Background WavePink WaveYellow Wave

CHELSEA HALL SCHOOL LTD (03322236)

CHELSEA HALL SCHOOL LTD (03322236) is an active UK company. incorporated on 21 February 1997. with registered office in London. The company operates in the Education sector, engaged in primary education. CHELSEA HALL SCHOOL LTD has been registered for 29 years. Current directors include BALCOMBE, Gary Leigh, COLES, Simon, DOYLE, Gemma Claire and 3 others.

Company Number
03322236
Status
active
Type
ltd
Incorporated
21 February 1997
Age
29 years
Address
58 Buckingham Gate, London, SW1E 6AJ
Industry Sector
Education
Business Activity
Primary education
Directors
BALCOMBE, Gary Leigh, COLES, Simon, DOYLE, Gemma Claire, GIBSON, Emily Elizabeth, HASSAN, Aatif Naveed, SLEVIN, Rachel
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELSEA HALL SCHOOL LTD

CHELSEA HALL SCHOOL LTD is an active company incorporated on 21 February 1997 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. CHELSEA HALL SCHOOL LTD was registered 29 years ago.(SIC: 85200)

Status

active

Active since 29 years ago

Company No

03322236

LTD Company

Age

29 Years

Incorporated 21 February 1997

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 30 May 2025 (10 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

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

THE CHELSEA GROUP OF CHILDREN LTD.
From: 21 February 1997To: 6 January 2022
Contact
Address

58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

4th Floor South 14-16 Waterloo Place London SW1Y 4AR England
From: 25 January 2021To: 11 June 2024
, Waterworks House Pluckley Road, Charing, Ashford, Kent, TN27 0AH
From: 30 January 2014To: 25 January 2021
, 69 Gray's Inn Road, London, WC1X 8TP, United Kingdom
From: 12 August 2010To: 30 January 2014
, 5 Copenhagen Street, Islington, London, N1 0JB
From: 21 February 1997To: 12 August 2010
Timeline

25 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
Funding Round
May 11
New Owner
Dec 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Secured
Feb 21
Loan Secured
Mar 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
Dec 24
Director Left
Jun 25
4
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

BALCOMBE, Gary Leigh

Active
Buckingham Gate, LondonSW1E 6AJ
Born November 1973
Director
Appointed 31 Aug 2024

COLES, Simon

Active
Buckingham Gate, LondonSW1E 6AJ
Born February 1974
Director
Appointed 21 Jan 2021

DOYLE, Gemma Claire

Active
Buckingham Gate, LondonSW1E 6AJ
Born August 1977
Director
Appointed 01 Apr 2022

GIBSON, Emily Elizabeth

Active
Buckingham Gate, LondonSW1E 6AJ
Born September 1978
Director
Appointed 01 Apr 2022

HASSAN, Aatif Naveed

Active
Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 21 Jan 2021

SLEVIN, Rachel

Active
Buckingham Gate, LondonSW1E 6AJ
Born April 1973
Director
Appointed 01 Apr 2022

DUEMLER, Jessica

Resigned
Pluckley Road, AshfordTN27 0AH
Secretary
Appointed 05 Apr 2007
Resigned 10 Sept 2019

FERRÉ, Micaela Meyer

Resigned
Pluckley Road, AshfordTN27 0AH
Secretary
Appointed 01 Feb 2020
Resigned 21 Jan 2021

HARTMAN, Elizabeth

Resigned
73 Uverdale Road, LondonSW20 0SW
Secretary
Appointed 21 Feb 1997
Resigned 05 Apr 2007

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 21 Feb 1997
Resigned 21 Feb 1997

ACKERMAN, Sally Ann

Resigned
35 Tadema Road, LondonSW10 0PZ
Born July 1958
Director
Appointed 21 Feb 1997
Resigned 31 Aug 1999

AIANO, Stephen George Gerard

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born April 1956
Director
Appointed 01 Apr 2022
Resigned 01 Jun 2025

HARTMAN, Elizabeth

Resigned
Pluckley Road, AshfordTN27 0AH
Born February 1952
Director
Appointed 21 Feb 1997
Resigned 21 Jan 2021

LEDBETTER, Charlene

Resigned
58 Thomas Street, New York
Born September 1948
Director
Appointed 07 Jan 1999
Resigned 28 Nov 2006

PICKLES, Jonathan Andrew

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born May 1972
Director
Appointed 21 Jan 2021
Resigned 31 Aug 2024

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 21 Feb 1997
Resigned 21 Feb 1997

Persons with significant control

3

1 Active
2 Ceased
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 21 Jan 2021

Mrs Elizabeth Hartman

Ceased
14-16 Waterloo Place, LondonSW1Y 4AR
Born February 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 21 Jan 2021

Mrs Mikaela Meyer Ferre

Ceased
14-16 Waterloo Place, LondonSW1Y 4AR
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jan 2021
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Change To A Person With Significant Control
11 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
9 May 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
5 May 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
6 January 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
20 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2021
MR01Registration of a Charge
Resolution
18 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Memorandum Articles
11 February 2021
MAMA
Resolution
11 February 2021
RESOLUTIONSResolutions
Resolution
11 February 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
11 February 2021
CC04CC04
Capital Name Of Class Of Shares
11 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
27 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2021
TM01Termination of Director
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 January 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 December 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Change Sail Address Company With Old Address
3 March 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
11 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Capital Allotment Shares
5 May 2011
SH01Allotment of Shares
Move Registers To Registered Office Company
5 May 2011
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
5 May 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Legacy
9 March 2009
363aAnnual Return
Legacy
9 March 2009
288cChange of Particulars
Legacy
6 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Resolution
25 September 2007
RESOLUTIONSResolutions
Resolution
25 September 2007
RESOLUTIONSResolutions
Legacy
28 April 2007
288cChange of Particulars
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
19 January 2007
287Change of Registered Office
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2004
AAAnnual Accounts
Legacy
1 April 2004
288cChange of Particulars
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2003
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
3 May 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
287Change of Registered Office
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
20 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 July 1999
AAAnnual Accounts
Legacy
3 April 1999
363sAnnual Return (shuttle)
Legacy
16 March 1999
88(2)R88(2)R
Legacy
16 March 1999
288aAppointment of Director or Secretary
Accounts Amended With Made Up Date
26 February 1999
AAMDAAMD
Legacy
8 February 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Small
22 December 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
15 May 1997
288bResignation of Director or Secretary
Legacy
14 May 1997
287Change of Registered Office
Legacy
13 May 1997
288aAppointment of Director or Secretary
Legacy
13 May 1997
288aAppointment of Director or Secretary
Incorporation Company
21 February 1997
NEWINCIncorporation