Background WavePink WaveYellow Wave

THOMAS'S LONDON DAY SCHOOLS LIMITED (07881899)

THOMAS'S LONDON DAY SCHOOLS LIMITED (07881899) is an active UK company. incorporated on 14 December 2011. with registered office in Ringwood. The company operates in the Education sector, engaged in primary education and 1 other business activities. THOMAS'S LONDON DAY SCHOOLS LIMITED has been registered for 14 years.

Company Number
07881899
Status
active
Type
ltd
Incorporated
14 December 2011
Age
14 years
Address
Brightwater House Suite 2 & 3, Ringwood, BH24 1AP
Industry Sector
Education
Business Activity
Primary education
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THOMAS'S LONDON DAY SCHOOLS LIMITED

THOMAS'S LONDON DAY SCHOOLS LIMITED is an active company incorporated on 14 December 2011 with the registered office located in Ringwood. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. THOMAS'S LONDON DAY SCHOOLS LIMITED was registered 14 years ago.(SIC: 85200, 85310)

Status

active

Active since 14 years ago

Company No

07881899

LTD Company

Age

14 Years

Incorporated 14 December 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 8 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 8 November 2025 (4 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

THOMAS'S LONDON DAY SCHOOLS
From: 6 October 2014To: 9 January 2023
CRAITH
From: 14 December 2011To: 6 October 2014
Contact
Address

Brightwater House Suite 2 & 3 Market Place Ringwood, BH24 1AP,

Previous Addresses

Monmouth Court Southampton Road Ringwood Hampshire BH24 1HE
From: 14 November 2014To: 1 July 2019
- Monmouth Court Southampton Road Ringwood Hampshire BH24 1HE England
From: 14 November 2014To: 14 November 2014
The Accounts Office Thomas's London Day Schools Monmouth Court Southampton Road Ringwood Hampshire BH24 1HE
From: 14 December 2011To: 14 November 2014
Timeline

38 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Cleared
May 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Capital Update
Jan 23
Loan Cleared
Jan 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Funding Round
Apr 23
Share Issue
Apr 23
Loan Secured
Jul 23
Funding Round
Jan 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jul 25
Director Joined
Oct 25
Director Left
Oct 25
Owner Exit
Oct 25
4
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Group
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Group
20 August 2025
AAMDAAMD
Legacy
15 August 2025
RP04SH01RP04SH01
Accounts With Accounts Type Group
13 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2025
MR01Registration of a Charge
Second Filing Capital Allotment Shares
8 January 2025
RP04SH01RP04SH01
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
13 June 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
25 May 2023
RP04SH01RP04SH01
Capital Name Of Class Of Shares
27 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
27 April 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
26 April 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 April 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 April 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 January 2023
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
9 January 2023
SH19Statement of Capital
Certificate Re Registration Unlimited To Limited
9 January 2023
CERT1CERT1
Reregistration Private Unlimited To Private Limited Company
9 January 2023
RR06RR06
Re Registration Memorandum Articles
9 January 2023
MARMAR
Resolution
9 January 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
27 November 2014
SH10Notice of Particulars of Variation
Capital Allotment New Class Of Shares
19 November 2014
SH09Return of Purchase of Own Shares
Capital Allotment New Class Of Shares
19 November 2014
SH09Return of Purchase of Own Shares
Resolution
19 November 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Certificate Change Of Name Company
6 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 November 2013
AR01AR01
Resolution
6 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
25 May 2012
SH10Notice of Particulars of Variation
Capital Allotment New Class Of Shares
25 May 2012
SH09Return of Purchase of Own Shares
Resolution
5 March 2012
RESOLUTIONSResolutions
Incorporation Company
14 December 2011
NEWINCIncorporation