Background WavePink WaveYellow Wave

KEDLESTON SCHOOLS LIMITED (05779536)

KEDLESTON SCHOOLS LIMITED (05779536) is an active UK company. incorporated on 12 April 2006. with registered office in Uxbridge. The company operates in the Education sector, engaged in educational support activities. KEDLESTON SCHOOLS LIMITED has been registered for 19 years. Current directors include BROSNAN, Paul, HURRAN, Anthony Robert.

Company Number
05779536
Status
active
Type
ltd
Incorporated
12 April 2006
Age
19 years
Address
Unit 7 Brook Business Centre, Uxbridge, UB8 2FX
Industry Sector
Education
Business Activity
Educational support activities
Directors
BROSNAN, Paul, HURRAN, Anthony Robert
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEDLESTON SCHOOLS LIMITED

KEDLESTON SCHOOLS LIMITED is an active company incorporated on 12 April 2006 with the registered office located in Uxbridge. The company operates in the Education sector, specifically engaged in educational support activities. KEDLESTON SCHOOLS LIMITED was registered 19 years ago.(SIC: 85600)

Status

active

Active since 19 years ago

Company No

05779536

LTD Company

Age

19 Years

Incorporated 12 April 2006

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

KEDLESTON UK LIMITED
From: 5 February 2007To: 5 November 2012
BLAKEDEW 599 LIMITED
From: 12 April 2006To: 5 February 2007
Contact
Address

Unit 7 Brook Business Centre Cowley Mill Road Uxbridge, UB8 2FX,

Previous Addresses

Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX United Kingdom
From: 5 March 2019To: 1 July 2023
Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE England
From: 2 January 2018To: 5 March 2019
Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England
From: 21 August 2017To: 2 January 2018
C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England
From: 27 September 2016To: 21 August 2017
Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN
From: 2 June 2014To: 27 September 2016
Fourth Floor 43-45 Dorset Street London W1U 7NA
From: 11 September 2012To: 2 June 2014
305 Great Portland Street London W1W 5DD England
From: 27 April 2012To: 11 September 2012
305 Portland Street London England W1W 5DD England
From: 11 October 2011To: 27 April 2012
Suite 201 the Chambers Chelsea Harbour London SW10 0XF
From: 12 April 2006To: 11 October 2011
Timeline

25 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Apr 10
Director Left
Aug 10
Director Joined
Jan 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Secured
Aug 19
Loan Secured
Feb 20
Director Left
Jan 21
Loan Secured
Dec 22
Loan Secured
Nov 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

HURRAN, Anthony Robert

Active
Brook Business Centre, UxbridgeUB8 2FX
Secretary
Appointed 08 May 2006

BROSNAN, Paul

Active
Brook Business Centre, UxbridgeUB8 2FX
Born August 1975
Director
Appointed 08 May 2006

HURRAN, Anthony Robert

Active
Brook Business Centre, UxbridgeUB8 2FX
Born July 1976
Director
Appointed 08 May 2006

HATHER, Jon

Resigned
The Chambers, LondonSW10 0XF
Secretary
Appointed 06 Dec 2006
Resigned 29 Sept 2011

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate secretary
Appointed 12 Apr 2006
Resigned 08 May 2006

BROSNAN, Denis

Resigned
Brook Business Centre, UxbridgeUB8 2FX
Born November 1944
Director
Appointed 14 Dec 2011
Resigned 30 Dec 2020

COLE, David John

Resigned
The Old Stables, NorthallertonDL7 0QN
Born September 1962
Director
Appointed 21 Feb 2007
Resigned 25 Sept 2008

MCELROY, Eamon Francis

Resigned
43-45 Dorset Street, LondonW1U 7NA
Born July 1943
Director
Appointed 23 Mar 2010
Resigned 10 Sept 2012

MCGARTOLL, Owen Raphael

Resigned
58 The Anchorage,, Dun LaoghaireIRISH
Born October 1948
Director
Appointed 08 May 2006
Resigned 04 Oct 2007

MURPHY, Paul Edward

Resigned
43-45 Dorset Street, LondonW1U 7NA
Born April 1971
Director
Appointed 19 Apr 2007
Resigned 10 Sept 2012

OAKES, Peter

Resigned
12 Parkfield Avenue, North FerribyHU14 3AL
Born May 1959
Director
Appointed 25 Sept 2008
Resigned 31 Jul 2009

PARSONS, Michael Dennis

Resigned
43-45 Dorset Street, LondonW1U 7NA
Born August 1950
Director
Appointed 08 May 2006
Resigned 10 Sept 2012

YETZES, Robert

Resigned
The Chambers, LondonSW10 0XF
Born June 1952
Director
Appointed 21 Feb 2007
Resigned 30 Jul 2010

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court, PortsmouthPO6 4ST
Corporate director
Appointed 12 Apr 2006
Resigned 08 May 2006

Persons with significant control

1

Cowley Mill Road, UxbridgeUB8 2FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Group
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
23 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
11 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Resolution
11 June 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
10 March 2017
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 March 2017
MR05Certification of Charge
Court Order
20 December 2016
OCOC
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Legacy
21 June 2016
ANNOTATIONANNOTATION
Legacy
21 June 2016
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Group
21 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Resolution
26 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
29 September 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
16 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 April 2013
MR01Registration of a Charge
Certificate Change Of Name Company
5 November 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Resolution
24 September 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
24 September 2012
CC04CC04
Legacy
18 September 2012
MG02MG02
Legacy
18 September 2012
MG02MG02
Legacy
18 September 2012
MG02MG02
Legacy
15 September 2012
MG01MG01
Legacy
15 September 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
11 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Group
20 August 2010
AAAnnual Accounts
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
31 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
288cChange of Particulars
Legacy
14 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Legacy
7 November 2007
288cChange of Particulars
Legacy
11 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 September 2007
AAAnnual Accounts
Legacy
9 August 2007
288cChange of Particulars
Legacy
19 June 2007
288cChange of Particulars
Legacy
6 June 2007
288cChange of Particulars
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
363aAnnual Return
Legacy
30 April 2007
287Change of Registered Office
Legacy
30 April 2007
353353
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
21 April 2007
395Particulars of Mortgage or Charge
Legacy
13 April 2007
225Change of Accounting Reference Date
Legacy
6 March 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288cChange of Particulars
Legacy
17 October 2006
288cChange of Particulars
Resolution
18 May 2006
RESOLUTIONSResolutions
Resolution
16 May 2006
RESOLUTIONSResolutions
Resolution
16 May 2006
RESOLUTIONSResolutions
Resolution
16 May 2006
RESOLUTIONSResolutions
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
287Change of Registered Office
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Incorporation Company
12 April 2006
NEWINCIncorporation