DEBDEN SCHOOLS SERVICES LIMITED

Register to unlock more data on OkredoRegister

DEBDEN SCHOOLS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03924110

Incorporation date

08/02/2000

Size

Full

Contacts

Registered address

Registered address

Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2000)
dot icon30/03/2026
Current accounting period extended from 2026-03-31 to 2026-09-30
dot icon09/12/2025
Appointment of Mr Richard Geoffrey Little as a director on 2025-11-30
dot icon01/12/2025
Termination of appointment of Daniel Geoffrey North as a director on 2025-11-30
dot icon26/09/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon02/09/2025
Termination of appointment of Christopher John Blundell as a director on 2025-08-29
dot icon27/08/2025
Full accounts made up to 2025-03-31
dot icon08/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon13/08/2024
Full accounts made up to 2024-03-31
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon23/10/2023
Full accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon13/09/2022
Full accounts made up to 2022-03-31
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with no updates
dot icon07/10/2021
Full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon17/09/2020
Full accounts made up to 2020-03-31
dot icon10/08/2020
Appointment of Mr Daniel North as a director on 2020-08-05
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon03/09/2019
Full accounts made up to 2019-03-31
dot icon08/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon06/07/2018
Full accounts made up to 2018-03-31
dot icon17/04/2018
Termination of appointment of Aart Dane as a director on 2018-04-16
dot icon13/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon07/12/2017
Withdrawal of a person with significant control statement on 2017-12-07
dot icon07/12/2017
Notification of Xj6 Schools Holdings Limited as a person with significant control on 2016-04-06
dot icon11/07/2017
Full accounts made up to 2017-03-31
dot icon19/05/2017
Secretary's details changed for Semperian Secretariat Services Limited on 2017-05-19
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon06/07/2016
Full accounts made up to 2016-03-31
dot icon08/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon29/07/2015
Full accounts made up to 2015-03-31
dot icon09/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon08/12/2014
Appointment of Mr Neil Rae as a director on 2014-12-01
dot icon08/12/2014
Termination of appointment of David Robert Hardingham as a director on 2014-12-01
dot icon03/09/2014
Full accounts made up to 2014-03-31
dot icon22/07/2014
Director's details changed for David Robert Hardingham on 2014-07-22
dot icon04/07/2014
Appointment of Mr Aart Dane as a director
dot icon10/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon09/11/2013
Registration of charge 039241100010
dot icon14/10/2013
Director's details changed for Mr Christopher John Blundell on 2013-10-14
dot icon26/09/2013
Director's details changed for David Robert Hardingham on 2013-09-26
dot icon26/09/2013
Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 2013-09-26
dot icon26/09/2013
Secretary's details changed for Semperian Secretariat Services Limited on 2013-09-16
dot icon18/07/2013
Full accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon24/07/2012
Full accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon03/01/2012
Appointment of David Robert Hardingham as a director
dot icon03/01/2012
Termination of appointment of Russell Manley as a director
dot icon08/08/2011
Full accounts made up to 2011-03-31
dot icon09/02/2011
Director's details changed for Mr Christopher John Blundell on 2010-09-01
dot icon08/02/2011
Director's details changed for Mr Christopher John Blundell on 2010-09-01
dot icon08/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon22/07/2010
Full accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon02/12/2009
Registered office address changed from 140 London Wall London EC2Y 5DN on 2009-12-02
dot icon30/11/2009
Secretary's details changed for Semperian Secretariat Services Limited on 2009-11-30
dot icon12/08/2009
Full accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 08/02/09; full list of members
dot icon05/02/2009
Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009
dot icon09/10/2008
Director appointed christopher john blundell
dot icon09/10/2008
Appointment terminated director david lindesay
dot icon25/09/2008
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon12/09/2008
Full accounts made up to 2007-12-31
dot icon12/02/2008
Director resigned
dot icon12/02/2008
Director resigned
dot icon08/02/2008
Return made up to 08/02/08; full list of members
dot icon24/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon03/10/2007
Secretary's particulars changed
dot icon07/09/2007
Director resigned
dot icon23/08/2007
Secretary's particulars changed
dot icon10/08/2007
Full accounts made up to 2006-12-31
dot icon06/08/2007
Registered office changed on 06/08/07 from: aylesbury house 17-18 aylesbury street london EC1R 0DB
dot icon21/02/2007
Return made up to 08/02/07; full list of members
dot icon19/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Director resigned
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon22/08/2006
Notice of resolution removing auditor
dot icon08/02/2006
Return made up to 08/02/06; full list of members
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon26/01/2006
New director appointed
dot icon09/01/2006
Director resigned
dot icon11/11/2005
Full accounts made up to 2004-12-31
dot icon11/11/2005
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon11/11/2005
Full accounts made up to 2004-03-31
dot icon11/11/2005
Full accounts made up to 2003-03-31
dot icon15/09/2005
New secretary appointed
dot icon15/09/2005
Secretary resigned
dot icon26/08/2005
Registered office changed on 26/08/05 from: 24 britton street london EC1M 5UA
dot icon09/02/2005
Return made up to 08/02/05; full list of members
dot icon24/12/2004
Registered office changed on 24/12/04 from: jarvis house toft green york YO1 6JZ
dot icon24/12/2004
Secretary's particulars changed
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon10/09/2004
Director's particulars changed
dot icon09/09/2004
Director resigned
dot icon08/09/2004
New director appointed
dot icon17/08/2004
Registered office changed on 17/08/04 from: frogmore park watton at stone hertford hertfordshire SG14 3RU
dot icon13/08/2004
Secretary's particulars changed
dot icon24/06/2004
Director resigned
dot icon23/06/2004
Director resigned
dot icon18/06/2004
New director appointed
dot icon14/06/2004
Director resigned
dot icon18/03/2004
Secretary's particulars changed
dot icon11/03/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon12/02/2004
Return made up to 08/02/04; full list of members
dot icon29/01/2004
Director's particulars changed
dot icon27/11/2003
Resolutions
dot icon27/11/2003
Resolutions
dot icon27/09/2003
Resolutions
dot icon22/09/2003
Resolutions
dot icon28/08/2003
Director's particulars changed
dot icon13/08/2003
New director appointed
dot icon10/04/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon10/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Declaration of satisfaction of mortgage/charge
dot icon02/04/2003
Declaration of satisfaction of mortgage/charge
dot icon02/04/2003
Declaration of satisfaction of mortgage/charge
dot icon02/04/2003
Declaration of satisfaction of mortgage/charge
dot icon02/04/2003
Declaration of satisfaction of mortgage/charge
dot icon31/03/2003
Director resigned
dot icon31/03/2003
New director appointed
dot icon26/02/2003
Resolutions
dot icon26/02/2003
Resolutions
dot icon26/02/2003
Resolutions
dot icon26/02/2003
Resolutions
dot icon26/02/2003
Resolutions
dot icon25/02/2003
Return made up to 08/02/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon15/07/2002
Director resigned
dot icon01/06/2002
Full accounts made up to 2001-03-31
dot icon19/03/2002
Return made up to 08/02/02; full list of members
dot icon03/01/2002
Particulars of mortgage/charge
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Resolutions
dot icon05/09/2001
Director's particulars changed
dot icon03/09/2001
New director appointed
dot icon30/08/2001
Director's particulars changed
dot icon17/08/2001
Director resigned
dot icon17/08/2001
New director appointed
dot icon08/08/2001
New director appointed
dot icon18/06/2001
New director appointed
dot icon22/03/2001
Return made up to 08/02/01; full list of members
dot icon31/05/2000
Ad 30/03/00--------- £ si 174709@1=174709 £ ic 1/174710
dot icon31/05/2000
Conve 30/03/00
dot icon31/05/2000
Resolutions
dot icon31/05/2000
Resolutions
dot icon31/05/2000
Resolutions
dot icon31/05/2000
Resolutions
dot icon31/05/2000
£ nc 1000/174710 30/03/00
dot icon13/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon13/04/2000
Particulars of mortgage/charge
dot icon03/03/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon08/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
North, Daniel, Mr.
Director
05/08/2020 - 30/11/2025
48
Milner, Paul George
Director
07/06/2004 - 15/06/2004
79
Rae, Neil
Director
01/12/2014 - Present
113
Blundell, Christopher John
Director
01/10/2008 - 29/08/2025
115
Lindesay, David Francis
Director
02/01/2008 - 01/10/2008
36

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEBDEN SCHOOLS SERVICES LIMITED

DEBDEN SCHOOLS SERVICES LIMITED is an(a) Active company incorporated on 08/02/2000 with the registered office located at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEBDEN SCHOOLS SERVICES LIMITED?

toggle

DEBDEN SCHOOLS SERVICES LIMITED is currently Active. It was registered on 08/02/2000 .

Where is DEBDEN SCHOOLS SERVICES LIMITED located?

toggle

DEBDEN SCHOOLS SERVICES LIMITED is registered at Third Floor Broad Quay House, Prince Street, Bristol BS1 4DJ.

What does DEBDEN SCHOOLS SERVICES LIMITED do?

toggle

DEBDEN SCHOOLS SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for DEBDEN SCHOOLS SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Current accounting period extended from 2026-03-31 to 2026-09-30.