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
Active 3
  • 1
    Alexandrou, Nicolas Paul
    Director born in May 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-05 ~ dissolved
    OF - Director → CIF 0
  • 2
    Tunney, Michael Gerard
    Director born in August 1952
    Individual (28 offsprings)
    Officer
    icon of calendar 2017-05-05 ~ dissolved
    OF - Director → CIF 0
  • 3
    icon of address47, Cromwell Road, Hove, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2017-05-05 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Cleaver, Bruce John
    Company Director born in January 1963
    Individual
    Officer
    icon of calendar 2014-08-06 ~ 2015-11-18
    OF - Director → CIF 0
  • 2
    Alexandrou, Nicolas Paul
    Director born in May 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-05 ~ 2019-06-05
    OF - Director → CIF 0
  • 3
    Salisbury, Christine
    Director born in December 1967
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-10-18 ~ 2020-09-15
    OF - Director → CIF 0
    Salisbury, Christine
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-10-18 ~ 2021-01-11
    OF - Secretary → CIF 0
  • 4
    Scott, Stephen John
    Individual (6 offsprings)
    Officer
    icon of calendar 2001-11-29 ~ 2001-11-29
    OF - Nominee Secretary → CIF 0
  • 5
    Keen, Jennifer Elaine
    Director born in July 1972
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-05 ~ 2020-04-17
    OF - Director → CIF 0
  • 6
    Bush, Mark Leonard
    Company Director born in January 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2018-05-21 ~ 2019-06-05
    OF - Director → CIF 0
  • 7
    Mr Michael Gerard Tunney
    Born in August 1962
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
    Mr Michael Gerard Tunney
    Born in August 1952
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2017-05-05 ~ 2017-05-05
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 8
    Smith-watson, Karen Mary
    Director born in August 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-05-05 ~ 2017-05-05
    OF - Director → CIF 0
    icon of calendar 2017-05-05 ~ 2019-06-05
    OF - Director → CIF 0
    Smith-watson, Karen Mary
    Individual (6 offsprings)
    Officer
    icon of calendar 2017-05-05 ~ 2019-06-05
    OF - Secretary → CIF 0
  • 9
    Nicklin, Zoe Isobel
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-11-29 ~ 2017-05-05
    OF - Secretary → CIF 0
  • 10
    Counsell, Simon Thomas
    Director born in April 1967
    Individual
    Officer
    icon of calendar 2019-06-05 ~ 2019-10-18
    OF - Director → CIF 0
    Counsell, Simon Thomas
    Individual
    Officer
    icon of calendar 2019-06-05 ~ 2019-10-18
    OF - Secretary → CIF 0
  • 11
    Scott, Jacqueline
    Born in April 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-11-29 ~ 2001-11-29
    OF - Nominee Director → CIF 0
  • 12
    Cleaver, Simon James
    Company Director born in March 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-11-29 ~ 2017-05-05
    OF - Director → CIF 0
    Mr Simon James Cleaver
    Born in March 1965
    Individual (11 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-05
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 13
    Lynch, Gemma
    Company Director born in April 1965
    Individual
    Officer
    icon of calendar 2018-05-21 ~ 2020-05-22
    OF - Director → CIF 0
parent relation
Company in focus

BRITISH STUDY CENTRES LIMITED

Previous name
BRITISH STUDY CENTRES SCHOOL OF ENGLISH LIMITED - 2018-01-10
Standard Industrial Classification
85590 - Other Education N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Intangible Assets
135,621 GBP2018-08-31
Property, Plant & Equipment
360,747 GBP2018-08-31
271,993 GBP2017-08-31
Fixed Assets
496,368 GBP2018-08-31
271,993 GBP2017-08-31
Total Inventories
8,807 GBP2018-08-31
13,615 GBP2017-08-31
Debtors
4,412,469 GBP2018-08-31
2,415,181 GBP2017-08-31
Cash at bank and in hand
129,299 GBP2018-08-31
596,788 GBP2017-08-31
Current Assets
4,550,575 GBP2018-08-31
3,025,584 GBP2017-08-31
Creditors
Current
5,248,610 GBP2018-08-31
2,929,169 GBP2017-08-31
Net Current Assets/Liabilities
-698,035 GBP2018-08-31
96,415 GBP2017-08-31
Total Assets Less Current Liabilities
-201,667 GBP2018-08-31
368,408 GBP2017-08-31
Net Assets/Liabilities
-201,667 GBP2018-08-31
355,746 GBP2017-08-31
Equity
Called up share capital
300,000 GBP2018-08-31
1 GBP2017-08-31
Retained earnings (accumulated losses)
-501,667 GBP2018-08-31
355,745 GBP2017-08-31
Equity
-201,667 GBP2018-08-31
355,746 GBP2017-08-31
Average Number of Employees
1492017-09-01 ~ 2018-08-31
1092016-09-01 ~ 2017-08-31
Intangible Assets - Gross Cost
135,621 GBP2018-08-31
Property, Plant & Equipment - Gross Cost
1,356,705 GBP2018-08-31
1,182,748 GBP2017-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
995,958 GBP2018-08-31
910,755 GBP2017-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
85,203 GBP2017-09-01 ~ 2018-08-31

  • BRITISH STUDY CENTRES LIMITED
    Info
    BRITISH STUDY CENTRES SCHOOL OF ENGLISH LIMITED - 2018-01-10
    Registered number 04331708
    icon of addressC/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire M2 1HW
    PRIVATE LIMITED COMPANY incorporated on 2001-11-29 and dissolved on 2025-04-09 (23 years 4 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2019-11-28
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.