ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chatsworth Opco 1 Limited

Chatsworth Opco 1 Limited is an active company incorporated on 21 November 2003 with the registered office located in London, City of London. Chatsworth Opco 1 Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
04973126
Private limited company
Age
21 years
Incorporated 21 November 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 21 November 2024 (11 months ago)
Next confirmation dated 21 November 2025
Due by 5 December 2025 (24 days remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
C/O Clyde & Co Llp,
St Botolph Building, 138 Houndsditch
London
EC3A 7AR
United Kingdom
Address changed on 31 Aug 2025 (2 months ago)
Previous address was St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1968
Director • Chief Executive • British • Lives in England • Born in Jun 1966
Director • English • Lives in England • Born in Jun 1984
Chatsworth Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bassetsbury Manor School Limited
Anita Debra Delaney, Frederick Robin Knipe, and 1 more are mutual people.
Active
Benedict House School Limited
Anita Debra Delaney, Frederick Robin Knipe, and 1 more are mutual people.
Active
Griffin House School Limited
Anita Debra Delaney, Frederick Robin Knipe, and 1 more are mutual people.
Active
The Marylebone Village Nursery Limited
Anita Debra Delaney and Jonathan Arthur Duncan Ritchie are mutual people.
Active
Beau Peeps Nurseries Ltd
Anita Debra Delaney and Jonathan Arthur Duncan Ritchie are mutual people.
Active
Swinbrook House Nursery Schools Limited
Anita Debra Delaney and Jonathan Arthur Duncan Ritchie are mutual people.
Active
Chatsworth Bidco Limited
Anita Debra Delaney and Jonathan Arthur Duncan Ritchie are mutual people.
Active
Riverston Schools (UK) Limited
Jonathan Arthur Duncan Ritchie is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£2.59M
Decreased by £180.85K (-7%)
Total Liabilities
-£3.67M
Increased by £97.27K (+3%)
Net Assets
-£1.08M
Decreased by £278.11K (+35%)
Debt Ratio (%)
142%
Increased by 12.75% (+10%)
Latest Activity
Registered Address Changed
2 Months Ago on 31 Aug 2025
Chatsworth Bidco Limited (PSC) Details Changed
2 Months Ago on 28 Aug 2025
Subsidiary Accounts Submitted
3 Months Ago on 7 Aug 2025
Registered Address Changed
8 Months Ago on 11 Mar 2025
Chatsworth Bidco Limited (PSC) Details Changed
8 Months Ago on 11 Mar 2025
Charge Satisfied
10 Months Ago on 6 Jan 2025
Charge Satisfied
10 Months Ago on 6 Jan 2025
Mr Jonathan Arthur Duncan Ritchie Appointed
10 Months Ago on 3 Jan 2025
Anita Debra Delaney Resigned
10 Months Ago on 31 Dec 2024
Confirmation Submitted
11 Months Ago on 3 Dec 2024
Get Credit Report
Discover Chatsworth Opco 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom to C/O Clyde & Co Llp, St Botolph Building, 138 Houndsditch London EC3A 7AR on 31 August 2025
Submitted on 31 Aug 2025
Change of details for Chatsworth Bidco Limited as a person with significant control on 28 August 2025
Submitted on 28 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 7 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 7 Aug 2025
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 7 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 7 Aug 2025
Change of details for Chatsworth Bidco Limited as a person with significant control on 11 March 2025
Submitted on 11 Mar 2025
Registered office address changed from Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH England to St Botolph Building 138 Houndsditch London EC3A 7AR on 11 March 2025
Submitted on 11 Mar 2025
Termination of appointment of Anita Debra Delaney as a director on 31 December 2024
Submitted on 14 Jan 2025
Appointment of Mr Jonathan Arthur Duncan Ritchie as a director on 3 January 2025
Submitted on 14 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year