CHELSEA HALL SCHOOL LTD

Register to unlock more data on OkredoRegister

CHELSEA HALL SCHOOL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03322236

Incorporation date

21/02/1997

Size

Small

Contacts

Registered address

Registered address

58 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1997)
dot icon15/04/2026
Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01
dot icon02/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon22/07/2025
Director's details changed for Mrs Rachel Slevin on 2025-07-11
dot icon13/06/2025
Termination of appointment of Stephen George Gerard Aiano as a director on 2025-06-01
dot icon30/05/2025
Accounts for a small company made up to 2024-08-31
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon23/12/2024
Registration of charge 033222360004, created on 2024-12-23
dot icon02/09/2024
Appointment of Mr Gary Leigh Balcombe as a director on 2024-08-31
dot icon02/09/2024
Termination of appointment of Jonathan Andrew Pickles as a director on 2024-08-31
dot icon11/06/2024
Registered office address changed from 4th Floor South 14-16 Waterloo Place London SW1Y 4AR England to 58 Buckingham Gate London SW1E 6AJ on 2024-06-11
dot icon11/06/2024
Change of details for Cavendish Education and Training Limited as a person with significant control on 2024-06-11
dot icon21/05/2024
Accounts for a small company made up to 2023-08-31
dot icon11/04/2024
Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19
dot icon26/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon30/05/2023
Accounts for a small company made up to 2022-08-31
dot icon16/02/2023
Director's details changed for Emily Elizabeth Richards on 2023-02-17
dot icon01/07/2022
Satisfaction of charge 033222360001 in full
dot icon01/07/2022
Satisfaction of charge 033222360002 in full
dot icon30/06/2022
Registration of charge 033222360003, created on 2022-06-30
dot icon09/05/2022
Accounts for a small company made up to 2021-08-31
dot icon05/05/2022
Second filing for the appointment of Mrs Rachel Slevin as a director
dot icon21/04/2022
Appointment of Emily Elizabeth Richards as a director on 2022-04-01
dot icon20/04/2022
Appointment of Mrs Rachel Slevin as a director on 2022-04-01
dot icon20/04/2022
Appointment of Mr Stephen George Gerard Aiano as a director on 2022-04-01
dot icon20/04/2022
Appointment of Mrs Gemma Claire Doyle as a director on 2022-04-01
dot icon10/03/2022
Confirmation statement made on 2022-02-21 with updates
dot icon06/01/2022
Certificate of change of name
dot icon20/10/2021
Previous accounting period shortened from 2022-01-21 to 2021-08-31
dot icon20/10/2021
Total exemption full accounts made up to 2021-01-21
dot icon24/09/2021
Previous accounting period extended from 2020-12-31 to 2021-01-21
dot icon14/04/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon14/04/2021
Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06
dot icon29/03/2021
Registration of charge 033222360002, created on 2021-03-11
dot icon18/02/2021
Resolutions
dot icon17/02/2021
Registration of charge 033222360001, created on 2021-01-29
dot icon11/02/2021
Memorandum and Articles of Association
dot icon11/02/2021
Resolutions
dot icon11/02/2021
Resolutions
dot icon11/02/2021
Statement of company's objects
dot icon11/02/2021
Change of share class name or designation
dot icon11/02/2021
Particulars of variation of rights attached to shares
dot icon27/01/2021
Notification of Cavendish Education and Training Limited as a person with significant control on 2021-01-21
dot icon27/01/2021
Cessation of Mikaela Meyer Ferre as a person with significant control on 2021-01-21
dot icon27/01/2021
Cessation of Elizabeth Hartman as a person with significant control on 2021-01-21
dot icon25/01/2021
Registered office address changed from , Waterworks House Pluckley Road, Charing, Ashford, Kent, TN27 0AH to 4th Floor South 14-16 Waterloo Place London SW1Y 4AR on 2021-01-25
dot icon25/01/2021
Appointment of Mr Simon Coles as a director on 2021-01-21
dot icon25/01/2021
Appointment of Mr Jonathan Andrew Pickles as a director on 2021-01-21
dot icon25/01/2021
Appointment of Mr Aatif Naveed Hassan as a director on 2021-01-21
dot icon25/01/2021
Termination of appointment of Micaela Meyer Ferré as a secretary on 2021-01-21
dot icon25/01/2021
Termination of appointment of Elizabeth Hartman as a director on 2021-01-21
dot icon11/01/2021
Change of details for Mrs Elizabeth Hartman as a person with significant control on 2016-06-30
dot icon09/01/2021
Change of details for Mrs Mikaela Meyer Ferre as a person with significant control on 2016-04-06
dot icon15/12/2020
Notification of Mikaela Meyer Ferre as a person with significant control on 2016-04-06
dot icon08/12/2020
Director's details changed for Mrs Elizabeth Hartman on 2020-12-08
dot icon30/11/2020
Change of details for Mrs Elizabeth Hartman as a person with significant control on 2020-11-30
dot icon30/11/2020
Director's details changed for Mrs Elizabeth Hartman on 2020-11-30
dot icon09/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon07/02/2020
Appointment of Mrs Micaela Meyer Ferré as a secretary on 2020-02-01
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2019
Termination of appointment of Jessica Duemler as a secretary on 2019-09-10
dot icon01/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon24/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon05/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon03/03/2014
Register inspection address has been changed from 69 Gray's Inn Road London WC1X 8TP England
dot icon30/01/2014
Registered office address changed from , 69 Gray's Inn Road, London, WC1X 8TP, United Kingdom on 2014-01-30
dot icon15/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/09/2013
Compulsory strike-off action has been discontinued
dot icon11/09/2013
Previous accounting period shortened from 2013-08-31 to 2012-12-31
dot icon11/09/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon26/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon30/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/04/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon12/04/2012
Director's details changed for Ms Elizabeth Hartman on 2012-02-21
dot icon11/04/2012
Secretary's details changed for Jessica Duemler on 2012-02-21
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/05/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon05/05/2011
Statement of capital following an allotment of shares on 2010-09-01
dot icon05/05/2011
Statement of capital following an allotment of shares on 2010-09-01
dot icon05/05/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon05/05/2011
Statement of capital following an allotment of shares on 2010-04-01
dot icon05/05/2011
Register(s) moved to registered office address
dot icon05/05/2011
Register inspection address has been changed from C/O Sterling Brennan 5 Copenhagen Street Islington London N1 0JB England
dot icon12/08/2010
Registered office address changed from , 5 Copenhagen Street, Islington, London, N1 0JB on 2010-08-12
dot icon12/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon03/03/2010
Register(s) moved to registered inspection location
dot icon03/03/2010
Register inspection address has been changed
dot icon03/03/2010
Director's details changed for Elizabeth Hartman on 2009-10-01
dot icon09/03/2009
Return made up to 21/02/09; full list of members
dot icon09/03/2009
Director's change of particulars / elizabeth hartman / 03/09/2008
dot icon06/03/2009
Secretary's change of particulars / jessica duemler / 03/09/2008
dot icon12/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon11/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/03/2008
Return made up to 21/02/08; full list of members
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon28/04/2007
Director's particulars changed
dot icon28/04/2007
New secretary appointed
dot icon28/04/2007
Secretary resigned
dot icon18/04/2007
Return made up to 21/02/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/01/2007
Registered office changed on 19/01/07 from: roman house, 13 high street, elstree, hertfordshire WD6 3EP
dot icon19/01/2007
Total exemption small company accounts made up to 2005-08-31
dot icon11/12/2006
Director resigned
dot icon07/06/2006
Return made up to 21/02/06; full list of members
dot icon05/06/2006
Total exemption full accounts made up to 2004-08-31
dot icon09/06/2005
Return made up to 21/02/05; full list of members
dot icon30/11/2004
Total exemption full accounts made up to 2003-08-31
dot icon30/11/2004
Total exemption full accounts made up to 2002-08-31
dot icon01/04/2004
Director's particulars changed
dot icon01/04/2004
Return made up to 21/02/04; full list of members
dot icon18/11/2003
Total exemption full accounts made up to 2001-08-31
dot icon14/04/2003
Return made up to 21/02/03; full list of members
dot icon03/05/2002
Director's particulars changed
dot icon03/05/2002
Total exemption small company accounts made up to 2000-08-31
dot icon12/03/2002
Return made up to 21/02/02; full list of members
dot icon15/06/2001
Return made up to 21/02/01; full list of members
dot icon14/05/2001
Registered office changed on 14/05/01 from: 2ND floor harcourt house, 341 regents park road, london, N3 1DP
dot icon27/10/2000
Accounts for a small company made up to 1999-08-31
dot icon26/05/2000
Return made up to 21/02/00; full list of members
dot icon20/09/1999
Director resigned
dot icon05/07/1999
Accounts for a small company made up to 1998-08-31
dot icon03/04/1999
Return made up to 21/02/99; full list of members
dot icon16/03/1999
Ad 07/01/99--------- £ si 1@1=1 £ ic 2/3
dot icon16/03/1999
New director appointed
dot icon26/02/1999
Amended accounts made up to 1998-02-28
dot icon08/02/1999
Accounting reference date shortened from 28/02/99 to 31/08/98
dot icon22/12/1998
Accounts for a small company made up to 1998-02-28
dot icon05/03/1998
Return made up to 21/02/98; full list of members
dot icon15/05/1997
Director resigned
dot icon14/05/1997
Registered office changed on 14/05/97 from: 3RD floor, c/o rm company services LIMITED, london, EC2A 4SD
dot icon13/05/1997
New director appointed
dot icon13/05/1997
New secretary appointed;new director appointed
dot icon21/02/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

40
2022
change arrow icon+272.07 % *

* during past year

Cash in Bank

£166,399.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
398.71K
-
0.00
44.72K
-
2022
40
572.43K
-
0.00
166.40K
-
2022
40
572.43K
-
0.00
166.40K
-

Employees

2022

Employees

40 Descended-7 % *

Net Assets(GBP)

572.43K £Ascended43.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

166.40K £Ascended272.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassan, Aatif Naveed
Director
21/01/2021 - Present
218
Pickles, Jonathan Andrew
Director
21/01/2021 - 31/08/2024
163
Slevin, Rachel
Director
01/04/2022 - Present
20
Coles, Simon
Director
21/01/2021 - Present
54
Aiano, Stephen George Gerard
Director
01/04/2022 - 01/06/2025
24

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CHELSEA HALL SCHOOL LTD

CHELSEA HALL SCHOOL LTD is an(a) Active company incorporated on 21/02/1997 with the registered office located at 58 Buckingham Gate, London SW1E 6AJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELSEA HALL SCHOOL LTD?

toggle

CHELSEA HALL SCHOOL LTD is currently Active. It was registered on 21/02/1997 .

Where is CHELSEA HALL SCHOOL LTD located?

toggle

CHELSEA HALL SCHOOL LTD is registered at 58 Buckingham Gate, London SW1E 6AJ.

What does CHELSEA HALL SCHOOL LTD do?

toggle

CHELSEA HALL SCHOOL LTD operates in the Primary education (85.20 - SIC 2007) sector.

How many employees does CHELSEA HALL SCHOOL LTD have?

toggle

CHELSEA HALL SCHOOL LTD had 40 employees in 2022.

What is the latest filing for CHELSEA HALL SCHOOL LTD?

toggle

The latest filing was on 15/04/2026: Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01.