Background WavePink WaveYellow Wave

EATON SQUARE SCHOOLS LIMITED (04589393)

EATON SQUARE SCHOOLS LIMITED (04589393) is an active UK company. incorporated on 13 November 2002. with registered office in London. The company operates in the Education sector, engaged in primary education. EATON SQUARE SCHOOLS LIMITED has been registered for 23 years. Current directors include GIFFIN, Michael William, HASSAN, Aatif Naveed, ROBERTSON, Catherine Ann.

Company Number
04589393
Status
active
Type
ltd
Incorporated
13 November 2002
Age
23 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Education
Business Activity
Primary education
Directors
GIFFIN, Michael William, HASSAN, Aatif Naveed, ROBERTSON, Catherine Ann
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON SQUARE SCHOOLS LIMITED

EATON SQUARE SCHOOLS LIMITED is an active company incorporated on 13 November 2002 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. EATON SQUARE SCHOOLS LIMITED was registered 23 years ago.(SIC: 85200)

Status

active

Active since 23 years ago

Company No

04589393

LTD Company

Age

23 Years

Incorporated 13 November 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 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

EATON SQUARE PRIVATE SCHOOLS LIMITED
From: 1 April 2003To: 11 May 2018
RIGHT ON .COM LIMITED
From: 13 November 2002To: 1 April 2003
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

5th Floor South 14-16 Waterloo Place London SW1Y 4AR England
From: 4 October 2018To: 5 June 2024
106 Piccadilly London W1J 7NL England
From: 5 September 2017To: 4 October 2018
C/O Minerva Education International House 1-6 Yarmouth Place London W1J 7BU
From: 23 July 2013To: 5 September 2017
10 Slingsby Place London WC2E 9AB England
From: 26 June 2013To: 23 July 2013
79 Eccleston Square London SW1V 1PP
From: 13 November 2002To: 26 June 2013
Timeline

32 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Jun 11
Director Left
Sept 11
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Dec 13
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Oct 18
Loan Cleared
Nov 18
Director Left
Dec 18
Loan Secured
Nov 19
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Dec 21
Owner Exit
Apr 22
Loan Secured
Oct 22
Loan Secured
Mar 24
Director Joined
Mar 24
Director Left
May 24
Loan Secured
Sept 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GIFFIN, Michael William

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born October 1967
Director
Appointed 01 Mar 2024

HASSAN, Aatif Naveed

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 28 Sept 2018

ROBERTSON, Catherine Ann

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born February 1961
Director
Appointed 07 Jun 2013

BOTTERILL, Nicholas Byron

Resigned
26 Dancer Road, LondonSW6 4DX
Secretary
Appointed 02 Feb 2005
Resigned 08 Jul 2011

MOORE, Peter John

Resigned
52 Calico Quay, Grand Cayman
Secretary
Appointed 25 Mar 2003
Resigned 02 Feb 2005

SD COMPANY SECRETARIES LIMITED

Resigned
United House, LondonW1H 4EL
Corporate nominee secretary
Appointed 13 Nov 2002
Resigned 25 Mar 2003

BOTTERILL, Nicholas Byron

Resigned
26 Dancer Road, LondonSW6 4DX
Born September 1962
Director
Appointed 02 Feb 2005
Resigned 08 Jul 2011

BURNS, Stuart Andrew

Resigned
Slingsby Place, LondonWC2E 9AB
Born May 1971
Director
Appointed 08 Jun 2011
Resigned 07 Jun 2013

HASSAN, Aatif

Resigned
Piccadilly, LondonW1J 7NL
Born April 1979
Director
Appointed 01 Sept 2017
Resigned 25 May 2018

MILNER, Thomas Macdonald

Resigned
Piccadilly, LondonW1J 7NL
Born July 1961
Director
Appointed 07 Jun 2013
Resigned 31 Aug 2017

MOORE, Peter John

Resigned
52 Calico Quay, Grand Cayman
Born February 1944
Director
Appointed 25 Mar 2003
Resigned 02 Feb 2005

MOORE, Yvonne

Resigned
52 Calico Quay, Grand Cayman
Born April 1951
Director
Appointed 25 Mar 2003
Resigned 02 Feb 2005

PICKLES, Jonathan Andrew

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born May 1972
Director
Appointed 28 Sept 2018
Resigned 30 Apr 2024

SIMPSON, Elaine Veronica

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born April 1955
Director
Appointed 07 Jun 2013
Resigned 28 Sept 2018

WHITTAKER, George Anthony David

Resigned
Upper Twinhoe, BathBA2 8QX
Born September 1969
Director
Appointed 02 Feb 2005
Resigned 07 Jun 2013

SD COMPANY NOMINEES LIMITED

Resigned
United House, LondonW1H 4EL
Corporate nominee director
Appointed 13 Nov 2002
Resigned 25 Mar 2003

Persons with significant control

2

1 Active
1 Ceased
58 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 31 Mar 2022
14-16 Waterloo Place, LondonSW1Y 4AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2025
AAAnnual Accounts
Legacy
22 May 2025
PARENT_ACCPARENT_ACC
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Legacy
22 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2024
AAAnnual Accounts
Legacy
19 February 2024
PARENT_ACCPARENT_ACC
Legacy
19 February 2024
AGREEMENT2AGREEMENT2
Legacy
19 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 May 2023
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
28 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Change To A Person With Significant Control
5 December 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 May 2018
AA01Change of Accounting Reference Date
Resolution
11 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Resolution
5 January 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
21 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2013
MR04Satisfaction of Charge
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Auditors Resignation Company
17 June 2013
AUDAUD
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2013
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Legacy
31 December 2010
MG01MG01
Legacy
10 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 March 2008
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
17 July 2007
287Change of Registered Office
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
363sAnnual Return (shuttle)
Legacy
29 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
19 July 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Resolution
23 March 2005
RESOLUTIONSResolutions
Auditors Resignation Company
4 March 2005
AUDAUD
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
21 February 2005
155(6)a155(6)a
Resolution
21 February 2005
RESOLUTIONSResolutions
Legacy
21 February 2005
287Change of Registered Office
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
19 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
23 November 2004
363aAnnual Return
Resolution
9 July 2004
RESOLUTIONSResolutions
Legacy
9 July 2004
225Change of Accounting Reference Date
Legacy
14 January 2004
363aAnnual Return
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
88(2)R88(2)R
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 November 2002
NEWINCIncorporation