School Management Services Limited ORPINGTON


Founded in 1992, School Management Services, classified under reg no. 02705487 is an active company. Currently registered at Lynwood House BR6 8QE, Orpington the company has been in the business for thirty two years. Its financial year was closed on Tuesday 30th July and its latest financial statement was filed on Sat, 30th Jul 2022.

The firm has 4 directors, namely Louise H., Christopher J. and Mark W. and others. Of them, Mark W., Andrew M. have been with the company the longest, being appointed on 1 October 2020 and Louise H. has been with the company for the least time - from 2 October 2021. At present 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.

School Management Services Limited Address / Contact

Office Address Lynwood House
Office Address2 Crofton Road
Town Orpington
Post code BR6 8QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02705487
Date of Incorporation Thu, 9th Apr 1992
Industry Non-trading company
End of financial Year 30th July
Company age 32 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Louise H.

Position: Director

Appointed: 02 October 2021

Christopher J.

Position: Director

Appointed: 02 October 2020

Mark W.

Position: Director

Appointed: 01 October 2020

Andrew M.

Position: Director

Appointed: 01 October 2020

David W.

Position: Director

Appointed: 13 November 2003

Resigned: 30 September 2021

Michael K.

Position: Director

Appointed: 13 November 2003

Resigned: 26 February 2015

David C.

Position: Director

Appointed: 13 November 2003

Resigned: 30 September 2020

Michael K.

Position: Secretary

Appointed: 13 November 2003

Resigned: 26 February 2015

Betty M.

Position: Secretary

Appointed: 25 March 1998

Resigned: 13 November 2003

John M.

Position: Secretary

Appointed: 01 January 1994

Resigned: 25 March 1998

Betty M.

Position: Director

Appointed: 05 August 1993

Resigned: 13 November 2003

John M.

Position: Director

Appointed: 05 August 1993

Resigned: 25 March 1998

Stephen M.

Position: Director

Appointed: 05 August 1993

Resigned: 25 March 1998

Edward M.

Position: Director

Appointed: 09 April 1992

Resigned: 01 January 1994

First Directors Limited

Position: Corporate Nominee Director

Appointed: 09 April 1992

Resigned: 09 April 1992

William M.

Position: Director

Appointed: 09 April 1992

Resigned: 13 November 2003

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 April 1992

Resigned: 09 April 1992

Edward M.

Position: Secretary

Appointed: 09 April 1992

Resigned: 01 January 1994

People with significant control

The list of PSCs who own or have control over the company consists of 6 names. As BizStats identified, there is Mark W. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Christopher J. This PSC has significiant influence or control over the company,. The third one is Louise H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mark W.

Notified on 1 October 2020
Nature of control: significiant influence or control

Christopher J.

Notified on 30 September 2021
Nature of control: significiant influence or control

Louise H.

Notified on 2 October 2021
Nature of control: significiant influence or control

Andrew M.

Notified on 1 October 2020
Nature of control: significiant influence or control

David W.

Notified on 6 April 2016
Ceased on 30 September 2021
Nature of control: 25-50% shares

David C.

Notified on 6 April 2016
Ceased on 30 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-302014-07-302014-07-312015-07-302016-07-302017-07-302018-07-302019-07-302020-07-302021-07-302022-07-302023-07-30
Net Worth100100100100100100      
Balance Sheet
Cash Bank On Hand     100100100100100100100
Net Assets Liabilities     100100     
Cash Bank In Hand100100100100100100      
Net Assets Liabilities Including Pension Asset Liability100100100100100100      
Reserves/Capital
Shareholder Funds100100100100100100      
Other
Average Number Employees During Period       24334
Net Current Assets Liabilities       100100100100100
Number Shares Allotted  100100100100100     
Par Value Share  11111     
Share Capital Allotted Called Up Paid100100100100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to Sun, 30th Jul 2023
filed on: 5th, January 2024
Free Download (6 pages)

Company search

Advertisements