Background WavePink WaveYellow Wave

BRENTWOOD SCHOOL ENTERPRISES (02019002)

BRENTWOOD SCHOOL ENTERPRISES (02019002) is an active UK company. incorporated on 12 May 1986. with registered office in Brentwood. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. BRENTWOOD SCHOOL ENTERPRISES has been registered for 39 years. Current directors include BERESFORD, Paul Charles, BLUNDEN, Jeremy, BOND, Michael and 2 others.

Company Number
02019002
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 1986
Age
39 years
Address
Brentwood School Bayman Gate, Brentwood, CM15 8EE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
BERESFORD, Paul Charles, BLUNDEN, Jeremy, BOND, Michael, FERGUS, Jason Robert, MCLINTOCK, Robert Ian
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRENTWOOD SCHOOL ENTERPRISES

BRENTWOOD SCHOOL ENTERPRISES is an active company incorporated on 12 May 1986 with the registered office located in Brentwood. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. BRENTWOOD SCHOOL ENTERPRISES was registered 39 years ago.(SIC: 93110)

Status

active

Active since 39 years ago

Company No

02019002

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 12 May 1986

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Brentwood School Bayman Gate Middleton Hall Lane Brentwood, CM15 8EE,

Previous Addresses

, Brentwood School, Ingrave Road Brentwood, Essex, CM15 8AS
From: 12 May 1986To: 4 October 2012
Timeline

19 key events • 1986 - 2024

Funding Officers Ownership
Company Founded
May 86
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Mar 14
Director Joined
Dec 14
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Jan 21
Director Joined
Dec 21
Owner Exit
Apr 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

CARSWELL, Sarah Valerie Louise

Active
Bayman Gate, BrentwoodCM15 8EE
Secretary
Appointed 15 Jan 2019

BERESFORD, Paul Charles

Active
Bayman Gate, BrentwoodCM15 8EE
Born April 1956
Director
Appointed 01 Sept 2019

BLUNDEN, Jeremy

Active
Bayman Gate, BrentwoodCM15 8EE
Born August 1963
Director
Appointed 01 Mar 2019

BOND, Michael

Active
Bayman Gate, BrentwoodCM15 8EE
Born January 1972
Director
Appointed 01 Sept 2019

FERGUS, Jason Robert

Active
Bayman Gate, BrentwoodCM15 8EE
Born October 1973
Director
Appointed 11 May 2021

MCLINTOCK, Robert Ian

Active
Bayman Gate, BrentwoodCM15 8EE
Born May 1949
Director
Appointed 27 Nov 2010

BRUTON, Ian Frank, Group Captain

Resigned
48 Park Road, BrentwoodCM14 4TX
Secretary
Appointed 01 Mar 2003
Resigned 03 Feb 2017

COOK, John Anthony, Colonel

Resigned
16 Consort Close, BrentwoodCM14 5XE
Secretary
Appointed N/A
Resigned 01 Jan 2003

DAVIS, Matthew John

Resigned
Bayman Gate, BrentwoodCM15 8EE
Secretary
Appointed 23 Jan 2017
Resigned 15 Jan 2019

ASHTON, Hubert Gaitskell

Resigned
Wealdside South Weald, BrentwoodCH14 5RA
Born January 1930
Director
Appointed N/A
Resigned 31 Dec 1996

BENDER, Gerald Frederick

Resigned
8 Tower Hill, BrentwoodCM14 4TA
Born August 1952
Director
Appointed 25 Feb 1995
Resigned 30 Sept 2001

BOWMAN, Jeffery Haverstock, Sir

Resigned
The Old Rectory, BorehamCM3 3EP
Born April 1935
Director
Appointed 22 Aug 1994
Resigned 01 Apr 1997

CHAPMAN, Alison Marie

Resigned
Manor Way, RainhamRM13 8RE
Born March 1965
Director
Appointed 29 Nov 2014
Resigned 16 Mar 2019

DAVIES, Brian Picton

Resigned
Cedar House Church Lane, GuildfordGU3 3RU
Born November 1935
Director
Appointed 14 Jun 1997
Resigned 12 Jun 2004

DAVIES, David Ian

Resigned
Roden House, BrentwoodCM15 8AA
Born May 1959
Director
Appointed 01 Sept 2004
Resigned 31 Aug 2019

EVANS, John Alfred Eaton

Resigned
Manor Farm House, WellsBA5 1EB
Born July 1933
Director
Appointed N/A
Resigned 31 Aug 1993

FINCH, Colin John

Resigned
48 Crow Green Road, BrentwoodCM15 9RA
Born July 1936
Director
Appointed 12 May 1986
Resigned 25 Jun 2016

FINCH, Colin John

Resigned
48 Crow Green Road, BrentwoodCM15 9RA
Born July 1936
Director
Appointed N/A
Resigned 31 Dec 1996

HANNINGFIELD, The Lord, The Rt Hon

Resigned
Pippins Place, ChelmsfordCM2 8UW
Born September 1940
Director
Appointed 14 Jul 1997
Resigned 11 Jun 2011

HILL, Anthony Herbert Clive

Resigned
5 High Street, IngatestoneCM4 9BD
Born May 1922
Director
Appointed N/A
Resigned 07 Dec 1992

HUMAN, Henry Robin John

Resigned
Perrymans, ColchesterCO4 5SL
Born October 1937
Director
Appointed 01 Oct 2001
Resigned 31 Dec 2006

KELSALL, John Arthur Brooks

Resigned
Roden House, BrentwoodCM15 8AS
Born June 1943
Director
Appointed 01 Sept 1993
Resigned 31 Aug 2004

LAURIE, Robert Peter

Resigned
Heatleys 59 Middle Road, BrentwoodCM13 3QW
Born August 1925
Director
Appointed 17 Feb 1992
Resigned 25 Feb 1995

LIGHTOWLER, Michael

Resigned
Old Barns Farm, BlackmoreCM4 0PY
Born August 1953
Director
Appointed 01 Jan 2007
Resigned 27 Jun 2011

MAY, John Michael

Resigned
Hill House, Saffron WaldenCB11 4EX
Born March 1955
Director
Appointed 01 Jan 2007
Resigned 27 Nov 2010

MCINTYRE, Wendy Elizabeth

Resigned
Harvard Downham Road, IngatestoneCM4 9RB
Born February 1940
Director
Appointed N/A
Resigned 09 Sept 2002

OWERS, Richard William

Resigned
26 Crescent Drive, BrentwoodCM15 8DN
Born October 1956
Director
Appointed 12 Jun 2004
Resigned 25 Nov 2013

RAMSEY, Roger Edward

Resigned
35 Wakerfield Close, HornchurchRM11 2TH
Born March 1946
Director
Appointed 07 Dec 1992
Resigned 31 Dec 2006

SMITH, John Mccrindle

Resigned
15 Mascalls Gardens, BrentwoodCM14 5LT
Born April 1925
Director
Appointed 07 Dec 1992
Resigned 25 Feb 1995

SNYDER, Michael John, Sir

Resigned
Bayman Gate, BrentwoodCM15 8EE
Born July 1950
Director
Appointed 25 Jun 2016
Resigned 01 Sept 2018

TUMBRIDGE, James Richard

Resigned
Bayman Gate, BrentwoodCM15 8EE
Born January 1979
Director
Appointed 25 Nov 2013
Resigned 06 Feb 2014

Persons with significant control

2

1 Active
1 Ceased
Middleton Hall Lane, BrentwoodCM15 8EE

Nature of Control

Significant influence or control
Notified 09 Mar 2024

Sir Michael Snyder

Ceased
Church Lane, AlresfordSO24 0JS

Nature of Control

Significant influence or control
Notified 26 Jun 2016
Ceased 07 Mar 2024
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Small
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
22 January 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
22 January 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 February 2016
AR01AR01
Resolution
16 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2014
AR01AR01
Appoint Person Director Company With Name
4 February 2014
AP01Appointment of Director
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2012
AR01AR01
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Full
3 March 2007
AAAnnual Accounts
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
363sAnnual Return (shuttle)
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1998
AAAnnual Accounts
Legacy
25 March 1998
363sAnnual Return (shuttle)
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
23 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 March 1995
AAAnnual Accounts
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 April 1994
AAAnnual Accounts
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
363sAnnual Return (shuttle)
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Legacy
10 April 1992
288288
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
4 March 1992
363sAnnual Return (shuttle)
Legacy
29 October 1991
288288
Accounts With Accounts Type Full
21 February 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Legacy
17 September 1990
288288
Accounts With Accounts Type Full
16 February 1990
AAAnnual Accounts
Legacy
16 February 1990
288288
Legacy
16 February 1990
363363
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Legacy
6 May 1988
363363
Accounts With Made Up Date
16 December 1987
AAAnnual Accounts
Legacy
16 December 1987
363363
Legacy
12 November 1987
225(1)225(1)
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
12 May 1986
NEWINCIncorporation