Background WavePink WaveYellow Wave

KING'S SCHOOL ELY ENTERPRISES LIMITED (03561879)

KING'S SCHOOL ELY ENTERPRISES LIMITED (03561879) is an active UK company. incorporated on 11 May 1998. with registered office in Ely. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activities. KING'S SCHOOL ELY ENTERPRISES LIMITED has been registered for 27 years. Current directors include ATTWATER, John Francis, DAY, David John, EAST, Amanda Hazell and 4 others.

Company Number
03561879
Status
active
Type
ltd
Incorporated
11 May 1998
Age
27 years
Address
The King's School Ely, Ely, CB7 4DB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
ATTWATER, John Francis, DAY, David John, EAST, Amanda Hazell, KENNA, Anthea Jane, LONGFORD, Nicholas Felix Wingfield, MARTIN-REDMAN, Fenella Jane, PROCTOR, Michael Richard Edward, Professor
SIC Codes
55209, 56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING'S SCHOOL ELY ENTERPRISES LIMITED

KING'S SCHOOL ELY ENTERPRISES LIMITED is an active company incorporated on 11 May 1998 with the registered office located in Ely. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activity. KING'S SCHOOL ELY ENTERPRISES LIMITED was registered 27 years ago.(SIC: 55209, 56210)

Status

active

Active since 27 years ago

Company No

03561879

LTD Company

Age

27 Years

Incorporated 11 May 1998

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 4 February 2026 (1 month 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

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

The King's School Ely Barton Road Ely, CB7 4DB,

Previous Addresses

the Bursar's Office the King's School Ely Barton Road, Ely Cambridgeshire CB7 4DB
From: 11 May 1998To: 3 June 2010
Timeline

12 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
May 98
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 15
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Joined
Dec 19
Director Joined
Mar 22
Director Joined
Nov 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

AXWORTHY, Roger Leonard, Dr

Active
Barton Road, ElyCB7 4DB
Secretary
Appointed 14 Mar 2018

ATTWATER, John Francis

Active
Barton Road, ElyCB7 4DB
Born January 1972
Director
Appointed 01 Dec 2019

DAY, David John

Active
Barton Road, ElyCB7 4DB
Born July 1959
Director
Appointed 20 Mar 2015

EAST, Amanda Hazell

Active
Barton Road, ElyCB7 4DB
Born January 1963
Director
Appointed 19 Jun 2019

KENNA, Anthea Jane

Active
Barton Road, ElyCB7 4DB
Born April 1952
Director
Appointed 10 Mar 2022

LONGFORD, Nicholas Felix Wingfield

Active
Barton Road, ElyCB7 4DB
Born July 1954
Director
Appointed 28 Nov 2022

MARTIN-REDMAN, Fenella Jane

Active
Barton Road, ElyCB7 4DB
Born March 1966
Director
Appointed 01 Sept 2016

PROCTOR, Michael Richard Edward, Professor

Active
Barton Road, ElyCB7 4DB
Born September 1950
Director
Appointed 19 Jun 2019

AYERS, Jonathan Mowbray

Resigned
The Kings School Ely, ElyCB7 4DB
Secretary
Appointed 11 May 1998
Resigned 30 Mar 2001

DREW, Simon Richard

Resigned
Barton Road, ElyCB7 4DB
Secretary
Appointed 01 Dec 2014
Resigned 14 Mar 2018

MITCHELL, William Stuart

Resigned
Suffolk Close, ElyCB6 3EW
Secretary
Appointed 08 Aug 2008
Resigned 19 May 2009

MORRIS, Robert Ian

Resigned
146 Lynn Road, ElyCB6 1DE
Secretary
Appointed 10 Apr 2001
Resigned 30 Jun 2005

SIMPSON, Lynn

Resigned
Granta Close, ElyCB6 2HR
Secretary
Appointed 20 May 2009
Resigned 01 Dec 2014

VACHER, Michael John, Colonel

Resigned
Temple End Farm, HaverhillCB9 7LL
Secretary
Appointed 01 Jul 2005
Resigned 08 Aug 2008

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 11 May 1998
Resigned 11 May 1998

AYERS, Jonathan Mowbray

Resigned
The Kings School Ely, ElyCB7 4DB
Born July 1956
Director
Appointed 11 May 1998
Resigned 30 Mar 2001

FREESTONE, Susan Elizabeth

Resigned
Queen's Hall, ElyCB7 4DH
Born March 1955
Director
Appointed 01 Aug 2004
Resigned 31 Aug 2019

GRUSELLE, Martin Harold

Resigned
Rowan House,, Royston,SG8 8SB
Born January 1938
Director
Appointed 11 May 1998
Resigned 30 Jun 2008

MORBEY, Anthony John

Resigned
Barton Road, ElyCB7 4DB
Born January 1951
Director
Appointed 05 Jul 2013
Resigned 16 Jan 2017

MORRIS, Robert Ian

Resigned
146 Lynn Road, ElyCB6 1DE
Born October 1939
Director
Appointed 10 Apr 2001
Resigned 01 Jul 2005

SWAN, Julie Ann

Resigned
31 Ambrose Lane, HarpendenAL5 4DG
Born July 1962
Director
Appointed 01 Jul 2008
Resigned 05 Jul 2013

THAIN, Robin Bond

Resigned
Abbotsbarn, StamfordPE9 3BX
Born February 1939
Director
Appointed 15 Aug 1998
Resigned 29 Jun 2001

YOUDALE, Richard Hindmoor

Resigned
The Queens Hall The Gallery, ElyCB7 4DH
Born May 1947
Director
Appointed 11 May 1998
Resigned 01 Aug 2004

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 11 May 1998
Resigned 11 May 1998

Persons with significant control

1

Barton Road, ElyCB7 4DB

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Small
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2025
CH01Change of Director Details
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
19 April 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Miscellaneous
24 July 2014
MISCMISC
Auditors Resignation Company
24 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Secretary Company With Change Date
30 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Legacy
10 June 2009
288aAppointment of Director or Secretary
Legacy
10 June 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
363aAnnual Return
Legacy
11 May 2009
353353
Legacy
11 May 2009
190190
Legacy
11 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
5 June 2007
190190
Legacy
5 June 2007
353353
Legacy
5 June 2007
287Change of Registered Office
Legacy
4 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2006
AAAnnual Accounts
Legacy
24 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
22 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2000
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
225Change of Accounting Reference Date
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
18 June 1998
88(2)R88(2)R
Legacy
19 May 1998
287Change of Registered Office
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
288bResignation of Director or Secretary
Incorporation Company
11 May 1998
NEWINCIncorporation