Talbot House School Limited


Talbot House School started in year 1998 as Private Limited Company with registration number 03569066. The Talbot House School company has been functioning successfully for 27 years now and its status is active. The firm's office is based in at 8 Firs Glen Road. Postal code: BH9 2LR.

There is a single director in the company at the moment - Mark B., appointed on 19 May 2009. In addition, a secretary was appointed - Joanne B., appointed on 1 November 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BH9 2LR postal code. The company is dealing with transport and has been registered as such. Its registration number is PH1116021 . It is located at 21 Heathwood Road, Bournemouth with a total of 2 cars. It has two locations in the UK.

Talbot House School Limited Address / Contact

Office Address 8 Firs Glen Road
Office Address2 Bournemouth
Town
Post code BH9 2LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03569066
Date of Incorporation Fri, 22nd May 1998
Industry Primary education
End of financial Year 31st August
Company age 27 years old
Account next due date Fri, 31st May 2024 (260 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Joanne B.

Position: Secretary

Appointed: 01 November 2019

Mark B.

Position: Director

Appointed: 19 May 2009

Paul B.

Position: Secretary

Appointed: 22 June 2007

Resigned: 01 November 2019

Joanne B.

Position: Director

Appointed: 09 November 2002

Resigned: 19 May 2009

Lorraine B.

Position: Secretary

Appointed: 09 November 2002

Resigned: 22 June 2007

Joanne B.

Position: Director

Appointed: 25 August 1998

Resigned: 11 May 1999

Access Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 1998

Resigned: 22 May 1998

Joanne B.

Position: Secretary

Appointed: 22 May 1998

Resigned: 09 November 2002

Access Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 May 1998

Resigned: 22 May 1998

Mark B.

Position: Director

Appointed: 22 May 1998

Resigned: 09 November 2002

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As BizStats found, there is Broadway Education Limited from Lymington, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Mark B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Joanne B., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Broadway Education Limited

Delawarr House All Saints Road, Lymington, SO41 8FB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House - England And Wales
Registration number 11847583
Notified on 31 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark B.

Notified on 6 April 2016
Ceased on 17 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Joanne B.

Notified on 6 April 2016
Ceased on 17 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Broadway Education Limited

Delawarr House All Saints Road, Lymington, Hampshire, SO41 8FB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 5727550
Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Broadway Holdco Limited

Delawarr House All Saints Road, Lymington, SO41 8FB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House - England And Wales
Registration number 11847628
Notified on 31 March 2019
Ceased on 31 March 2019
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 2020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand249 776474 024555 187617 754
Current Assets270 081487 393646 851728 315
Debtors19 76613 04791 331110 030
Net Assets Liabilities76 273201 982376 634428 947
Other Debtors7 500 68 00081 281
Property Plant Equipment842 751810 109779 702758 844
Total Inventories539322  
Other
Accrued Liabilities Deferred Income33 53261 94765 14474 718
Accumulated Amortisation Impairment Intangible Assets  225 734 
Accumulated Depreciation Impairment Property Plant Equipment421 876445 937479 440505 346
Additions Other Than Through Business Combinations Property Plant Equipment   5 048
Average Number Employees During Period30232229
Creditors1 026 3551 086 777810 000810 000
Deferred Income  115 291109 909
Increase From Depreciation Charge For Year Property Plant Equipment 38 825 25 906
Intangible Assets Gross Cost  225 734 
Net Current Assets Liabilities-756 274-599 384407 594482 063
Other Creditors33 50041 818810 000810 000
Other Taxation Social Security Payable8 92310 51810 62610 717
Prepayments Accrued Income7 66012 23213 61215 566
Property Plant Equipment Gross Cost1 264 6271 256 0461 259 1421 264 190
Provisions For Liabilities Balance Sheet Subtotal10 2048 7436621 960
Total Assets Less Current Liabilities86 477210 7251 187 2961 240 907
Trade Creditors Trade Payables2 42230 91120 36315 651
Trade Debtors Trade Receivables4 6068159 71913 183
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -1 461  
Corporation Tax Payable11 6274 563  
Deferred Tax Liabilities10 2048 743  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 764  
Disposals Property Plant Equipment 14 764  
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 147993  
Other Remaining Borrowings810 000810 000  
Payments Received On Account126 351127 020  
Provisions10 2048 743  
Total Additions Including From Business Combinations Property Plant Equipment 6 183  

Transport Operator Data

21 Heathwood Road
City Bournemouth
Post code BH9 2JX
Vehicles 1
Moyles Court School
Address Moyles Court , Rockford
City Ringwood
Post code BH24 3NF
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to 2023-08-31
filed on: 31st, October 2024
Free Download (12 pages)

Company search

Advertisements