Background WavePink WaveYellow Wave

HOLMEWOOD HOUSE SERVICES LIMITED (05334651)

HOLMEWOOD HOUSE SERVICES LIMITED (05334651) is an active UK company. incorporated on 17 January 2005. with registered office in Tunbridge Wells. The company operates in the Education sector, engaged in educational support activities. HOLMEWOOD HOUSE SERVICES LIMITED has been registered for 21 years. Current directors include ALLAN, Nicholas James.

Company Number
05334651
Status
active
Type
ltd
Incorporated
17 January 2005
Age
21 years
Address
Holmewood House School, Tunbridge Wells, TN3 0EB
Industry Sector
Education
Business Activity
Educational support activities
Directors
ALLAN, Nicholas James
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMEWOOD HOUSE SERVICES LIMITED

HOLMEWOOD HOUSE SERVICES LIMITED is an active company incorporated on 17 January 2005 with the registered office located in Tunbridge Wells. The company operates in the Education sector, specifically engaged in educational support activities. HOLMEWOOD HOUSE SERVICES LIMITED was registered 21 years ago.(SIC: 85600)

Status

active

Active since 21 years ago

Company No

05334651

LTD Company

Age

21 Years

Incorporated 17 January 2005

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 4 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Holmewood House School Langton Green Tunbridge Wells, TN3 0EB,

Timeline

9 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Feb 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Jan 16
Owner Exit
Jan 22
New Owner
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

ALLAN, Nicholas James

Active
Holmewood House School, Tunbridge WellsTN3 0EB
Born October 1971
Director
Appointed 30 Nov 2021

DIX PERKIN, John Edward Elliott

Resigned
Holmewood House School, Tunbridge WellsTN3 0EB
Secretary
Appointed 24 Jan 2018
Resigned 30 Sept 2023

PRESTON, Suzanne

Resigned
Holmewood House School, Tunbridge WellsTN3 0EB
Secretary
Appointed 09 Mar 2012
Resigned 24 Jan 2018

STANESBY, David

Resigned
33 Holmewood Ridge, Tunbridge WellsTN3 0ED
Secretary
Appointed 17 Jan 2005
Resigned 08 Mar 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jan 2005
Resigned 17 Jan 2005

BOWDEN, John Robert

Resigned
Pixie Cottage Stonewall Park Road, Tunbridge WellsTN3 0HN
Born May 1956
Director
Appointed 17 Jan 2005
Resigned 23 Jun 2011

COOK, Brian Ronald

Resigned
19 Hither Chantlers, Tunbridge WellsTN3 0BL
Born October 1943
Director
Appointed 18 Jan 2005
Resigned 31 Aug 2012

EVANS, Michael Albert

Resigned
Madeira Park, Tunbridge WellsTN2 5SX
Born August 1942
Director
Appointed 17 Jan 2005
Resigned 31 Aug 2015

HAMMOND, Nigel Derek

Resigned
Holmewood House School, Tunbridge WellsTN3 0EB
Born June 1964
Director
Appointed 31 Aug 2012
Resigned 30 Nov 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Jan 2005
Resigned 17 Jan 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas James Allan

Active
Holmewood House School, Tunbridge WellsTN3 0EB
Born October 1971

Nature of Control

Significant influence or control
Notified 30 Nov 2021

Mr Nigel Derek Hammond

Ceased
Holmewood House School, Tunbridge WellsTN3 0EB
Born June 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2021
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 June 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
225Change of Accounting Reference Date
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Incorporation Company
17 January 2005
NEWINCIncorporation