Company NameArk Schools
Company StatusActive
Company Number05112090
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 April 2004(20 years ago)
Previous Names3

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameLord Stanley Fink
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2006(2 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMr Anthony Geraint Williams
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2007(3 years, 4 months after company formation)
Appointment Duration16 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address21 Highbury Place
London
N5 1QP
Director NameMs Lucy Lauris Heller
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(5 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMr Gerard Griffin
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 September 2010(6 years, 4 months after company formation)
Appointment Duration13 years, 8 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMs Christina Jean Alexandrou
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleThird Sector
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Secretary NameMs Elizabeth Dawson
StatusCurrent
Appointed19 February 2020(15 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMrs Fiona Jane Forbes
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMr Richard Walter King
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2023(18 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameAlbor Teresa
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleCharity Chief Executive
Correspondence Address215 South Lambeth Road
London
SW8 1XR
Director NameMr Gordon David Viggers
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address74 Woodstock Road
Sittingbourne
Kent
ME10 4HN
Secretary NameMr Gordon David Viggers
NationalityBritish
StatusResigned
Appointed26 April 2004(same day as company formation)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address74 Woodstock Road
Sittingbourne
Kent
ME10 4HN
Director NameMr Paul Roderick Clucas Marshall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(4 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 12 April 2024)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressGeorge House 131 Sloane Street
London
SW1X 9AT
Director NameRon Eric Beller
Date of BirthMarch 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 September 2004(4 months, 2 weeks after company formation)
Appointment Duration17 years (resigned 22 September 2021)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMr Paul Fraser Dunning
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(4 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 01 August 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address26 Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EY
Director NameMr Paul Bernstein
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(4 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 21 October 2010)
RoleBusiness Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address81 St Gabriels Road
London
NW2 4DU
Secretary NameMr Stephen John Brown
NationalityBritish
StatusResigned
Appointed03 March 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bramshill Gardens
London
NW5 1JH
Secretary NameMrs Amanda Mary Victoria Spielman
NationalityBritish
StatusResigned
Appointed05 September 2007(3 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSw4
Secretary NameMr Simon Richard Anthony Pink
StatusResigned
Appointed26 June 2008(4 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 July 2012)
RoleFinance Director
Correspondence Address1 Cromford Close
Orpington
Kent
BR6 9QF
Secretary NameMs Diana Judith Gerald
StatusResigned
Appointed09 July 2012(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 March 2015)
RoleCompany Director
Correspondence Address65 Kingsway
London
WC2B 6TD
Director NameNeil Timothy Wood
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2013(8 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 09 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Kingsway
London
WC2B 6TD
Secretary NameMichael Sandall
StatusResigned
Appointed06 March 2015(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2016)
RoleCompany Director
Correspondence Address65 Kingsway
London
WC2B 6TD
Secretary NameMr Christopher Sheasby
StatusResigned
Appointed23 June 2016(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 2017)
RoleCompany Director
Correspondence Address65 Kingsway
London
WC2B 6TD
Secretary NameMr Michael Sandall
StatusResigned
Appointed19 October 2017(13 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 December 2017)
RoleCompany Director
Correspondence Address65 Kingsway
London
WC2B 6TD
Secretary NameJacqueline Russell
StatusResigned
Appointed01 December 2017(13 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 May 2018)
RoleCompany Director
Correspondence Address65 Kingsway
London
WC2B 6TD
Secretary NameMr Michael Sandall
StatusResigned
Appointed24 May 2018(14 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 February 2020)
RoleCompany Director
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMs Joanna Avril Greenslade
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(14 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMr Daniel Labbad
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian,British
StatusResigned
Appointed10 December 2018(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 February 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN
Director NameMr Riaz Ali Shah
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(16 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 2022)
RolePartner Of Accountancy Firm
Country of ResidenceEngland
Correspondence AddressThe Yellow Building 1 Nicholas Road
London
W11 4AN

Contact

Websitewww.arkschools.org
Telephone020 31160800
Telephone regionLondon

Location

Registered AddressThe Yellow Building
1 Nicholas Road
London
W11 4AN
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£211,568,000
Net Worth£339,544,000
Cash£13,005,000
Current Liabilities£10,735,000

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Charges

25 October 2022Delivered on: 7 November 2022
Persons entitled: The Secretary of State for Education of Sanctuary Buildings

Classification: A registered charge
Particulars: By way of legal mortgage the freehold property known as land to the east of victoria house, shooters hill road, woolwich, london, SE18 4LH (for further details please refer to the instrument).
Outstanding
31 August 2018Delivered on: 13 September 2018
Persons entitled: The Secretary of State for Education

Classification: A registered charge
Particulars: Freehold property at adair house 403 shooters hill london t/n SGL486866.
Outstanding
27 August 2009Delivered on: 5 September 2009
Persons entitled: Catchment Estates Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,966.06.
Outstanding
27 August 2009Delivered on: 5 September 2009
Persons entitled: Woodall Refrigeration Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £4,080.19.
Outstanding

Filing History

2 February 2024Group of companies' accounts made up to 31 August 2023 (81 pages)
31 May 2023Termination of appointment of Joanna Avril Greenslade as a director on 31 May 2023 (1 page)
28 April 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
14 April 2023Appointment of Mr Richard Walter King as a director on 13 April 2023 (2 pages)
9 February 2023Termination of appointment of Daniel Labbad as a director on 2 February 2023 (1 page)
7 February 2023Group of companies' accounts made up to 31 August 2022 (85 pages)
25 January 2023Termination of appointment of Riaz Ali Shah as a director on 13 December 2022 (1 page)
7 November 2022Registration of charge 051120900004, created on 25 October 2022 (15 pages)
25 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
14 February 2022Group of companies' accounts made up to 31 August 2021 (83 pages)
14 February 2022Appointment of Mrs Fiona Jane Forbes as a director on 10 February 2022 (2 pages)
27 September 2021Termination of appointment of Ron Eric Beller as a director on 22 September 2021 (1 page)
18 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
13 April 2021Group of companies' accounts made up to 31 August 2020 (83 pages)
14 July 2020Director's details changed for Lord Stanley Fink on 14 July 2020 (2 pages)
2 July 2020Appointment of Mr Riaz Ali Shah as a director on 29 May 2020 (2 pages)
27 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
19 February 2020Appointment of Ms Elizabeth Dawson as a secretary on 19 February 2020 (2 pages)
19 February 2020Termination of appointment of Michael Sandall as a secretary on 19 February 2020 (1 page)
24 January 2020Group of companies' accounts made up to 31 August 2019 (77 pages)
22 January 2020Termination of appointment of Neil Timothy Wood as a director on 10 January 2020 (1 page)
4 December 2019Registered office address changed from 65 Kingsway London WC2B 6TD to The Yellow Building 1 Nicholas Road London W11 4AN on 4 December 2019 (1 page)
18 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
29 January 2019Group of companies' accounts made up to 31 August 2018 (74 pages)
21 December 2018Appointment of Ms Joanna Greenslade as a director on 10 December 2018 (2 pages)
21 December 2018Appointment of Mr Daniel Labbad as a director on 10 December 2018 (2 pages)
13 September 2018Registration of charge 051120900003, created on 31 August 2018 (19 pages)
24 May 2018Termination of appointment of Jacqueline Russell as a secretary on 24 May 2018 (1 page)
24 May 2018Appointment of Mr Michael Sandall as a secretary on 24 May 2018 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
19 January 2018Appointment of Ms Christina Jean Alexandrou as a director on 21 November 2017 (2 pages)
3 January 2018Group of companies' accounts made up to 31 August 2017 (68 pages)
1 December 2017Termination of appointment of Michael Sandall as a secretary on 1 December 2017 (1 page)
1 December 2017Termination of appointment of Michael Sandall as a secretary on 1 December 2017 (1 page)
1 December 2017Appointment of Jacqueline Russell as a secretary on 1 December 2017 (2 pages)
1 December 2017Appointment of Jacqueline Russell as a secretary on 1 December 2017 (2 pages)
1 November 2017Termination of appointment of Christopher Sheasby as a secretary on 19 October 2017 (1 page)
1 November 2017Appointment of Mr Michael Sandall as a secretary on 19 October 2017 (2 pages)
1 November 2017Appointment of Mr Michael Sandall as a secretary on 19 October 2017 (2 pages)
1 November 2017Termination of appointment of Christopher Sheasby as a secretary on 19 October 2017 (1 page)
2 August 2017Termination of appointment of Paul Fraser Dunning as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Paul Fraser Dunning as a director on 1 August 2017 (1 page)
5 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
13 January 2017Group of companies' accounts made up to 31 August 2016 (63 pages)
13 January 2017Group of companies' accounts made up to 31 August 2016 (63 pages)
8 August 2016Termination of appointment of Michael Sandall as a secretary on 23 June 2016 (1 page)
8 August 2016Termination of appointment of Michael Sandall as a secretary on 23 June 2016 (1 page)
8 August 2016Appointment of Mr Christopher Sheasby as a secretary on 23 June 2016 (2 pages)
8 August 2016Appointment of Mr Christopher Sheasby as a secretary on 23 June 2016 (2 pages)
20 May 2016Annual return made up to 26 April 2016 no member list (8 pages)
20 May 2016Annual return made up to 26 April 2016 no member list (8 pages)
5 January 2016Group of companies' accounts made up to 31 August 2015 (54 pages)
5 January 2016Group of companies' accounts made up to 31 August 2015 (54 pages)
29 April 2015Appointment of Neil Timothy Wood as a director on 9 February 2015 (2 pages)
29 April 2015Appointment of Neil Timothy Wood as a director on 9 February 2015 (2 pages)
29 April 2015Appointment of Neil Timothy Wood as a director on 9 February 2015 (2 pages)
29 April 2015Annual return made up to 26 April 2015 no member list (8 pages)
29 April 2015Annual return made up to 26 April 2015 no member list (8 pages)
28 April 2015Termination of appointment of Neil Timothy Wood as a director on 9 February 2013 (1 page)
28 April 2015Termination of appointment of Neil Timothy Wood as a director on 9 February 2013 (1 page)
28 April 2015Termination of appointment of Neil Timothy Wood as a director on 9 February 2013 (1 page)
8 April 2015Termination of appointment of Diana Judith Gerald as a secretary on 5 March 2015 (1 page)
8 April 2015Termination of appointment of Diana Judith Gerald as a secretary on 5 March 2015 (1 page)
8 April 2015Appointment of Michael Sandall as a secretary on 6 March 2015 (2 pages)
8 April 2015Appointment of Michael Sandall as a secretary on 6 March 2015 (2 pages)
8 April 2015Termination of appointment of Diana Judith Gerald as a secretary on 5 March 2015 (1 page)
8 April 2015Appointment of Michael Sandall as a secretary on 6 March 2015 (2 pages)
19 February 2015Appointment of Neil Timothy Wood as a director on 9 February 2013 (2 pages)
19 February 2015Appointment of Neil Timothy Wood as a director on 9 February 2013 (2 pages)
19 February 2015Appointment of Neil Timothy Wood as a director on 9 February 2013 (2 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflicts of interest 19/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflicts of interest 19/12/2014
(21 pages)
28 December 2014Group of companies' accounts made up to 31 August 2014 (52 pages)
28 December 2014Group of companies' accounts made up to 31 August 2014 (52 pages)
28 May 2014Annual return made up to 26 April 2014 no member list (7 pages)
28 May 2014Annual return made up to 26 April 2014 no member list (7 pages)
14 January 2014Group of companies' accounts made up to 31 August 2013 (53 pages)
14 January 2014Group of companies' accounts made up to 31 August 2013 (53 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
25 September 2013Statement of company's objects (2 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
25 September 2013Statement of company's objects (2 pages)
16 May 2013Annual return made up to 26 April 2013 no member list (7 pages)
16 May 2013Director's details changed for Ron Eric Beller on 1 September 2012 (2 pages)
16 May 2013Annual return made up to 26 April 2013 no member list (7 pages)
16 May 2013Director's details changed for Ron Eric Beller on 1 September 2012 (2 pages)
16 May 2013Director's details changed for Ron Eric Beller on 1 September 2012 (2 pages)
13 May 2013Group of companies' accounts made up to 31 August 2012 (43 pages)
13 May 2013Group of companies' accounts made up to 31 August 2012 (43 pages)
9 July 2012Appointment of Ms Diana Judith Gerald as a secretary (1 page)
9 July 2012Appointment of Ms Diana Judith Gerald as a secretary (1 page)
3 July 2012Termination of appointment of Simon Pink as a secretary (1 page)
3 July 2012Termination of appointment of Simon Pink as a secretary (1 page)
8 May 2012Annual return made up to 26 April 2012 no member list (8 pages)
8 May 2012Annual return made up to 26 April 2012 no member list (8 pages)
28 February 2012Full accounts made up to 31 August 2011 (35 pages)
28 February 2012Full accounts made up to 31 August 2011 (35 pages)
24 May 2011Annual return made up to 26 April 2011 no member list (8 pages)
24 May 2011Annual return made up to 26 April 2011 no member list (8 pages)
15 March 2011Group of companies' accounts made up to 31 August 2010 (37 pages)
15 March 2011Group of companies' accounts made up to 31 August 2010 (37 pages)
25 January 2011Director's details changed for Mr Gerard Griffin on 1 September 2010 (2 pages)
25 January 2011Director's details changed for Mr Gerard Griffin on 1 September 2010 (2 pages)
25 January 2011Director's details changed for Mr Gerard Griffin on 1 September 2010 (2 pages)
7 December 2010Appointment of Mr Gerard Griffin as a director (2 pages)
7 December 2010Appointment of Mr Gerard Griffin as a director (2 pages)
21 October 2010Termination of appointment of Paul Bernstein as a director (1 page)
21 October 2010Termination of appointment of Paul Bernstein as a director (1 page)
1 September 2010Company name changed ark academies\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-07-15
(2 pages)
1 September 2010Change of name notice (2 pages)
1 September 2010Company name changed ark academies\certificate issued on 01/09/10
  • RES15 ‐ Change company name resolution on 2010-07-15
(2 pages)
1 September 2010Change of name notice (2 pages)
12 August 2010Appointment of Ms Lucy Lauris Heller as a director (2 pages)
12 August 2010Appointment of Ms Lucy Lauris Heller as a director (2 pages)
24 May 2010Annual return made up to 26 April 2010 no member list (5 pages)
24 May 2010Annual return made up to 26 April 2010 no member list (5 pages)
21 May 2010Director's details changed for Anthony Geraint Williams on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Anthony Geraint Williams on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Anthony Geraint Williams on 1 January 2010 (2 pages)
21 April 2010Group of companies' accounts made up to 31 August 2009 (32 pages)
21 April 2010Group of companies' accounts made up to 31 August 2009 (32 pages)
1 April 2010Registered office address changed from 15 Adam Street London WC2N 6AH on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 15 Adam Street London WC2N 6AH on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 15 Adam Street London WC2N 6AH on 1 April 2010 (1 page)
5 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
11 July 2009Annual return made up to 26/04/09 (4 pages)
11 July 2009Annual return made up to 26/04/09 (4 pages)
25 February 2009Group of companies' accounts made up to 31 August 2008 (38 pages)
25 February 2009Group of companies' accounts made up to 31 August 2008 (38 pages)
15 July 2008Group of companies' accounts made up to 31 August 2007 (30 pages)
15 July 2008Group of companies' accounts made up to 31 August 2007 (30 pages)
26 June 2008Annual return made up to 26/04/08 (4 pages)
26 June 2008Secretary appointed mr simon richard anthony pink (1 page)
26 June 2008Appointment terminated secretary amanda spielman (1 page)
26 June 2008Appointment terminated secretary amanda spielman (1 page)
26 June 2008Secretary appointed mr simon richard anthony pink (1 page)
26 June 2008Annual return made up to 26/04/08
  • ANNOTATION Other The address of Amanda Mary Victoria Spielman, former secretary of ark schools, was partially-suppressed on 18/06/2019 under section 1088 of the Companies Act 2006
(4 pages)
28 September 2007Secretary resigned (1 page)
28 September 2007Secretary resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 September 2007New director appointed (2 pages)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007New secretary appointed
  • ANNOTATION Other The address of Amanda Mary Victoria Spielman, former secretary of ark schools, was partially-suppressed on 18/06/2019 under section 1088 of the Companies Act 2006
(2 pages)
12 July 2007Annual return made up to 26/04/07 (5 pages)
12 July 2007Annual return made up to 26/04/07 (5 pages)
3 July 2007Full accounts made up to 31 August 2006 (13 pages)
3 July 2007Full accounts made up to 31 August 2006 (13 pages)
19 December 2006Registered office changed on 19/12/06 from: 27 queen annes gate london SW1H 9BU (1 page)
19 December 2006Registered office changed on 19/12/06 from: 27 queen annes gate london SW1H 9BU (1 page)
7 September 2006New director appointed (3 pages)
7 September 2006New director appointed (3 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
15 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 August 2006Full accounts made up to 30 September 2005 (10 pages)
2 August 2006Full accounts made up to 30 September 2005 (10 pages)
11 July 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
11 July 2006Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page)
10 July 2006Company name changed absolute return for kids (ark) e ducation\certificate issued on 10/07/06 (3 pages)
10 July 2006Company name changed absolute return for kids (ark) e ducation\certificate issued on 10/07/06 (3 pages)
25 May 2006Annual return made up to 26/04/06 (5 pages)
25 May 2006Annual return made up to 26/04/06 (5 pages)
17 March 2006New secretary appointed (1 page)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006Secretary resigned;director resigned (1 page)
7 November 2005Director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
22 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 June 2005Full accounts made up to 30 September 2004 (9 pages)
14 June 2005Full accounts made up to 30 September 2004 (9 pages)
16 May 2005Annual return made up to 26/04/05 (5 pages)
16 May 2005Annual return made up to 26/04/05 (5 pages)
11 November 2004New director appointed (3 pages)
11 November 2004New director appointed (3 pages)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (3 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed
  • ANNOTATION Clarification The address of any individual marked (#) was replaced with a service address or partially redacted on 7TH December 2023 under section 1088 of the Companies Act 2006
(2 pages)
29 September 2004New director appointed (3 pages)
29 September 2004New director appointed (2 pages)
26 May 2004Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page)
26 May 2004Accounting reference date shortened from 30/04/05 to 30/09/04 (1 page)
12 May 2004Company name changed absolute return for kids (ark) e ducation LIMITED\certificate issued on 12/05/04 (3 pages)
12 May 2004Company name changed absolute return for kids (ark) e ducation LIMITED\certificate issued on 12/05/04 (3 pages)
26 April 2004Incorporation (36 pages)
26 April 2004Incorporation (36 pages)