Background WavePink WaveYellow Wave

BOSWORTH INDEPENDENT SCHOOL LIMITED (03336633)

BOSWORTH INDEPENDENT SCHOOL LIMITED (03336633) is an active UK company. incorporated on 14 March 1997. with registered office in Cambridge. The company operates in the Education sector, engaged in general secondary education. BOSWORTH INDEPENDENT SCHOOL LIMITED has been registered for 29 years.

Company Number
03336633
Status
active
Type
ltd
Incorporated
14 March 1997
Age
29 years
Address
Suites 6-7 The Turvill Building Old Swiss, Cambridge, CB1 7BX
Industry Sector
Education
Business Activity
General secondary education
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOSWORTH INDEPENDENT SCHOOL LIMITED

BOSWORTH INDEPENDENT SCHOOL LIMITED is an active company incorporated on 14 March 1997 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in general secondary education. BOSWORTH INDEPENDENT SCHOOL LIMITED was registered 29 years ago.(SIC: 85310)

Status

active

Active since 29 years ago

Company No

03336633

LTD Company

Age

29 Years

Incorporated 14 March 1997

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 2 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

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

BRIGHT SCHOLAR (BIC) MANAGEMENT LIMITED
From: 25 September 2019To: 28 September 2023
BOSWORTH INDEPENDENT COLLEGE LIMITED
From: 29 May 2009To: 25 September 2019
BOSWORTH TUTORIAL COLLEGE LIMITED
From: 14 March 1997To: 29 May 2009
Contact
Address

Suites 6-7 The Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge, CB1 7BX,

Previous Addresses

Elizabeth House 1 High Street Chesterton Cambridge CB4 1NQ England
From: 11 May 2021To: 1 October 2021
Nazareth House the Old University Building Barrack Road Northampton NN2 6AF
From: 14 March 1997To: 11 May 2021
Timeline

36 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Loan Secured
Jul 15
Loan Secured
Aug 15
Director Left
Sept 16
New Owner
Jul 18
Owner Exit
Mar 19
Owner Exit
Mar 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Aug 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Jun 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
May 21
Director Left
Nov 21
Owner Exit
Jun 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Aug 24
Owner Exit
Feb 25
0
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
3 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
8 February 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
8 February 2024
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
8 February 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
28 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 June 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Change To A Person With Significant Control
26 September 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
25 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Statement Of Companys Objects
6 August 2015
CC04CC04
Resolution
6 August 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Resolution
8 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Legacy
31 July 2012
MG01MG01
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Full
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Memorandum Articles
4 June 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Certificate Change Of Name Company
26 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
30 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
225Change of Accounting Reference Date
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
403aParticulars of Charge Subject to s859A
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2005
AAAnnual Accounts
Legacy
5 January 2005
403aParticulars of Charge Subject to s859A
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2004
395Particulars of Mortgage or Charge
Legacy
22 September 2004
395Particulars of Mortgage or Charge
Resolution
15 June 2004
RESOLUTIONSResolutions
Resolution
15 June 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
169169
Resolution
8 June 2004
RESOLUTIONSResolutions
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 February 2003
AUDAUD
Accounts With Accounts Type Full
3 July 2002
AAAnnual Accounts
Legacy
29 May 2002
395Particulars of Mortgage or Charge
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
395Particulars of Mortgage or Charge
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
18 August 2000
395Particulars of Mortgage or Charge
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2000
AAAnnual Accounts
Legacy
8 December 1999
288cChange of Particulars
Legacy
12 May 1999
288cChange of Particulars
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Legacy
11 April 1998
287Change of Registered Office
Legacy
7 April 1998
363sAnnual Return (shuttle)
Statement Of Affairs
24 March 1998
SASA
Legacy
24 March 1998
88(2)P88(2)P
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Resolution
28 November 1997
RESOLUTIONSResolutions
Resolution
28 November 1997
RESOLUTIONSResolutions
Resolution
28 November 1997
RESOLUTIONSResolutions
Legacy
12 August 1997
395Particulars of Mortgage or Charge
Legacy
5 August 1997
395Particulars of Mortgage or Charge
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
23 April 1997
225Change of Accounting Reference Date
Legacy
23 April 1997
287Change of Registered Office
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
287Change of Registered Office
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Incorporation Company
14 March 1997
NEWINCIncorporation