Suzanne Sparrow (plymouth) Language School Limited


Founded in 1978, Suzanne Sparrow (plymouth) Language School, classified under reg no. 01383334 is an active company. Currently registered at Corrofell Yealm Road PL8 1BL, the company has been in the business for 46 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 3 directors in the the firm, namely Suzanne S., Raymond S. and Hilary D.. In addition one secretary - Hilary D. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Suzanne S. who worked with the the firm until 3 October 2004.

Suzanne Sparrow (plymouth) Language School Limited Address / Contact

Office Address Corrofell Yealm Road
Office Address2 Newton Ferrers Plymouth
Town
Post code PL8 1BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01383334
Date of Incorporation Thu, 10th Aug 1978
Industry General secondary education
Industry Technical and vocational secondary education
End of financial Year 30th September
Company age 46 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Suzanne S.

Position: Director

Resigned:

Raymond S.

Position: Director

Appointed: 07 August 2012

Hilary D.

Position: Director

Appointed: 20 September 2007

Hilary D.

Position: Secretary

Appointed: 03 October 2004

Philip P.

Position: Director

Appointed: 16 November 2010

Resigned: 08 February 2016

Susan B.

Position: Director

Appointed: 16 November 2010

Resigned: 09 February 2016

Philip P.

Position: Director

Appointed: 27 May 2010

Resigned: 30 June 2010

Susan B.

Position: Director

Appointed: 27 May 2010

Resigned: 30 June 2010

Anwen Q.

Position: Director

Appointed: 27 May 2010

Resigned: 30 June 2010

Bernard S.

Position: Director

Appointed: 29 July 1991

Resigned: 03 October 2004

Suzanne S.

Position: Secretary

Appointed: 29 July 1991

Resigned: 03 October 2004

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Suzanne S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Suzanne S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302022-09-302023-09-30
Net Worth462 613640 859513 607      
Balance Sheet
Cash Bank On Hand  20 38629 82411 8459331521 76824 781
Current Assets266 643179 797130 759142 44286 45064 31131 74445 70749 226
Debtors181 716132 381110 372112 61874 60563 37831 59243 93924 445
Net Assets Liabilities  513 607545 481438 236376 174114 164109 452168 147
Other Debtors  6 186 16 16625 2833 8962 
Property Plant Equipment  577 762549 036535 307515 870494 811464 429235 970
Cash Bank In Hand84 92747 41620 387      
Net Assets Liabilities Including Pension Asset Liability462 613640 859513 607      
Tangible Fixed Assets386 050604 110577 761      
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve272 202244 409129 442      
Shareholder Funds462 613640 859513 607      
Other
Accrued Liabilities       22 56422 223
Accumulated Depreciation Impairment Property Plant Equipment  166 621184 702200 162213 629235 527265 909204 909
Additions Other Than Through Business Combinations Property Plant Equipment    12 5766 431839 8 006
Amount Specific Bank Loan    75 715128 399291 912  
Average Number Employees During Period  2523232318610
Bank Overdrafts  69 929 75 715128 399291 912  
Comprehensive Income Expense   36 874-94 245    
Creditors  191 168143 788185 066204 007412 39150 62332 117
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -8 487-7 628-9 372  -69 944
Disposals Property Plant Equipment   -10 645-10 845-12 401  -297 465
Dividends Paid   -5 000-13 000    
Financial Commitments Other Than Capital Commitments  25 19217 32323 69317 1749 093  
Future Minimum Lease Payments Under Non-cancellable Operating Leases        4 788
Increase From Depreciation Charge For Year Property Plant Equipment   26 56823 08822 83921 898 8 944
Net Current Assets Liabilities84 16743 102-60 410-1 346-98 616-139 696-380 647-304 354-35 706
Number Shares Issued Fully Paid   1 0001 0001 0001 000  
Other Comprehensive Income Expense Net Tax   12 28512 285    
Other Creditors  51 11538 48139 38434 43034 13829 57927 596
Other Payables Accrued Expenses  34 45949 74927 1407 15552 257  
Par Value Share 11 111  
Prepayments  27 97227 66426 86127 35824 56218 65723 532
Profit Loss   36 874-94 245    
Property Plant Equipment Gross Cost  744 383733 738735 469729 499730 338730 338440 879
Provisions For Liabilities Balance Sheet Subtotal  3 7442 209-1 545    
Taxation Social Security Payable  4 8275 1856 7923 2843 1011 6061 895
Total Assets Less Current Liabilities470 217647 212517 351547 690436 691  160 075200 264
Total Borrowings  69 929 75 715128 399291 91250 62332 117
Trade Creditors Trade Payables  30 83835 75236 03530 73930 98322 87423 522
Trade Debtors Trade Receivables  76 21384 95433 12310 7373 13425 280913
Creditors Due Within One Year182 476136 695191 169      
Fixed Assets386 050604 110577 761      
Number Shares Allotted1 0001 0001 000      
Provisions For Liabilities Charges7 6046 3533 744      
Revaluation Reserve189 411395 450383 165      
Value Shares Allotted1 0001 0001 000      

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Mortgage Officers Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 14th, February 2024
Free Download (11 pages)

Company search

Advertisements