HOUSE SCHOOLS GROUP - LONDON


Company Profile Company Filings

Overview

HOUSE SCHOOLS GROUP is a Private Unlimited Company from LONDON UNITED KINGDOM and has the status: Active.
HOUSE SCHOOLS GROUP was incorporated 23 years ago on 10/04/2001 and has the registered number: 04197560. The accounts status is AUDIT EXEMPTION SUBSI.

HOUSE SCHOOLS GROUP - LONDON

This company is listed in the following categories:
70221 - Financial management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2023

Registered Office

DUKES HOUSE
LONDON
SW1E 6AJ
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/04/2024 24/04/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR AATIF NAVEED HASSAN Apr 1979 British Director 2020-02-07 CURRENT
MR MICHAEL WILLIAM GIFFIN Oct 1967 British Director 2024-03-01 CURRENT
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2001-04-10 UNTIL 2001-04-10 RESIGNED
MRS TESSA CAROLINE ANNA RENTOUL Mar 1959 British Director 2015-07-10 UNTIL 2020-02-07 RESIGNED
MS REBECCA KATHERINE RENTOUL Mar 1990 British Director 2015-08-27 UNTIL 2020-02-07 RESIGNED
MS OLIVIA CAROLINE ANNA RENTOUL Dec 1991 British Director 2015-08-27 UNTIL 2020-02-07 RESIGNED
MS MARY CAROLINE RENTOUL Mar 1939 British Director 2015-08-27 UNTIL 2020-02-07 RESIGNED
JAMES ALEXANDER RENTOUL Jun 1952 British Director 2001-04-10 UNTIL 2020-02-07 RESIGNED
MS HANNAH CLEMENTINE POPPY RENTOUL Mar 1995 British Director 2015-08-27 UNTIL 2020-02-07 RESIGNED
CHARLES PETER RENTOUL Dec 1943 British Director 2001-04-10 UNTIL 2015-08-27 RESIGNED
MR ANTHONY MERVYN RENTOUL British Director 2001-04-10 UNTIL 2020-02-07 RESIGNED
MS ANNA LUCINDA RENTOUL Apr 1972 British Director 2015-07-10 UNTIL 2020-02-07 RESIGNED
MR JONATHAN ANDREW PICKLES May 1972 British Director 2020-02-07 UNTIL 2024-04-30 RESIGNED
MS CHARLOTTE SARA HUTTNER Jan 1971 British Director 2015-08-27 UNTIL 2020-02-07 RESIGNED
MR ANTHONY MERVYN RENTOUL British Secretary 2001-04-10 UNTIL 2010-06-08 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2001-04-10 UNTIL 2001-04-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Deg Schools Ltd 2020-02-07 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr James Alexander Rentoul 2016-04-06 - 2019-12-09 6/1952 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORMAN BROADBENT PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
LATHAM FARMS LIMITED NOTTINGHAMSHIRE Active TOTAL EXEMPTION FULL 01500 - Mixed farming
PROSPECT HOUSE SCHOOL LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 85200 - Primary education
BASSETT HOUSE SCHOOL LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 85200 - Primary education
GRABINER MANAGEMENT COMPANY LTD LONDON Active MICRO ENTITY 78200 - Temporary employment agency activities
NORMAN BROADBENT EXECUTIVE SEARCH LIMITED LONDON UNITED KINGDOM Active FULL 70229 - Management consultancy activities other than financial management
BASSETT ROAD (NO.2) LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
OHS 2023 LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 85200 - Primary education
NEWTON GROVE (NO.2) LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
NEWTON GROVE (NO.1) LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
BASSETT ROAD (NO.1) LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
INSPIRIT ENERGY HOLDINGS PLC LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
NEDAXELAR LIMITED WATFORD ... TOTAL EXEMPTION FULL 64991 - Security dealing on own account
CUT FILMS PROJECT LTD LIVERPOOL ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SARALOTTE LIMITED TWICKENHAM Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
LUCINANNA LIMITED TWICKENHAM Active TOTAL EXEMPTION FULL 65120 - Non-life insurance
TDZ LIMITED NEWARK Active DORMANT 68209 - Other letting and operating of own or leased real estate
STRAWBERRY HILL NOMINEES LIMITED TWICKENHAM ENGLAND Active DORMANT 74990 - Non-trading company
CAROLANT UNDERWRITING LLP LONDON ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
House Schools Group - Period Ending 2021-08-31 2022-05-13 31-08-2021 £7,556,247 equity
House Schools Group - Period Ending 2020-08-31 2021-05-07 31-08-2020 £7,556,247 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TIS-LONDON LTD LONDON ENGLAND Active SMALL 85310 - General secondary education
JOHN SWIRE & SONS (58BG) LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
FINE ARTS COLLEGE LTD LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 85310 - General secondary education
CAVENDISH LEARNING (LONDON) LTD LONDON ENGLAND Active SMALL 85200 - Primary education
CAVENDISH EDUCATION 1 LTD LONDON ENGLAND Active DORMANT 99999 - Dormant Company
APPLICATION RESEARCH LTD LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
DUKES IRELAND LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
MAHAM FABRICS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 47990 - Other retail sale not in stores, stalls or markets
AI P2P LENDING FINANCIAL SYSTEMS DEVELOPMENT LTD LONDON ENGLAND Active NO ACCOUNTS FILED 70221 - Financial management
BF PARTNERS LLP LONDON ENGLAND Active NO ACCOUNTS FILED None Supplied