Background WavePink WaveYellow Wave

RIVERSTON SCHOOLS (UK) LIMITED (02068318)

RIVERSTON SCHOOLS (UK) LIMITED (02068318) is an active UK company. incorporated on 29 October 1986. with registered office in London. The company operates in the Education sector, engaged in general secondary education. RIVERSTON SCHOOLS (UK) LIMITED has been registered for 39 years. Current directors include COLES, Simon, GIBSON, Emily Elizabeth, HASSAN, Aatif Naveed.

Company Number
02068318
Status
active
Type
ltd
Incorporated
29 October 1986
Age
39 years
Address
58 Buckingham Gate, London, SW1E 6AJ
Industry Sector
Education
Business Activity
General secondary education
Directors
COLES, Simon, GIBSON, Emily Elizabeth, HASSAN, Aatif Naveed
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIVERSTON SCHOOLS (UK) LIMITED

RIVERSTON SCHOOLS (UK) LIMITED is an active company incorporated on 29 October 1986 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education. RIVERSTON SCHOOLS (UK) LIMITED was registered 39 years ago.(SIC: 85310)

Status

active

Active since 39 years ago

Company No

02068318

LTD Company

Age

39 Years

Incorporated 29 October 1986

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

RIVERSTON SCHOOL LIMITED
From: 29 October 1986To: 25 July 2014
Contact
Address

58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

C/O Clyde & Co Llp,, St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
From: 26 August 2025To: 3 September 2025
St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
From: 11 March 2025To: 26 August 2025
Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH United Kingdom
From: 16 March 2021To: 11 March 2025
63/69,Eltham Road, London. SE12 8UF
From: 29 October 1986To: 16 March 2021
Timeline

36 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Oct 86
Funding Round
Feb 13
Loan Secured
Apr 15
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Left
Apr 17
Director Left
May 18
Director Joined
Feb 19
Director Joined
Feb 19
Loan Secured
Jul 19
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
Dec 22
Director Left
Jun 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Loan Secured
Sept 25
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

COLES, Simon

Active
Buckingham Gate, LondonSW1E 6AJ
Born February 1974
Director
Appointed 29 Aug 2025

GIBSON, Emily Elizabeth

Active
Buckingham Gate, LondonSW1E 6AJ
Born September 1978
Director
Appointed 29 Aug 2025

HASSAN, Aatif Naveed

Active
Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 29 Aug 2025

LEE, Roger

Resigned
15 Little Plucketts Way, Buckhurst HillIG9 5QU
Secretary
Appointed N/A
Resigned 31 Aug 2003

LEWIS, Janina Zofia

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Secretary
Appointed 01 Oct 2003
Resigned 02 Mar 2021

ALLEN, James David William Dennis

Resigned
Beech Hall Drive, MacclesfieldSK10 2EG
Born March 1972
Director
Appointed 28 Jan 2019
Resigned 02 Mar 2021

BERRY, Robert

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born November 1970
Director
Appointed 02 Mar 2021
Resigned 06 Jun 2023

DELANEY, Anita Debra

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born June 1966
Director
Appointed 02 Mar 2021
Resigned 31 Dec 2024

FOWLER, George

Resigned
Woodbine Farm, SevenoaksTN15 7LT
Born October 1944
Director
Appointed 01 Oct 2003
Resigned 01 Aug 2005

HARLAND, Jacqueline Monica

Resigned
63/69,Eltham Road,SE12 8UF
Born May 1962
Director
Appointed 01 Jul 2015
Resigned 01 May 2018

KNIPE, Frederick Robin

Resigned
St Botolph Building, LondonEC3A 7AR
Born October 1968
Director
Appointed 02 Mar 2021
Resigned 29 Aug 2025

LEE, Roger

Resigned
15 Little Plucketts Way, Buckhurst HillIG9 5QU
Born October 1938
Director
Appointed N/A
Resigned 31 Aug 2003

LEWIS, David Michael, Prof

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born April 1952
Director
Appointed 30 Jun 1987
Resigned 02 Mar 2021

LEWIS, Janina Zofia

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born February 1951
Director
Appointed 01 Oct 2003
Resigned 02 Mar 2021

PURCHASE, Richard John

Resigned
Grant House, LondonSW9 0BZ
Born September 1963
Director
Appointed 01 Sept 2015
Resigned 31 Mar 2017

RITCHIE, Jonathan Arthur Duncan

Resigned
St Botolph Building, LondonEC3A 7AR
Born June 1984
Director
Appointed 03 Jan 2025
Resigned 29 Aug 2025

SALATHIEL, Sarah Elizabeth

Resigned
Eltham Road, LondonSE12 8UF
Born February 1955
Director
Appointed 28 Jan 2019
Resigned 02 Mar 2021

SALATHIEL, Sarah Elizabeth

Resigned
Applecroft, FarninghamDA4 0BE
Born February 1955
Director
Appointed 01 Sept 1998
Resigned 31 Aug 2015

TODD, Alistair James

Resigned
6 Cranmere Court, RochesterME2 4SF
Born January 1959
Director
Appointed 01 Sept 1998
Resigned 31 Aug 2001

Persons with significant control

2

1 Active
1 Ceased

Cavendish Education Limited

Active
Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2025
138 Houndsditch, LondonEC3A 7AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Aug 2025
Fundings
Financials
Latest Activities

Filing History

177

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Resolution
4 September 2025
RESOLUTIONSResolutions
Memorandum Articles
4 September 2025
MAMA
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Resolution
19 March 2021
RESOLUTIONSResolutions
Memorandum Articles
19 March 2021
MAMA
Change To A Person With Significant Control
16 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Statement Of Companys Objects
24 November 2015
CC04CC04
Resolution
24 November 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Certificate Change Of Name Company
25 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Annual Return Company With Made Up Date
12 March 2013
AR01AR01
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Full
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Annual Return Company With Made Up Date
5 March 2010
AR01AR01
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Legacy
4 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
28 December 2007
403aParticulars of Charge Subject to s859A
Legacy
28 December 2007
403aParticulars of Charge Subject to s859A
Legacy
28 December 2007
403aParticulars of Charge Subject to s859A
Legacy
28 December 2007
403aParticulars of Charge Subject to s859A
Legacy
5 September 2007
288cChange of Particulars
Legacy
5 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 March 2007
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Legacy
15 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 April 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1999
AAAnnual Accounts
Legacy
20 April 1999
244244
Legacy
5 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1998
AAAnnual Accounts
Legacy
4 September 1998
288cChange of Particulars
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
244244
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Legacy
29 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
30 June 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1993
AAAnnual Accounts
Legacy
9 February 1993
363sAnnual Return (shuttle)
Legacy
31 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
18 February 1992
288288
Legacy
16 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 October 1991
AAAnnual Accounts
Legacy
24 February 1991
288288
Legacy
24 February 1991
363aAnnual Return
Legacy
29 October 1990
288288
Legacy
12 October 1990
288288
Legacy
24 September 1990
395Particulars of Mortgage or Charge
Legacy
24 September 1990
395Particulars of Mortgage or Charge
Legacy
24 September 1990
395Particulars of Mortgage or Charge
Legacy
20 September 1990
155(6)a155(6)a
Resolution
20 September 1990
RESOLUTIONSResolutions
Legacy
12 September 1990
288288
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Legacy
13 December 1989
225(1)225(1)
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
13 October 1989
287Change of Registered Office
Accounts With Accounts Type Small
5 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
3 April 1989
363363
Legacy
13 February 1989
AC05AC05
Legacy
2 September 1987
287Change of Registered Office
Legacy
2 September 1987
288288
Legacy
8 May 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Legacy
29 December 1986
287Change of Registered Office
Legacy
4 November 1986
287Change of Registered Office
Incorporation Company
29 October 1986
NEWINCIncorporation
Certificate Incorporation
29 October 1986
CERTINCCertificate of Incorporation