Background WavePink WaveYellow Wave

DOVECOTE SCHOOL LIMITED (13699034)

DOVECOTE SCHOOL LIMITED (13699034) is an active UK company. incorporated on 22 October 2021. with registered office in London. The company operates in the Education sector, engaged in primary education and 1 other business activities. DOVECOTE SCHOOL LIMITED has been registered for 4 years. Current directors include COLES, Simon, GIBSON, Emily Elizabeth, HASSAN, Aatif Naveed.

Company Number
13699034
Status
active
Type
ltd
Incorporated
22 October 2021
Age
4 years
Address
58 Buckingham Gate, London, SW1E 6AJ
Industry Sector
Education
Business Activity
Primary education
Directors
COLES, Simon, GIBSON, Emily Elizabeth, HASSAN, Aatif Naveed
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOVECOTE SCHOOL LIMITED

DOVECOTE SCHOOL LIMITED is an active company incorporated on 22 October 2021 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. DOVECOTE SCHOOL LIMITED was registered 4 years ago.(SIC: 85200, 85310)

Status

active

Active since 4 years ago

Company No

13699034

LTD Company

Age

4 Years

Incorporated 22 October 2021

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 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

Dovecote School Station Road Shapwick Bridgwater Somerset TA7 9NJ England
From: 4 March 2022To: 7 October 2025
C/O Jonathan Collins & Co. Limited - the Courtyard Office 5 Barnfield Crescent Exeter EX1 1QT United Kingdom
From: 22 October 2021To: 4 March 2022
Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Dec 25
6
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

COLES, Simon

Active
Buckingham Gate, LondonSW1E 6AJ
Born February 1974
Director
Appointed 29 Sept 2025

GIBSON, Emily Elizabeth

Active
Buckingham Gate, LondonSW1E 6AJ
Born September 1978
Director
Appointed 29 Sept 2025

HASSAN, Aatif Naveed

Active
Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 29 Sept 2025

WYLES, Stacey Louise

Resigned
Station Road, BridgwaterTA7 9NJ
Secretary
Appointed 01 Feb 2024
Resigned 29 Sept 2025

COLVIN, Roger Graham

Resigned
Northgate, ChichesterPO19 1BE
Born January 1952
Director
Appointed 15 Dec 2021
Resigned 29 Sept 2025

GODDARD, Jason

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born May 1971
Director
Appointed 15 Dec 2021
Resigned 29 Sept 2025

SAMPSON, Barry Hugh Dunbar

Resigned
Northgate, ChichesterPO19 1BE
Born May 1947
Director
Appointed 15 Dec 2021
Resigned 29 Sept 2025

WARD, William Evans

Resigned
Greenway, LondonSW20 9BQ
Born October 1967
Director
Appointed 22 Oct 2021
Resigned 29 Sept 2025

Persons with significant control

3

1 Active
2 Ceased
Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2025

Mr Barry Hugh Dunbar Sampson

Ceased
Northgate, ChichesterPO19 1BE
Born May 1947

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Jan 2022
Ceased 29 Sept 2025

Mr William Evans Ward

Ceased
Greenway, LondonSW20 9BQ
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2021
Ceased 23 Jan 2022
Fundings
Financials
Latest Activities

Filing History

49

Legacy
13 February 2026
ANNOTATIONANNOTATION
Legacy
13 February 2026
ANNOTATIONANNOTATION
Capital Variation Of Rights Attached To Shares
12 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 January 2026
SH08Notice of Name/Rights of Class of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
7 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
7 January 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
7 January 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Memorandum Articles
3 November 2025
MAMA
Resolution
3 November 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Memorandum Articles
6 April 2024
MAMA
Resolution
6 April 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
1 February 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Resolution
18 July 2023
RESOLUTIONSResolutions
Memorandum Articles
18 July 2023
MAMA
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2022
AD01Change of Registered Office Address
Memorandum Articles
17 February 2022
MAMA
Resolution
17 February 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Incorporation Company
22 October 2021
NEWINCIncorporation