Company NameBloomwood Educational Limited
DirectorsHenry John Wickham and Madeleine Sophie Wickham
Company StatusActive
Company Number06620346
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Henry John Wickham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(same day as company formation)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence Address10 Gayfere Street
London
SW1P 3HN
Director NameMrs Madeleine Sophie Wickham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2008(same day as company formation)
RoleNovelist
Country of ResidenceUnited Kingdom
Correspondence Address10 Gayfere Street
London
SW1P 3HN

Location

Registered Address10 Gayfere Street
London
SW1P 3HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Madhen Media LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£346,130
Cash£420,492
Current Liabilities£33,148

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

9 May 2022Delivered on: 11 May 2022
Persons entitled: Barclays Bank UK PLC

Classification: A registered charge
Outstanding
3 September 2008Delivered on: 4 September 2008
Satisfied on: 3 May 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 46 and 48 south park hill road croydon t/no SGL131179 and 44 south park hill road croydon t/no SY61991.
Fully Satisfied
15 August 2008Delivered on: 20 August 2008
Satisfied on: 3 May 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 June 2023Micro company accounts made up to 31 December 2022 (4 pages)
16 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
11 May 2022Registration of charge 066203460003, created on 9 May 2022 (14 pages)
25 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
29 June 2021Micro company accounts made up to 31 December 2020 (4 pages)
16 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
16 June 2020Confirmation statement made on 16 June 2020 with no updates (3 pages)
3 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
22 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
22 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 November 2015Director's details changed for Mrs Madeleine Sophie Wickham on 1 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Henry John Wickham on 1 November 2015 (2 pages)
25 November 2015Director's details changed for Mr Henry John Wickham on 1 November 2015 (2 pages)
25 November 2015Registered office address changed from 2 Linden Cottages London SW19 4SE to 25 Westminster Mansions Great Smith Street London SW1P 3BP on 25 November 2015 (1 page)
25 November 2015Registered office address changed from 2 Linden Cottages London SW19 4SE to 25 Westminster Mansions Great Smith Street London SW1P 3BP on 25 November 2015 (1 page)
25 November 2015Director's details changed for Mrs Madeleine Sophie Wickham on 1 November 2015 (2 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
2 June 2015Director's details changed for Mrs Madeleine Sophie Wickham on 10 September 2014 (2 pages)
2 June 2015Director's details changed for Mr Henry John Wickham on 10 September 2014 (2 pages)
2 June 2015Register(s) moved to registered office address 2 Linden Cottages London SW19 4SE (1 page)
2 June 2015Director's details changed for Mrs Madeleine Sophie Wickham on 10 September 2014 (2 pages)
2 June 2015Director's details changed for Mr Henry John Wickham on 10 September 2014 (2 pages)
2 June 2015Register(s) moved to registered office address 2 Linden Cottages London SW19 4SE (1 page)
26 January 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 January 2015Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to 2 Linden Cottages London SW19 4SE on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Heritage House 34B North Cray Road Bexley Kent DA5 3LZ to 2 Linden Cottages London SW19 4SE on 22 September 2014 (1 page)
25 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
25 July 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(5 pages)
8 July 2014Previous accounting period shortened from 9 July 2014 to 31 December 2013 (1 page)
8 July 2014Previous accounting period shortened from 9 July 2014 to 31 December 2013 (1 page)
8 July 2014Previous accounting period shortened from 9 July 2014 to 31 December 2013 (1 page)
3 May 2014Satisfaction of charge 1 in full (4 pages)
3 May 2014Satisfaction of charge 1 in full (4 pages)
3 May 2014Satisfaction of charge 2 in full (4 pages)
3 May 2014Satisfaction of charge 2 in full (4 pages)
16 April 2014Accounts for a small company made up to 9 July 2013 (10 pages)
16 April 2014Accounts for a small company made up to 9 July 2013 (10 pages)
4 September 2013Previous accounting period shortened from 31 August 2013 to 9 July 2013 (1 page)
4 September 2013Previous accounting period shortened from 31 August 2013 to 9 July 2013 (1 page)
4 September 2013Previous accounting period shortened from 31 August 2013 to 9 July 2013 (1 page)
8 July 2013Register(s) moved to registered inspection location (1 page)
8 July 2013Register(s) moved to registered inspection location (1 page)
8 July 2013Register inspection address has been changed (1 page)
8 July 2013Register inspection address has been changed (1 page)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
18 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-18
(4 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (10 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (10 pages)
10 January 2013Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 10 January 2013 (1 page)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (4 pages)
2 July 2012Director's details changed for Mrs Madeleine Sophie Wickham on 15 June 2012 (2 pages)
2 July 2012Director's details changed for Mrs Madeleine Sophie Wickham on 15 June 2012 (2 pages)
2 July 2012Director's details changed for Mr Henry John Wickham on 15 June 2012 (2 pages)
2 July 2012Director's details changed for Mr Henry John Wickham on 15 June 2012 (2 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (10 pages)
7 June 2012Accounts for a small company made up to 31 August 2011 (10 pages)
18 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (4 pages)
27 May 2011Accounts for a small company made up to 31 August 2010 (9 pages)
27 May 2011Accounts for a small company made up to 31 August 2010 (9 pages)
16 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Mr Henry John Wickham on 10 June 2010 (2 pages)
12 July 2010Director's details changed for Mrs Madeleine Sophie Wickham on 10 June 2010 (2 pages)
12 July 2010Director's details changed for Mrs Madeleine Sophie Wickham on 10 June 2010 (2 pages)
12 July 2010Director's details changed for Mr Henry John Wickham on 10 June 2010 (2 pages)
15 June 2010Accounts for a small company made up to 31 August 2009 (9 pages)
15 June 2010Accounts for a small company made up to 31 August 2009 (9 pages)
26 September 2009Registered office changed on 26/09/2009 from 38 steynton avenue bexley kent DA5 3HG uk (1 page)
26 September 2009Registered office changed on 26/09/2009 from 38 steynton avenue bexley kent DA5 3HG uk (1 page)
9 July 2009Return made up to 16/06/09; full list of members (3 pages)
9 July 2009Return made up to 16/06/09; full list of members (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 August 2008Gbp nc 1000/1000000\15/08/08 (2 pages)
19 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 August 2008Gbp nc 1000/1000000\15/08/08 (2 pages)
24 July 2008Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
24 July 2008Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
16 June 2008Incorporation (13 pages)
16 June 2008Incorporation (13 pages)