DEVONSHIRE SCHOOLS LTD

Register to unlock more data on OkredoRegister

DEVONSHIRE SCHOOLS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09127321

Incorporation date

11/07/2014

Size

Full

Contacts

Registered address

Registered address

58 Buckingham Gate, London SW1E 6AJCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2014)
dot icon15/04/2026
Director's details changed for Mr Aatif Naveed Hassan on 2026-04-01
dot icon21/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon30/05/2025
Full accounts made up to 2024-08-31
dot icon23/12/2024
Registration of charge 091273210008, created on 2024-12-23
dot icon02/09/2024
Termination of appointment of Jonathan Andrew Pickles as a director on 2024-08-31
dot icon10/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon08/07/2024
Change of details for Cavendish Education Limited as a person with significant control on 2024-06-11
dot icon11/06/2024
Registered office address changed from Fifth Floor South 14-16 Waterloo Place London SW1Y 4AR to 58 Buckingham Gate London SW1E 6AJ on 2024-06-11
dot icon28/05/2024
Full accounts made up to 2023-08-31
dot icon11/04/2024
Director's details changed for Mr Aatif Naveed Hassan on 2024-03-19
dot icon11/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon30/05/2023
Full accounts made up to 2022-08-31
dot icon16/02/2023
Director's details changed for Emily Elizabeth Richards on 2023-02-17
dot icon06/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon01/07/2022
Satisfaction of charge 091273210004 in full
dot icon01/07/2022
Satisfaction of charge 091273210005 in full
dot icon01/07/2022
Satisfaction of charge 091273210006 in full
dot icon30/06/2022
Registration of charge 091273210007, created on 2022-06-30
dot icon17/06/2022
Change of details for Cavendish Education Limited as a person with significant control on 2016-04-06
dot icon09/05/2022
Full accounts made up to 2021-08-31
dot icon21/04/2022
Appointment of Emily Elizabeth Richards as a director on 2022-04-01
dot icon12/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon25/06/2021
Director's details changed for Mr Jonathan Andrew Pickles on 2021-04-06
dot icon25/06/2021
Director's details changed for Mr Aatif Naveed Hassan on 2021-01-31
dot icon11/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon29/03/2021
Registration of charge 091273210006, created on 2021-03-11
dot icon17/02/2021
Registration of charge 091273210005, created on 2021-01-29
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon01/06/2020
Full accounts made up to 2019-08-31
dot icon28/01/2020
Appointment of Mr Simon Coles as a director on 2020-01-21
dot icon21/01/2020
Termination of appointment of Deborah Joan Carr as a director on 2019-11-15
dot icon12/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon01/07/2019
Satisfaction of charge 091273210003 in full
dot icon01/07/2019
Satisfaction of charge 091273210002 in full
dot icon01/07/2019
Satisfaction of charge 091273210001 in full
dot icon28/06/2019
Registration of charge 091273210004, created on 2019-06-24
dot icon28/05/2019
Full accounts made up to 2018-08-31
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon21/05/2018
Full accounts made up to 2017-08-31
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon27/04/2017
Registration of charge 091273210003, created on 2017-04-21
dot icon06/02/2017
Full accounts made up to 2016-08-31
dot icon09/08/2016
Appointment of Mrs Deborah Joan Carr as a director on 2016-08-09
dot icon18/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon12/04/2016
Full accounts made up to 2015-08-31
dot icon13/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon02/04/2015
Current accounting period extended from 2015-07-31 to 2015-08-31
dot icon27/02/2015
Registration of charge 091273210002, created on 2015-02-24
dot icon14/01/2015
Appointment of Mr Aatif Naveed Hassan as a director on 2015-01-10
dot icon30/12/2014
Resolutions
dot icon10/12/2014
Registration of charge 091273210001, created on 2014-12-03
dot icon26/11/2014
Registered office address changed from 27 Parsons Green Lane London SW6 4HH United Kingdom to Fifth Floor South 14-16 Waterloo Place London SW1Y 4AR on 2014-11-26
dot icon11/07/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
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
3
3.34M
-
0.00
-
-
2022
4
3.34M
-
0.00
-
-
2022
4
3.34M
-
0.00
-
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

3.34M £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hassan, Aatif Naveed
Director
10/01/2015 - Present
218
Pickles, Jonathan Andrew
Director
11/07/2014 - 31/08/2024
163
Coles, Simon
Director
21/01/2020 - Present
54
Gibson, Emily Elizabeth
Director
01/04/2022 - Present
43

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DEVONSHIRE SCHOOLS LTD

DEVONSHIRE SCHOOLS LTD is an(a) Active company incorporated on 11/07/2014 with the registered office located at 58 Buckingham Gate, London SW1E 6AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DEVONSHIRE SCHOOLS LTD?

toggle

DEVONSHIRE SCHOOLS LTD is currently Active. It was registered on 11/07/2014 .

Where is DEVONSHIRE SCHOOLS LTD located?

toggle

DEVONSHIRE SCHOOLS LTD is registered at 58 Buckingham Gate, London SW1E 6AJ.

What does DEVONSHIRE SCHOOLS LTD do?

toggle

DEVONSHIRE SCHOOLS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does DEVONSHIRE SCHOOLS LTD have?

toggle

DEVONSHIRE SCHOOLS LTD had 4 employees in 2022.

What is the latest filing for DEVONSHIRE SCHOOLS LTD?

toggle

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