UKBizDB.co.uk

RADNOR HOUSE SCHOOL (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Radnor House Sevenoaks, Combe Bank Drive, Sundridge, Sevenoaks, England, TN14 6AE

Director10 September 2010Active
1, Kings Arms Yard, London, EC2R 7AF

Director10 September 2010Active
Popes Villa, Cross Deep, Twickenham, England, TW1 4QG

Director02 September 2013Active
Radnor House Sevenoaks, Combe Bank Drive, Sundridge, Sevenoaks, England, TN14 6AE

Director10 September 2010Active
Radnor House Sevenoaks, Combe Bank Drive, Sundridge, Sevenoaks, England, TN14 6AE

Director01 February 2020Active
Pope's Villa, Cross Deep, Twickenham, TW1 4QG

Secretary10 September 2010Active
Radnor House Sevenoaks, Combe Bank Drive, Sundridge, Sevenoaks, England, TN14 6AE

Director01 January 2018Active
4, The Marlins, Northwood, England, HA6 3NP

Director30 April 2015Active
Pope's Villa, Cross Deep, Twickenham, TW1 4QG

Director01 July 2015Active
Pope's Villa, Cross Deep, Twickenham, TW1 4QG

Director01 September 2010Active
Pope's Villa, Cross Deep, Twickenham, TW1 4QG

Director10 September 2010Active
Adelaide House, London Bridge, London, United Kingdom, EC4R 9HA

Director05 August 2010Active
Radnor House Sevenoaks, Combe Bank Drive, Sundridge, Sevenoaks, England, TN14 6AE

Director01 July 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-08Accounts

Accounts with accounts type full.

Download
2023-09-13Gazette

Gazette filings brought up to date.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type full.

Download
2023-04-15Persons with significant control

Cessation of a person with significant control.

Download
2023-04-15Persons with significant control

Cessation of a person with significant control.

Download
2023-04-15Persons with significant control

Cessation of a person with significant control.

Download
2023-04-15Persons with significant control

Cessation of a person with significant control.

Download
2023-04-15Persons with significant control

Cessation of a person with significant control.

Download
2023-04-15Persons with significant control

Cessation of a person with significant control.

Download
2023-04-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Accounts

Accounts with accounts type full.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Persons with significant control

Cessation of a person with significant control.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type full.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-02-10Accounts

Accounts with accounts type group.

Download
2019-12-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.