LAVENDER FIELD SCHOOL LIMITED

LAVENDER FIELD SCHOOL LIMITED

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

    Company NameLAVENDER FIELD SCHOOL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11507433
    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 LAVENDER FIELD SCHOOL LIMITED?

    • Primary education (85200) / Education

    Where is LAVENDER FIELD SCHOOL LIMITED located?

    Registered Office Address
    C/O Aztec Financial Services (Uk) Limited
    Forum 4, Solent Business Park, Whiteley
    PO15 7AD Fareham
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LAVENDER FIELD SCHOOL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LAVENDER FIELD SCHOOL LIMITED?

    Last Confirmation Statement Made Up ToOct 03, 2026
    Next Confirmation Statement DueOct 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 03, 2025
    OverdueNo

    What are the latest filings for LAVENDER FIELD SCHOOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Miss Sarah Jane Fuller as a director on Feb 02, 2026

    2 pagesAP01

    Termination of appointment of Matthew Young as a director on Feb 02, 2026

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    19 pagesAA

    legacy

    75 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 03, 2025 with no updates

    3 pagesCS01

    Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on Jul 24, 2025

    1 pagesAD01

    Registered office address changed from Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD England to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Whiteley Fareham Hampshire PO15 7AD on Jul 24, 2025

    1 pagesAD01

    Appointment of Mr Matthew Young as a director on Mar 06, 2025

    2 pagesAP01

    Appointment of Aztec Financial Services (Uk) Limited as a secretary on Mar 12, 2024

    2 pagesAP04

    Appointment of Ed Bellew as a director on Mar 06, 2025

    2 pagesAP01

    Registered office address changed from 25 Maddox Street London W1S 2QN United Kingdom to Forum 4 Solent Business Park Parkway Whiteley Fareham PO15 7AD on Nov 20, 2024

    1 pagesAD01

    Total exemption full accounts made up to Aug 31, 2023

    15 pagesAA

    Confirmation statement made on Oct 03, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Aug 07, 2024 with no updates

    3 pagesCS01

    Current accounting period extended from Aug 31, 2024 to Dec 31, 2024

    1 pagesAA01

    Satisfaction of charge 115074330003 in full

    1 pagesMR04

    Cessation of Sen 1 Limited as a person with significant control on Dec 15, 2023

    1 pagesPSC07

    Notification of Chp Investments 1 Limited as a person with significant control on Dec 15, 2023

    2 pagesPSC02

    Registered office address changed from Lincoln House Samuel Street Crewe CW1 3AE England to 25 Maddox Street London W1S 2QN on Dec 18, 2023

    1 pagesAD01

    Termination of appointment of Sarah Marie Deaville as a director on Dec 15, 2023

    1 pagesTM01

    Termination of appointment of Corinne Sutherland as a director on Dec 15, 2023

    1 pagesTM01

    Appointment of Thomas Clifford Pridmore as a director on Dec 15, 2023

    2 pagesAP01

    Termination of appointment of Jonathan James Vellacott as a director on Dec 15, 2023

    1 pagesTM01

    Who are the officers of LAVENDER FIELD SCHOOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AZTEC FINANCIAL SERVICES (UK) LIMITED
    Parkway
    Whiteley
    PO15 7AD Fareham
    Forum 4
    England
    Secretary
    Parkway
    Whiteley
    PO15 7AD Fareham
    Forum 4
    England
    Identification TypeUK Limited Company
    Registration Number05702040
    178256770001
    BELLEW, Ed
    Forum 4, Solent Business Park, Whiteley
    PO15 7AD Fareham
    C/O Aztec Financial Services (Uk) Limited
    Hampshire
    England
    Director
    Forum 4, Solent Business Park, Whiteley
    PO15 7AD Fareham
    C/O Aztec Financial Services (Uk) Limited
    Hampshire
    England
    JerseyBritish316707220001
    DAWBER, Andrew Joseph
    Forum 4, Solent Business Park, Whiteley
    PO15 7AD Fareham
    C/O Aztec Financial Services (Uk) Limited
    Hampshire
    England
    Director
    Forum 4, Solent Business Park, Whiteley
    PO15 7AD Fareham
    C/O Aztec Financial Services (Uk) Limited
    Hampshire
    England
    EnglandBritish138145780003
    FULLER, Sarah Jane
    Forum 4, Solent Business Park, Whiteley
    PO15 7AD Fareham
    C/O Aztec Financial Services (Uk) Limited
    Hampshire
    England
    Director
    Forum 4, Solent Business Park, Whiteley
    PO15 7AD Fareham
    C/O Aztec Financial Services (Uk) Limited
    Hampshire
    England
    EnglandBritish289505180001
    PRIDMORE, Thomas Clifford
    Forum 4, Solent Business Park, Whiteley
    PO15 7AD Fareham
    C/O Aztec Financial Services (Uk) Limited
    Hampshire
    England
    Director
    Forum 4, Solent Business Park, Whiteley
    PO15 7AD Fareham
    C/O Aztec Financial Services (Uk) Limited
    Hampshire
    England
    EnglandBritish245258820001
    BROWN, Andrew James
    Caxton Place
    CF23 8HA Cardiff
    Caxton House
    Wales
    Secretary
    Caxton Place
    CF23 8HA Cardiff
    Caxton House
    Wales
    295896880001
    LAWRENCE, Suzanne
    Caxton Place
    CF23 8HA Cardiff
    Unit 5, Vision Court
    Wales
    Secretary
    Caxton Place
    CF23 8HA Cardiff
    Unit 5, Vision Court
    Wales
    302184210001
    WHITTERN, Steve
    Caxton Place
    CF23 8HA Cardiff
    Unit 5 Vision Court
    Wales
    Secretary
    Caxton Place
    CF23 8HA Cardiff
    Unit 5 Vision Court
    Wales
    297633940001
    ARMITAGE, Jonathan Spencer
    Samuel Street
    CW1 3AE Crewe
    Lincoln House
    England
    Director
    Samuel Street
    CW1 3AE Crewe
    Lincoln House
    England
    EnglandBritish48248720001
    BROWN, Andrew James
    Caxton Place
    CF23 8HA Cardiff
    Caxton House
    Wales
    Director
    Caxton Place
    CF23 8HA Cardiff
    Caxton House
    Wales
    WalesBritish157908670001
    DEAVILLE, Sarah Marie
    Samuel Street
    CW1 3AE Crewe
    Lincoln House
    England
    Director
    Samuel Street
    CW1 3AE Crewe
    Lincoln House
    England
    EnglandBritish155658560002
    HOPKIN, Amy Louise, Dr
    Samuel Street
    CW1 3AE Crewe
    Lincoln House
    England
    Director
    Samuel Street
    CW1 3AE Crewe
    Lincoln House
    England
    EnglandBritish155658550002
    LAWRENCE, Suzanne
    Caxton Place
    CF23 8HA Cardiff
    Caxton House
    Wales
    Director
    Caxton Place
    CF23 8HA Cardiff
    Caxton House
    Wales
    United KingdomBritish282053880001
    SUTHERLAND, Corinne
    Samuel Street
    CW1 3AE Crewe
    Lincoln House
    England
    Director
    Samuel Street
    CW1 3AE Crewe
    Lincoln House
    England
    United KingdomBritish308438480001
    THROP, Tony Kumar
    Samuel Street
    CW1 3AE Crewe
    Lincoln House
    England
    Director
    Samuel Street
    CW1 3AE Crewe
    Lincoln House
    England
    United KingdomBritish227156430001
    VELLACOTT, Jonathan James
    Samuel Street
    CW1 3AE Crewe
    Lincoln House
    England
    Director
    Samuel Street
    CW1 3AE Crewe
    Lincoln House
    England
    EnglandBritish250741990001
    WHITTERN, Stephen Lee
    Caxton Place
    CF23 8HA Cardiff
    Unit 5 Vision Court
    Wales
    Director
    Caxton Place
    CF23 8HA Cardiff
    Unit 5 Vision Court
    Wales
    EnglandBritish299241630001
    YOUNG, Matthew
    Forum 4, Solent Business Park, Whiteley
    PO15 7AD Fareham
    C/O Aztec Financial Services (Uk) Limited
    Hampshire
    England
    Director
    Forum 4, Solent Business Park, Whiteley
    PO15 7AD Fareham
    C/O Aztec Financial Services (Uk) Limited
    Hampshire
    England
    EnglandBritish316116410001

    Who are the persons with significant control of LAVENDER FIELD SCHOOL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parkway South
    Whiteley
    PO15 7AD Fareham
    Forum 4 Solent Business Park
    Hampshire
    United Kingdom
    Dec 15, 2023
    Parkway South
    Whiteley
    PO15 7AD Fareham
    Forum 4 Solent Business Park
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13308931
    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.
    Sen 1 Limited
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42 - 50
    United Kingdom
    Aug 08, 2018
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42 - 50
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number11368293
    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.

    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