Tuppenny Barn Education Limited EMSWORTH


Tuppenny Barn Education started in year 2011 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07593594. The Tuppenny Barn Education company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Emsworth at Tuppenny Barn Main Road. Postal code: PO10 8EZ.

The firm has 6 directors, namely Helen P., Jonathan C. and David H. and others. Of them, Carla A. has been with the company the longest, being appointed on 16 January 2017 and Helen P. has been with the company for the least time - from 24 July 2023. As of 28 March 2024, there were 5 ex directors - Katherine S., Richard L. and others listed below. There were no ex secretaries.

Tuppenny Barn Education Limited Address / Contact

Office Address Tuppenny Barn Main Road
Office Address2 Southbourne
Town Emsworth
Post code PO10 8EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07593594
Date of Incorporation Wed, 6th Apr 2011
Industry Botanical and zoological gardens and nature reserves activities
Industry Other education not elsewhere classified
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (57 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Helen P.

Position: Director

Appointed: 24 July 2023

Jonathan C.

Position: Director

Appointed: 21 November 2022

David H.

Position: Director

Appointed: 23 April 2022

Tracie B.

Position: Director

Appointed: 20 July 2020

Adrian P.

Position: Director

Appointed: 18 May 2020

Carla A.

Position: Director

Appointed: 16 January 2017

Katherine S.

Position: Director

Appointed: 14 May 2019

Resigned: 30 January 2023

Richard L.

Position: Director

Appointed: 16 January 2017

Resigned: 03 January 2019

Gemma L.

Position: Director

Appointed: 16 January 2017

Resigned: 01 July 2020

Barrington K.

Position: Director

Appointed: 16 January 2017

Resigned: 06 January 2020

Margaret H.

Position: Director

Appointed: 06 April 2011

Resigned: 16 January 2017

People with significant control

The list of PSCs that own or control the company is made up of 7 names. As BizStats established, there is Carla A. This PSC has 25-50% voting rights. Another one in the PSC register is Adrian P. This PSC and has 25-50% voting rights. The third one is Tracie B., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Carla A.

Notified on 7 February 2017
Ceased on 21 November 2022
Nature of control: 25-50% voting rights

Adrian P.

Notified on 18 May 2020
Ceased on 21 November 2022
Nature of control: 25-50% voting rights

Tracie B.

Notified on 20 July 2020
Ceased on 21 November 2022
Nature of control: 25-50% voting rights

Katherine S.

Notified on 1 May 2020
Ceased on 21 November 2022
Nature of control: 25-50% voting rights

Gemma L.

Notified on 7 February 2017
Ceased on 1 July 2020
Nature of control: 25-50% voting rights

Barrington K.

Notified on 7 February 2017
Ceased on 6 January 2020
Nature of control: 25-50% voting rights

Richard L.

Notified on 7 February 2017
Ceased on 24 January 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-30
Net Worth-8 260-10 971-10 912-11 428
Balance Sheet
Cash Bank In Hand 27 0799 05825 823
Current Assets4 44531 04113 32631 482
Debtors4 4453 9624 2685 659
Net Assets Liabilities Including Pension Asset Liability-8 260-10 971-10 912-11 428
Tangible Fixed Assets194 519288 772357 455390 116
Reserves/Capital
Profit Loss Account Reserve-8 260-10 971-10 912-11 428
Shareholder Funds-8 260-10 971-10 912-11 428
Other
Capital Grant 248 282272 338312 417
Creditors Due After One Year  302 338342 417
Creditors Due Within One Year47 00153 90775 91047 164
Increase Decrease In Capital Grant During Period  24 05640 079
Net Current Assets Liabilities-42 556-22 866-62 584-15 682
Provisions For Liabilities Charges 28 59533 44543 445
Accruals Deferred Income160 223248 282272 338 
Fixed Assets194 519288 772357 455 
Tangible Fixed Assets Additions 94 32968 72133 067
Tangible Fixed Assets Cost Or Valuation197 926292 255360 976394 043
Tangible Fixed Assets Depreciation3 4073 4833 5213 927
Tangible Fixed Assets Depreciation Charged In Period 7638406
Total Assets Less Current Liabilities151 963265 906324 871374 434
Amount Specific Advance Or Credit Directors39 13340 23640 241 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 1st, February 2024
Free Download (17 pages)

Company search

Advertisements