Background WavePink WaveYellow Wave

PARK SCHOOL (BOURNEMOUTH) LIMITED (02737223)

PARK SCHOOL (BOURNEMOUTH) LIMITED (02737223) is an active UK company. incorporated on 4 August 1992. with registered office in London. The company operates in the Education sector, engaged in primary education. PARK SCHOOL (BOURNEMOUTH) LIMITED has been registered for 33 years. Current directors include EIRANOVA, Alejandro Roger, FORSYTH, John Russell.

Company Number
02737223
Status
active
Type
ltd
Incorporated
4 August 1992
Age
33 years
Address
4 The Vale, London, SW3 6AH
Industry Sector
Education
Business Activity
Primary education
Directors
EIRANOVA, Alejandro Roger, FORSYTH, John Russell
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARK SCHOOL (BOURNEMOUTH) LIMITED

PARK SCHOOL (BOURNEMOUTH) LIMITED is an active company incorporated on 4 August 1992 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. PARK SCHOOL (BOURNEMOUTH) LIMITED was registered 33 years ago.(SIC: 85200)

Status

active

Active since 33 years ago

Company No

02737223

LTD Company

Age

33 Years

Incorporated 4 August 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

CRAVEROOM LIMITED
From: 4 August 1992To: 28 September 1992
Contact
Address

4 The Vale London, SW3 6AH,

Previous Addresses

, Queens Park South Drive, Bournemouth, BH8 9BJ
From: 4 August 1992To: 4 March 2021
Timeline

30 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Aug 92
Funding Round
Nov 10
Funding Round
Nov 10
Director Joined
Jun 11
Loan Secured
Oct 14
Director Left
Nov 16
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
May 20
Loan Cleared
Jun 20
Funding Round
Jun 20
Loan Cleared
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Joined
May 21
Director Left
May 21
Loan Secured
Aug 21
Director Joined
Nov 21
Director Left
Feb 22
Loan Secured
Mar 25
Loan Cleared
Dec 25
Loan Secured
Feb 26
Loan Cleared
Feb 26
3
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

EIRANOVA, Alejandro Roger

Active
The Vale, LondonSW3 6AH
Born December 1984
Director
Appointed 01 Dec 2021

FORSYTH, John Russell

Active
The Vale, LondonSW3 6AH
Born April 1978
Director
Appointed 02 Mar 2021

MAIN, Andrew

Resigned
BournemouthBH8 9AY
Secretary
Appointed 28 Oct 2016
Resigned 28 Jun 2017

POUNCETT, Christine Elaine

Resigned
Queens Park South DriveBH8 9BJ
Secretary
Appointed 28 Jun 2017
Resigned 02 Mar 2021

SMYTH, Sally Anne

Resigned
Llanyblodwel, OswestrySY10 8ND
Secretary
Appointed 17 Sept 1992
Resigned 28 Oct 2016

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 04 Aug 1992
Resigned 17 Sept 1992

ZEDRA CORPORATE AND PRIVATE OFFICE (UK) LIMITED

Resigned
Chelford Road, KnutsfordWA16 8GS
Corporate secretary
Appointed 25 Mar 2024
Resigned 01 Oct 2025

ZEDRA SECRETARIES (UK) LIMITED

Resigned
Chelford Road, KnutsfordWA16 8GS
Corporate secretary
Appointed 02 Mar 2021
Resigned 25 Mar 2024

COXON, Darren John

Resigned
The Vale, LondonSW3 6AH
Born December 1970
Director
Appointed 07 May 2021
Resigned 26 Jan 2022

EIRANOVA, Alejandro Roger

Resigned
The Vale, LondonSW3 6AH
Born December 1984
Director
Appointed 02 Mar 2021
Resigned 07 May 2021

MAIN, Andrew John

Resigned
Queens Park South Drive, BournemouthBH8 9BJ
Born September 1965
Director
Appointed 15 Apr 2011
Resigned 02 Mar 2021

POUNCETT, Christine Elaine

Resigned
Queens Park South DriveBH8 9BJ
Born January 1978
Director
Appointed 28 Jun 2017
Resigned 02 Mar 2021

SMYTH, Bryony

Resigned
Queens Park South DriveBH8 9BJ
Born August 1983
Director
Appointed 14 Feb 2018
Resigned 04 Mar 2020

SMYTH, Murray Martyn

Resigned
Queens Park South DriveBH8 9BJ
Born June 1952
Director
Appointed 14 Feb 2018
Resigned 02 Mar 2021

SMYTH, Murray Martyn

Resigned
Llanyblodwel, OswestrySY10 8ND
Born June 1952
Director
Appointed 17 Sept 1992
Resigned 28 Jun 2017

SMYTH, Sally Anne

Resigned
Llanyblodwel, OswestrySY10 8ND
Born August 1953
Director
Appointed 17 Sept 1992
Resigned 28 Oct 2016

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 04 Aug 1992
Resigned 17 Sept 1992

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 04 Aug 1992
Resigned 17 Sept 1992

Persons with significant control

3

1 Active
2 Ceased
The Vale, LondonSW3 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mrs Sally Anne Smyth

Ceased
Llanyblodwel, OswestrySY10 8ND
Born August 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021

Mr Murray Martyn Smyth

Ceased
Llanyblodwel, OswestrySY10 8ND
Born June 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

186

Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2025
AAAnnual Accounts
Legacy
17 September 2025
PARENT_ACCPARENT_ACC
Legacy
17 September 2025
GUARANTEE2GUARANTEE2
Legacy
17 September 2025
AGREEMENT2AGREEMENT2
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
28 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 June 2025
CH04Change of Corporate Secretary Details
Memorandum Articles
16 May 2025
MAMA
Resolution
14 May 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
7 June 2024
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 April 2024
AP04Appointment of Corporate Secretary
Accounts Amended With Accounts Type Audit Exemption Subsiduary
23 November 2023
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2023
AAAnnual Accounts
Legacy
12 September 2023
PARENT_ACCPARENT_ACC
Legacy
12 September 2023
AGREEMENT2AGREEMENT2
Legacy
12 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Legacy
20 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
25 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
25 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
25 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
25 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 April 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 April 2021
RP04AR01RP04AR01
Annual Return Company With Made Up Date
22 March 2021
AR01AR01
Annual Return Company With Made Up Date
22 March 2021
AR01AR01
Annual Return Company With Made Up Date
22 March 2021
AR01AR01
Annual Return Company With Made Up Date
22 March 2021
AR01AR01
Annual Return Company With Made Up Date
22 March 2021
AR01AR01
Annual Return Company With Made Up Date
22 March 2021
AR01AR01
Annual Return Company With Made Up Date
22 March 2021
AR01AR01
Annual Return Company With Made Up Date
22 March 2021
AR01AR01
Annual Return Company With Made Up Date
22 March 2021
AR01AR01
Annual Return Company With Made Up Date
22 March 2021
AR01AR01
Notification Of A Person With Significant Control
11 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
4 March 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
4 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 March 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 March 2021
RP04CS01RP04CS01
Change To A Person With Significant Control
24 February 2021
PSC04Change of PSC Details
Resolution
24 February 2021
RESOLUTIONSResolutions
Resolution
24 February 2021
RESOLUTIONSResolutions
Memorandum Articles
24 February 2021
MAMA
Statement Of Companys Objects
24 February 2021
CC04CC04
Capital Variation Of Rights Attached To Shares
24 February 2021
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement
4 August 2020
CS01Confirmation Statement
Capital Allotment Shares
4 June 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Capital Allotment Shares
1 December 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 November 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
15 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
21 August 2009
288cChange of Particulars
Legacy
21 August 2009
288cChange of Particulars
Legacy
21 August 2009
288cChange of Particulars
Legacy
20 May 2009
403aParticulars of Charge Subject to s859A
Legacy
20 May 2009
403aParticulars of Charge Subject to s859A
Legacy
20 May 2009
403aParticulars of Charge Subject to s859A
Legacy
20 May 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2008
AAAnnual Accounts
Legacy
12 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
16 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
16 October 2004
395Particulars of Mortgage or Charge
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2003
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2002
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
30 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
26 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1998
AAAnnual Accounts
Legacy
18 November 1997
395Particulars of Mortgage or Charge
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1996
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
287Change of Registered Office
Legacy
8 August 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
29 April 1994
AUDAUD
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Legacy
16 September 1993
363sAnnual Return (shuttle)
Legacy
16 September 1993
88(2)R88(2)R
Resolution
23 June 1993
RESOLUTIONSResolutions
Legacy
23 February 1993
287Change of Registered Office
Legacy
12 October 1992
123Notice of Increase in Nominal Capital
Resolution
12 October 1992
RESOLUTIONSResolutions
Resolution
12 October 1992
RESOLUTIONSResolutions
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
287Change of Registered Office
Certificate Change Of Name Company
25 September 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 September 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 August 1992
NEWINCIncorporation