Company NameLavender Field School Limited
DirectorsAndrew Joseph Dawber and Thomas Clifford Pridmore
Company StatusActive
Company Number11507433
CategoryPrivate Limited Company
Incorporation Date8 August 2018(5 years, 8 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Andrew Joseph Dawber
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(5 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(5 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 Jonathan Spencer Armitage
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLincoln House Samuel Street
Crewe
CW1 3AE
Director NameDr Amy Louise Hopkin
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLincoln House Samuel Street
Crewe
CW1 3AE
Director NameMr Tony Kumar Throp
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLincoln House Samuel Street
Crewe
CW1 3AE
Director NameMrs Sarah Marie Deaville
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLincoln House Samuel Street
Crewe
CW1 3AE
Director NameMr Andrew Brown
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2022(3 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(3 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(3 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(3 years, 11 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(3 years, 11 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(4 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(4 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 December 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressLincoln House Samuel Street
Crewe
CW1 3AE
Director NameMs Corinne Sutherland
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2023(4 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 December 2023)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressLincoln House Samuel Street
Crewe
CW1 3AE

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 CategorySmall
Accounts Year End31 August

Returns

Latest Return7 August 2023 (8 months, 4 weeks ago)
Next Return Due21 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
1 September 2020Delivered on: 9 September 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
13 August 2019Delivered 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

Filing History

11 January 2024Satisfaction of charge 115074330003 in full (1 page)
18 December 2023Notification of Chp Investments 1 Limited as a person with significant control on 15 December 2023 (2 pages)
18 December 2023Termination of appointment of Jonathan James Vellacott as a director on 15 December 2023 (1 page)
18 December 2023Cessation of Sen 1 Limited as a person with significant control on 15 December 2023 (1 page)
18 December 2023Appointment of Thomas Clifford Pridmore as a director on 15 December 2023 (2 pages)
18 December 2023Termination of appointment of Corinne Sutherland as a director on 15 December 2023 (1 page)
18 December 2023Appointment of Andrew Joseph Dawber as a director on 15 December 2023 (2 pages)
18 December 2023Termination of appointment of Sarah Marie Deaville as a director on 15 December 2023 (1 page)
18 December 2023Registered 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 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
30 June 2023Accounts for a small company made up to 31 August 2022 (10 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 director on 30 January 2023 (1 page)
10 February 2023Total exemption full accounts made up to 11 May 2022 (10 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 secretary on 30 January 2023 (1 page)
21 November 2022Previous accounting period extended from 31 March 2022 to 11 May 2022 (1 page)
11 November 2022Termination of appointment of Steve Lee Whittern as a director 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 2022Appointment of Suzanne Lawrence as a secretary on 11 November 2022 (2 pages)
5 October 2022Satisfaction of charge 115074330002 in full (4 pages)
22 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
4 July 2022Appointment of Mr Steve Whittern as a director on 4 July 2022 (2 pages)
4 July 2022Termination of appointment of Andrew James Brown as a secretary on 4 July 2022 (1 page)
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)
14 June 2022Registration of charge 115074330003, created on 10 June 2022 (18 pages)
25 May 2022Satisfaction of charge 115074330001 in full (1 page)
19 May 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 May 2022Memorandum and Articles of Association (35 pages)
17 May 2022Termination of appointment of Tony Kumar Throp as a director on 11 May 2022 (1 page)
17 May 2022Termination of appointment of Jonathan Spencer Armitage as a director on 11 May 2022 (1 page)
17 May 2022Appointment of Mr Andrew James Brown as a director on 11 May 2022 (2 pages)
17 May 2022Appointment of Mrs Suzanne Lawrence as a director on 11 May 2022 (2 pages)
17 May 2022Termination of appointment of Amy Louise Hopkin as a director on 11 May 2022 (1 page)
17 May 2022Appointment of Mr Andrew James Brown as a secretary on 11 May 2022 (2 pages)
3 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
10 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
2 March 2021Registered 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 2021Unaudited abridged accounts made up to 31 March 2020 (6 pages)
9 September 2020Registration of charge 115074330002, created on 1 September 2020 (5 pages)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
6 September 2019Memorandum and Articles of Association (21 pages)
6 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 September 2019Resolutions
  • RES13 ‐ Approve document drafts,transaction docs approved 13/08/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 August 2019Registration of charge 115074330001, created on 13 August 2019 (60 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
1 October 2018Current accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
12 September 2018Registered 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 2018Incorporation
Statement of capital on 2018-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)