
Balance Sheet
Cash Bank In Hand25 79022 141       
Current Assets51 31877 27881 03987 146117 986101 842267 639203 39793 997
Debtors25 52837 134       
Net Assets Liabilities 11 68531 21641 55079 60092 381126 78792 505361
Net Assets Liabilities Including Pension Asset Liability49911 685       
Stocks Inventory 18 003       
Tangible Fixed Assets3 1242 471       
Reserves/Capital
Called Up Share Capital33       
Profit Loss Account Reserve49611 682       
Shareholder Funds49911 685       
Other
Creditors 27 72927 72927 72912 72913 97388 00086 16764 167
Creditors Due After One Year27 72927 729       
Creditors Due Within One Year26 21440 335       
Fixed Assets 2 4711 9582 4583 9384 5124 5474 4113 738
Net Current Assets Liabilities25 10436 94356 98766 82188 39187 869210 240174 26160 790
Number Shares Allotted 3       
Par Value Share 3       
Share Capital Allotted Called Up Paid33       
Tangible Fixed Assets Cost Or Valuation20 680        
Tangible Fixed Assets Depreciation17 55618 209       
Tangible Fixed Assets Depreciation Charged In Period 653       
Total Assets Less Current Liabilities28 22839 41458 94569 27992 32992 381214 787178 67264 528
Average Number Employees During Period     1111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st August 2022
filed on: 20th, April 2023
Free Download (5 pages)

Company search

Advertisements