ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bridge House Independent School Limited

Bridge House Independent School Limited is an active company incorporated on 27 September 2017 with the registered office located in Leicester, Leicestershire. Bridge House Independent School Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10984619
Private limited company
Age
8 years
Incorporated 27 September 2017
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 10 October 2025 (1 month ago)
Next confirmation dated 10 October 2026
Due by 24 October 2026 (11 months remaining)
Last change occurred 2 years 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 (6 months remaining)
Address
2 Barton Close, Grove Park
Enderby
Leicester
LE19 1SJ
England
Address changed on 17 Oct 2025 (23 days ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1961
Director • British • Lives in England • Born in Dec 1971
Director • British • Lives in England • Born in Jan 1972
Director • British • Lives in England • Born in Jan 1979
Bhis Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Aspris Care North West Limited
Trevor Michael Torrington, Ryan David Jervis, and 2 more are mutual people.
Active
Natabra Properties Limited
Trevor Michael Torrington, Ryan David Jervis, and 2 more are mutual people.
Active
Portixol UK Ltd
Trevor Michael Torrington, Ryan David Jervis, and 2 more are mutual people.
Active
Coxlease School Limited
Trevor Michael Torrington, Charles Edward Coney, and 1 more are mutual people.
Active
Aspris Homes Limited
Trevor Michael Torrington, Charles Edward Coney, and 1 more are mutual people.
Active
Speciality Care (Rest Homes) Limited
Trevor Michael Torrington, Charles Edward Coney, and 1 more are mutual people.
Active
Aspris Care Central Limited
Trevor Michael Torrington, Charles Edward Coney, and 1 more are mutual people.
Active
Progress Care And Education Limited
Trevor Michael Torrington, Charles Edward Coney, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£37K
Decreased by £56K (-60%)
Turnover
£4.79M
Increased by £853K (+22%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£6.56M
Increased by £1.54M (+31%)
Total Liabilities
-£1.52M
Decreased by £40K (-3%)
Net Assets
£5.04M
Increased by £1.58M (+46%)
Debt Ratio (%)
23%
Decreased by 7.88% (-25%)
Latest Activity
Confirmation Submitted
23 Days Ago on 17 Oct 2025
Registers Moved To Inspection Address
23 Days Ago on 17 Oct 2025
Subsidiary Accounts Submitted
5 Months Ago on 3 Jun 2025
Confirmation Submitted
1 Year Ago on 23 Oct 2024
Inspection Address Changed
1 Year 2 Months Ago on 4 Sep 2024
Bhis Holdings Limited (PSC) Details Changed
1 Year 2 Months Ago on 3 Sep 2024
Registered Address Changed
1 Year 2 Months Ago on 3 Sep 2024
Ryan David Jervis Resigned
1 Year 4 Months Ago on 17 Jun 2024
Trevor Michael Torrington Resigned
1 Year 4 Months Ago on 17 Jun 2024
Mrs Samantha Rosemary Jane Booth Appointed
1 Year 4 Months Ago on 17 Jun 2024
Get Credit Report
Discover Bridge House Independent School Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register(s) moved to registered inspection location 101-102 the Foundry Annex 65 Glasshill Street London SE1 0QR
Submitted on 17 Oct 2025
Confirmation statement made on 10 October 2025 with no updates
Submitted on 17 Oct 2025
Audit exemption statement of guarantee by parent company for 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
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 3 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 3 Jun 2025
Change of details for Bhis Holdings Limited as a person with significant control on 3 September 2024
Submitted on 23 Oct 2024
Confirmation statement made on 10 October 2024 with no updates
Submitted on 23 Oct 2024
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, Grove Park 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