Background WavePink WaveYellow Wave

ABINGDON HOUSE SCHOOL PURLEY LTD (14848961)

ABINGDON HOUSE SCHOOL PURLEY LTD (14848961) is an active UK company. incorporated on 5 May 2023. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. ABINGDON HOUSE SCHOOL PURLEY LTD has been registered for 2 years. Current directors include BALCOMBE, Gary Leigh, COLES, Simon, DOYLE, Gemma Claire and 3 others.

Company Number
14848961
Status
active
Type
ltd
Incorporated
5 May 2023
Age
2 years
Address
58 Buckingham Gate, London, SW1E 6AJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BALCOMBE, Gary Leigh, COLES, Simon, DOYLE, Gemma Claire, GIBSON, Emily Elizabeth, HASSAN, Aatif Naveed, SLEVIN, Rachel
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABINGDON HOUSE SCHOOL PURLEY LTD

ABINGDON HOUSE SCHOOL PURLEY LTD is an active company incorporated on 5 May 2023 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. ABINGDON HOUSE SCHOOL PURLEY LTD was registered 2 years ago.(SIC: 85590)

Status

active

Active since 2 years ago

Company No

14848961

LTD Company

Age

2 Years

Incorporated 5 May 2023

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 2 May 2025 (10 months ago)
Period: 5 May 2023 - 31 August 2024(16 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026
Contact
Address

58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

5th Floor South 14-16 Waterloo Place London SW1Y 4AR United Kingdom
From: 5 May 2023To: 11 June 2024
Timeline

5 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Jun 25
Loan Secured
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BALCOMBE, Gary Leigh

Active
Buckingham Gate, LondonSW1E 6AJ
Born November 1973
Director
Appointed 31 Aug 2024

COLES, Simon

Active
Buckingham Gate, LondonSW1E 6AJ
Born February 1974
Director
Appointed 05 May 2023

DOYLE, Gemma Claire

Active
Buckingham Gate, LondonSW1E 6AJ
Born August 1977
Director
Appointed 05 May 2023

GIBSON, Emily Elizabeth

Active
Buckingham Gate, LondonSW1E 6AJ
Born September 1978
Director
Appointed 05 May 2023

HASSAN, Aatif Naveed

Active
Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 05 May 2023

SLEVIN, Rachel

Active
Buckingham Gate, LondonSW1E 6AJ
Born April 1973
Director
Appointed 05 May 2023

AIANO, Stephen George Gerard

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born April 1956
Director
Appointed 05 May 2023
Resigned 01 Jun 2025

PICKLES, Jonathan Andrew

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born May 1972
Director
Appointed 05 May 2023
Resigned 31 Aug 2024

Persons with significant control

1

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 05 May 2023
Fundings
Financials
Latest Activities

Filing History

15

Resolution
8 January 2026
RESOLUTIONSResolutions
Memorandum Articles
8 January 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
22 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Change To A Person With Significant Control
11 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 June 2023
AA01Change of Accounting Reference Date
Incorporation Company
5 May 2023
NEWINCIncorporation