Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Riverston Schools (UK) Limited
Riverston Schools (UK) Limited is an active company incorporated on 29 October 1986 with the registered office located in London, Greater London. Riverston Schools (UK) Limited was registered 39 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02068318
Private limited company
Age
39 years
Incorporated
29 October 1986
Size
Medium
Balance sheet is under
£27M
Under
250 employees
Confirmation
Submitted
Dated
1 February 2025
(8 months ago)
Next confirmation dated
1 February 2026
Due by
15 February 2026
(3 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about Riverston Schools (UK) Limited
Contact
Update Details
Address
58 Buckingham Gate
London
SW1E 6AJ
England
Address changed on
3 Sep 2025
(1 month ago)
Previous address was
C/O Clyde & Co Llp,, St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
Companies in SW1E 6AJ
Telephone
02083184327
Email
Available in Endole App
Website
Riverstonschool.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Anita Debra Delaney
Director • Chief Executive • British • Lives in UK • Born in Jun 1966
Simon Coles
Director • British • Lives in England • Born in Feb 1974
Jonathan Arthur Duncan Ritchie
Director • English • Lives in England • Born in Jun 1984
Aatif Naveed Hassan
Director • British • Lives in England • Born in Apr 1979
Frederick Robin Knipe
Director • Accountant • British • Lives in UK • Born in Oct 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chatsworth (RG) Limited
Anita Debra Delaney, Frederick Robin Knipe, and 1 more are mutual people.
Active
Chatsworth (RP) Limited
Anita Debra Delaney, Frederick Robin Knipe, and 1 more are mutual people.
Active
Chatsworth (RS) Limited
Anita Debra Delaney, Frederick Robin Knipe, and 1 more are mutual people.
Active
Chatsworth Schools (Village Prep) Limited
Anita Debra Delaney, Frederick Robin Knipe, and 1 more are mutual people.
Active
Chatsworth Schools (Highfield Preparatory) Ltd
Anita Debra Delaney, Frederick Robin Knipe, and 1 more are mutual people.
Active
Chatsworth Newco 4 Limited
Anita Debra Delaney, Frederick Robin Knipe, and 1 more are mutual people.
Active
Broughton Manor Prep School Ltd
Anita Debra Delaney, Frederick Robin Knipe, and 1 more are mutual people.
Active
Ripplevale School Limited
Aatif Naveed Hassan and Simon Coles are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£106K
Increased by £42K (+66%)
Turnover
Unreported
Same as previous period
Employees
102
Increased by 5 (+5%)
Total Assets
£18.04M
Increased by £2.98M (+20%)
Total Liabilities
-£7.38M
Increased by £468K (+7%)
Net Assets
£10.67M
Increased by £2.51M (+31%)
Debt Ratio (%)
41%
Decreased by 4.96% (-11%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
1 Month Ago on 22 Sep 2025
Registered Address Changed
1 Month Ago on 3 Sep 2025
Mr Aatif Naveed Hassan Appointed
1 Month Ago on 29 Aug 2025
Emily Elizabeth Gibson Appointed
1 Month Ago on 29 Aug 2025
Mr Simon Coles Appointed
1 Month Ago on 29 Aug 2025
Frederick Robin Knipe Resigned
1 Month Ago on 29 Aug 2025
Jonathan Arthur Duncan Ritchie Resigned
1 Month Ago on 29 Aug 2025
Riverston Group Limited (PSC) Resigned
1 Month Ago on 29 Aug 2025
Cavendish Education Limited (PSC) Appointed
1 Month Ago on 29 Aug 2025
Registered Address Changed
1 Month Ago on 26 Aug 2025
Get Alerts
Get Credit Report
Discover Riverston Schools (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 020683180011, created on 22 September 2025
Submitted on 23 Sep 2025
Resolutions
Submitted on 4 Sep 2025
Memorandum and Articles of Association
Submitted on 4 Sep 2025
Cessation of Riverston Group Limited as a person with significant control on 29 August 2025
Submitted on 3 Sep 2025
Appointment of Mr Simon Coles as a director on 29 August 2025
Submitted on 3 Sep 2025
Appointment of Emily Elizabeth Gibson as a director on 29 August 2025
Submitted on 3 Sep 2025
Termination of appointment of Jonathan Arthur Duncan Ritchie as a director on 29 August 2025
Submitted on 3 Sep 2025
Termination of appointment of Frederick Robin Knipe as a director on 29 August 2025
Submitted on 3 Sep 2025
Appointment of Mr Aatif Naveed Hassan as a director on 29 August 2025
Submitted on 3 Sep 2025
Notification of Cavendish Education Limited as a person with significant control on 29 August 2025
Submitted on 3 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs