Park House School Limited PETERBOROUGH


Founded in 2004, Park House School, classified under reg no. 05108219 is an active company. Currently registered at Park House School, Park House PE6 0SA, Peterborough the company has been in the business for twenty years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 5 directors, namely Beth H., Tacita C. and Tom C. and others. Of them, Jane C., Alan C. have been with the company the longest, being appointed on 21 April 2004 and Beth H. has been with the company for the least time - from 1 February 2015. Currenlty, the company lists one former director, whose name is Beth R. and who left the the company on 1 February 2015. In addition, there is one former secretary - Jane C. who worked with the the company until 25 June 2021.

Park House School Limited Address / Contact

Office Address Park House School, Park House
Office Address2 Thorney
Town Peterborough
Post code PE6 0SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05108219
Date of Incorporation Wed, 21st Apr 2004
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (28 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Beth H.

Position: Director

Appointed: 01 February 2015

Tacita C.

Position: Director

Appointed: 19 January 2015

Tom C.

Position: Director

Appointed: 19 January 2015

Jane C.

Position: Director

Appointed: 21 April 2004

Alan C.

Position: Director

Appointed: 21 April 2004

Beth R.

Position: Director

Appointed: 19 January 2015

Resigned: 01 February 2015

Jane C.

Position: Secretary

Appointed: 21 April 2004

Resigned: 25 June 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As BizStats researched, there is Tacita C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Tom C. This PSC owns 25-50% shares. The third one is Beth H., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Tacita C.

Notified on 12 January 2018
Nature of control: 25-50% shares

Tom C.

Notified on 12 January 2018
Nature of control: 25-50% shares

Beth H.

Notified on 12 January 2018
Nature of control: 25-50% shares

Jane C.

Notified on 6 April 2016
Ceased on 12 January 2018
Nature of control: 25-50% shares

Alan C.

Notified on 6 April 2016
Ceased on 12 January 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-08-312022-08-31
Net Worth107 767131 192166 303      
Balance Sheet
Cash Bank On Hand  362 440332 447199 609476 700366 698500 371690 517
Current Assets268 653363 615393 477381 383591 122540 955540 233565 331769 512
Debtors10 905169 46431 03748 936391 51364 255173 53564 96078 995
Net Assets Liabilities  166 303294 316270 800255 039326 917388 634523 881
Other Debtors  11 95126 32334 10938 92136 61931 18736 108
Property Plant Equipment  324 014337 328367 551349 606348 941358 966346 183
Cash Bank In Hand257 748194 151362 440      
Tangible Fixed Assets100 422329 354324 014      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve107 667131 092166 203      
Shareholder Funds107 767131 192166 303      
Other
Accumulated Depreciation Impairment Property Plant Equipment  117 227136 521137 006157 869172 667191 782217 941
Amounts Owed By Related Parties     6431 273  
Average Number Employees During Period     46454441
Bank Borrowings Overdrafts  81 95161 59540 88322 77211 0109 747 
Corporation Tax Payable  23 25536 90419 03628 86838 27134 67163 322
Creditors  81 95161 59540 88322 77211 010519 274576 096
Future Minimum Lease Payments Under Non-cancellable Operating Leases    152 083127 083102 08375 00050 000
Increase From Depreciation Charge For Year Property Plant Equipment   19 29424 83422 65725 52424 99226 159
Net Current Assets Liabilities20 377-83 035-62 47532 793-43 320-59 1731 11246 057193 416
Number Shares Issued Fully Paid   100100    
Other Creditors  410 78939 75557 74831 10521 56426 97821 606
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 3501 79410 7265 878 
Other Disposals Property Plant Equipment    30 7512 94412 6968 761 
Other Taxation Social Security Payable     13 0319 87313 72316 150
Par Value Share 1111    
Property Plant Equipment Gross Cost  441 241473 849504 557507 475521 608550 747564 124
Provisions For Liabilities Balance Sheet Subtotal  13 28514 21012 54812 62212 12616 38915 718
Total Additions Including From Business Combinations Property Plant Equipment   32 60861 4595 86226 82937 90013 377
Total Assets Less Current Liabilities120 799246 319261 539370 121324 231290 433350 053405 023539 599
Trade Creditors Trade Payables  2 239251 712537 127509 366458 096434 155475 018
Trade Debtors Trade Receivables  19 08622 613357 40424 691135 64333 77342 887
Creditors Due After One Year 101 12981 951      
Creditors Due Within One Year248 276446 650455 952      
Number Shares Allotted 100100      
Provisions For Liabilities Charges13 03213 99813 285      
Share Capital Allotted Called Up Paid100100100      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On May 2, 2023 director's details were changed
filed on: 2nd, May 2023
Free Download (2 pages)

Company search

Advertisements