KESTREL HOUSE LONDON LIMITED
Overview
Company Name | KESTREL HOUSE LONDON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06202086 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of KESTREL HOUSE LONDON LIMITED?
- Other education n.e.c. (85590) / Education
Where is KESTREL HOUSE LONDON LIMITED located?
Registered Office Address | Atria Spa Road BL1 4AG Bolton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KESTREL HOUSE LONDON LIMITED?
Company Name | From | Until |
---|---|---|
EAGLE HOUSE (LONDON) LIMITED | Jul 24, 2007 | Jul 24, 2007 |
HC 1013 LIMITED | Apr 03, 2007 | Apr 03, 2007 |
What are the latest accounts for KESTREL HOUSE LONDON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for KESTREL HOUSE LONDON LIMITED?
Last Confirmation Statement Made Up To | Jun 06, 2026 |
---|---|
Next Confirmation Statement Due | Jun 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 06, 2025 |
Overdue | No |
What are the latest filings for KESTREL HOUSE LONDON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 06, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2024 | 18 pages | AA | ||
legacy | 55 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 3 pages | AGREEMENT2 | ||
Appointment of Mrs Helen Elizabeth Lecky as a director on Feb 14, 2025 | 2 pages | AP01 | ||
Director's details changed for Mr Richard Power on Feb 14, 2025 | 2 pages | CH01 | ||
Termination of appointment of David Jon Leatherbarrow as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Jean-Luc Emmanuel Janet as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Richard John Cooke as a director on Feb 14, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 06, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2023 | 19 pages | AA | ||
legacy | 61 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Notification of Acorn Care and Education Limited as a person with significant control on May 30, 2024 | 2 pages | PSC02 | ||
Cessation of Kestrel House School Limited as a person with significant control on May 30, 2024 | 1 pages | PSC07 | ||
Registration of charge 062020860008, created on Apr 17, 2024 | 56 pages | MR01 | ||
Satisfaction of charge 062020860007 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Aug 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Jun 06, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Mary Joanne Logue as a secretary on Jun 05, 2023 | 2 pages | AP03 | ||
Termination of appointment of Chris Duffy as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Director's details changed for Mr David Jon Leatherbarrow on Jun 14, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Aug 31, 2021 | 22 pages | AA | ||
Who are the officers of KESTREL HOUSE LONDON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOGUE, Mary Joanne | Secretary | Spa Road BL1 4AG Bolton Atria England | 310166890001 | |||||||
LECKY, Helen Elizabeth | Director | Spa Road BL1 4AG Bolton Atria England | England | English | Finance Director | 332714830001 | ||||
POWER, Richard | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | Irish | Chief Executive Uk | 289014360001 | ||||
CHAPMAN, Marcus | Secretary | April Cottage No 7 Upper Woodcote Village CR8 3HE Purley Surrey | Other | 122691560001 | ||||||
DUFFY, Chris | Secretary | Spa Road BL1 4AG Bolton Atria England | 276730260001 | |||||||
LECKY, Helen Elizabeth | Secretary | Merchant's Place River Street BL2 1BX Bolton 1 Lancashire | 192953470001 | |||||||
NAPIER-FENNING, William | Secretary | Merchant's Place River Street BL2 1BX Bolton 1 Lancashire United Kingdom | 160662240001 | |||||||
HARRISON CLARK (SECRETARIAL) LTD | Secretary | 5 Deansway WR1 2JG Worcester Worcestershire | 97826980001 | |||||||
ANDERSON, Iain James | Director | Merchant's Place River Street BL2 1BX Bolton 1 Lancashire | England | British | Chief Executive | 229331730001 | ||||
BYGRAVE, Anne | Director | 71 Cowley Road Uxbridge UB8 2AE Middlesex Frays Court England England | England | British | Managing Director Education And Residential Divisi | 244554970001 | ||||
CONRATHE, Michael Roy | Director | Beaconsfield Farm Ingham Road NR12 0BB Hickling Norfolk | United Kingdom | British | Director | 33397830010 | ||||
CONRATHE, Paul Anthony | Director | 3 Glebe Road Cheam SM2 7NS Sutton Surrey | England | British | Solicitor | 99323860001 | ||||
COOKE, Richard John | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | British | Director | 208372080001 | ||||
CROGHAN, Mark Arnold | Director | Woodland Rise N10 3UJ London 58 United Kingdom | England | British | Director | 68865900002 | ||||
EDWARDS, Ryan David | Director | 71 Cowley Road UB8 2AE Uxbridge Frays Court Middlesex United Kingdom | England | British | Finance Director (Chartered Accountant) | 261281630001 | ||||
JANET, Jean-Luc Emmanuel | Director | Spa Road BL1 4AG Bolton Atria England | United Kingdom | French | Cfo | 171688520002 | ||||
LEATHERBARROW, David Jon | Director | Spa Road BL1 4AG Bolton Atria England | England | British | Group Chief Executive Officer | 135618280010 | ||||
MACDONALD, Natalie-Jane Anne, Dr | Director | Merchant's Place River Street BL2 1BX Bolton 1 Lancashire | England | Scottish | Ceo | 190121340001 | ||||
PAGE, Stephen Robert | Director | Berry Lane Chorleywood WD3 5EY Rickmansworth Oak Tree House Hertfordshire United Kingdom | England | British | Company Director | 257896700001 | ||||
ROBINSON, Mike | Director | Fitzroy Square W1T 5HE London Adam House England | England | British | Director | 174337080001 | ||||
HARRISON CLARK (NOMINEES) LIMITED | Director | 5 Deansway WR1 2JG Worcester Worcestershire | 97826920001 |
Who are the persons with significant control of KESTREL HOUSE LONDON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Acorn Care And Education Limited | May 30, 2024 | Spa Road BL1 4AG Bolton Atria England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Kestrel House School Limited | Apr 06, 2016 | Spa Road BL1 4AG Bolton Atria England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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