SUZANNE SPARROW (PLYMOUTH) LANGUAGE SCHOOL LIMITED

Hellopages » Devon » South Hams » PL8 1BL

Company number 01383334
Status Active
Incorporation Date 10 August 1978
Company Type Private Limited Company
Address CORROFELL YEALM ROAD, NEWTON FERRERS PLYMOUTH, PL8 1BL
Home Country United Kingdom
Nature of Business 85310 - General secondary education, 85320 - Technical and vocational secondary education
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 12 July 2016 with updates; Amended accounts for a small company made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SUZANNE SPARROW (PLYMOUTH) LANGUAGE SCHOOL LIMITED are www.suzannesparrowplymouthlanguageschool.co.uk, and www.suzanne-sparrow-plymouth-language-school.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. Suzanne Sparrow Plymouth Language School Limited is a Private Limited Company. The company registration number is 01383334. Suzanne Sparrow Plymouth Language School Limited has been working since 10 August 1978. The present status of the company is Active. The registered address of Suzanne Sparrow Plymouth Language School Limited is Corrofell Yealm Road Newton Ferrers Plymouth Pl8 1bl. The company`s financial liabilities are £60.41k. It is £17.31k against last year. The cash in hand is £20.39k. It is £-27.03k against last year. And the total assets are £130.76k, which is £-49.04k against last year. DESVERNAY, Hilary Ann is a Secretary of the company. DESVERNAY, Hilary Ann is a Director of the company. SPARROW, Raymond Walter is a Director of the company. SPARROW, Suzanne Mary is a Director of the company. Secretary SPARROW, Suzanne Mary has been resigned. Director BREAREY, Susan Lenore has been resigned. Director BREAREY, Susan Lenore has been resigned. Director PARKER, Philip Jonathon has been resigned. Director PARKER, Philip has been resigned. Director QUARTLEY, Anwen has been resigned. Director SPARROW, Bernard Walter Parkinson has been resigned. The company operates in "General secondary education".


suzanne sparrow (plymouth) language school Key Finiance

LIABILITIES £60.41k
+40%
CASH £20.39k
-58%
TOTAL ASSETS £130.76k
-28%
All Financial Figures

Current Directors

Secretary
DESVERNAY, Hilary Ann
Appointed Date: 03 October 2004

Director
DESVERNAY, Hilary Ann
Appointed Date: 20 September 2007
67 years old

Director
SPARROW, Raymond Walter
Appointed Date: 07 August 2012
65 years old

Director
SPARROW, Suzanne Mary

100 years old

Resigned Directors

Secretary
SPARROW, Suzanne Mary
Resigned: 03 October 2004

Director
BREAREY, Susan Lenore
Resigned: 09 February 2016
Appointed Date: 16 November 2010
75 years old

Director
BREAREY, Susan Lenore
Resigned: 30 June 2010
Appointed Date: 27 May 2010
75 years old

Director
PARKER, Philip Jonathon
Resigned: 08 February 2016
Appointed Date: 16 November 2010
59 years old

Director
PARKER, Philip
Resigned: 30 June 2010
Appointed Date: 27 May 2010
59 years old

Director
QUARTLEY, Anwen
Resigned: 30 June 2010
Appointed Date: 27 May 2010
51 years old

Director
SPARROW, Bernard Walter Parkinson
Resigned: 03 October 2004
105 years old

Persons With Significant Control

Suzanne Mary Sparrow
Notified on: 6 April 2016
100 years old
Nature of control: Ownership of shares – 75% or more

SUZANNE SPARROW (PLYMOUTH) LANGUAGE SCHOOL LIMITED Events

21 Jul 2016
Confirmation statement made on 12 July 2016 with updates
12 May 2016
Amended accounts for a small company made up to 30 September 2015
16 Mar 2016
Total exemption small company accounts made up to 30 September 2015
09 Mar 2016
Termination of appointment of Susan Lenore Brearey as a director on 9 February 2016
09 Mar 2016
Termination of appointment of Philip Jonathon Parker as a director on 8 February 2016
...
... and 85 more events
10 Dec 1987
Particulars of mortgage/charge

19 Nov 1987
Full accounts made up to 30 September 1986

19 Nov 1987
Return made up to 04/11/87; full list of members

06 Nov 1986
Full accounts made up to 30 September 1985

06 Nov 1986
Return made up to 24/09/86; full list of members

SUZANNE SPARROW (PLYMOUTH) LANGUAGE SCHOOL LIMITED Charges

17 May 1996
Fixed and floating charge
Delivered: 22 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1996
Legal mortgage
Delivered: 24 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 72/74 north road east, plymouth, devon. Together with all…
7 December 1987
Legal charge
Delivered: 14 December 1987
Status: Satisfied on 24 May 1996
Persons entitled: Barclays Bank PLC
Description: The barncroft hotel 72/74 north road east plymouth devon…
7 December 1987
Legal charge
Delivered: 10 December 1987
Status: Satisfied on 24 May 1996
Persons entitled: Rosemary Long Eric Cecil Long
Description: F/H property k/a the barncroft hotel 72 and 74 north road…