AMICI BRUERNI - BICESTER


Company Profile Company Filings

Overview

AMICI BRUERNI is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from BICESTER ENGLAND and has the status: Active.
AMICI BRUERNI was incorporated 14 years ago on 04/03/2010 and has the registered number: 07178587. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

AMICI BRUERNI - BICESTER

This company is listed in the following categories:
85200 - Primary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SUITE 3 BIGNELL PARK BARNS
BICESTER
OX26 1TD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/01/2024 03/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS HELEN SPERONI Feb 1970 British Director 2021-04-25 CURRENT
CLARE ELIZABETH MCKEON Secretary 2024-02-20 CURRENT
LUCINDA AMABEL PLAYFAIR Dec 1971 British Director 2023-11-09 CURRENT
CLARE ELIZABETH MCKEON Nov 1974 British Director 2023-09-21 CURRENT
SEAN JAMES WILLIAM CROSKY Aug 1976 British Director 2022-01-19 CURRENT
SIMON GERALD BUCHANAN CAIRNS May 1975 British Director 2022-12-21 CURRENT
MRS SUSAN BOLTEN-PAPPAS Jul 1978 British Director 2021-09-01 CURRENT
MS SIOBHAN MAIRHEAD ELIZABETH WREN Dec 1972 British Director 2021-04-25 CURRENT
MICHAEL CHARLES WRIGHT Nov 1977 British Director 2023-09-21 CURRENT
COURTENAY LEIGH WRIGHT Nov 1978 British Director 2023-09-21 CURRENT
MRS HAYLEY ANNE TOLSON Feb 1978 British Director 2023-09-21 CURRENT
MRS JENNY WALL Feb 1978 British Director 2021-04-25 UNTIL 2022-03-01 RESIGNED
SK SECRETARY LIMITED Corporate Secretary 2010-03-04 UNTIL 2013-03-04 RESIGNED
MRS CLARE JOANNA ELIZABETH FERGUSON Secretary 2016-03-21 UNTIL 2017-03-11 RESIGNED
MRS ELIZABETH ANNE NEWSUM Secretary 2022-12-21 UNTIL 2023-07-10 RESIGNED
MRS JENNY WALL Secretary 2021-05-06 UNTIL 2022-01-10 RESIGNED
MRS NICHOLA LEE Secretary 2017-03-10 UNTIL 2018-09-05 RESIGNED
MRS VALERIE MARGARET ELIZABETH LAING Secretary 2018-09-05 UNTIL 2019-11-08 RESIGNED
MR JOHN LEWIS GARCIA May 1956 British Director 2010-03-04 UNTIL 2015-10-06 RESIGNED
MS HESTER AMANDA JESSICA GRAY Feb 1964 British Director 2010-03-04 UNTIL 2016-03-21 RESIGNED
MRS VALERIE LAING Jun 1973 British Director 2017-01-10 UNTIL 2019-11-08 RESIGNED
MRS NICHOLA LEE Jan 1973 British Director 2016-03-21 UNTIL 2018-09-05 RESIGNED
MRS ELKE EDIS Sep 1975 British Director 2018-02-19 UNTIL 2021-05-06 RESIGNED
MRS ALISON CLARE LOVE Jan 1966 British Director 2016-03-21 UNTIL 2018-09-05 RESIGNED
MRS ANNE MARIE PERRY Nov 1971 British Director 2021-04-25 UNTIL 2022-06-07 RESIGNED
MRS ELIZABETH ANNE NEWSUM Oct 1975 British Director 2022-12-21 UNTIL 2023-07-10 RESIGNED
MRS FIONA SALLY POWELL Apr 1974 British Director 2018-02-19 UNTIL 2021-05-06 RESIGNED
MRS PATRICIA KENDALL COOK SEKULA Nov 1974 American Director 2018-10-05 UNTIL 2021-09-23 RESIGNED
DR KANEEZ SHAID Oct 1974 British Director 2023-09-21 UNTIL 2024-02-20 RESIGNED
MS HELEN LOUISE TAIT Apr 1967 British Director 2021-09-01 UNTIL 2022-09-13 RESIGNED
MR SIDNEY TOBIAS TIPPLES May 1971 British Director 2019-09-16 UNTIL 2021-11-07 RESIGNED
MS KATE ELIZABETH VARAH Jun 1976 British Director 2021-09-01 UNTIL 2021-11-06 RESIGNED
MRS CLARE JOANNA ELIZABETH FERGUSON Mar 1970 British Director 2016-03-21 UNTIL 2019-06-28 RESIGNED
MS ZOE LOUISE BROWN Sep 1973 British Director 2018-02-19 UNTIL 2021-05-06 RESIGNED
MR CHARLES GEORGE WILLIAM CROWE Feb 1971 British Director 2019-09-16 UNTIL 2021-09-23 RESIGNED
LAURIE COOPER-KOSOBUCKI Feb 1965 Bahamian Director 2010-03-04 UNTIL 2017-01-08 RESIGNED
MR WILLIAM EVERETT BANNISTER-PARKER Jun 1962 Uk And Usa Director 2016-03-21 UNTIL 2017-05-09 RESIGNED
KATE ASHWORTH Nov 1976 British Director 2019-09-16 UNTIL 2019-10-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HENRY BATH & SON LIMITED LIVERPOOL ENGLAND Active GROUP 52103 - Operation of warehousing and storage facilities for land transport activities
ACTION MEDICAL RESEARCH LONDON ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
SUMMER FIELDS SCHOOL TRUST,LIMITED OXFORD Active FULL 85200 - Primary education
ACS INTERNATIONAL SCHOOLS LIMITED COBHAM SURREY Active GROUP 85100 - Pre-primary education
J.P. MORGAN METALS LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
HYDE CHARITABLE TRUST LONDON Active SMALL 88990 - Other social work activities without accommodation n.e.c.
J.P. MORGAN ENERGY TRADING HOLDINGS LTD LONDON Dissolved... FULL 70100 - Activities of head offices
LONDON CITIZENS LONDON ENGLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.
J.P. MORGAN METALS GROUP LIMITED LONDON ... FULL 70100 - Activities of head offices
NEW ADVENTURES CHARITY FARNHAM ENGLAND Active GROUP 85520 - Cultural education
K.S. LIM LTD HAVERHILL ENGLAND Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
KERSLEY EYE CLINIC LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
HARINO LIMITED READING Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
PUKGLF 8 LIMITED LONDON ENGLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
ACS COMMERCIAL ENTERPRISES LIMITED COBHAM SURREY UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
RIDLEY CONSULTING SERVICES LIMITED HALE ... MICRO ENTITY 69102 - Solicitors
RADMAT LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
X & Y TRADING COMPANY LTD HAVERHILL UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
CONSULTANT EYE SURGEONS PARTNERSHIP (LONDON) LLP SALISBURY Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - AMICI BRUERNI 2017-12-26 31-03-2017 £139,718 equity
Abbreviated Company Accounts - AMICI BRUERNI 2016-12-24 31-03-2016 £13,644 Cash £13,104 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWVALE VENTURES LIMITED BICESTER ENGLAND Active MICRO ENTITY 18129 - Printing n.e.c.
MORBAN LIMITED BICESTER ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
NIGEL FRANCIS PHOTOGRAPHY LIMITED BICESTER Active MICRO ENTITY 74209 - Photographic activities not elsewhere classified
NEWMAN VENTURES LIMITED BICESTER ENGLAND Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
SENTIENT COMMUNICATIONS LTD BICESTER ENGLAND Active MICRO ENTITY 70210 - Public relations and communications activities
BERKELEY SQUARE DEVELOPMENTS REAL ESTATE LTD BICESTER ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GHAF LTD BICESTER ENGLAND Active MICRO ENTITY 86220 - Specialists medical practice activities
WILES CONSULTANCY LIMITED BICESTER ENGLAND Active DORMANT 99999 - Dormant Company
WINDMILL AVE MEDIA LTD BICESTER ENGLAND Active MICRO ENTITY 18129 - Printing n.e.c.
DALLAS PROPERTIES OXFORD LLP NR BICESTER ENGLAND Active TOTAL EXEMPTION FULL None Supplied