Background WavePink WaveYellow Wave

WELLESLEY HOUSE AND ST. PETER'S COURT ENTERPRISES LIMITED (02917269)

WELLESLEY HOUSE AND ST. PETER'S COURT ENTERPRISES LIMITED (02917269) is an active UK company. incorporated on 8 April 1994. with registered office in Sandwich. The company operates in the Education sector, engaged in other education n.e.c.. WELLESLEY HOUSE AND ST. PETER'S COURT ENTERPRISES LIMITED has been registered for 31 years. Current directors include SALE, Jonathan Michael Walker, WOODHOUSE, Philip John.

Company Number
02917269
Status
active
Type
ltd
Incorporated
8 April 1994
Age
31 years
Address
6 Knightrider Street, Sandwich, CT13 9EW
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
SALE, Jonathan Michael Walker, WOODHOUSE, Philip John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLESLEY HOUSE AND ST. PETER'S COURT ENTERPRISES LIMITED

WELLESLEY HOUSE AND ST. PETER'S COURT ENTERPRISES LIMITED is an active company incorporated on 8 April 1994 with the registered office located in Sandwich. The company operates in the Education sector, specifically engaged in other education n.e.c.. WELLESLEY HOUSE AND ST. PETER'S COURT ENTERPRISES LIMITED was registered 31 years ago.(SIC: 85590)

Status

active

Active since 31 years ago

Company No

02917269

LTD Company

Age

31 Years

Incorporated 8 April 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

6 Knightrider Street Sandwich, CT13 9EW,

Previous Addresses

Wellesley House 114 Ramsgate Road Broadstairs Kent CT10 2DG
From: 8 April 1994To: 16 May 2022
Timeline

5 key events • 1994 - 2017

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Nov 14
Director Joined
May 16
Director Left
Apr 17
Director Joined
Apr 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

PARSONS, Barbara Ann

Active
Knightrider Street, SandwichCT13 9EW
Secretary
Appointed 06 Nov 2014

SALE, Jonathan Michael Walker

Active
Knightrider Street, SandwichCT13 9EW
Born November 1962
Director
Appointed 01 Apr 2017

WOODHOUSE, Philip John

Active
Knightrider Street, SandwichCT13 9EW
Born April 1959
Director
Appointed 23 May 2007

HALE, David Nigel James, Revd

Resigned
Chilton House 43 The Street, CanterburyCT3 2EN
Secretary
Appointed 11 Feb 1998
Resigned 31 Mar 2008

ROBSON, John Robert

Resigned
Melbourne Stud, WelwynAL6 9BB
Secretary
Appointed 08 Apr 1994
Resigned 05 Nov 1997

WARD, Anthony John

Resigned
15 Bromstone Road, BroadstairsCT10 2HA
Secretary
Appointed 01 Jan 2009
Resigned 06 Nov 2014

WHITE, Keith George

Resigned
Petts Wood Road, OrpingtonBR5 1JY
Secretary
Appointed 31 Mar 2008
Resigned 31 Dec 2008

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 08 Apr 1994
Resigned 08 Apr 1994

MOORHEAD, Benedict Robert Kirwan

Resigned
18 Westmoreland Place, LondonSW1V 4AD
Born April 1958
Director
Appointed 08 Apr 1994
Resigned 06 Nov 2001

MUNIR, Simon Edward

Resigned
Wellesley House, BroadstairsCT10 2DG
Born October 1964
Director
Appointed 01 May 2016
Resigned 31 Mar 2017

ROBSON, John Robert

Resigned
Melbourne Stud, WelwynAL6 9BB
Born January 1947
Director
Appointed 08 Apr 1994
Resigned 05 Nov 1997

STEEL, Timothy Michael

Resigned
Norton Court, SittingbourneME9 9JU
Born April 1952
Director
Appointed 23 May 2007
Resigned 31 Aug 2014

WALEY-COHEN, Stephen Harry, Sir

Resigned
1 Wallingford Avenue, LondonW10 6QA
Born June 1946
Director
Appointed 01 Sept 1994
Resigned 21 May 1997

WISE, Oliver Dacres

Resigned
13 Davisville Road, LondonW12 9SH
Born July 1958
Director
Appointed 31 Jul 1997
Resigned 04 Jul 2007
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
17 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Dormant
20 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 April 2008
AAAnnual Accounts
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 July 2007
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 June 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 September 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 1999
AAAnnual Accounts
Legacy
16 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 August 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 1997
AAAnnual Accounts
Legacy
14 November 1997
288bResignation of Director or Secretary
Legacy
14 November 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 March 1996
AAAnnual Accounts
Resolution
4 March 1996
RESOLUTIONSResolutions
Resolution
17 February 1996
RESOLUTIONSResolutions
Resolution
17 February 1996
RESOLUTIONSResolutions
Resolution
17 February 1996
RESOLUTIONSResolutions
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
10 February 1995
288288
Legacy
10 January 1995
224224
Legacy
22 April 1994
288288
Incorporation Company
8 April 1994
NEWINCIncorporation