ST MICHAEL'S SCHOOL LIMITED

Company Documents

DateDescription
02/09/252 September 2025 New

View Document

02/09/252 September 2025 New

View Document

02/09/252 September 2025 NewAudit exemption subsidiary accounts made up to 2024-08-31

View Document

02/09/252 September 2025 New

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

14/05/2514 May 2025 Director's details changed for Mr Ruolei Niu on 2025-05-14

View Document

03/02/253 February 2025 Cessation of Bright Scholar (Uk) Holdings Limited as a person with significant control on 2024-08-29

View Document

03/02/253 February 2025 Notification of Cgs Uk Holdings Limited as a person with significant control on 2024-08-29

View Document

20/08/2420 August 2024 Termination of appointment of Christopher Alan James Stacey as a director on 2024-08-18

View Document

17/08/2417 August 2024 Full accounts made up to 2023-08-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

23/04/2423 April 2024 Appointment of Professor Toby Dominic Brodigan Salt as a director on 2024-04-17

View Document

24/01/2424 January 2024 Appointment of Mr Hongru Zhou as a director on 2024-01-10

View Document

24/01/2424 January 2024 Appointment of Mr Feng Zhou as a director on 2024-01-10

View Document

24/01/2424 January 2024 Appointment of Mr Ruolei Niu as a director on 2024-01-10

View Document

20/12/2320 December 2023 Full accounts made up to 2022-08-31

View Document

05/10/235 October 2023 Termination of appointment of Michael Colin Barkley Spens as a director on 2023-10-05

View Document

28/09/2328 September 2023 Certificate of change of name

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

18/04/2318 April 2023 Termination of appointment of Dongmei Li as a director on 2023-04-04

View Document

18/04/2318 April 2023 Termination of appointment of Junli He as a director on 2023-04-04

View Document

01/10/211 October 2021 Registered office address changed from Elizabeth House 1 High Street Chesterton CB4 1NQ United Kingdom to Suites 6-7 the Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge CB1 7BX on 2021-10-01

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

06/11/196 November 2019 DIRECTOR APPOINTED DONGMEI LI

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR DONGMEI LI

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR MICHAEL COLIN BARKLEY SPENS

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED DONGMEI LI

View Document

28/10/1928 October 2019 SECRETARY APPOINTED FIONA SUSAN HESKETH

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / KAI BA / 26/09/2019

View Document

26/09/1926 September 2019 PSC'S CHANGE OF PARTICULARS / BROADWAY EDUCATION LIMITED / 24/09/2019

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, SECRETARY PAUL BROADWAY

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM BRYN LLANELLI DYFED SA14 9TU

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK BROADWAY

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED KAI BA

View Document

24/09/1924 September 2019 COMPANY NAME CHANGED ST. MICHAEL'S SCHOOL (BRYN) LIMITED CERTIFICATE ISSUED ON 24/09/19

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED YIBO WEN

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR RUSSELL SCOTT SLATFORD

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

24/07/1924 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 014244060017

View Document

20/05/1920 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

05/04/195 April 2019 CESSATION OF MARK ALEXANDER VICTOR BROADWAY AS A PSC

View Document

05/04/195 April 2019 CESSATION OF JOANNE MARIE BROADWAY AS A PSC

View Document

05/04/195 April 2019 PSC'S CHANGE OF PARTICULARS / BROADWAY EDUCATION LIMITED / 31/03/2019

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

02/09/162 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014244060017

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

17/05/1617 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

11/05/1511 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

22/05/1422 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

16/05/1316 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

18/05/1218 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

24/05/1124 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

04/05/114 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

19/05/1019 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

10/10/0910 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/10/0910 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

10/10/0910 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

10/10/0910 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

10/10/0910 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

10/10/0910 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

10/10/0910 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/10/0910 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/10/0910 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

27/05/0927 May 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

18/05/0918 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

06/06/086 June 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 ACC. REF. DATE EXTENDED FROM 20/08/07 TO 31/08/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/08/06

View Document

16/07/0716 July 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 20/08/06

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED

View Document

11/09/0611 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/09/0611 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0631 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0616 August 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 AUDITOR'S RESIGNATION

View Document

18/10/0218 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0227 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

05/06/025 June 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

30/05/0130 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

07/10/987 October 1998 AUDITOR'S RESIGNATION

View Document

22/07/9822 July 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

10/08/9510 August 1995 RETURN MADE UP TO 27/04/95; CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

03/03/953 March 1995 ADOPT MEM AND ARTS 22/09/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9427 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/09/9424 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/944 July 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

24/09/9324 September 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/932 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

16/04/9316 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/04/9316 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/06/9217 June 1992 RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

23/08/9123 August 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

15/05/9115 May 1991 RETURN MADE UP TO 27/04/91; FULL LIST OF MEMBERS

View Document

18/12/9018 December 1990 RETURN MADE UP TO 27/04/90; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS

View Document

18/04/9018 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

12/01/9012 January 1990 ANNUAL ACCOUNTS MADE UP DATE 31/08/88

View Document

06/12/886 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

05/11/885 November 1988 ANNUAL ACCOUNTS MADE UP DATE 31/08/87

View Document

02/02/882 February 1988 RETURN MADE UP TO 27/01/88; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

02/02/882 February 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

02/02/882 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

23/01/8823 January 1988 ANNUAL ACCOUNTS MADE UP DATE 31/08/86

View Document

22/01/8822 January 1988 ANNUAL ACCOUNTS MADE UP DATE 31/08/85

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 31/08/84

View Document

12/10/8412 October 1984 ANNUAL ACCOUNTS MADE UP DATE 14/08/83

View Document

11/10/8411 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/08/82

View Document

09/10/849 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/08/81

View Document

08/10/848 October 1984 ANNUAL ACCOUNTS MADE UP DATE 31/08/80

View Document

14/06/8214 June 1982 SHARE CAPITAL

View Document

22/01/8222 January 1982 INCREASE IN NOMINAL CAPITAL

View Document

31/05/7931 May 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company