Company NameBluebell School Limited
DirectorsAndrew Joseph Dawber and Thomas Clifford Pridmore
Company StatusActive
Company Number10324297
CategoryPrivate Limited Company
Incorporation Date11 August 2016(7 years, 8 months ago)
Previous NameLavender Hill School Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Andrew Joseph Dawber
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(7 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMr Thomas Clifford Pridmore
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(7 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMrs Vivienne Hopkin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluebell School Limited Gloucester Road
Kidsgrove
Stoke-On-Trent
ST7 1EH
Director NameMr Jonathan Spencer Armitage
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluebell School Limited Gloucester Road
Kidsgrove
Stoke-On-Trent
ST7 1EH
Director NameDr Amy Louise Hopkin
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBluebell School Limited Gloucester Road
Kidsgrove
Stoke-On-Trent
ST7 1EH
Director NameMrs Sarah Marie Deaville
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(3 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 December 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMr Andrew James Brown
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(5 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 July 2022)
RoleDirector/Company Secretary
Country of ResidenceWales
Correspondence AddressCaxton House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMrs Suzanne Lawrence
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(5 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaxton House Caxton Place
Cardiff
CF23 8HA
Wales
Secretary NameMr Andrew James Brown
StatusResigned
Appointed11 May 2022(5 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 July 2022)
RoleCompany Director
Correspondence AddressCaxton House Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Stephen Lee Whittern
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2022(5 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 November 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 5 Vision Court Caxton Place
Cardiff
CF23 8HA
Wales
Secretary NameMr Steve Whittern
StatusResigned
Appointed04 July 2022(5 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 November 2022)
RoleCompany Director
Correspondence AddressUnit 5 Vision Court Caxton Place
Cardiff
CF23 8HA
Wales
Secretary NameSuzanne Lawrence
StatusResigned
Appointed11 November 2022(6 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 January 2023)
RoleCompany Director
Correspondence AddressUnit 5, Vision Court Caxton Place
Cardiff
CF23 8HA
Wales
Director NameMr Jonathan James Vellacott
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2023(6 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 December 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBluebell School Limited Gloucester Road
Kidsgrove
Stoke-On-Trent
ST7 1EH
Director NameMs Corinne Sutherland
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2023(6 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 December 2023)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressBluebell School Limited Gloucester Road
Kidsgrove
Stoke-On-Trent
ST7 1EH

Location

Registered Address25 Maddox Street
London
W1S 2QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

10 June 2022Delivered on: 14 June 2022
Persons entitled: Ares Management Limited as Security Agent and Trustee for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land, any shorthold leasehold properties or any excluded land) and intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding
12 July 2017Delivered on: 14 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All legal interest in bluebell school limited, gloucester road, kidsgrove, stoke on trent, ST7 1EH and registered under title number SF526793.
Outstanding
2 December 2016Delivered on: 5 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
30 June 2023Full accounts made up to 31 August 2022 (22 pages)
29 June 2023Previous accounting period shortened from 11 May 2023 to 31 August 2022 (1 page)
28 April 2023Appointment of Ms Corinne Sutherland as a director on 28 April 2023 (2 pages)
10 February 2023Termination of appointment of Suzanne Lawrence as a secretary on 30 January 2023 (1 page)
10 February 2023Total exemption full accounts made up to 11 May 2022 (11 pages)
10 February 2023Appointment of Mr Jonathan James Vellacott as a director on 30 January 2023 (2 pages)
10 February 2023Termination of appointment of Suzanne Lawrence as a director on 30 January 2023 (1 page)
22 November 2022Previous accounting period extended from 31 March 2022 to 11 May 2022 (1 page)
14 November 2022Secretary's details changed for Suzanne Lawrence on 11 November 2022 (1 page)
11 November 2022Appointment of Suzanne Laurence as a secretary on 11 November 2022 (2 pages)
11 November 2022Secretary's details changed for Suzanne Laurence on 11 November 2022 (1 page)
11 November 2022Termination of appointment of Steve Whittern as a secretary on 11 November 2022 (1 page)
11 November 2022Termination of appointment of Steve Lee Whittern as a director on 11 November 2022 (1 page)
5 October 2022Satisfaction of charge 103242970003 in full (5 pages)
22 August 2022Confirmation statement made on 10 August 2022 with updates (5 pages)
4 July 2022Appointment of Mr Steve Whittern as a director on 4 July 2022 (2 pages)
4 July 2022Appointment of Mr Steve Whittern as a secretary on 4 July 2022 (2 pages)
4 July 2022Termination of appointment of Andrew James Brown as a director on 4 July 2022 (1 page)
4 July 2022Termination of appointment of Andrew James Brown as a secretary on 4 July 2022 (1 page)
14 June 2022Registration of charge 103242970004, created on 10 June 2022 (18 pages)
18 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 May 2022Memorandum and Articles of Association (35 pages)
17 May 2022Appointment of Mr Andrew James Brown as a secretary on 11 May 2022 (2 pages)
16 May 2022Termination of appointment of Vivienne Hopkin as a director on 11 May 2022 (1 page)
16 May 2022Cessation of Amy Hopkin as a person with significant control on 11 May 2022 (1 page)
16 May 2022Termination of appointment of Amy Louise Hopkin as a director on 11 May 2022 (1 page)
16 May 2022Cessation of Jonathan Spencer Armitage as a person with significant control on 11 May 2022 (1 page)
16 May 2022Cessation of Sarah Marie Deaville as a person with significant control on 11 May 2022 (1 page)
16 May 2022Appointment of Mrs Suzanne Lawrence as a director on 11 May 2022 (2 pages)
16 May 2022Appointment of Mr Andrew James Brown as a director on 11 May 2022 (2 pages)
16 May 2022Termination of appointment of Jonathan Spencer Armitage as a director on 11 May 2022 (1 page)
16 May 2022Notification of Shine Bidco Limited as a person with significant control on 11 May 2022 (2 pages)
16 May 2022Cessation of Vivienne Hopkin as a person with significant control on 11 May 2022 (1 page)
9 May 2022Second filing of a statement of capital following an allotment of shares on 9 November 2016
  • GBP 1,000
(5 pages)
4 April 2022Satisfaction of charge 103242970001 in full (1 page)
4 April 2022Satisfaction of charge 103242970002 in full (1 page)
30 November 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
27 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
29 October 2020Change of details for Mrs Vivienne Hopkin as a person with significant control on 29 October 2020 (2 pages)
29 October 2020Director's details changed for Mrs Vivienne Hopkin on 29 October 2020 (2 pages)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
10 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
3 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
20 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
19 August 2017Notification of Jonathan Armitage as a person with significant control on 9 November 2016 (2 pages)
19 August 2017Notification of Amy Hopkin as a person with significant control on 9 November 2016 (2 pages)
19 August 2017Notification of Amy Hopkin as a person with significant control on 19 August 2017 (2 pages)
19 August 2017Confirmation statement made on 10 August 2017 with updates (6 pages)
19 August 2017Notification of Sarah Deaville as a person with significant control on 9 November 2016 (2 pages)
19 August 2017Notification of Sarah Deaville as a person with significant control on 19 August 2017 (2 pages)
19 August 2017Confirmation statement made on 10 August 2017 with updates (6 pages)
19 August 2017Notification of Sarah Deaville as a person with significant control on 9 November 2016 (2 pages)
19 August 2017Notification of Jonathan Armitage as a person with significant control on 9 November 2016 (2 pages)
19 August 2017Change of details for Mrs Vivienne Hopkin as a person with significant control on 9 November 2016 (2 pages)
19 August 2017Change of details for Mrs Vivienne Hopkin as a person with significant control on 9 November 2016 (2 pages)
19 August 2017Notification of Jonathan Armitage as a person with significant control on 19 August 2017 (2 pages)
19 August 2017Notification of Amy Hopkin as a person with significant control on 9 November 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
28 July 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
28 July 2017Accounts for a dormant company made up to 30 November 2016 (4 pages)
28 July 2017Current accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
27 July 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
27 July 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
14 July 2017Registration of charge 103242970003, created on 12 July 2017 (4 pages)
14 July 2017Registration of charge 103242970003, created on 12 July 2017 (4 pages)
8 February 2017Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
8 February 2017Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
4 February 2017Registered office address changed from C/O Auroraca Limited Mill Cottage Mill Lane Wetley Rocks Stoke-on-Trent ST9 0BW England to Bluebell School Limited Gloucester Road Kidsgrove Stoke-on-Trent ST7 1EH on 4 February 2017 (1 page)
4 February 2017Registered office address changed from C/O Auroraca Limited Mill Cottage Mill Lane Wetley Rocks Stoke-on-Trent ST9 0BW England to Bluebell School Limited Gloucester Road Kidsgrove Stoke-on-Trent ST7 1EH on 4 February 2017 (1 page)
19 December 2016Registration of charge 103242970002, created on 16 December 2016 (7 pages)
19 December 2016Registration of charge 103242970002, created on 16 December 2016 (7 pages)
9 December 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 1
(4 pages)
9 December 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 1
(4 pages)
9 December 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/22
(5 pages)
8 December 2016Appointment of Sarah Marie Deaville as a director on 9 November 2016 (2 pages)
8 December 2016Appointment of Mr Jonathan Spencer Armitage as a director on 9 November 2016 (2 pages)
8 December 2016Appointment of Amy Louise Hopkin as a director on 9 November 2016 (2 pages)
8 December 2016Appointment of Amy Louise Hopkin as a director on 9 November 2016 (2 pages)
8 December 2016Appointment of Mr Jonathan Spencer Armitage as a director on 9 November 2016 (2 pages)
8 December 2016Appointment of Sarah Marie Deaville as a director on 9 November 2016 (2 pages)
5 December 2016Registration of charge 103242970001, created on 2 December 2016 (5 pages)
5 December 2016Registration of charge 103242970001, created on 2 December 2016 (5 pages)
2 December 2016Change of share class name or designation (2 pages)
2 December 2016Change of share class name or designation (2 pages)
1 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 09/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
1 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 09/11/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-09
(3 pages)
23 November 2016Change of name notice (2 pages)
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-09
(3 pages)
23 November 2016Change of name notice (2 pages)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)