THE GROVE INDEPENDENT SCHOOL LIMITED

THE GROVE INDEPENDENT SCHOOL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE GROVE INDEPENDENT SCHOOL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02284423
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE GROVE INDEPENDENT SCHOOL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE GROVE INDEPENDENT SCHOOL LIMITED located?

    Registered Office Address
    14 Jubilee Parkway
    Jubilee Business Park
    DE21 4BJ Derby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE GROVE INDEPENDENT SCHOOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLEARBEACH ESTATES LIMITEDAug 04, 1988Aug 04, 1988

    What are the latest accounts for THE GROVE INDEPENDENT SCHOOL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for THE GROVE INDEPENDENT SCHOOL LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for THE GROVE INDEPENDENT SCHOOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    3 pagesCOCOMP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Director's details changed for Mrs Deborah Margaret Berkin on May 22, 2025

    2 pagesCH01

    Director's details changed for Mr Henry Berkin on May 22, 2025

    2 pagesCH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 30, 2025 with updates

    4 pagesCS01

    Registered office address changed from Redland Drive Loughton Milton Keynes Buckinghamshire MK5 8HD to 14 Jubilee Parkway Jubilee Business Park Derby DE21 4BJ on May 15, 2025

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 8 in full

    1 pagesMR04

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 6 in full

    2 pagesMR04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    End of Moratorium by a Monitor

    4 pagesMT04

    Commencement of Moratorium

    pagesMT01

    Moratorium has been ended or extended

    4 pagesMT02

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Commencement of Moratorium

    3 pagesMT01

    Total exemption full accounts made up to Dec 31, 2021

    14 pagesAA

    Appointment of Mr Henry Berkin as a director on Jan 01, 2023

    2 pagesAP01

    Previous accounting period extended from Aug 31, 2021 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on Apr 30, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Aug 31, 2020

    12 pagesAA

    Who are the officers of THE GROVE INDEPENDENT SCHOOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERKIN, Deborah Margaret
    Jubilee Buisness Park
    DE21 4BJ Derby
    14 Jubilee Parkway
    Derbyshire
    England
    Director
    Jubilee Buisness Park
    DE21 4BJ Derby
    14 Jubilee Parkway
    Derbyshire
    England
    United KingdomBritish68750040003
    BERKIN, Henry
    Jubilee Business Park
    DE21 4BJ Derby
    14 Jubilee Parkway
    Derbyshire
    England
    Director
    Jubilee Business Park
    DE21 4BJ Derby
    14 Jubilee Parkway
    Derbyshire
    England
    United KingdomBritish305258300001
    LEWINGTON, Keith Edward
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    Secretary
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    British43221530002
    LEWINGTON, Keith Edward
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    Secretary
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    British40796190001
    WIGHTWICK, Peter John
    The Gleanings
    Church Lane
    MK17 0LX Whaddon
    Buckinghamshire
    Secretary
    The Gleanings
    Church Lane
    MK17 0LX Whaddon
    Buckinghamshire
    British38747740001
    SHOOSMITHS SECRETARIES LIMITED
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Witan Gate House
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3206137
    76282680012
    BERKIN, Deborah Margaret
    Hatch Hill Farm
    Lillingstone Dayrell
    MK18 5AL Buckingham
    Buckinghamshire
    Director
    Hatch Hill Farm
    Lillingstone Dayrell
    MK18 5AL Buckingham
    Buckinghamshire
    United KingdomBritish68750040001
    BERKIN, Peter Laurence
    Grove Farm Stratford Road
    Whaddon
    MK17 0NF Milton Keynes
    Buckinghamshire
    Director
    Grove Farm Stratford Road
    Whaddon
    MK17 0NF Milton Keynes
    Buckinghamshire
    British58447280001
    BRADY, David Richard
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    Director
    37 Duck End
    Cranford
    NN14 4AD Kettering
    Northamptonshire
    EnglandBritish4782010002
    RANDALL, Ronald Leslie
    Biddlesden Park
    Biddlesden
    NN13 5TR Brackley
    Northamptonshire
    Director
    Biddlesden Park
    Biddlesden
    NN13 5TR Brackley
    Northamptonshire
    EnglandBritish4782030001
    RANDALL, Ronald Leslie
    Biddlesden Park
    Biddlesden
    NN13 5TR Brackley
    Northamptonshire
    Director
    Biddlesden Park
    Biddlesden
    NN13 5TR Brackley
    Northamptonshire
    EnglandBritish4782030001
    STEWART, Bernard Barry
    Walnut Lodge
    Waterhouse Close
    MK16 0EL Newport Pagnell
    Bucks
    Director
    Walnut Lodge
    Waterhouse Close
    MK16 0EL Newport Pagnell
    Bucks
    British65284280001
    WIGHTWICK, Peter John
    The Gleanings
    Church Lane
    MK17 0LX Whaddon
    Buckinghamshire
    Director
    The Gleanings
    Church Lane
    MK17 0LX Whaddon
    Buckinghamshire
    British38747740001

    Who are the persons with significant control of THE GROVE INDEPENDENT SCHOOL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marshridge Limited
    Loughton
    MK5 8HD Milton Keynes
    Redland Drive
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    Loughton
    MK5 8HD Milton Keynes
    Redland Drive
    Buckinghamshire
    United Kingdom
    No
    Legal FormLimited
    Legal AuthorityEngland & Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THE GROVE INDEPENDENT SCHOOL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 24, 2023Moratorium start date
    Moratorium
    NameRoleAddressAppointed OnCeased On
    Philip Reynolds
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Philip James Watkins
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 2nd Floor 110 Cannon Street
    EC4N 6EU London
    2
    DateType
    Oct 07, 2025Petition date
    Dec 17, 2025Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Nottingham
    The Insolvency Service, 4th Floor, Loxley House Station Street
    NG2 3NG Nottingham
    practitioner
    The Insolvency Service, 4th Floor, Loxley House Station Street
    NG2 3NG Nottingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0