London
W1S 2QN
Director Name | Mr Thomas Clifford Pridmore |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2023(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Maddox Street London W1S 2QN |
Director Name | Mr Jonathan Spencer Armitage |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lincoln House Samuel Street Crewe CW1 3AE |
Director Name | Dr Amy Louise Hopkin |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lincoln House Samuel Street Crewe CW1 3AE |
Director Name | Mr Tony Kumar Throp |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lincoln House Samuel Street Crewe CW1 3AE |
Director Name | Mrs Sarah Marie Deaville |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lincoln House Samuel Street Crewe CW1 3AE |
Director Name | Mr Andrew Brown |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2022(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 July 2022) |
Role | Director/Company Secretary |
Country of Residence | Wales |
Correspondence Address | Caxton House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mrs Suzanne Lawrence |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2022(3 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Caxton House Caxton Place Cardiff CF23 8HA Wales |
Secretary Name | Mr Andrew James Brown |
---|---|
Status | Resigned |
Appointed | 11 May 2022(3 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 04 July 2022) |
Role | Company Director |
Correspondence Address | Caxton House Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Stephen Lee Whittern |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2022(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 November 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 5 Vision Court Caxton Place Cardiff CF23 8HA Wales |
Secretary Name | Mr Steve Whittern |
---|---|
Status | Resigned |
Appointed | 04 July 2022(3 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 November 2022) |
Role | Company Director |
Correspondence Address | Unit 5 Vision Court Caxton Place Cardiff CF23 8HA Wales |
Secretary Name | Suzanne Lawrence |
---|---|
Status | Resigned |
Appointed | 11 November 2022(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 January 2023) |
Role | Company Director |
Correspondence Address | Unit 5, Vision Court Caxton Place Cardiff CF23 8HA Wales |
Director Name | Mr Jonathan James Vellacott |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2023(4 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 December 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Lincoln House Samuel Street Crewe CW1 3AE |
Director Name | Ms Corinne Sutherland |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2023(4 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 December 2023) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Lincoln House Samuel Street Crewe CW1 3AE |
Registered Address | 25 Maddox Street London W1S 2QN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks, 1 day from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 7 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
10 June 2022 | Delivered 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 |
---|---|
1 September 2020 | Delivered on: 9 September 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
13 August 2019 | Delivered on: 20 August 2019 Persons entitled: Sunlight Education Nucleus Limited Classification: A registered charge Particulars: All land and buildings contained in land registry title number CH274658 and known as land on the north side of samuel street, crewe. Outstanding |
11 January 2024 | Satisfaction of charge 115074330003 in full (1 page) |
---|---|
18 December 2023 | Notification of Chp Investments 1 Limited as a person with significant control on 15 December 2023 (2 pages) |
18 December 2023 | Termination of appointment of Jonathan James Vellacott as a director on 15 December 2023 (1 page) |
18 December 2023 | Cessation of Sen 1 Limited as a person with significant control on 15 December 2023 (1 page) |
18 December 2023 | Appointment of Thomas Clifford Pridmore as a director on 15 December 2023 (2 pages) |
18 December 2023 | Termination of appointment of Corinne Sutherland as a director on 15 December 2023 (1 page) |
18 December 2023 | Appointment of Andrew Joseph Dawber as a director on 15 December 2023 (2 pages) |
18 December 2023 | Termination of appointment of Sarah Marie Deaville as a director on 15 December 2023 (1 page) |
18 December 2023 | Registered office address changed from Lincoln House Samuel Street Crewe CW1 3AE England to 25 Maddox Street London W1S 2QN on 18 December 2023 (1 page) |
9 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
30 June 2023 | Accounts for a small company made up to 31 August 2022 (10 pages) |
29 June 2023 | Previous accounting period shortened from 11 May 2023 to 31 August 2022 (1 page) |
28 April 2023 | Appointment of Ms Corinne Sutherland as a director on 28 April 2023 (2 pages) |
10 February 2023 | Termination of appointment of Suzanne Lawrence as a director on 30 January 2023 (1 page) |
10 February 2023 | Total exemption full accounts made up to 11 May 2022 (10 pages) |
10 February 2023 | Appointment of Mr Jonathan James Vellacott as a director on 30 January 2023 (2 pages) |
10 February 2023 | Termination of appointment of Suzanne Lawrence as a secretary on 30 January 2023 (1 page) |
21 November 2022 | Previous accounting period extended from 31 March 2022 to 11 May 2022 (1 page) |
11 November 2022 | Termination of appointment of Steve Lee Whittern as a director on 11 November 2022 (1 page) |
11 November 2022 | Termination of appointment of Steve Whittern as a secretary on 11 November 2022 (1 page) |
11 November 2022 | Appointment of Suzanne Lawrence as a secretary on 11 November 2022 (2 pages) |
5 October 2022 | Satisfaction of charge 115074330002 in full (4 pages) |
22 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
4 July 2022 | Appointment of Mr Steve Whittern as a director on 4 July 2022 (2 pages) |
4 July 2022 | Termination of appointment of Andrew James Brown as a secretary on 4 July 2022 (1 page) |
4 July 2022 | Appointment of Mr Steve Whittern as a secretary on 4 July 2022 (2 pages) |
4 July 2022 | Termination of appointment of Andrew James Brown as a director on 4 July 2022 (1 page) |
14 June 2022 | Registration of charge 115074330003, created on 10 June 2022 (18 pages) |
25 May 2022 | Satisfaction of charge 115074330001 in full (1 page) |
19 May 2022 | Resolutions
|
19 May 2022 | Memorandum and Articles of Association (35 pages) |
17 May 2022 | Termination of appointment of Tony Kumar Throp as a director on 11 May 2022 (1 page) |
17 May 2022 | Termination of appointment of Jonathan Spencer Armitage as a director on 11 May 2022 (1 page) |
17 May 2022 | Appointment of Mr Andrew James Brown as a director on 11 May 2022 (2 pages) |
17 May 2022 | Appointment of Mrs Suzanne Lawrence as a director on 11 May 2022 (2 pages) |
17 May 2022 | Termination of appointment of Amy Louise Hopkin as a director on 11 May 2022 (1 page) |
17 May 2022 | Appointment of Mr Andrew James Brown as a secretary on 11 May 2022 (2 pages) |
3 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
10 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
2 March 2021 | Registered office address changed from C/O Bluebell School Limited Gloucester Road Kidsgrove Stoke-on-Trent ST7 1EH England to Lincoln House Samuel Street Crewe CW1 3AE on 2 March 2021 (1 page) |
27 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (6 pages) |
9 September 2020 | Registration of charge 115074330002, created on 1 September 2020 (5 pages) |
10 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
6 September 2019 | Memorandum and Articles of Association (21 pages) |
6 September 2019 | Resolutions
|
6 September 2019 | Resolutions
|
20 August 2019 | Registration of charge 115074330001, created on 13 August 2019 (60 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
1 October 2018 | Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page) |
12 September 2018 | Registered office address changed from 42 -50 Hersham Road Walton-on-Thames KT12 1RZ United Kingdom to C/O Bluebell School Limited Gloucester Road Kidsgrove Stoke-on-Trent ST7 1EH on 12 September 2018 (1 page) |
8 August 2018 | Incorporation Statement of capital on 2018-08-08
|