Background WavePink WaveYellow Wave

DOWNE HOUSE INTERNATIONAL (OMAN) LIMITED (12332320)

DOWNE HOUSE INTERNATIONAL (OMAN) LIMITED (12332320) is an active UK company. incorporated on 25 November 2019. with registered office in Thatcham. The company operates in the Education sector, engaged in educational support activities. DOWNE HOUSE INTERNATIONAL (OMAN) LIMITED has been registered for 6 years. Current directors include BURNETT, Julia, CLARKE, Elizabeth Jane, MCKENDRICK, Emma and 1 others.

Company Number
12332320
Status
active
Type
ltd
Incorporated
25 November 2019
Age
6 years
Address
Downe House School, Thatcham, RG18 9JJ
Industry Sector
Education
Business Activity
Educational support activities
Directors
BURNETT, Julia, CLARKE, Elizabeth Jane, MCKENDRICK, Emma, MCNAIR SCOTT, Sally Kathleen
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNE HOUSE INTERNATIONAL (OMAN) LIMITED

DOWNE HOUSE INTERNATIONAL (OMAN) LIMITED is an active company incorporated on 25 November 2019 with the registered office located in Thatcham. The company operates in the Education sector, specifically engaged in educational support activities. DOWNE HOUSE INTERNATIONAL (OMAN) LIMITED was registered 6 years ago.(SIC: 85600)

Status

active

Active since 6 years ago

Company No

12332320

LTD Company

Age

6 Years

Incorporated 25 November 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Downe House School Cold Ash Thatcham, RG18 9JJ,

Timeline

8 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Apr 24
Director Joined
Dec 24
Director Joined
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

VALLETTA, Edward Francis Patrick

Active
Cold Ash, ThatchamRG18 9JJ
Secretary
Appointed 02 Mar 2023

BURNETT, Julia

Active
Cold Ash, ThatchamRG18 9JJ
Born August 1982
Director
Appointed 29 Nov 2024

CLARKE, Elizabeth Jane

Active
Cold Ash, ThatchamRG18 9JJ
Born May 1968
Director
Appointed 10 Dec 2025

MCKENDRICK, Emma

Active
Cold Ash, ThatchamRG18 9JJ
Born June 1963
Director
Appointed 25 Nov 2019

MCNAIR SCOTT, Sally Kathleen

Active
Cold Ash, ThatchamRG18 9JJ
Born November 1972
Director
Appointed 20 Nov 2025

KAUNTZE-COCKBURN, Colin

Resigned
Cold Ash, ThatchamRG18 9JJ
Secretary
Appointed 25 Nov 2019
Resigned 02 Mar 2023

ELLIOTT, Kevin

Resigned
Cold Ash, ThatchamRG18 9JJ
Born June 1975
Director
Appointed 02 Mar 2023
Resigned 04 Apr 2024

KAUNTZE-COCKBURN, Colin Bernard

Resigned
Cold Ash, ThatchamRG18 9JJ
Born May 1962
Director
Appointed 25 Nov 2019
Resigned 02 Mar 2023

RIDLEY, Mark Keoki

Resigned
Cold Ash, ThatchamRG18 9JJ
Born March 1970
Director
Appointed 25 Nov 2019
Resigned 10 Dec 2025

Persons with significant control

1

Cold Ash, ThatchamRG18 9JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2026
AAAnnual Accounts
Legacy
15 January 2026
PARENT_ACCPARENT_ACC
Legacy
15 January 2026
AGREEMENT2AGREEMENT2
Legacy
15 January 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2025
AAAnnual Accounts
Legacy
24 February 2025
PARENT_ACCPARENT_ACC
Legacy
29 January 2025
AGREEMENT2AGREEMENT2
Legacy
29 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 March 2024
AAAnnual Accounts
Legacy
10 February 2024
AGREEMENT2AGREEMENT2
Legacy
24 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 November 2019
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2019
NEWINCIncorporation