ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ripplevale School Limited

Ripplevale School Limited is an active company incorporated on 22 November 1991 with the registered office located in London, Greater London. Ripplevale School Limited was registered 34 years ago.
Status
Active
Active since 32 years ago
Company No
02665219
Private limited company
Age
34 years
Incorporated 22 November 1991
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 1 November 2025 (1 month ago)
Next confirmation dated 1 November 2026
Due by 15 November 2026 (11 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (5 months remaining)
Address
58 Buckingham Gate
London
SW1E 6AJ
England
Address changed on 11 Jun 2024 (1 year 5 months ago)
Previous address was 4th Floor South 14- 16 Waterloo Place London SW1Y 4AR England
Telephone
01304373866
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1977
Director • People Director • British • Lives in England • Born in Apr 1973
Director • British • Lives in England • Born in Feb 1974
Director • British • Lives in England • Born in Apr 1979
Director • British • Lives in England • Born in Nov 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chelsea Hall School Ltd
Simon Coles, Gemma Claire Doyle, and 4 more are mutual people.
Active
Bredon School Ltd
Simon Coles, Gemma Claire Doyle, and 4 more are mutual people.
Active
Bredon School Enterprises 2002 Limited
Simon Coles, Gemma Claire Doyle, and 4 more are mutual people.
Active
Ripplevale School Rochester Ltd
Simon Coles, Gemma Claire Doyle, and 4 more are mutual people.
Active
WL Property Limited
Simon Coles, Gemma Claire Doyle, and 4 more are mutual people.
Active
Quorn Hall School Ltd
Simon Coles, Gemma Claire Doyle, and 4 more are mutual people.
Active
Cavendish Learning Limited
Simon Coles, Gemma Claire Doyle, and 4 more are mutual people.
Active
WLP Holdings Limited
Simon Coles, Gemma Claire Doyle, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£1.89M
Increased by £1.65M (+683%)
Turnover
£7.55M
Increased by £7.55M (%)
Employees
121
Increased by 27 (+29%)
Total Assets
£6.52M
Increased by £1.98M (+44%)
Total Liabilities
-£3.29M
Increased by £1M (+44%)
Net Assets
£3.24M
Increased by £975K (+43%)
Debt Ratio (%)
50%
Increased by 0.17% (0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 3 Nov 2025
Mrs Rachel Slevin Details Changed
4 Months Ago on 11 Jul 2025
Stephen George Gerard Aiano Resigned
6 Months Ago on 1 Jun 2025
Full Accounts Submitted
6 Months Ago on 30 May 2025
New Charge Registered
11 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year Ago on 4 Dec 2024
Jonathan Andrew Pickles Resigned
1 Year 3 Months Ago on 31 Aug 2024
Mr Gary Leigh Balcombe Appointed
1 Year 3 Months Ago on 31 Aug 2024
Cavendish Education and Training Limited (PSC) Details Changed
1 Year 5 Months Ago on 11 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 11 Jun 2024
Get Credit Report
Discover Ripplevale School Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 November 2025 with no updates
Submitted on 3 Nov 2025
Director's details changed for Mrs Rachel Slevin on 11 July 2025
Submitted on 22 Jul 2025
Termination of appointment of Stephen George Gerard Aiano as a director on 1 June 2025
Submitted on 13 Jun 2025
Full accounts made up to 31 August 2024
Submitted on 30 May 2025
Registration of charge 026652190010, created on 23 December 2024
Submitted on 23 Dec 2024
Confirmation statement made on 22 November 2024 with no updates
Submitted on 4 Dec 2024
Termination of appointment of Jonathan Andrew Pickles as a director on 31 August 2024
Submitted on 2 Sep 2024
Appointment of Mr Gary Leigh Balcombe as a director on 31 August 2024
Submitted on 2 Sep 2024
Registered office address changed from 4th Floor South 14- 16 Waterloo Place London SW1Y 4AR England to 58 Buckingham Gate London SW1E 6AJ on 11 June 2024
Submitted on 11 Jun 2024
Change of details for Cavendish Education and Training Limited as a person with significant control on 11 June 2024
Submitted on 11 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year