Background WavePink WaveYellow Wave

GRIFFIN HOUSE SCHOOL LIMITED (09738480)

GRIFFIN HOUSE SCHOOL LIMITED (09738480) is an active UK company. incorporated on 18 August 2015. with registered office in London. The company operates in the Education sector, engaged in primary education. GRIFFIN HOUSE SCHOOL LIMITED has been registered for 10 years. Current directors include KNIPE, Frederick Robin, RITCHIE, Jonathan Arthur Duncan.

Company Number
09738480
Status
active
Type
ltd
Incorporated
18 August 2015
Age
10 years
Address
C/O Clyde & Co Llp, St Botolph Building, London, EC3A 7AR
Industry Sector
Education
Business Activity
Primary education
Directors
KNIPE, Frederick Robin, RITCHIE, Jonathan Arthur Duncan
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRIFFIN HOUSE SCHOOL LIMITED

GRIFFIN HOUSE SCHOOL LIMITED is an active company incorporated on 18 August 2015 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. GRIFFIN HOUSE SCHOOL LIMITED was registered 10 years ago.(SIC: 85200)

Status

active

Active since 10 years ago

Company No

09738480

LTD Company

Age

10 Years

Incorporated 18 August 2015

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 8 July 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

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 17 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

C/O Clyde & Co Llp, St Botolph Building 138 Houndsditch London, EC3A 7AR,

Previous Addresses

St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
From: 11 March 2025To: 1 September 2025
Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH United Kingdom
From: 29 August 2019To: 11 March 2025
PO Box OX7 4AH Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH England
From: 11 March 2019To: 29 August 2019
55 Wells Street London W1T 3PT England
From: 19 January 2019To: 11 March 2019
19 London Road High Wycombe Buckinghamshire HP11 1BJ United Kingdom
From: 18 August 2015To: 19 January 2019
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Mar 19
Director Left
Mar 19
Loan Secured
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Loan Secured
Dec 22
Director Left
Jun 23
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KNIPE, Frederick Robin

Active
St Botolph Building, LondonEC3A 7AR
Born October 1968
Director
Appointed 21 Dec 2018

RITCHIE, Jonathan Arthur Duncan

Active
St Botolph Building, LondonEC3A 7AR
Born June 1984
Director
Appointed 03 Jan 2025

BERRY, Robert

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born November 1970
Director
Appointed 17 Dec 2019
Resigned 06 Jun 2023

BUSS, Paul Matthew

Resigned
Wells Street, LondonW1T 3PT
Born August 1979
Director
Appointed 18 Aug 2015
Resigned 21 Dec 2018

DELANEY, Anita Debra

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born June 1966
Director
Appointed 21 Dec 2018
Resigned 31 Dec 2024

KHAN, Ali

Resigned
Wells Street, LondonW1T 3PT
Born March 1965
Director
Appointed 18 Aug 2015
Resigned 21 Dec 2018

RAE REEVES, Victor Simon

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born August 1965
Director
Appointed 21 Dec 2018
Resigned 25 Sept 2019

STATTERSFIELD, Robin John

Resigned
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born February 1978
Director
Appointed 18 Aug 2015
Resigned 21 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
St Botolph Building, 138 Houndsditch, LondonEC3A 7AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018

Mr Ali Khan

Ceased
Former Estate Office At The Great Tew Estate, Chipping NortonOX7 4AH
Born March 1965

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 17 Aug 2016
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

51

Second Filing Of Confirmation Statement With Made Up Date
19 September 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 March 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Memorandum Articles
14 January 2020
MAMA
Resolution
14 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company
29 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Change To A Person With Significant Control
30 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Incorporation Company
18 August 2015
NEWINCIncorporation