About

Registered Number: 05779536
Date of Incorporation: 12/04/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit 8 Brook Business Centre, Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX,

 

Based in Uxbridge, Middlesex, Kedleston Schools Ltd was established in 2006, it's status is listed as "Active". The companies directors are listed as Brosnan, Denis, Oakes, Peter at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROSNAN, Denis 14 December 2011 - 1
OAKES, Peter 25 September 2008 31 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 03 August 2020
CS01 - N/A 27 April 2020
MR01 - N/A 11 February 2020
MR01 - N/A 08 August 2019
AA - Annual Accounts 11 June 2019
CS01 - N/A 25 April 2019
AD01 - Change of registered office address 05 March 2019
AA - Annual Accounts 11 September 2018
RESOLUTIONS - N/A 11 June 2018
MR01 - N/A 11 June 2018
MR04 - N/A 06 June 2018
MR04 - N/A 06 June 2018
MR04 - N/A 06 June 2018
MR04 - N/A 06 June 2018
MR04 - N/A 06 June 2018
CS01 - N/A 13 April 2018
AD01 - Change of registered office address 02 January 2018
AA - Annual Accounts 08 September 2017
AD01 - Change of registered office address 21 August 2017
CS01 - N/A 27 April 2017
MR05 - N/A 10 March 2017
MR05 - N/A 10 March 2017
OC - Order of Court 20 December 2016
AA - Annual Accounts 11 October 2016
AD01 - Change of registered office address 27 September 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 21 September 2015
AA - Annual Accounts 06 July 2015
RESOLUTIONS - N/A 26 June 2015
AR01 - Annual Return 13 April 2015
AA01 - Change of accounting reference date 29 September 2014
AD01 - Change of registered office address 02 June 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 24 June 2013
MR01 - N/A 19 April 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 17 April 2013
MR01 - N/A 16 April 2013
MR01 - N/A 12 April 2013
CERTNM - Change of name certificate 05 November 2012
TM01 - Termination of appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
TM01 - Termination of appointment of director 09 October 2012
RESOLUTIONS - N/A 24 September 2012
CC04 - Statement of companies objects 24 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 September 2012
MG01 - Particulars of a mortgage or charge 15 September 2012
MG01 - Particulars of a mortgage or charge 15 September 2012
AD01 - Change of registered office address 11 September 2012
AA - Annual Accounts 07 September 2012
AD01 - Change of registered office address 27 April 2012
AR01 - Annual Return 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH01 - Change of particulars for director 13 April 2012
CH03 - Change of particulars for secretary 13 April 2012
CH01 - Change of particulars for director 06 February 2012
AP01 - Appointment of director 23 January 2012
TM02 - Termination of appointment of secretary 11 October 2011
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 20 August 2010
TM01 - Termination of appointment of director 02 August 2010
CH01 - Change of particulars for director 14 July 2010
AP01 - Appointment of director 19 April 2010
AR01 - Annual Return 19 April 2010
CH03 - Change of particulars for secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
AA - Annual Accounts 31 October 2009
CH01 - Change of particulars for director 29 October 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
288b - Notice of resignation of directors or secretaries 11 October 2007
AA - Annual Accounts 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
363a - Annual Return 01 May 2007
287 - Change in situation or address of Registered Office 30 April 2007
353 - Register of members 30 April 2007
288a - Notice of appointment of directors or secretaries 29 April 2007
395 - Particulars of a mortgage or charge 21 April 2007
395 - Particulars of a mortgage or charge 21 April 2007
395 - Particulars of a mortgage or charge 21 April 2007
225 - Change of Accounting Reference Date 13 April 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
CERTNM - Change of name certificate 05 February 2007
288a - Notice of appointment of directors or secretaries 27 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2006
RESOLUTIONS - N/A 18 May 2006
RESOLUTIONS - N/A 16 May 2006
RESOLUTIONS - N/A 16 May 2006
RESOLUTIONS - N/A 16 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2020 Outstanding

N/A

A registered charge 31 July 2019 Outstanding

N/A

A registered charge 31 May 2018 Outstanding

N/A

A registered charge 09 April 2013 Fully Satisfied

N/A

A registered charge 09 April 2013 Fully Satisfied

N/A

A registered charge 09 April 2013 Fully Satisfied

N/A

Deed of accession and charge 10 September 2012 Fully Satisfied

N/A

Deed of accession and charge 10 September 2012 Fully Satisfied

N/A

Legal charge 12 April 2007 Fully Satisfied

N/A

Debenture 12 April 2007 Fully Satisfied

N/A

Intercreditor deed 12 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.