BENEDICT HOUSE SCHOOL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewSecond filing of Confirmation Statement dated 2019-08-17

View Document

31/08/2531 August 2025 NewChange of details for Chatsworth Opco 1 Limited as a person with significant control on 2025-08-31

View Document

28/08/2528 August 2025 NewRegistered office address changed from St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to C/O Clyde & Co Llp, St Botolph Building 138 Houndsditch London EC3A 7AR on 2025-08-28

View Document

28/08/2528 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

11/03/2511 March 2025 Registered office address changed from Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH United Kingdom to St Botolph Building 138 Houndsditch London EC3A 7AR on 2025-03-11

View Document

11/03/2511 March 2025 Change of details for Chatsworth Opco 1 Limited as a person with significant control on 2025-03-11

View Document

14/01/2514 January 2025 Appointment of Mr Jonathan Arthur Duncan Ritchie as a director on 2025-01-03

View Document

14/01/2514 January 2025 Termination of appointment of Anita Debra Delaney as a director on 2024-12-31

View Document

06/01/256 January 2025 Satisfaction of charge 097384170002 in full

View Document

06/01/256 January 2025 Satisfaction of charge 097384170001 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Accounts for a small company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

17/08/2317 August 2023 Accounts for a small company made up to 2022-08-31

View Document

08/06/238 June 2023 Termination of appointment of Robert Berry as a director on 2023-06-06

View Document

05/12/225 December 2022 Registration of charge 097384170002, created on 2022-11-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

21/10/2021 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

14/01/2014 January 2020 ALTER ARTICLES 22/10/2019

View Document

14/01/2014 January 2020 ARTICLES OF ASSOCIATION

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR ROBERT BERRY

View Document

29/11/1929 November 2019 TERMINATE DIR APPOINTMENT

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR VICTOR RAE REEVES

View Document

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 097384170001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / CHATSWORTH OPCO 1 LIMITED / 21/12/2018

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM PO BOX OX7 4AH PART OF CRIMEA OFFICE FORMER ESTATE OFFICE AT THE GREAT TEW ESTATE GREAT TEW CHIPPING NORTON OXFORDSHIRE OX7 4AH ENGLAND

View Document

29/08/1929 August 2019 Confirmation statement made on 2019-08-17 with no updates

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

26/03/1926 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHATSWORTH OPCO 1 LIMITED

View Document

24/03/1924 March 2019 CESSATION OF ALI KHAN AS A PSC

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 55 WELLS STREET LONDON W1T 3PT ENGLAND

View Document

06/02/196 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR VICTOR SIMON RAE REEVES

View Document

19/01/1919 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BUSS

View Document

19/01/1919 January 2019 DIRECTOR APPOINTED MR FREDERICK ROBIN KNIPE

View Document

19/01/1919 January 2019 DIRECTOR APPOINTED MS ANITA DEBRA DELANEY

View Document

19/01/1919 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALI KHAN

View Document

19/01/1919 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN STATTERSFIELD

View Document

19/01/1919 January 2019 REGISTERED OFFICE CHANGED ON 19/01/2019 FROM 19 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BJ UNITED KINGDOM

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR ALI KHAN

View Document

22/01/1622 January 2016 DIRECTOR APPOINTED MR ROBIN STATTERSFIELD

View Document

18/08/1518 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company