Background WavePink WaveYellow Wave

QUORN HALL SCHOOL LTD (06342062)

QUORN HALL SCHOOL LTD (06342062) is an active UK company. incorporated on 14 August 2007. with registered office in London. The company operates in the Education sector, engaged in general secondary education. QUORN HALL SCHOOL LTD has been registered for 18 years. Current directors include BALCOMBE, Gary Leigh, COLES, Simon, DOYLE, Gemma Claire and 3 others.

Company Number
06342062
Status
active
Type
ltd
Incorporated
14 August 2007
Age
18 years
Address
58 Buckingham Gate, London, SW1E 6AJ
Industry Sector
Education
Business Activity
General secondary education
Directors
BALCOMBE, Gary Leigh, COLES, Simon, DOYLE, Gemma Claire, GIBSON, Emily Elizabeth, HASSAN, Aatif Naveed, SLEVIN, Rachel
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUORN HALL SCHOOL LTD

QUORN HALL SCHOOL LTD is an active company incorporated on 14 August 2007 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education. QUORN HALL SCHOOL LTD was registered 18 years ago.(SIC: 85310)

Status

active

Active since 18 years ago

Company No

06342062

LTD Company

Age

18 Years

Incorporated 14 August 2007

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

GRYPHON HOUSE LIMITED
From: 14 August 2007To: 10 July 2020
Contact
Address

58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

4th Floor South 14-16 Waterloo Place London SW1Y 4AR England
From: 7 February 2020To: 11 June 2024
C/O Christina Church Quorn Hall Meynell Road Quorn Loughborough Leicestershire LE12 8BQ
From: 5 July 2014To: 7 February 2020
30 Meadow Street Market Harborough Leicestershire LE16 7JZ
From: 14 August 2007To: 5 July 2014
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Loan Secured
Nov 13
Loan Cleared
Feb 14
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 21
Loan Secured
Mar 21
Director Joined
Aug 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 Joined
Sept 24
Director Left
Sept 24
Loan Secured
Dec 24
Director Left
Jun 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 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 03 Jun 2021

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 31 Jan 2020

SLEVIN, Rachel

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

NEWLAND, Paul Johann

Resigned
30 Meadow Street, Market HarboroughLE16 7JZ
Secretary
Appointed 14 Aug 2007
Resigned 01 Apr 2014

AIANO, Stephen George Gerard

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

CHURCH, Christina Louise

Resigned
30 Meadow Street, Market HarboroughLE16 7JZ
Born February 1967
Director
Appointed 14 Aug 2007
Resigned 31 Jan 2020

PICKLES, Jonathan Andrew

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born May 1972
Director
Appointed 31 Jan 2020
Resigned 31 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
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 Jan 2020

Ms Christina Church

Ceased
14-16 Waterloo Place, LondonSW1Y 4AR
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
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 Full
28 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
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
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
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
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
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Resolution
10 July 2020
RESOLUTIONSResolutions
Resolution
12 February 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
12 February 2020
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2016
CS01Confirmation Statement
Resolution
6 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Termination Secretary Company With Name Termination Date
26 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
16 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
27 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
25 March 2009
225Change of Accounting Reference Date
Legacy
25 September 2008
363aAnnual Return
Incorporation Company
14 August 2007
NEWINCIncorporation