This company is commonly known as Radnor House School (holdings) Limited. The company was founded 13 years ago and was given the registration number 07337385. The firm's registered office is in SEVENOAKS. You can find them at Radnor House Sevenoaks Combe Bank Drive, Sundridge, Sevenoaks, . This company's SIC code is 85100 - Pre-primary education.
Name | : | RADNOR HOUSE SCHOOL (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 07337385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 August 2010 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Radnor House Sevenoaks Combe Bank Drive, Sundridge, Sevenoaks, England, TN14 6AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Radnor House Sevenoaks, Combe Bank Drive, Sundridge, Sevenoaks, England, TN14 6AE | Director | 10 September 2010 | Active |
1, Kings Arms Yard, London, EC2R 7AF | Director | 10 September 2010 | Active |
Popes Villa, Cross Deep, Twickenham, England, TW1 4QG | Director | 02 September 2013 | Active |
Radnor House Sevenoaks, Combe Bank Drive, Sundridge, Sevenoaks, England, TN14 6AE | Director | 10 September 2010 | Active |
Radnor House Sevenoaks, Combe Bank Drive, Sundridge, Sevenoaks, England, TN14 6AE | Director | 01 February 2020 | Active |
Pope's Villa, Cross Deep, Twickenham, TW1 4QG | Secretary | 10 September 2010 | Active |
Radnor House Sevenoaks, Combe Bank Drive, Sundridge, Sevenoaks, England, TN14 6AE | Director | 01 January 2018 | Active |
4, The Marlins, Northwood, England, HA6 3NP | Director | 30 April 2015 | Active |
Pope's Villa, Cross Deep, Twickenham, TW1 4QG | Director | 01 July 2015 | Active |
Pope's Villa, Cross Deep, Twickenham, TW1 4QG | Director | 01 September 2010 | Active |
Pope's Villa, Cross Deep, Twickenham, TW1 4QG | Director | 10 September 2010 | Active |
Adelaide House, London Bridge, London, United Kingdom, EC4R 9HA | Director | 05 August 2010 | Active |
Radnor House Sevenoaks, Combe Bank Drive, Sundridge, Sevenoaks, England, TN14 6AE | Director | 01 July 2015 | Active |
Radnor House School (Topco) Limited | ||
Notified on | : | 04 November 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Radnor House Sevenoaks, Combe Bank Drive, Sevenoaks, England, TN14 6AE |
Nature of control | : |
|
Mrs Josephine Claire Paton | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Radnor House Sevenoaks, Combe Bank Drive, Sevenoaks, England, TN14 6AE |
Nature of control | : |
|
Albion Development Vct Plc | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Kings Arms Yard, London, England, EC2R 7AF |
Nature of control | : |
|
Albion Technology & General Vct Plc | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Kings Arms Yard, London, England, EC2R 7AF |
Nature of control | : |
|
Albion Venture Capital Trust Plc | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Kings Arms Yard, London, England, EC2R 7AF |
Nature of control | : |
|
Mr David Paton | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Radnor House Sevenoaks, Combe Bank Drive, Sevenoaks, England, TN14 6AE |
Nature of control | : |
|
Crown Place Vct Plc | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Kings Arms Yard, London, England, EC2R 7AF |
Nature of control | : |
|
Albion Enterprise Vct Plc | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Kings Arms Yard, London, England, EC2R 7AF |
Nature of control | : |
|
Mr David Paton | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | United Kingdom |
Country of residence | : | England |
Address | : | Radnor House Sevenoaks, Combe Bank Drive, Sevenoaks, England, TN14 6AE |
Nature of control | : |
|
Mrs Josephine Claire Paton | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Radnor House Sevenoaks, Combe Bank Drive, Sevenoaks, England, TN14 6AE |
Nature of control | : |
|
Albion Ventures Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Kings Arms Yard, London, England, EC2R 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-08 | Accounts | Accounts with accounts type full. | Download |
2023-09-13 | Gazette | Gazette filings brought up to date. | Download |
2023-09-12 | Gazette | Gazette notice compulsory. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type full. | Download |
2023-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type full. | Download |
2020-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-02-10 | Accounts | Accounts with accounts type group. | Download |
2019-12-09 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.