The Bsa Group Services Limited LONDON


Founded in 2003, The Bsa Group Services, classified under reg no. 04676107 is an active company. Currently registered at 167-169 Great Portland Street W1W 5PS, London the company has been in the business for 21 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022. Since Thursday 18th March 2021 The Bsa Group Services Limited is no longer carrying the name The Boarding Schools' Association.

Currently there are 13 directors in the the company, namely Robin F., Eleanor S. and Karl H. and others. In addition one secretary - Robin F. - is with the firm. Currently 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.

The Bsa Group Services Limited Address / Contact

Office Address 167-169 Great Portland Street
Office Address2 5th Floor
Town London
Post code W1W 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04676107
Date of Incorporation Mon, 24th Feb 2003
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 21 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Robin F.

Position: Director

Appointed: 18 May 2023

Eleanor S.

Position: Director

Appointed: 20 March 2023

Karl H.

Position: Director

Appointed: 07 February 2023

Christopher W.

Position: Director

Appointed: 18 January 2023

Gavin H.

Position: Director

Appointed: 11 January 2023

Edward J.

Position: Director

Appointed: 01 January 2023

Sarah B.

Position: Director

Appointed: 13 September 2022

Hans W.

Position: Director

Appointed: 13 September 2022

Christopher P.

Position: Director

Appointed: 13 September 2022

Mary B.

Position: Director

Appointed: 13 September 2022

David L.

Position: Director

Appointed: 10 January 2018

Nicholas W.

Position: Director

Appointed: 01 January 2018

Andrew A.

Position: Director

Appointed: 19 January 2017

Robin F.

Position: Secretary

Appointed: 20 August 2014

Gary H.

Position: Director

Appointed: 18 March 2021

Resigned: 18 October 2021

Andrew R.

Position: Director

Appointed: 01 January 2021

Resigned: 14 September 2022

Julian B.

Position: Director

Appointed: 02 June 2020

Resigned: 27 November 2020

Stephen B.

Position: Director

Appointed: 20 September 2019

Resigned: 07 February 2023

Elizabeth R.

Position: Director

Appointed: 19 June 2019

Resigned: 19 March 2020

Gareth D.

Position: Director

Appointed: 19 June 2019

Resigned: 19 March 2020

Helen W.

Position: Director

Appointed: 17 June 2019

Resigned: 05 March 2020

Mark D.

Position: Director

Appointed: 01 January 2019

Resigned: 16 March 2021

Rebecca T.

Position: Director

Appointed: 20 June 2018

Resigned: 14 September 2022

Giles T.

Position: Director

Appointed: 20 June 2018

Resigned: 09 October 2019

James H.

Position: Director

Appointed: 12 December 2017

Resigned: 20 June 2018

Colin M.

Position: Director

Appointed: 18 September 2017

Resigned: 19 March 2020

Sarah L.

Position: Director

Appointed: 26 May 2017

Resigned: 19 March 2020

Katie L.

Position: Director

Appointed: 24 February 2017

Resigned: 19 March 2020

Irfan L.

Position: Director

Appointed: 19 January 2017

Resigned: 12 December 2017

Martin R.

Position: Director

Appointed: 19 January 2017

Resigned: 19 March 2020

Christine C.

Position: Director

Appointed: 19 January 2017

Resigned: 19 March 2020

Guy R.

Position: Director

Appointed: 19 January 2017

Resigned: 10 July 2019

Rhiannon W.

Position: Director

Appointed: 02 March 2016

Resigned: 20 June 2018

Giles B.

Position: Director

Appointed: 11 May 2015

Resigned: 18 January 2017

David F.

Position: Director

Appointed: 04 March 2015

Resigned: 12 December 2017

Nicholas W.

Position: Director

Appointed: 04 November 2014

Resigned: 01 January 2019

James F.

Position: Director

Appointed: 22 July 2014

Resigned: 18 January 2017

Paul S.

Position: Director

Appointed: 29 May 2014

Resigned: 18 January 2017

Roy P.

Position: Director

Appointed: 01 September 2013

Resigned: 01 September 2014

Jonathan C.

Position: Director

Appointed: 01 September 2013

Resigned: 01 March 2017

Michael F.

Position: Director

Appointed: 01 September 2013

Resigned: 12 December 2017

Margaret M.

Position: Director

Appointed: 13 June 2012

Resigned: 11 May 2015

Margaret M.

Position: Director

Appointed: 18 May 2012

Resigned: 20 April 2015

Richard F.

Position: Director

Appointed: 01 September 2011

Resigned: 04 March 2015

Dominic F.

Position: Director

Appointed: 01 September 2011

Resigned: 30 June 2014

John N.

Position: Director

Appointed: 01 January 2011

Resigned: 01 September 2014

Annika H.

Position: Director

Appointed: 01 September 2010

Resigned: 13 June 2012

Wendy G.

Position: Director

Appointed: 01 September 2010

Resigned: 18 January 2017

Trefor L.

Position: Director

Appointed: 01 September 2010

Resigned: 18 January 2017

Raymond M.

Position: Director

Appointed: 01 September 2010

Resigned: 30 June 2015

Martin P.

Position: Director

Appointed: 01 September 2010

Resigned: 31 August 2011

Christian H.

Position: Director

Appointed: 01 September 2010

Resigned: 01 September 2014

Stefan A.

Position: Director

Appointed: 06 May 2009

Resigned: 26 May 2017

Malcolm L.

Position: Director

Appointed: 30 April 2008

Resigned: 05 May 2010

Richard H.

Position: Director

Appointed: 30 April 2008

Resigned: 31 August 2013

Mark T.

Position: Director

Appointed: 30 April 2008

Resigned: 14 September 2010

Mark J.

Position: Director

Appointed: 30 April 2008

Resigned: 05 May 2010

Christopher G.

Position: Director

Appointed: 08 May 2007

Resigned: 31 August 2011

Andrew W.

Position: Director

Appointed: 08 May 2007

Resigned: 31 August 2010

Janet S.

Position: Director

Appointed: 08 May 2007

Resigned: 30 June 2012

Hilary M.

Position: Secretary

Appointed: 01 September 2006

Resigned: 31 August 2014

Howard B.

Position: Director

Appointed: 04 May 2006

Resigned: 09 May 2007

Paul S.

Position: Director

Appointed: 04 May 2006

Resigned: 30 April 2008

Alison M.

Position: Director

Appointed: 04 May 2006

Resigned: 09 May 2007

Jonathan L.

Position: Director

Appointed: 05 May 2004

Resigned: 01 February 2006

Geoffrey B.

Position: Director

Appointed: 05 May 2004

Resigned: 06 May 2009

Melvyn R.

Position: Director

Appointed: 05 May 2004

Resigned: 31 August 2010

Richard B.

Position: Director

Appointed: 21 January 2004

Resigned: 05 May 2004

June T.

Position: Director

Appointed: 21 January 2004

Resigned: 31 August 2013

Philippa L.

Position: Director

Appointed: 01 September 2003

Resigned: 17 August 2006

John B.

Position: Director

Appointed: 08 May 2003

Resigned: 30 April 2008

Angela D.

Position: Director

Appointed: 24 February 2003

Resigned: 05 May 2004

Stephen W.

Position: Director

Appointed: 24 February 2003

Resigned: 05 May 2005

Quentin E.

Position: Director

Appointed: 24 February 2003

Resigned: 05 May 2004

Adrian U.

Position: Secretary

Appointed: 24 February 2003

Resigned: 17 August 2006

Clarissa F.

Position: Director

Appointed: 24 February 2003

Resigned: 07 May 2003

Wyndham H.

Position: Director

Appointed: 24 February 2003

Resigned: 04 May 2006

Marian D.

Position: Director

Appointed: 24 February 2003

Resigned: 17 August 2006

Nicholas B.

Position: Director

Appointed: 24 February 2003

Resigned: 05 May 2004

Susan K.

Position: Director

Appointed: 24 February 2003

Resigned: 07 May 2003

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we discovered, there is Robin F. The abovementioned PSC has significiant influence or control over this company,.

Robin F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

The Boarding Schools' Association March 18, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand719 262539 081601 648659 672808 4831 191 7961 408 214
Current Assets923 935754 4871 095 804932 1631 327 1211 785 9702 069 872
Debtors188 416205 461483 878262 353518 638594 174661 658
Other Debtors62 85377 27983 98346 75691 74950 38341 751
Property Plant Equipment7 60511 2857 1894 1375 2108 23510 594
Total Inventories16 2579 94510 27810 138   
Other
Accumulated Amortisation Impairment Intangible Assets      20 219
Accumulated Depreciation Impairment Property Plant Equipment38 25243 56819 04612 06116 53922 28215 785
Administrative Expenses958 053      
Average Number Employees During Period   10101217
Bank Borrowings Overdrafts      30 403
Corporation Tax Payable1 074368421683741  
Creditors220 252257 558581 704355 457731 563856 6651 111 154
Distribution Costs631 617      
Fixed Assets47 91354 88450 78848 35464 427100 430271 054
Future Minimum Lease Payments Under Non-cancellable Operating Leases  43 40048 82734 17930 000 
Increase From Amortisation Charge For Year Intangible Assets      20 219
Increase From Depreciation Charge For Year Property Plant Equipment 5 3164 7974 8894 4785 7437 918
Intangible Assets      211 972
Intangible Assets Gross Cost      232 191
Investments   44 21759 21792 19548 488
Investments Fixed Assets40 30843 59943 59944 21759 21792 19548 488
Net Current Assets Liabilities703 683496 929514 100576 706595 558929 305958 718
Other Creditors172 784155 690487 356306 604667 005793 536989 464
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  29 31911 874  14 415
Other Disposals Property Plant Equipment  33 56912 945  15 942
Other Investments Other Than Loans  43 59944 21744 21752 19548 488
Other Taxation Social Security Payable32 43232 43812 99321 01612 87318 59615 007
Property Plant Equipment Gross Cost45 85754 85326 23516 19821 74930 51726 379
Total Additions Including From Business Combinations Property Plant Equipment 8 9964 9512 9085 5518 76811 804
Total Assets Less Current Liabilities751 596551 813564 888625 060659 9851 029 7351 229 772
Trade Creditors Trade Payables13 96269 06280 93427 15450 94444 53376 280
Trade Debtors Trade Receivables125 563128 182399 895215 597426 889543 791619 907
Turnover Revenue1 532 815      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to Wednesday 31st August 2022
filed on: 26th, May 2023
Free Download (11 pages)

Company search