Background WavePink WaveYellow Wave

DULWICH COLLEGE ENTERPRISES LIMITED (03039344)

DULWICH COLLEGE ENTERPRISES LIMITED (03039344) is an active UK company. incorporated on 29 March 1995. with registered office in London. The company operates in the Education sector, engaged in general secondary education. DULWICH COLLEGE ENTERPRISES LIMITED has been registered for 30 years. Current directors include CARR, Adrian James, HOO, Byron Kee Chye, KERR, Howard Robert and 3 others.

Company Number
03039344
Status
active
Type
ltd
Incorporated
29 March 1995
Age
30 years
Address
Dulwich College, London, SE21 7LD
Industry Sector
Education
Business Activity
General secondary education
Directors
CARR, Adrian James, HOO, Byron Kee Chye, KERR, Howard Robert, MILNE, Robert Steven, TURNBULL, Adam, YIEND, Simon John
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DULWICH COLLEGE ENTERPRISES LIMITED

DULWICH COLLEGE ENTERPRISES LIMITED is an active company incorporated on 29 March 1995 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education. DULWICH COLLEGE ENTERPRISES LIMITED was registered 30 years ago.(SIC: 85310)

Status

active

Active since 30 years ago

Company No

03039344

LTD Company

Age

30 Years

Incorporated 29 March 1995

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Dulwich College Dulwich Common London, SE21 7LD,

Timeline

25 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Sept 10
Director Joined
Jun 11
Director Left
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Apr 12
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Sept 17
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
May 21
Director Left
May 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jan 23
Director Joined
Mar 23
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

7 Active
27 Resigned

JONES, Katherine Anne

Active
Engadine Street, LondonSW18 5DU
Secretary
Appointed 13 Nov 2007

CARR, Adrian James

Active
Dulwich College, LondonSE21 7LD
Born January 1962
Director
Appointed 16 Sept 2019

HOO, Byron Kee Chye

Active
Dulwich College, LondonSE21 7LD
Born November 1970
Director
Appointed 01 Apr 2021

KERR, Howard Robert

Active
Dulwich College, LondonSE21 7LD
Born March 1959
Director
Appointed 01 Aug 2021

MILNE, Robert Steven

Active
Dulwich College, LondonSE21 7LD
Born July 1977
Director
Appointed 12 Aug 2025

TURNBULL, Adam

Active
Dulwich College, LondonSE21 7LD
Born August 1974
Director
Appointed 13 Nov 2018

YIEND, Simon John

Active
Dulwich College, LondonSE21 7LD
Born April 1955
Director
Appointed 15 Aug 2025

BORN, Stephen Roger

Resigned
19 Ferndene Road, LondonSE24 0AQ
Secretary
Appointed 01 Aug 2005
Resigned 13 Nov 2007

SKINNER, Arthur William

Resigned
1 Bertie Road, LondonSE26 5LW
Secretary
Appointed 29 Mar 1995
Resigned 31 Jul 2005

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 29 Mar 1995
Resigned 29 Mar 1995

ABLE, Graham George

Resigned
Elm Lawn Dulwich Common, LondonSE21 7EW
Born July 1947
Director
Appointed 01 Jan 1997
Resigned 31 Aug 2009

ANGEL, Fiona

Resigned
Dulwich College, LondonSE21 7LD
Born June 1972
Director
Appointed 05 Sept 2024
Resigned 30 Sept 2025

BENDER, Brian Geoffrey, Sir

Resigned
Dulwich College, LondonSE21 7LD
Born February 1949
Director
Appointed 06 Mar 2012
Resigned 31 Jul 2019

BORN, Stephen Roger

Resigned
19 Ferndene Road, LondonSE24 0AQ
Born July 1957
Director
Appointed 13 Nov 2007
Resigned 29 Aug 2008

CLARKE, Robert Cyril

Resigned
Easington Farmhouse, AylesburyHP18 9EX
Born March 1929
Director
Appointed 15 Feb 2001
Resigned 23 May 2005

DYSON, Simon

Resigned
84 Kings Road, LondonSW19 8QW
Born February 1948
Director
Appointed 14 Mar 2006
Resigned 31 Jul 2015

ENGLEFIELD, Dermot John Tryal

Resigned
38 Crystal Palace Park Road, LondonSE26 6UG
Born August 1927
Director
Appointed 11 Dec 1995
Resigned 05 Nov 1999

FIELD, Christopher William

Resigned
121 Coleraine Road, LondonSE3 7NT
Born April 1940
Director
Appointed 02 May 1996
Resigned 08 Nov 2000

GHOSH, Surojit

Resigned
Dulwich College, LondonSE21 7LD
Born August 1951
Director
Appointed 01 Aug 2015
Resigned 31 Jul 2021

GIRLING, Steven Raymond

Resigned
24 Hillside Avenue, BorehamwoodWD6 1HJ
Born January 1963
Director
Appointed 06 Oct 2008
Resigned 10 Sept 2010

GOTCH, Jeremy Millard Butler

Resigned
21 Alleyn Road, LondonSE21 8AB
Born June 1934
Director
Appointed 03 Nov 1999
Resigned 31 Jul 2008

KEOGH-PETERS, Ged

Resigned
Dulwich College, LondonSE21 7LD
Born May 1974
Director
Appointed 17 Feb 2023
Resigned 30 Sept 2025

LOVERING, John David

Resigned
Dulwich College, LondonSE21 7LD
Born October 1949
Director
Appointed 01 Aug 2008
Resigned 31 Jul 2017

MAINARD, Ralph Ian

Resigned
18 Hitherwood Drive, LondonSE19 1XB
Born September 1952
Director
Appointed 01 Sept 2004
Resigned 28 Oct 2011

NORTHCOTE-GREEN, Simon Roger

Resigned
51 College Road, LondonSE21 7LF
Born May 1954
Director
Appointed 08 Nov 2000
Resigned 31 Jul 2011

NORTON, John Charles

Resigned
6 Parkside Gardens, LondonSW19 5EY
Born April 1937
Director
Appointed 05 Nov 1998
Resigned 31 Jul 2008

PROUT, Nigel John

Resigned
30 Le May Avenue, LondonSE12 9SU
Born March 1961
Director
Appointed 11 Jun 2003
Resigned 31 Mar 2021

SETH, Andrew

Resigned
Great Bainden, MayfieldTN20 6RH
Born May 1937
Director
Appointed 10 Mar 2004
Resigned 07 Jul 2008

SETH, Andrew

Resigned
55 Blackheath Park, LondonSE3 9SQ
Born May 1937
Director
Appointed 02 May 1996
Resigned 05 Nov 1998

SPENCE, Joseph Arthur Francis, Dr

Resigned
Dulwich Common, LondonSE21 7EW
Born December 1959
Director
Appointed 01 Sept 2009
Resigned 23 Aug 2024

TATMAN, Nicholas Arthur

Resigned
Great Brownings, LondonSE21 7HR
Born December 1941
Director
Appointed 13 Nov 2007
Resigned 31 Jul 2011

VERITY, Anthony Courtenay Froude

Resigned
Elm Lawn Dulwich Common, LondonSE21 7EW
Born February 1939
Director
Appointed 29 Mar 1995
Resigned 11 Dec 1995

YIEND, Simon John

Resigned
Dulwich College, LondonSE21 7LD
Born April 1955
Director
Appointed 24 May 2011
Resigned 31 Dec 2022

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 29 Mar 1995
Resigned 29 Mar 1995

Persons with significant control

1

Dulwich Common, LondonSE21 7LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Small
21 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
3 May 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Made Up Date
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Move Registers To Registered Office Company
14 May 2013
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
14 May 2013
CH03Change of Secretary Details
Accounts With Made Up Date
26 April 2013
AAAnnual Accounts
Accounts With Made Up Date
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Made Up Date
21 January 2011
AAAnnual Accounts
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Move Registers To Sail Company
27 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
6 January 2010
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
363aAnnual Return
Accounts With Made Up Date
9 December 2008
AAAnnual Accounts
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 April 2008
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 November 2006
AAAnnual Accounts
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 February 2006
AAAnnual Accounts
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
30 July 2005
288bResignation of Director or Secretary
Legacy
30 July 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
26 January 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 January 2005
AAAnnual Accounts
Accounts With Made Up Date
26 May 2004
AAAnnual Accounts
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 April 2003
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 December 2001
AAAnnual Accounts
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 March 2001
AAAnnual Accounts
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 March 2000
AAAnnual Accounts
Auditors Resignation Company
28 January 2000
AUDAUD
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
23 November 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 January 1999
AAAnnual Accounts
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
20 April 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 January 1998
AAAnnual Accounts
Legacy
8 December 1997
225Change of Accounting Reference Date
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 January 1997
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
30 April 1996
288288
Legacy
31 March 1995
287Change of Registered Office
Legacy
31 March 1995
288288
Legacy
31 March 1995
288288
Incorporation Company
29 March 1995
NEWINCIncorporation