Shepherd Montessori Schools Limited BOURNEMOUTH


Founded in 2005, Shepherd Montessori Schools, classified under reg no. 05471086 is an active company. Currently registered at 84 Markham Road BH9 1JB, Bournemouth the company has been in the business for nineteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Alexander S. and Helen S.. In addition one secretary - Helen S. - is with the company. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Shepherd Montessori Schools Limited Address / Contact

Office Address 84 Markham Road
Office Address2 Charminster
Town Bournemouth
Post code BH9 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05471086
Date of Incorporation Fri, 3rd Jun 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Alexander S.

Position: Director

Appointed: 03 June 2005

Helen S.

Position: Director

Appointed: 03 June 2005

Helen S.

Position: Secretary

Appointed: 03 June 2005

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 2005

Resigned: 03 June 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 03 June 2005

Resigned: 03 June 2005

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Alexander S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Helen S. This PSC owns 25-50% shares and has 25-50% voting rights.

Alexander S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Helen S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth44 49052 092       
Balance Sheet
Cash Bank On Hand 45 82333 46671 11830 34875 337156 864214 637101 995
Current Assets177 955227 212256 634273 804296 189314 364350 567332 280218 571
Debtors130 590181 389223 168202 686265 841239 027193 703117 643116 576
Net Assets Liabilities 52 09470 08468 04673 73073 736129 68592 76155 449
Other Debtors 158 451192 079167 85559 6246 0149 479485 
Property Plant Equipment 40 18028 41918 52511 2817 24845 53595 488126 132
Cash Bank In Hand47 36545 823       
Net Assets Liabilities Including Pension Asset Liability44 49052 092       
Tangible Fixed Assets62 72145 449       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve44 39051 992       
Shareholder Funds44 49052 092       
Other
Accumulated Amortisation Impairment Intangible Assets 1 3174 2807 24310 20613 16914 81514 815 
Accumulated Depreciation Impairment Property Plant Equipment 245 262257 273269 350277 571283 039297 684318 502345 023
Additions Other Than Through Business Combinations Intangible Assets  8 230      
Additions Other Than Through Business Combinations Property Plant Equipment  2502 183978    
Average Number Employees During Period 3333404038424138
Bank Overdrafts 17 02314 4919 54010 14924 0818 619  
Creditors 220 567225 504231 855238 348249 52249 981115 28989 311
Deferred Income 6 370228      
Fixed Assets62 72145 44938 95426 09715 8908 89445 53595 488126 132
Increase From Amortisation Charge For Year Intangible Assets  2 9632 9632 9632 9631 646  
Increase From Depreciation Charge For Year Property Plant Equipment  12 01112 0778 2225 46814 64520 81826 521
Intangible Assets 5 26810 5357 5724 6091 646   
Intangible Assets Gross Cost 6 58514 81514 81514 81514 81514 81514 815 
Net Current Assets Liabilities-17 0796 64331 13041 94957 84164 842138 224120 79029 883
Other Creditors   82217 23570 92346 70148 81158 111
Other Payables Accrued Expenses 126 870128 797136 927121 418    
Prepayments 54498412 7985 287    
Property Plant Equipment Gross Cost 285 442285 692287 875288 852290 287343 219413 990471 155
Taxation Social Security Payable 8 2534 1183 0743 623    
Total Borrowings 17 02314 4919 54018 940 8 6194 773 
Trade Creditors Trade Payables 5 85843 90444 04853 67812 5883 3813 9562 365
Trade Debtors Trade Receivables 22 39530 10522 03319 0133871 2532 5172 693
Amount Specific Advance Or Credit Directors   121 723181 917227 999182 302113 209111 495
Amount Specific Advance Or Credit Made In Period Directors    181 917268 182189 033262 834161 194
Amount Specific Advance Or Credit Repaid In Period Directors    121 723222 100234 730331 927162 908
Accrued Liabilities Deferred Income    121 41883 24963 11061 92465 133
Additional Provisions Increase From New Provisions Recognised      4 0934 1353 027
Bank Borrowings Overdrafts    10 14924 0815 2126 76626 911
Corporation Tax Payable    31 54856 96667 67550 23017 581
Corporation Tax Recoverable        1 210
Finance Lease Liabilities Present Value Total      4 7731 4561 456
Increase Decrease In Property Plant Equipment      46 502  
Number Shares Issued Fully Paid     100100100100
Other Taxation Social Security Payable    3 623 11 70013 27013 417
Par Value Share 1   1111
Prepayments Accrued Income    5 2874 6266701 4321 178
Provisions      4 0938 22811 255
Provisions For Liabilities Balance Sheet Subtotal      4 0938 22811 255
Total Additions Including From Business Combinations Property Plant Equipment     1 43552 93270 77157 165
Total Assets Less Current Liabilities45 64252 092  73 73173 736183 759216 278156 015
Creditors Due Within One Year195 034220 569       
Number Shares Allotted100100       
Provisions For Liabilities Charges1 152        
Value Shares Allotted100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 15th, August 2023
Free Download (10 pages)

Company search

Advertisements