The Grove Independent School Limited MILTON KEYNES


Founded in 1988, The Grove Independent School, classified under reg no. 02284423 is an active company. Currently registered at Redland Drive MK5 8HD, Milton Keynes the company has been in the business for 36 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has one director. Henry B., appointed on 1 January 2023. There are currently no secretaries appointed. At the moment 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.

The Grove Independent School Limited Address / Contact

Office Address Redland Drive
Office Address2 Loughton
Town Milton Keynes
Post code MK5 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02284423
Date of Incorporation Thu, 4th Aug 1988
Industry Primary education
End of financial Year 31st December
Company age 36 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Henry B.

Position: Director

Appointed: 01 January 2023

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 01 September 2006

Resigned: 05 November 2010

David B.

Position: Director

Appointed: 08 October 1999

Resigned: 05 November 2010

Ronald R.

Position: Director

Appointed: 08 October 1999

Resigned: 05 November 2010

Keith L.

Position: Secretary

Appointed: 26 January 1995

Resigned: 01 September 2006

Ronald R.

Position: Director

Appointed: 23 February 1994

Resigned: 16 January 1995

Peter W.

Position: Director

Appointed: 23 February 1994

Resigned: 16 January 1995

Peter W.

Position: Secretary

Appointed: 23 February 1994

Resigned: 16 January 1995

Bernard S.

Position: Director

Appointed: 30 April 1992

Resigned: 23 February 1994

Keith L.

Position: Secretary

Appointed: 30 April 1992

Resigned: 23 February 1994

Peter B.

Position: Director

Appointed: 30 April 1992

Resigned: 23 February 1994

Deborah B.

Position: Director

Appointed: 30 April 1992

Resigned: 23 February 1994

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we established, there is Marshridge Limited from Milton Keynes, United Kingdom. This PSC is classified as "a limited" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Marshridge Limited

Redland Drive Loughton, Milton Keynes, Buckinghamshire, MK5 8HD, United Kingdom

Legal authority England & Wales
Legal form Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-12-31
Balance Sheet
Cash Bank On Hand342 10447 1092 94910 17921 67419 987
Current Assets1 478 2281 141 327739 152721 593796 770839 771
Debtors1 061 1401 009 321665 306645 164710 096755 479
Net Assets Liabilities3 034 9373 146 7461 896 8941 825 6131 770 6721 946 977
Other Debtors68 47915 7539 5258 35012 1385 405
Property Plant Equipment3 298 7084 890 5474 356 7924 274 2494 162 8374 090 101
Total Inventories74 98484 89770 89766 25065 00064 305
Other
Accumulated Depreciation Impairment Property Plant Equipment191 014253 413255 154366 629478 041580 308
Amounts Owed By Related Parties770 705720 705470 707   
Bank Borrowings Overdrafts1 037 3122 020 4101 998 5511 925 7601 700 2011 326 902
Corporation Tax Payable115 933120 939117 441   
Creditors1 037 3122 020 4101 998 5511 925 7601 700 2011 326 902
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  -1 206 913   
Increase From Depreciation Charge For Year Property Plant Equipment 62 39942 587111 475111 412102 267
Net Current Assets Liabilities802 301305 369-432 587-510 010-685 071-807 883
Number Shares Issued Fully Paid 510 000 510 000510 000510 000
Other Creditors230 109122 353301 812197 573469 791472 802
Other Taxation Social Security Payable61 897138 776161 867166 248312 930524 765
Par Value Share 1 111
Property Plant Equipment Gross Cost3 489 7225 143 9604 611 9464 640 8784 640 8784 670 409
Provisions For Liabilities Balance Sheet Subtotal28 76028 76028 76012 8666 8938 339
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -40 846   
Total Additions Including From Business Combinations Property Plant Equipment 1 654 238715 74528 932 29 531
Total Assets Less Current Liabilities4 101 0095 195 9163 924 2053 764 2393 477 7663 282 218
Total Increase Decrease From Revaluations Property Plant Equipment  -1 247 759   
Trade Creditors Trade Payables137 913176 309234 571375 957261 49955 497
Trade Debtors Trade Receivables221 956272 863185 074166 107227 251279 367
Additional Provisions Increase From New Provisions Recognised   -15 894-5 9731 446
Amounts Owed By Group Undertakings  470 707470 707470 707470 707
Average Number Employees During Period  75696966
Bank Borrowings  2 297 2032 194 1871 975 4511 721 297
Bank Overdrafts  174 837223 398162 371200 195
Provisions  28 76012 8666 8938 339
Total Borrowings  2 472 0402 417 5852 137 8221 921 492

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2021
filed on: 16th, February 2023
Free Download (14 pages)

Company search

Advertisements