ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Broomwood Hall School Limited

Broomwood Hall School Limited is an active company incorporated on 30 June 2003 with the registered office located in London, Greater London. Broomwood Hall School Limited was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04815273
Private limited company
Age
22 years
Incorporated 30 June 2003
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 30 June 2025 (3 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (9 months remaining)
Last change occurred 2 years 3 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 (7 months remaining)
Address
Dukes House
58 Buckingham Gate
London
SW1E 6AJ
United Kingdom
Address changed on 5 Mar 2025 (7 months ago)
Previous address was Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
Telephone
02086828820
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1967
Director • Accountant • British • Lives in UK • Born in May 1972
Director • British • Lives in England • Born in Apr 1979
Dukes Schools Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eaton House School Limited
Aatif Naveed Hassan, Jonathan Andrew Pickles, and 1 more are mutual people.
Active
Reflections Nurseries Ltd
Aatif Naveed Hassan, Jonathan Andrew Pickles, and 1 more are mutual people.
Active
Eaton House School Belgravia Limited
Aatif Naveed Hassan, Jonathan Andrew Pickles, and 1 more are mutual people.
Active
The Acorn Nursery Schools Limited
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
Vale School (1980) Limited
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
M.M. Oxford Study Services Limited
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
St Andrew's Tutorial Services Limited
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
Prospect House School
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Aug 2023
For period 31 Aug31 Aug 2023
Traded for 12 months
Cash in Bank
£309K
Decreased by £79K (-20%)
Turnover
£9.83M
Decreased by £116K (-1%)
Employees
136
Decreased by 10 (-7%)
Total Assets
£28.18M
Increased by £1.86M (+7%)
Total Liabilities
-£24.05M
Increased by £528K (+2%)
Net Assets
£4.13M
Increased by £1.33M (+47%)
Debt Ratio (%)
85%
Decreased by 4.01% (-4%)
Latest Activity
Confirmation Submitted
3 Months Ago on 30 Jun 2025
Subsidiary Accounts Submitted
4 Months Ago on 21 May 2025
Inspection Address Changed
7 Months Ago on 5 Mar 2025
New Charge Registered
1 Year 1 Month Ago on 9 Sep 2024
Jonathan Andrew Pickles Resigned
1 Year 3 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 3 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 5 Jun 2024
Dukes Schools Ltd (PSC) Details Changed
1 Year 4 Months Ago on 3 Jun 2024
Mr Aatif Naveed Hassan Details Changed
1 Year 6 Months Ago on 19 Mar 2024
New Charge Registered
1 Year 7 Months Ago on 29 Feb 2024
Get Credit Report
Discover Broomwood Hall School Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 June 2025 with no updates
Submitted on 30 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 21 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 21 May 2025
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 21 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 21 May 2025
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
Submitted on 5 Mar 2025
Registration of charge 048152730011, created on 9 September 2024
Submitted on 16 Sep 2024
Termination of appointment of Jonathan Andrew Pickles as a director on 2 July 2024
Submitted on 2 Jul 2024
Confirmation statement made on 30 June 2024 with no updates
Submitted on 1 Jul 2024
Registered office address changed from 5th Floor South 14-16 Waterloo Place London SW1Y 4AR England to Dukes House 58 Buckingham Gate London SW1E 6AJ on 5 June 2024
Submitted on 5 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year