UKBizDB.co.uk

GRIFFIN HOUSE SCHOOL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Griffin House School Limited. The company was founded 8 years ago and was given the registration number 09738480. The firm's registered office is in CHIPPING NORTON. You can find them at Part Of Crimea Office Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, Oxfordshire. This company's SIC code is 85200 - Primary education.

Company Information

Name:GRIFFIN HOUSE SCHOOL LIMITED
Company Number:09738480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2015
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Part Of Crimea Office Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, Oxfordshire, United Kingdom, OX7 4AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, United Kingdom, OX7 4AH

Director21 December 2018Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, United Kingdom, OX7 4AH

Director21 December 2018Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, United Kingdom, OX7 4AH

Director17 December 2019Active
55, Wells Street, London, England, W1T 3PT

Director18 August 2015Active
55, Wells Street, London, England, W1T 3PT

Director18 August 2015Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, United Kingdom, OX7 4AH

Director21 December 2018Active
Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Great Tew, Chipping Norton, England, OX7 4AH

Director18 August 2015Active

People with Significant Control

Chatsworth Opco 1 Limited
Notified on:21 December 2018
Status:Active
Country of residence:England
Address:Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Chipping Norton, England, OX7 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ali Khan
Notified on:17 August 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Part Of Crimea Office, Former Estate Office At The Great Tew Estate, Chipping Norton, England, OX7 4AH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-21Accounts

Accounts with accounts type small.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type small.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type small.

Download
2020-10-21Accounts

Accounts with accounts type small.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Incorporation

Memorandum articles.

Download
2020-01-14Resolution

Resolution.

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-08-29Address

Change registered office address company with date old address new address.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download
2019-03-24Persons with significant control

Cessation of a person with significant control.

Download
2019-03-24Officers

Termination director company with name termination date.

Download
2019-03-11Address

Change registered office address company with date old address new address.

Download
2019-02-08Accounts

Accounts with accounts type small.

Download
2019-01-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.