logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 13
  • 1
    Mitchell, James Patrick
    Individual (54 offsprings)
    Officer
    2004-06-22 ~ 2004-10-01
    OF - Secretary → CIF 0
  • 2
    Johnson, David William
    Company Director born in August 1957
    Individual (134 offsprings)
    Officer
    ~ 2002-01-07
    OF - Director → CIF 0
    Johnson, David William
    Individual (134 offsprings)
    Officer
    ~ 1997-01-13
    OF - Secretary → CIF 0
  • 3
    Simpson, Lorene
    Company Director born in August 1962
    Individual (40 offsprings)
    Officer
    1997-01-13 ~ 2004-06-22
    OF - Director → CIF 0
    Simpson, Lorene
    Individual (40 offsprings)
    Officer
    1997-01-13 ~ 2002-01-07
    OF - Secretary → CIF 0
    2003-09-15 ~ 2004-06-22
    OF - Secretary → CIF 0
  • 4
    Cummins, Simon Paul Jeremiah
    Schools Director born in July 1962
    Individual (23 offsprings)
    Officer
    2004-06-22 ~ 2004-10-01
    OF - Director → CIF 0
  • 5
    Mcneany, Kevin Joseph
    Company Director born in April 1943
    Individual (81 offsprings)
    Officer
    ~ 2002-01-07
    OF - Director → CIF 0
  • 6
    Fitzmaurice, Andrew
    Chief Executive born in October 1960
    Individual (76 offsprings)
    Officer
    2003-04-28 ~ 2004-06-22
    OF - Director → CIF 0
  • 7
    Sherly Varkey
    Born in October 1959
    Individual (17 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
  • 8
    Varkey, Jay Sunny
    Director born in October 1984
    Individual (61 offsprings)
    Officer
    2018-06-14 ~ now
    OF - Director → CIF 0
    Varkey, Dino Sunny
    Director born in December 1980
    Individual (61 offsprings)
    Officer
    2009-01-26 ~ 2018-05-03
    OF - Director → CIF 0
    Sunny Varkey
    Born in April 1957
    Individual (61 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
    Dino Sunny Varkey
    Born in December 1980
    Individual (61 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-28
    PE - Has significant influence or controlCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    Jay Sunny Varkey
    Born in October 1984
    Individual (61 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-28
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
  • 9
    Aloe, Michel Jean Herve
    Director born in August 1949
    Individual (20 offsprings)
    Officer
    ~ 1994-04-18
    OF - Director → CIF 0
  • 10
    A G SECRETARIAL LIMITED
    - now 02598128 04673311
    A B & C SECRETARIAL LIMITED - 2003-05-27 02598128 04673311
    PALL MALL NOMINEES LIMITED - 1997-01-24
    100 Barbirolli Square, Manchester
    Active Corporate (94 parents, 3179 offsprings)
    Officer
    2002-01-07 ~ 2003-09-09
    OF - Secretary → CIF 0
  • 11
    GEMS SPARTACUS LIMITED
    - now 05059425
    HAMSARD 2722 LIMITED - 2004-07-14
    Botanic House, 100 Hills Road, Cambridge, England
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    6,918,051 GBP2021-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 12
    M&R SECRETARIAL SERVICES LIMITED
    - now 05065514
    M&R 946 LIMITED - 2004-06-07
    Botanic House, 100 Hills Road, Cambridge, England
    Active Corporate (17 parents, 212 offsprings)
    Officer
    2004-10-01 ~ 2022-08-23
    OF - Secretary → CIF 0
  • 13
    GLOBAL EDUCATION MANAGEMENT SYSTEMS LIMITED
    - now 04742550
    M&R 902 LIMITED - 2003-06-03
    100, Hills Road, Cambridge, England
    Dissolved Corporate (22 parents, 19 offsprings)
    Officer
    2004-08-13 ~ dissolved
    OF - Director → CIF 0
parent relation
Company in focus

GEMS SCHOOLS LIMITED

Company number: 02004770
Registered names
GEMS SCHOOLS LIMITED - Dissolved
Standard Industrial Classification
85200 - Primary Education
85310 - General Secondary Education
Brief company account
Turnover/Revenue
2,696,387 GBP2020-09-01 ~ 2021-08-31
3,346,904 GBP2019-09-01 ~ 2020-08-31
Cost of Sales
-1,802,898 GBP2020-09-01 ~ 2021-08-31
-2,039,598 GBP2019-09-01 ~ 2020-08-31
Gross Profit/Loss
893,489 GBP2020-09-01 ~ 2021-08-31
1,307,306 GBP2019-09-01 ~ 2020-08-31
Administrative Expenses
-2,416,247 GBP2020-09-01 ~ 2021-08-31
-2,349,721 GBP2019-09-01 ~ 2020-08-31
Operating Profit/Loss
-1,300,959 GBP2020-09-01 ~ 2021-08-31
-695,343 GBP2019-09-01 ~ 2020-08-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2020-09-01 ~ 2021-08-31
4 GBP2019-09-01 ~ 2020-08-31
Profit/Loss on Ordinary Activities Before Tax
-1,300,959 GBP2020-09-01 ~ 2021-08-31
-695,339 GBP2019-09-01 ~ 2020-08-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-100 GBP2020-09-01 ~ 2021-08-31
0 GBP2019-09-01 ~ 2020-08-31
Profit/Loss
-1,301,059 GBP2020-09-01 ~ 2021-08-31
-695,339 GBP2019-09-01 ~ 2020-08-31
Intangible Assets
Other
0 GBP2021-08-31
733 GBP2020-08-31
Property, Plant & Equipment
708,025 GBP2021-08-31
735,587 GBP2020-08-31
Fixed Assets
708,025 GBP2021-08-31
736,320 GBP2020-08-31
Debtors
12,699,416 GBP2021-08-31
13,056,090 GBP2020-08-31
Cash at bank and in hand
165,334 GBP2021-08-31
3,575 GBP2020-08-31
Current Assets
12,864,750 GBP2021-08-31
13,059,665 GBP2020-08-31
Net Current Assets/Liabilities
8,560,826 GBP2021-08-31
9,833,590 GBP2020-08-31
Total Assets Less Current Liabilities
9,268,851 GBP2021-08-31
10,569,910 GBP2020-08-31
Equity
Called up share capital
2,500 GBP2021-08-31
2,500 GBP2020-08-31
Retained earnings (accumulated losses)
9,266,351 GBP2021-08-31
10,567,410 GBP2020-08-31
Equity
9,268,851 GBP2021-08-31
10,569,910 GBP2020-08-31
Average Number of Employees
502020-09-01 ~ 2021-08-31
Intangible Assets - Gross Cost
Computer software
67,021 GBP2021-08-31
67,171 GBP2020-08-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
838,902 GBP2020-08-31
Furniture and fittings
1,200,972 GBP2021-08-31
1,199,141 GBP2020-08-31
Motor vehicles
24,300 GBP2021-08-31
24,300 GBP2020-08-31
Property, Plant & Equipment - Gross Cost
2,088,684 GBP2021-08-31
2,062,343 GBP2020-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
175,071 GBP2020-08-31
Furniture and fittings
1,164,122 GBP2021-08-31
1,127,385 GBP2020-08-31
Motor vehicles
24,300 GBP2021-08-31
24,300 GBP2020-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,380,659 GBP2021-08-31
1,326,756 GBP2020-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
36,737 GBP2020-09-01 ~ 2021-08-31
Motor vehicles
0 GBP2020-09-01 ~ 2021-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
53,903 GBP2020-09-01 ~ 2021-08-31
Property, Plant & Equipment
Furniture and fittings
36,850 GBP2021-08-31
71,756 GBP2020-08-31
Motor vehicles
0 GBP2021-08-31
0 GBP2020-08-31
Trade Debtors/Trade Receivables
Current
27,796 GBP2021-08-31
551,386 GBP2020-08-31
Amounts Owed by Group Undertakings
Current
12,405,079 GBP2021-08-31
12,069,872 GBP2020-08-31
Other Debtors
Current
60,628 GBP2021-08-31
0 GBP2020-08-31
Prepayments/Accrued Income
Current
205,913 GBP2021-08-31
434,832 GBP2020-08-31
Trade Creditors/Trade Payables
Current
1,722,760 GBP2021-08-31
905,272 GBP2020-08-31
Amounts owed to group undertakings
Current
0 GBP2021-08-31
160,669 GBP2020-08-31
Other Taxation & Social Security Payable
Current
753,485 GBP2021-08-31
345,535 GBP2020-08-31
Other Creditors
Current
1,076,988 GBP2021-08-31
1,011,504 GBP2020-08-31
Accrued Liabilities/Deferred Income
Current
435,341 GBP2021-08-31
15,097 GBP2020-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
210,291 GBP2021-08-31
203,500 GBP2020-08-31
Between two and five year
414,604 GBP2021-08-31
593,774 GBP2020-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
624,895 GBP2021-08-31
797,274 GBP2020-08-31

Related profiles found in government register
  • GEMS SCHOOLS LIMITED
    Info
    GEMS MANCHESTER LIMITED - 2004-08-24
    NORD SCHOOLS LIMITED - 2004-08-24
    HAMPSHIRE SCHOOL LIMITED(THE) - 2004-08-24
    WINSFIELD LIMITED - 2004-08-24
    Registered number 02004770
    Narrow Quay House, Narrow Quay, Bristol BS1 4QA
    PRIVATE LIMITED COMPANY incorporated on 1986-03-27 and dissolved on 2024-11-12 (38 years 7 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-09-30
    CIF 0
  • GEMS SCHOOLS LIMITED
    S
    Registered number 02004770
    100, Hills Road, Cambridge, England, CB2 1PH
    Private Limited Company in Register Of Companies For England And Wales, England
    CIF 1
  • GEMS SCHOOLS LIMITED
    S
    Registered number 02004770
    Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH
    Private Company Limited By Shares in England And Wales, England
    CIF 2
child relation
Offspring entities and appointments 2
  • 1
    HAMPSHIRE SCHOOLS LIMITED
    - now 05373484
    M&R 984 LIMITED - 2005-08-03
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -6,604,253 GBP2021-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 2
    HS TRANSPORT LIMITED
    03234689
    Narrow Quay House, Narrow Quay, Bristol, England
    Dissolved Corporate (13 parents, 1 offspring)
    Equity (Company account)
    -1,322,038 GBP2021-08-31
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.