43 - 45 Dorset Street
London
W1U 7NA
Director Name | Mr Anthony Robert Hurran |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2014(5 years after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
Director Name | Mr Charles Gerard Mills |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50a Duke Street Formby Liverpool Merseyside L37 4AT |
Director Name | Mr Michael John Wills |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20a Kensal Rise York YO10 5AL |
Director Name | Mr Anthony Robert Hurran |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 43 - 45 Dorset Street London W1U 7NA |
Director Name | Mr Denis Brosnan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 2013(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 December 2020) |
Role | Businessman |
Country of Residence | Ireland |
Correspondence Address | 4th Floor 43 - 45 Dorset Street London W1U 7NA |
Website | www.kedlestonschools.com |
---|---|
Telephone | 0800 0246985 |
Telephone region | Freephone |
Registered Address | Unit 7 Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £104,716 |
Cash | £20,532 |
Current Liabilities | £39,727 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 December |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
30 December 2022 | Delivered on: 30 December 2022 Persons entitled: Ares Management Limited as Security Agent for the Secured Parties Classification: A registered charge Outstanding |
---|---|
5 February 2020 | Delivered on: 11 February 2020 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
31 July 2019 | Delivered on: 8 August 2019 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
31 May 2018 | Delivered on: 11 June 2018 Persons entitled: Ares Management Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
16 April 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
4 December 2023 | Resolutions
|
---|---|
4 December 2023 | Memorandum and Articles of Association (21 pages) |
6 November 2023 | Registration of charge 070075900009, created on 2 November 2023 (65 pages) |
23 October 2023 | Change of details for Kedleston Schools Limited as a person with significant control on 6 April 2016 (3 pages) |
11 September 2023 | Accounts for a small company made up to 31 December 2022 (14 pages) |
4 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
1 July 2023 | Registered 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 2022 | Registration of charge 070075900008, created on 30 December 2022 (83 pages) |
7 September 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
5 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
8 June 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
4 January 2021 | Termination of appointment of Denis Brosnan as a director on 30 December 2020 (1 page) |
4 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
10 August 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
11 February 2020 | Registration of charge 070075900007, created on 5 February 2020 (86 pages) |
2 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
8 August 2019 | Registration of charge 070075900006, created on 31 July 2019 (84 pages) |
11 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
5 March 2019 | Registered 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 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
6 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
11 June 2018 | Resolutions
|
11 June 2018 | Registration of charge 070075900005, created on 31 May 2018 (84 pages) |
6 June 2018 | Satisfaction of charge 070075900004 in full (1 page) |
6 June 2018 | Satisfaction of charge 070075900003 in full (1 page) |
2 January 2018 | Registered 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 2018 | Registered 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 2017 | Full accounts made up to 31 December 2016 (13 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
21 August 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 31 December 2015 (12 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
4 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
28 September 2016 | Registered 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 2016 | Registered 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 2016 | Resolutions
|
25 May 2016 | Resolutions
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
29 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 July 2015 | Full accounts made up to 31 December 2013 (14 pages) |
6 July 2015 | Full accounts made up to 31 December 2013 (14 pages) |
26 June 2015 | Resolutions
|
26 June 2015 | Resolutions
|
29 September 2014 | Appointment of Mr Anthony Robert Hurran as a director on 17 September 2014 (2 pages) |
29 September 2014 | Termination of appointment of Anthony Robert Hurran as a director on 17 September 2014 (1 page) |
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Appointment of Mr Anthony Robert Hurran as a director on 17 September 2014 (2 pages) |
29 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
29 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Termination of appointment of Anthony Robert Hurran as a director on 17 September 2014 (1 page) |
2 June 2014 | Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Fourth Floor 43-45 Dorset Street London W1U 7NA United Kingdom on 2 June 2014 (1 page) |
6 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
24 April 2013 | Registration of charge 070075900004 (20 pages) |
24 April 2013 | Registration of charge 070075900004 (20 pages) |
22 April 2013 | Change of share class name or designation (2 pages) |
22 April 2013 | Resolutions
|
22 April 2013 | Change of share class name or designation (2 pages) |
22 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
22 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
22 April 2013 | Resolutions
|
22 April 2013 | Particulars of variation of rights attached to shares (2 pages) |
20 April 2013 | Registration of charge 070075900003 (18 pages) |
20 April 2013 | Registration of charge 070075900003 (18 pages) |
16 April 2013 | Change of name notice (2 pages) |
16 April 2013 | Company name changed charles mills education LIMITED\certificate issued on 16/04/13
|
16 April 2013 | Change of name notice (2 pages) |
16 April 2013 | Company name changed charles mills education LIMITED\certificate issued on 16/04/13
|
11 April 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
11 April 2013 | Registered 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 2013 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
11 April 2013 | Registered 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 2013 | Termination of appointment of Charles Mills as a director (1 page) |
10 April 2013 | Termination of appointment of Michael Wills as a director (1 page) |
10 April 2013 | Appointment of Mr Anthony Robert Hurran as a director (2 pages) |
10 April 2013 | Termination of appointment of Charles Mills as a director (1 page) |
10 April 2013 | Appointment of Mr Denis Brosnan as a director (2 pages) |
10 April 2013 | Appointment of Mr Denis Brosnan as a director (2 pages) |
10 April 2013 | Appointment of Mr Paul Brosnan as a director (2 pages) |
10 April 2013 | Termination of appointment of Michael Wills as a director (1 page) |
10 April 2013 | Appointment of Mr Anthony Robert Hurran as a director (2 pages) |
10 April 2013 | Appointment of Mr Paul Brosnan as a director (2 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 April 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
27 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Resolutions
|
12 September 2011 | Resolutions
|
12 September 2011 | Change of share class name or designation (2 pages) |
12 September 2011 | Change of share class name or designation (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
8 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Registered office address changed from Olsen House School 87 Liverpool Road Great Crosby Merseyside L23 5TD on 5 November 2010 (1 page) |
5 November 2010 | Director's details changed for Mr Michael John Wills on 8 August 2010 (2 pages) |
5 November 2010 | Registered office address changed from Olsen House School 87 Liverpool Road Great Crosby Merseyside L23 5TD on 5 November 2010 (1 page) |
5 November 2010 | Director's details changed for Mr Michael John Wills on 8 August 2010 (2 pages) |
5 November 2010 | Registered office address changed from Olsen House School 87 Liverpool Road Great Crosby Merseyside L23 5TD on 5 November 2010 (1 page) |
5 November 2010 | Director's details changed for Mr Michael John Wills on 8 August 2010 (2 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 March 2010 | Current accounting period shortened from 30 September 2010 to 31 August 2010 (3 pages) |
11 March 2010 | Current accounting period shortened from 30 September 2010 to 31 August 2010 (3 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 November 2009 | Registered office address changed from 15 Mount Street Liverpool Merseyside L1 9HD England on 27 November 2009 (2 pages) |
27 November 2009 | Registered office address changed from 15 Mount Street Liverpool Merseyside L1 9HD England on 27 November 2009 (2 pages) |
2 September 2009 | Incorporation (12 pages) |
2 September 2009 | Incorporation (12 pages) |