Company NameKedleston (Olsen House Holdings) Limited
DirectorsPaul Brosnan and Anthony Robert Hurran
Company StatusActive
Company Number07007590
CategoryPrivate Limited Company
Incorporation Date2 September 2009(14 years, 7 months ago)
Previous NamesCharles Mills Education Limited and Olsen House Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Brosnan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed09 April 2013(3 years, 7 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
43 - 45 Dorset Street
London
W1U 7NA
Director NameMr Anthony Robert Hurran
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2014(5 years after company formation)
Appointment Duration9 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMr Charles Gerard Mills
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50a Duke Street
Formby
Liverpool
Merseyside
L37 4AT
Director NameMr Michael John Wills
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20a Kensal Rise
York
YO10 5AL
Director NameMr Anthony Robert Hurran
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(3 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor
43 - 45 Dorset Street
London
W1U 7NA
Director NameMr Denis Brosnan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed09 April 2013(3 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 December 2020)
RoleBusinessman
Country of ResidenceIreland
Correspondence Address4th Floor
43 - 45 Dorset Street
London
W1U 7NA

Contact

Websitewww.kedlestonschools.com
Telephone0800 0246985
Telephone regionFreephone

Location

Registered AddressUnit 7 Brook Business Centre
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£104,716
Cash£20,532
Current Liabilities£39,727

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

30 December 2022Delivered on: 30 December 2022
Persons entitled: Ares Management Limited as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
5 February 2020Delivered on: 11 February 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
31 July 2019Delivered on: 8 August 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
31 May 2018Delivered on: 11 June 2018
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
16 April 2013Delivered on: 24 April 2013
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: L/H olsen house school liverpool road crosby liverpool t/no MS600286. Notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 20 April 2013
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 September 2010Delivered on: 17 September 2010
Satisfied on: 27 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 blundellsands court blundellsands road west great crosby t/no MS540117 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 January 2010Delivered on: 20 January 2010
Satisfied on: 27 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

4 December 2023Resolutions
  • RES13 ‐ Approval of the documents and actions/ decisions in regards to the documents 01/11/2023
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 December 2023Memorandum and Articles of Association (21 pages)
6 November 2023Registration of charge 070075900009, created on 2 November 2023 (65 pages)
23 October 2023Change of details for Kedleston Schools Limited as a person with significant control on 6 April 2016 (3 pages)
11 September 2023Accounts for a small company made up to 31 December 2022 (14 pages)
4 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
1 July 2023Registered office address changed from Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX United Kingdom to Unit 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on 1 July 2023 (1 page)
30 December 2022Registration of charge 070075900008, created on 30 December 2022 (83 pages)
7 September 2022Accounts for a small company made up to 31 December 2021 (15 pages)
5 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
8 June 2021Accounts for a small company made up to 31 December 2020 (13 pages)
4 January 2021Termination of appointment of Denis Brosnan as a director on 30 December 2020 (1 page)
4 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
10 August 2020Accounts for a small company made up to 31 December 2019 (14 pages)
11 February 2020Registration of charge 070075900007, created on 5 February 2020 (86 pages)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
8 August 2019Registration of charge 070075900006, created on 31 July 2019 (84 pages)
11 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
5 March 2019Registered office address changed from Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE England to Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 5 March 2019 (1 page)
7 September 2018Accounts for a small company made up to 31 December 2017 (13 pages)
6 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
11 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
11 June 2018Registration of charge 070075900005, created on 31 May 2018 (84 pages)
6 June 2018Satisfaction of charge 070075900004 in full (1 page)
6 June 2018Satisfaction of charge 070075900003 in full (1 page)
2 January 2018Registered office address changed from Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England to Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE on 2 January 2018 (1 page)
2 January 2018Registered office address changed from Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England to Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE on 2 January 2018 (1 page)
11 September 2017Full accounts made up to 31 December 2016 (13 pages)
11 September 2017Full accounts made up to 31 December 2016 (13 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
21 August 2017Registered office address changed from C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England to Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA on 21 August 2017 (1 page)
21 August 2017Registered office address changed from C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England to Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA on 21 August 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (12 pages)
11 October 2016Full accounts made up to 31 December 2015 (12 pages)
4 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
28 September 2016Registered office address changed from Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN to C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE on 28 September 2016 (1 page)
28 September 2016Registered office address changed from Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN to C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE on 28 September 2016 (1 page)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
(3 pages)
25 May 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-22
(3 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(6 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(6 pages)
2 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(6 pages)
29 July 2015Full accounts made up to 31 December 2014 (12 pages)
29 July 2015Full accounts made up to 31 December 2014 (12 pages)
6 July 2015Full accounts made up to 31 December 2013 (14 pages)
6 July 2015Full accounts made up to 31 December 2013 (14 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
26 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
29 September 2014Appointment of Mr Anthony Robert Hurran as a director on 17 September 2014 (2 pages)
29 September 2014Termination of appointment of Anthony Robert Hurran as a director on 17 September 2014 (1 page)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Appointment of Mr Anthony Robert Hurran as a director on 17 September 2014 (2 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(6 pages)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(6 pages)
29 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
29 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(6 pages)
29 September 2014Termination of appointment of Anthony Robert Hurran as a director on 17 September 2014 (1 page)
2 June 2014Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA United Kingdom on 2 June 2014 (1 page)
6 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
6 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
6 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(6 pages)
24 April 2013Registration of charge 070075900004 (20 pages)
24 April 2013Registration of charge 070075900004 (20 pages)
22 April 2013Change of share class name or designation (2 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The senior facilities agreement 09/04/2013
(25 pages)
22 April 2013Change of share class name or designation (2 pages)
22 April 2013Particulars of variation of rights attached to shares (2 pages)
22 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 April 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The senior facilities agreement 09/04/2013
(25 pages)
22 April 2013Particulars of variation of rights attached to shares (2 pages)
20 April 2013Registration of charge 070075900003 (18 pages)
20 April 2013Registration of charge 070075900003 (18 pages)
16 April 2013Change of name notice (2 pages)
16 April 2013Company name changed charles mills education LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
(3 pages)
16 April 2013Change of name notice (2 pages)
16 April 2013Company name changed charles mills education LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
(3 pages)
11 April 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
11 April 2013Registered office address changed from C/O Olsen House School 85-87 Liverpool Road Crosby Liverpool L23 5TD United Kingdom on 11 April 2013 (1 page)
11 April 2013Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
11 April 2013Registered office address changed from C/O Olsen House School 85-87 Liverpool Road Crosby Liverpool L23 5TD United Kingdom on 11 April 2013 (1 page)
10 April 2013Termination of appointment of Charles Mills as a director (1 page)
10 April 2013Termination of appointment of Michael Wills as a director (1 page)
10 April 2013Appointment of Mr Anthony Robert Hurran as a director (2 pages)
10 April 2013Termination of appointment of Charles Mills as a director (1 page)
10 April 2013Appointment of Mr Denis Brosnan as a director (2 pages)
10 April 2013Appointment of Mr Denis Brosnan as a director (2 pages)
10 April 2013Appointment of Mr Paul Brosnan as a director (2 pages)
10 April 2013Termination of appointment of Michael Wills as a director (1 page)
10 April 2013Appointment of Mr Anthony Robert Hurran as a director (2 pages)
10 April 2013Appointment of Mr Paul Brosnan as a director (2 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
27 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
11 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
12 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 September 2011Change of share class name or designation (2 pages)
12 September 2011Change of share class name or designation (2 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 2 September 2010 with a full list of shareholders (4 pages)
5 November 2010Registered office address changed from Olsen House School 87 Liverpool Road Great Crosby Merseyside L23 5TD on 5 November 2010 (1 page)
5 November 2010Director's details changed for Mr Michael John Wills on 8 August 2010 (2 pages)
5 November 2010Registered office address changed from Olsen House School 87 Liverpool Road Great Crosby Merseyside L23 5TD on 5 November 2010 (1 page)
5 November 2010Director's details changed for Mr Michael John Wills on 8 August 2010 (2 pages)
5 November 2010Registered office address changed from Olsen House School 87 Liverpool Road Great Crosby Merseyside L23 5TD on 5 November 2010 (1 page)
5 November 2010Director's details changed for Mr Michael John Wills on 8 August 2010 (2 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 March 2010Current accounting period shortened from 30 September 2010 to 31 August 2010 (3 pages)
11 March 2010Current accounting period shortened from 30 September 2010 to 31 August 2010 (3 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 November 2009Registered office address changed from 15 Mount Street Liverpool Merseyside L1 9HD England on 27 November 2009 (2 pages)
27 November 2009Registered office address changed from 15 Mount Street Liverpool Merseyside L1 9HD England on 27 November 2009 (2 pages)
2 September 2009Incorporation (12 pages)
2 September 2009Incorporation (12 pages)