ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Strathmore College Limited

Strathmore College Limited is an active company incorporated on 25 January 2001 with the registered office located in Leicester, Leicestershire. Strathmore College Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04147939
Private limited company
Age
24 years
Incorporated 25 January 2001
Size
Unreported
Confirmation
Submitted
Dated 2 February 2025 (7 months ago)
Next confirmation dated 2 February 2026
Due by 16 February 2026 (5 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
2 Barton Close, Grove Park
Enderby
Leicester
LE19 1SJ
England
Address changed on 7 Feb 2025 (7 months ago)
Previous address was
Telephone
01782647380
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Jan 1979
Director • Chief Executive • British • Lives in England • Born in Jul 1961
Director • Finance Director • British • Lives in England • Born in Dec 1971
Director • Ceo • British • Lives in England • Born in Jan 1972
Aspris Children's Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coxlease School Limited
Samantha Rosemary Jane Booth, Trevor Michael Torrington, and 2 more are mutual people.
Active
Castle Homes Limited
Samantha Rosemary Jane Booth, Trevor Michael Torrington, and 2 more are mutual people.
Active
Speciality Care (Rest Homes) Limited
Trevor Michael Torrington, Ryan David Jervis, and 2 more are mutual people.
Active
Castle Homes Care Limited
Samantha Rosemary Jane Booth, Trevor Michael Torrington, and 2 more are mutual people.
Active
Progress Care And Education Limited
Trevor Michael Torrington, Ryan David Jervis, and 2 more are mutual people.
Active
Rothcare Estates Limited
Samantha Rosemary Jane Booth, Trevor Michael Torrington, and 2 more are mutual people.
Active
Quantum Care (UK) Limited
Samantha Rosemary Jane Booth, Trevor Michael Torrington, and 2 more are mutual people.
Active
Castlecare Cymru Limited
Samantha Rosemary Jane Booth, Trevor Michael Torrington, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£4K
Same as previous period
Turnover
£3.75M
Increased by £704K (+23%)
Employees
2
Decreased by 1 (-33%)
Total Assets
£10.18M
Increased by £408K (+4%)
Total Liabilities
-£489K
Decreased by £116K (-19%)
Net Assets
£9.69M
Increased by £524K (+6%)
Debt Ratio (%)
5%
Decreased by 1.39% (-22%)
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 3 Jun 2025
Confirmation Submitted
7 Months Ago on 7 Feb 2025
Registers Moved To Inspection Address
7 Months Ago on 7 Feb 2025
Inspection Address Changed
1 Year Ago on 4 Sep 2024
Registered Address Changed
1 Year Ago on 3 Sep 2024
Registered Address Changed
1 Year Ago on 3 Sep 2024
Aspris Children's Services Limited (PSC) Details Changed
1 Year Ago on 1 Sep 2024
Trevor Michael Torrington Resigned
1 Year 2 Months Ago on 17 Jun 2024
Ryan David Jervis Resigned
1 Year 2 Months Ago on 17 Jun 2024
Mrs Samantha Rosemary Jane Booth Appointed
1 Year 2 Months Ago on 17 Jun 2024
Get Credit Report
Discover Strathmore College Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for a person with significant control
Submitted on 18 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 3 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 3 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 3 Jun 2025
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 3 Jun 2025
Change of details for Aspris Children's Services Limited as a person with significant control on 1 September 2024
Submitted on 7 Feb 2025
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
Submitted on 7 Feb 2025
Confirmation statement made on 2 February 2025 with no updates
Submitted on 7 Feb 2025
Register inspection address has been changed to 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
Submitted on 4 Sep 2024
Registered office address changed from The Forge Church Street West Woking Surrey GU21 6HT England to 2 Barton Close Enderby Leicester LE19 1SJ on 3 September 2024
Submitted on 3 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year