KESTREL HOUSE LONDON LIMITED

KESTREL HOUSE LONDON LIMITED

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

    Company NameKESTREL HOUSE LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06202086
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of KESTREL HOUSE LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    EAGLE HOUSE (LONDON) LIMITEDJul 24, 2007Jul 24, 2007
    HC 1013 LIMITEDApr 03, 2007Apr 03, 2007

    What are the latest accounts for KESTREL HOUSE LONDON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for KESTREL HOUSE LONDON LIMITED?

    Last Confirmation Statement Made Up ToJun 06, 2026
    Next Confirmation Statement DueJun 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 06, 2025
    OverdueNo

    What are the latest filings for KESTREL HOUSE LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 06, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Aug 31, 2024

    18 pagesAA

    legacy

    55 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    3 pagesAGREEMENT2

    Appointment of Mrs Helen Elizabeth Lecky as a director on Feb 14, 2025

    2 pagesAP01

    Director's details changed for Mr Richard Power on Feb 14, 2025

    2 pagesCH01

    Termination of appointment of David Jon Leatherbarrow as a director on Feb 14, 2025

    1 pagesTM01

    Termination of appointment of Jean-Luc Emmanuel Janet as a director on Feb 14, 2025

    1 pagesTM01

    Termination of appointment of Richard John Cooke as a director on Feb 14, 2025

    1 pagesTM01

    Confirmation statement made on Jun 06, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Aug 31, 2023

    19 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Notification of Acorn Care and Education Limited as a person with significant control on May 30, 2024

    2 pagesPSC02

    Cessation of Kestrel House School Limited as a person with significant control on May 30, 2024

    1 pagesPSC07

    Registration of charge 062020860008, created on Apr 17, 2024

    56 pagesMR01

    Satisfaction of charge 062020860007 in full

    1 pagesMR04

    Accounts for a small company made up to Aug 31, 2022

    22 pagesAA

    Confirmation statement made on Jun 06, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Mary Joanne Logue as a secretary on Jun 05, 2023

    2 pagesAP03

    Termination of appointment of Chris Duffy as a secretary on May 31, 2023

    1 pagesTM02

    Director's details changed for Mr David Jon Leatherbarrow on Jun 14, 2023

    2 pagesCH01

    Accounts for a small company made up to Aug 31, 2021

    22 pagesAA

    Who are the officers of KESTREL HOUSE LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOGUE, Mary Joanne
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    310166890001
    LECKY, Helen Elizabeth
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandEnglishFinance Director332714830001
    POWER, Richard
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomIrishChief Executive Uk289014360001
    CHAPMAN, Marcus
    April Cottage
    No 7 Upper Woodcote Village
    CR8 3HE Purley
    Surrey
    Secretary
    April Cottage
    No 7 Upper Woodcote Village
    CR8 3HE Purley
    Surrey
    Other122691560001
    DUFFY, Chris
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Secretary
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    276730260001
    LECKY, Helen Elizabeth
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    Secretary
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    192953470001
    NAPIER-FENNING, William
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    United Kingdom
    Secretary
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    United Kingdom
    160662240001
    HARRISON CLARK (SECRETARIAL) LTD
    5 Deansway
    WR1 2JG Worcester
    Worcestershire
    Secretary
    5 Deansway
    WR1 2JG Worcester
    Worcestershire
    97826980001
    ANDERSON, Iain James
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    Director
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    EnglandBritishChief Executive229331730001
    BYGRAVE, Anne
    71 Cowley Road
    Uxbridge
    UB8 2AE Middlesex
    Frays Court
    England
    England
    Director
    71 Cowley Road
    Uxbridge
    UB8 2AE Middlesex
    Frays Court
    England
    England
    EnglandBritishManaging Director Education And Residential Divisi244554970001
    CONRATHE, Michael Roy
    Beaconsfield Farm
    Ingham Road
    NR12 0BB Hickling
    Norfolk
    Director
    Beaconsfield Farm
    Ingham Road
    NR12 0BB Hickling
    Norfolk
    United KingdomBritishDirector33397830010
    CONRATHE, Paul Anthony
    3 Glebe Road
    Cheam
    SM2 7NS Sutton
    Surrey
    Director
    3 Glebe Road
    Cheam
    SM2 7NS Sutton
    Surrey
    EnglandBritishSolicitor99323860001
    COOKE, Richard John
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomBritishDirector208372080001
    CROGHAN, Mark Arnold
    Woodland Rise
    N10 3UJ London
    58
    United Kingdom
    Director
    Woodland Rise
    N10 3UJ London
    58
    United Kingdom
    EnglandBritishDirector68865900002
    EDWARDS, Ryan David
    71 Cowley Road
    UB8 2AE Uxbridge
    Frays Court
    Middlesex
    United Kingdom
    Director
    71 Cowley Road
    UB8 2AE Uxbridge
    Frays Court
    Middlesex
    United Kingdom
    EnglandBritishFinance Director (Chartered Accountant)261281630001
    JANET, Jean-Luc Emmanuel
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    United KingdomFrenchCfo171688520002
    LEATHERBARROW, David Jon
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Director
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    EnglandBritishGroup Chief Executive Officer135618280010
    MACDONALD, Natalie-Jane Anne, Dr
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    Director
    Merchant's Place
    River Street
    BL2 1BX Bolton
    1
    Lancashire
    EnglandScottishCeo190121340001
    PAGE, Stephen Robert
    Berry Lane
    Chorleywood
    WD3 5EY Rickmansworth
    Oak Tree House
    Hertfordshire
    United Kingdom
    Director
    Berry Lane
    Chorleywood
    WD3 5EY Rickmansworth
    Oak Tree House
    Hertfordshire
    United Kingdom
    EnglandBritishCompany Director257896700001
    ROBINSON, Mike
    Fitzroy Square
    W1T 5HE London
    Adam House
    England
    Director
    Fitzroy Square
    W1T 5HE London
    Adam House
    England
    EnglandBritishDirector174337080001
    HARRISON CLARK (NOMINEES) LIMITED
    5 Deansway
    WR1 2JG Worcester
    Worcestershire
    Director
    5 Deansway
    WR1 2JG Worcester
    Worcestershire
    97826920001

    Who are the persons with significant control of KESTREL HOUSE LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    May 30, 2024
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05019430
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Kestrel House School Limited
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Apr 06, 2016
    Spa Road
    BL1 4AG Bolton
    Atria
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland/Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number07442995
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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