Background WavePink WaveYellow Wave

CHESTERTON EDUCATION LIMITED (10581835)

CHESTERTON EDUCATION LIMITED (10581835) is an active UK company. incorporated on 24 January 2017. with registered office in London. The company operates in the Education sector, engaged in primary education. CHESTERTON EDUCATION LIMITED has been registered for 9 years. Current directors include MALLEY, Mark William, RUSHER, Mark, WADE, Steven John York.

Company Number
10581835
Status
active
Type
ltd
Incorporated
24 January 2017
Age
9 years
Address
3rd Floor 3 Murphy Street, London, SE1 7FP
Industry Sector
Education
Business Activity
Primary education
Directors
MALLEY, Mark William, RUSHER, Mark, WADE, Steven John York
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTERTON EDUCATION LIMITED

CHESTERTON EDUCATION LIMITED is an active company incorporated on 24 January 2017 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. CHESTERTON EDUCATION LIMITED was registered 9 years ago.(SIC: 85200)

Status

active

Active since 9 years ago

Company No

10581835

LTD Company

Age

9 Years

Incorporated 24 January 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

23 days left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 January 2026 (4 months ago)
Submitted on 27 January 2026 (4 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

3rd Floor 3 Murphy Street London, SE1 7FP,

Previous Addresses

Bellevue Education International Second Floor 200 Union Street London SE1 0LX England
From: 6 August 2021To: 5 January 2026
Weston Green School Weston Green Road Thames Ditton Surrey KT7 0JN England
From: 26 November 2020To: 6 August 2021
2nd Floor, St Albans House 57-59 Haymarket London SW1Y 4QX England
From: 13 August 2019To: 26 November 2020
1 Wolsey Road East Molesey Surrey KT8 9EL England
From: 24 January 2017To: 13 August 2019
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Apr 17
Loan Secured
Aug 18
Loan Cleared
Jan 20
Director Left
Mar 24
Director Joined
Mar 24
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

VELOCITY COMPANY SECRETARIAL SERVICES LIMITED

Active
Narrow Quay, BristolBS1 4QA
Corporate secretary
Appointed 24 Jan 2017

MALLEY, Mark William

Active
3 Murphy Street, LondonSE1 7FP
Born January 1974
Director
Appointed 24 Jan 2017

RUSHER, Mark

Active
Norman Avenue, AbingdonOX14 2HL
Born March 1972
Director
Appointed 21 Feb 2024

WADE, Steven John York

Active
3 Murphy Street, LondonSE1 7FP
Born October 1970
Director
Appointed 16 Mar 2017

STOVER JR, Jerry Sterling

Resigned
Second Floor, LondonSE1 0LX
Born January 1950
Director
Appointed 16 Mar 2017
Resigned 21 Feb 2024

Persons with significant control

1

Bellevue Schools Group Limited

Active
Wolsey Road, East MoleseyKT8 9EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
5 June 2025
AAAnnual Accounts
Legacy
5 June 2025
PARENT_ACCPARENT_ACC
Legacy
5 June 2025
GUARANTEE2GUARANTEE2
Legacy
5 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Accounts With Accounts Type Small
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 August 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Small
23 June 2020
AAMDAAMD
Mortgage Satisfy Charge Full
1 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Change Sail Address Company With New Address
2 July 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Memorandum Articles
15 August 2018
MAMA
Resolution
15 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 January 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
25 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 April 2017
SH10Notice of Particulars of Variation
Capital Allotment Shares
25 April 2017
SH01Allotment of Shares
Resolution
25 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Incorporation Company
24 January 2017
NEWINCIncorporation