The Shrubbery School Limited SUTTON COLDFIELD


The Shrubbery School Limited is a private limited company registered at Walmley Ash Road, Sutton Coldfield B76 1HY. Its net worth is estimated to be roughly 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-06-27, this 6-year-old company is run by 1 director.
Director Craig J., appointed on 28 June 2021.
The company is classified as "other service activities not elsewhere classified" (SIC code: 96090).
The last confirmation statement was filed on 2023-06-23 and the due date for the next filing is 2024-07-07. Likewise, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

The Shrubbery School Limited Address / Contact

Office Address Walmley Ash Road
Town Sutton Coldfield
Post code B76 1HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10836533
Date of Incorporation Tue, 27th Jun 2017
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Craig J.

Position: Director

Appointed: 28 June 2021

Matthew L.

Position: Director

Appointed: 01 July 2022

Resigned: 13 November 2023

Amanda L.

Position: Director

Appointed: 01 July 2022

Resigned: 13 November 2023

David F.

Position: Director

Appointed: 23 October 2020

Resigned: 16 July 2021

Michael K.

Position: Director

Appointed: 15 October 2020

Resigned: 16 July 2021

Amanda L.

Position: Director

Appointed: 15 October 2020

Resigned: 04 June 2021

Penelope C.

Position: Director

Appointed: 16 August 2017

Resigned: 16 July 2021

Judith C.

Position: Director

Appointed: 16 August 2017

Resigned: 06 September 2020

Eric A.

Position: Director

Appointed: 27 June 2017

Resigned: 16 July 2021

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Pacific Eagle Capital Group Ltd from Sutton, England. The abovementioned PSC is categorised as "a private 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 Eric A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Pacific Eagle Capital Group Ltd

4 Mulgrave Chambers 26-28 Mulgrave Road, Sutton, SM2 6LE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Registrar Of Companies For England And Wales
Registration number 12516036
Notified on 16 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eric A.

Notified on 27 June 2017
Ceased on 16 July 2021
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 2018-08-312019-08-312020-08-312021-08-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 238 713370 47940 42811 94437 517
Current Assets1276 467403 28385 85835 43558 190
Debtors137 75432 80645 43023 49120 673
Net Assets Liabilities1276 043400 473458 11436 069-453 408
Other Debtors 7 421    
Property Plant Equipment 1 205 0261 197 8401 192 1611 189 841 
Other
Accrued Liabilities Deferred Income 14 8504 16847 16973 152149 412
Accumulated Amortisation Impairment Intangible Assets 63 415172 127280 838344 253452 965
Accumulated Depreciation Impairment Property Plant Equipment 6 10416 28425 34830 7683 286
Average Number Employees During Period11944404030
Bank Borrowings686 841799 048775 53219 06523 428451 448
Bank Borrowings Overdrafts 686 841752 320654 041567 779133 261
Called Up Share Capital Not Paid1     
Corporation Tax Payable 36 82891 52438 484  
Creditors 1 389 0981 347 070654 041567 7791 466 783
Fixed Assets 1 685 1691 569 2711 454 8811 389 1461 273 372
Increase From Amortisation Charge For Year Intangible Assets 63 415108 712108 71163 415108 712
Increase From Depreciation Charge For Year Property Plant Equipment 6 10410 1809 0645 4207 380
Intangible Assets 480 143371 431262 720199 30590 593
Intangible Assets Gross Cost 543 558543 558543 558543 558 
Loans From Directors 702 257    
Net Current Assets Liabilities1-20 028178 272-342 726-785 298-1 408 593
Number Shares Issued Fully Paid  100100100100
Other Creditors 91 08471 2133 4331 208338
Other Taxation Social Security Payable 22 68719 43217 689406 
Par Value Share1 1111
Prepayments 22 26420 66834 45720 91315 923
Property Plant Equipment Gross Cost 1 211 1301 214 1241 217 5091 220 6091 220 927
Total Additions Including From Business Combinations Intangible Assets 543 558    
Total Additions Including From Business Combinations Property Plant Equipment 1 211 1302 9943 3853 100318
Total Assets Less Current Liabilities11 665 1411 747 5431 112 155603 848-135 221
Trade Creditors Trade Payables 18 83915 46458 05341 75429 489
Trade Debtors Trade Receivables 8 06912 13810 9732 5784 750
Total Borrowings 686 841679 108587 476  
Called Up Share Capital Not Paid Not Expressed As Current Asset1     
Number Shares Allotted1     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: 2023-11-13
filed on: 27th, November 2023
Free Download (1 page)

Company search