Background WavePink WaveYellow Wave

KENSINGTON ALDRIDGE ACADEMY (07702460)

KENSINGTON ALDRIDGE ACADEMY (07702460) is an active UK company. incorporated on 12 July 2011. with registered office in London. The company operates in the Education sector, engaged in general secondary education and 1 other business activities. KENSINGTON ALDRIDGE ACADEMY has been registered for 14 years. Current directors include ALDRIDGE, Rodney Malcolm, Sir, ALI, Siobhan, ALIBHAI, Sugra and 13 others.

Company Number
07702460
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 July 2011
Age
14 years
Address
1 Silchester Road, London, W10 6EX
Industry Sector
Education
Business Activity
General secondary education
Directors
ALDRIDGE, Rodney Malcolm, Sir, ALI, Siobhan, ALIBHAI, Sugra, BALON, Adam Richard, BROWN, John Dominic Weare, COCKELL, Merrick Richard, Sir, DAVIES, Lucy, FLETCHER, Daniel Paul, FRASER, Henrietta, HADLEY, Dunstan, HARRISON, Scott Michael, JORDAN, Anna Louisa Bingham, MORRIS, Lucy Henrietta, PAULSON, Mark Ellis, ROSSER, Brad, TAYLOR, Peter
SIC Codes
85310, 85510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENSINGTON ALDRIDGE ACADEMY

KENSINGTON ALDRIDGE ACADEMY is an active company incorporated on 12 July 2011 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education and 1 other business activity. KENSINGTON ALDRIDGE ACADEMY was registered 14 years ago.(SIC: 85310, 85510)

Status

active

Active since 14 years ago

Company No

07702460

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

14 Years

Incorporated 12 July 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

1 Silchester Road London, W10 6EX,

Previous Addresses

C/O Dorte Newman 1 Silchester Road London W10 6EX
From: 28 September 2015To: 25 September 2016
Swan Gardens the Aldridge Foundation 10 Piccadilly London W1J 0DD
From: 17 April 2013To: 28 September 2015
the Aldridge Foundation 19 Buckingham Street London WC2N 6EF United Kingdom
From: 12 July 2011To: 17 April 2013
Timeline

50 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Jan 15
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jul 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jan 20
Director Left
Aug 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jan 21
Director Joined
Mar 21
Director Left
Jul 21
Director Left
Aug 22
Director Joined
Oct 22
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Joined
Jul 25
0
Funding
49
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

WEEKS, Laurence Michael

Active
Silchester Road, LondonW10 6EX
Secretary
Appointed 07 Jan 2019

ALDRIDGE, Rodney Malcolm, Sir

Active
Silchester Road, LondonW10 6EX
Born November 1947
Director
Appointed 12 Jul 2011

ALI, Siobhan

Active
Clipstone Street, LondonW1W 5DG
Born April 1983
Director
Appointed 10 Jul 2023

ALIBHAI, Sugra

Active
Silchester Road, LondonW10 6EX
Born August 1983
Director
Appointed 07 Jun 2024

BALON, Adam Richard

Active
Silchester Road, LondonW10 6EX
Born February 1972
Director
Appointed 25 Jul 2014

BROWN, John Dominic Weare

Active
Silchester Road, LondonW10 6EX
Born May 1953
Director
Appointed 01 Sept 2015

COCKELL, Merrick Richard, Sir

Active
Silchester Road, LondonW10 6EX
Born June 1957
Director
Appointed 09 Jul 2014

DAVIES, Lucy

Active
Silchester Road, LondonW10 6EX
Born September 1981
Director
Appointed 07 Jun 2024

FLETCHER, Daniel Paul

Active
Silchester Road, LondonW10 6EX
Born March 1956
Director
Appointed 09 Mar 2021

FRASER, Henrietta

Active
Silchester Road, LondonW10 6EX
Born January 1966
Director
Appointed 27 Sept 2022

HADLEY, Dunstan

Active
Silchester Road, LondonW10 6EX
Born October 1976
Director
Appointed 09 Jul 2014

HARRISON, Scott Michael

Active
Meadway, BarnetEN5 5LB
Born February 1949
Director
Appointed 27 Sept 2018

JORDAN, Anna Louisa Bingham

Active
Silchester Road, LondonW10 6EX
Born October 1977
Director
Appointed 30 Oct 2023

MORRIS, Lucy Henrietta

Active
Silchester Road, LondonW10 6EX
Born January 1962
Director
Appointed 09 Jul 2014

PAULSON, Mark Ellis

Active
Silchester Road, LondonW10 6EX
Born December 1966
Director
Appointed 31 Aug 2020

ROSSER, Brad

Active
Silchester Road, LondonW10 6EX
Born October 1963
Director
Appointed 27 Mar 2025

TAYLOR, Peter

Active
Silchester Road, LondonW10 6EX
Born January 1964
Director
Appointed 20 Mar 2023

BRAILSFORD, Rachael

Resigned
The Aldridge Foundation, LondonW1J 0DD
Secretary
Appointed 13 Mar 2014
Resigned 31 Jan 2015

HARRIS, Mark

Resigned
Silchester Road, LondonW10 6EX
Secretary
Appointed 01 Jul 2016
Resigned 25 Jan 2019

NEWMAN, Dorte

Resigned
Silchester Road, LondonW10 6EX
Secretary
Appointed 01 Feb 2015
Resigned 30 Jun 2016

ANDERSON, Elizabeth Margaret

Resigned
The Aldridge Foundation, LondonW1J 0DD
Born January 1985
Director
Appointed 30 Apr 2013
Resigned 09 Jul 2014

BENSON, David

Resigned
Silchester Road, LondonW10 6EX
Born October 1980
Director
Appointed 01 Sept 2013
Resigned 30 Oct 2023

BOUJJETTEF, Nadia

Resigned
21 Tavistock Road, LondonW11 1AS
Born December 1979
Director
Appointed 07 Mar 2019
Resigned 27 Jun 2023

CAMPBELL, Elizabeth Jennifer

Resigned
Hornton Street, LondonW8 7NX
Born February 1962
Director
Appointed 12 Jul 2011
Resigned 01 Sept 2013

LAWSON-RITCHIE, Sally Margaret

Resigned
The Aldridge Foundation, LondonW1J 0DD
Born December 1967
Director
Appointed 12 Jul 2011
Resigned 09 Jul 2014

LIVINGSTON, Chloe

Resigned
Silchester Road, LondonW10 6EX
Born April 1989
Director
Appointed 08 Dec 2020
Resigned 07 Dec 2024

MAY, Michael John

Resigned
Silchester Road, LondonW10 6EX
Born September 1958
Director
Appointed 01 Sept 2015
Resigned 08 Jul 2021

OYEWOLE, Rosemary Tokunbo

Resigned
Silchester Road, LondonW10 6EX
Born April 1987
Director
Appointed 27 Sept 2018
Resigned 08 Jul 2022

PAULSON, Mark Ellis

Resigned
Silchester Road, LondonW10 6EX
Born December 1966
Director
Appointed 11 Oct 2016
Resigned 31 Aug 2020

RAMPERSAUD, Cindy Purnamattie

Resigned
Silchester Road, LondonW10 6EX
Born December 1966
Director
Appointed 08 Aug 2014
Resigned 11 Oct 2016

SHAW, Catherine Violet

Resigned
Silchester Road, LondonW10 6EX
Born June 1951
Director
Appointed 09 Jul 2014
Resigned 31 Jul 2018

SHINER, Janice Hazel

Resigned
Silchester Road, LondonW10 6EX
Born March 1951
Director
Appointed 29 Aug 2013
Resigned 31 Aug 2015

SMITH, Sathya

Resigned
Highbury Hill, LondonN5 1SU
Born April 1975
Director
Appointed 27 Sept 2018
Resigned 23 Sept 2020

SPORLE, James Alan, Mr.

Resigned
The Aldridge Foundation, LondonW1J 0DD
Born February 1976
Director
Appointed 30 Apr 2013
Resigned 09 Jul 2014

TYRER, Stephanie Morgan

Resigned
Silchester Road, LondonW10 6EX
Born June 1969
Director
Appointed 01 May 2015
Resigned 11 Oct 2016

Persons with significant control

3

Millbank, LondonSW1P 4DU

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2017
Piccadilly, LondonW1J 0DD

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016

Royal Borough Of Kensington & Chelsea

Active
Hornton Street, LondonW8 7NX

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Resolution
25 March 2025
RESOLUTIONSResolutions
Memorandum Articles
25 March 2025
MAMA
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 September 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2014
AR01AR01
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 April 2014
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
7 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 July 2012
AR01AR01
Incorporation Company
12 July 2011
NEWINCIncorporation