Background WavePink WaveYellow Wave

BREDON SCHOOL LTD (04399845)

BREDON SCHOOL LTD (04399845) is an active UK company. incorporated on 20 March 2002. with registered office in London. The company operates in the Education sector, engaged in primary education. BREDON SCHOOL LTD has been registered for 24 years. Current directors include BALCOMBE, Gary Leigh, COLES, Simon, DOYLE, Gemma Claire and 3 others.

Company Number
04399845
Status
active
Type
ltd
Incorporated
20 March 2002
Age
24 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
B

BREDON SCHOOL LTD

BREDON SCHOOL LTD is an active company incorporated on 20 March 2002 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. BREDON SCHOOL LTD was registered 24 years ago.(SIC: 85200)

Status

active

Active since 24 years ago

Company No

04399845

LTD Company

Age

24 Years

Incorporated 20 March 2002

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

30 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

BREDON SCHOOL (2002) LIMITED
From: 20 March 2002To: 9 June 2015
Contact
Address

58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

5th Floor South 14-16 Waterloo Place London SW1Y 4AR
From: 16 December 2014To: 11 June 2024
Pull Court Bushley Tewkesbury Glos GL20 6AH
From: 20 March 2002To: 16 December 2014
Timeline

35 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Loan Cleared
Oct 14
Loan Secured
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jan 15
Loan Secured
Feb 15
Director Joined
Aug 16
Loan Secured
Apr 17
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
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
Loan Cleared
Jun 22
Director Left
Sept 24
Director Joined
Sept 24
Loan Secured
Dec 24
Director Left
Jun 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 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 2020

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 10 Jan 2015

SLEVIN, Rachel

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

KEYTE, Margaret Elaine

Resigned
Fairway Round Oak View, HerefordHR4 8EQ
Secretary
Appointed 05 Sept 2003
Resigned 15 Aug 2008

KEYTE, Rosemary Ann

Resigned
4 Springfield Close, WorcesterWR5 3BQ
Secretary
Appointed 20 Mar 2002
Resigned 05 Sept 2003

MD SECRETARIES LIMITED

Resigned
70 Wellington Street, GlasgowG2 6SB
Corporate secretary
Appointed 15 Aug 2008
Resigned 03 Dec 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Mar 2002
Resigned 20 Mar 2002

AIANO, Stephen George Gerard

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

AIANO, Stephen George Gerard

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born April 1956
Director
Appointed 18 Jan 2018
Resigned 21 Jan 2020

CARR, Deborah Joan

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born April 1959
Director
Appointed 09 Aug 2016
Resigned 15 Nov 2019

DOYLE, Gemma Claire

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born August 1977
Director
Appointed 18 Jan 2018
Resigned 21 Jan 2020

KEYTE, David John

Resigned
The Dovecote, LeighWR6 5LB
Born July 1954
Director
Appointed 20 Mar 2002
Resigned 03 Dec 2014

KEYTE, Rosemary Ann

Resigned
4 Springfield Close, WorcesterWR5 3BQ
Born December 1955
Director
Appointed 20 Mar 2002
Resigned 05 Sept 2003

PICKLES, Jonathan Andrew

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born May 1972
Director
Appointed 03 Dec 2014
Resigned 31 Aug 2024

RESA, Ramon

Resigned
Ayala 45, Madrid
Born July 1962
Director
Appointed 15 Aug 2008
Resigned 14 Aug 2009

SEGOVIA, Mariano

Resigned
45, Madrid
Born October 1972
Director
Appointed 15 Aug 2008
Resigned 03 Dec 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Mar 2002
Resigned 20 Mar 2002

NMA'SL CAPITAL PRIVADO SERVICIOS, S.L

Resigned
Padilla, Madrid
Corporate director
Appointed 14 Aug 2009
Resigned 03 Dec 2014

Persons with significant control

1

Buckingham Gate, LondonSW1E 6AJ

Nature of Control

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

Filing History

128

Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment 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
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 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 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
Change To A Person With Significant Control
17 June 2022
PSC05Notification that PSC Information has been Withdrawn
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 No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
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
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts Amended With Made Up Date
1 March 2017
AAMDAAMD
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Certificate Change Of Name Company
9 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Auditors Resignation Company
2 January 2015
AUDAUD
Auditors Resignation Company
2 January 2015
AUDAUD
Auditors Resignation Company
30 December 2014
AUDAUD
Statement Of Companys Objects
30 December 2014
CC04CC04
Resolution
30 December 2014
RESOLUTIONSResolutions
Auditors Resignation Company
19 December 2014
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Full
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Corporate Director Company With Change Date
20 April 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Legacy
30 September 2009
288aAppointment of Director or Secretary
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
26 March 2009
287Change of Registered Office
Legacy
18 February 2009
287Change of Registered Office
Memorandum Articles
14 January 2009
MEM/ARTSMEM/ARTS
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
27 December 2008
403aParticulars of Charge Subject to s859A
Legacy
27 December 2008
403aParticulars of Charge Subject to s859A
Legacy
19 December 2008
395Particulars of Mortgage or Charge
Legacy
22 August 2008
287Change of Registered Office
Legacy
22 August 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Resolution
22 August 2008
RESOLUTIONSResolutions
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Legacy
1 March 2008
395Particulars of Mortgage or Charge
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2005
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 2004
AAAnnual Accounts
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
363sAnnual Return (shuttle)
Legacy
29 April 2002
88(2)R88(2)R
Legacy
29 April 2002
225Change of Accounting Reference Date
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288aAppointment of Director or Secretary
Incorporation Company
20 March 2002
NEWINCIncorporation