ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

OHS 2023

OHS 2023 is an active company incorporated on 24 February 2003 with the registered office located in London, Greater London. OHS 2023 was registered 22 years ago.
Status
Active
Active since incorporation
Company No
04676737
Private unlimited company
Age
22 years
Incorporated 24 February 2003
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 February 2025 (6 months ago)
Next confirmation dated 24 February 2026
Due by 10 March 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 1 January 1970
Was due on 1 January 1970 (55 years ago)
Contact
Address
Dukes House
58 Buckingham Gate
London
SW1E 6AJ
United Kingdom
Address changed on 14 Mar 2025 (5 months ago)
Previous address was Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
Telephone
02087428544
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1979
Director • British • Lives in UK • Born in Oct 1967
House Schools Group
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Acorn Nursery Schools Limited
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
Vale School (1980) Limited
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
M.M. Oxford Study Services Limited
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
St Andrew's Tutorial Services Limited
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
Prospect House School
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
Bassett House School
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
Orchard House School Limited
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
Eaton House School Limited
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £357K (-100%)
Turnover
Unreported
Decreased by £5.66M (-100%)
Employees
2
Decreased by 63 (-97%)
Total Assets
£2.79M
Decreased by £11.21M (-80%)
Total Liabilities
£0
Decreased by £4.77M (-100%)
Net Assets
£2.79M
Decreased by £6.44M (-70%)
Debt Ratio (%)
0%
Decreased by 34.06% (-100%)
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 21 May 2025
Inspection Address Changed
5 Months Ago on 14 Mar 2025
Confirmation Submitted
6 Months Ago on 7 Mar 2025
New Charge Registered
12 Months Ago on 9 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 5 Jun 2024
House Schools Group (PSC) Details Changed
1 Year 3 Months Ago on 3 Jun 2024
Jonathan Andrew Pickles Resigned
1 Year 4 Months Ago on 30 Apr 2024
Mr Aatif Naveed Hassan Details Changed
1 Year 5 Months Ago on 19 Mar 2024
Mr Michael William Giffin Appointed
1 Year 6 Months Ago on 1 Mar 2024
New Charge Registered
1 Year 6 Months Ago on 29 Feb 2024
Get Credit Report
Discover OHS 2023's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 21 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 21 May 2025
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 21 May 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 21 May 2025
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
Submitted on 14 Mar 2025
Confirmation statement made on 24 February 2025 with no updates
Submitted on 7 Mar 2025
Change of details for House Schools Group as a person with significant control on 3 June 2024
Submitted on 29 Jan 2025
Registration of charge 046767370007, created on 9 September 2024
Submitted on 16 Sep 2024
Registered office address changed from 4th Floor South 14-16 Waterloo Place London SW1Y 4AR England to Dukes House 58 Buckingham Gate London SW1E 6AJ on 5 June 2024
Submitted on 5 Jun 2024
Termination of appointment of Jonathan Andrew Pickles as a director on 30 April 2024
Submitted on 3 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year