ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eaton House School Belgravia Limited

Eaton House School Belgravia Limited is an active company incorporated on 19 April 2010 with the registered office located in London, Greater London. Eaton House School Belgravia Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07227840
Private limited company
Age
15 years
Incorporated 19 April 2010
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 28 March 2025 (7 months ago)
Next confirmation dated 28 March 2026
Due by 11 April 2026 (5 months remaining)
Last change occurred 2 years 7 months 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
Dukes House
58 Buckingham Gate
London
SW1E 6AJ
United Kingdom
Address changed on 5 Jun 2024 (1 year 5 months ago)
Previous address was 4th Floor South 14-16 Waterloo Place London SW1Y 4AR England
Telephone
02079246000
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Oct 1967
Director • British • Lives in UK • Born in Apr 1979
Director • Accountant • British • Lives in UK • Born in May 1972
Dukes Schools Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Eaton House School Limited
Jonathan Andrew Pickles, Michael William Giffin, and 1 more are mutual people.
Active
Broomwood Hall School Limited
Aatif Naveed Hassan, Jonathan Andrew Pickles, and 1 more are mutual people.
Active
Reflections Nurseries Ltd
Jonathan Andrew Pickles, Michael William Giffin, and 1 more are mutual people.
Active
Garnet Topco Limited
Aatif Naveed Hassan, Michael William Giffin, and 1 more are mutual people.
Active
Garnet Midco Limited
Aatif Naveed Hassan, Michael William Giffin, and 1 more are mutual people.
Active
The Acorn Nursery Schools Limited
Aatif Naveed Hassan and Michael William Giffin 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
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
£218K
Increased by £10K (+5%)
Turnover
£3.86M
Increased by £112K (+3%)
Employees
50
Decreased by 6 (-11%)
Total Assets
£5.99M
Increased by £1.21M (+25%)
Total Liabilities
-£3.67M
Increased by £957K (+35%)
Net Assets
£2.32M
Increased by £255K (+12%)
Debt Ratio (%)
61%
Increased by 4.48% (+8%)
Latest Activity
Subsidiary Accounts Submitted
4 Months Ago on 26 Jun 2025
Confirmation Submitted
7 Months Ago on 28 Mar 2025
New Charge Registered
1 Year 2 Months Ago on 9 Sep 2024
Jonathan Andrew Pickles Resigned
1 Year 4 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 5 Jun 2024
Dukes Schools Ltd (PSC) Details Changed
1 Year 5 Months Ago on 3 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 3 Apr 2024
Mr Aatif Naveed Hassan Details Changed
1 Year 7 Months Ago on 19 Mar 2024
Mr Michael William Giffin Appointed
1 Year 8 Months Ago on 1 Mar 2024
New Charge Registered
1 Year 8 Months Ago on 29 Feb 2024
Get Credit Report
Discover Eaton House School Belgravia Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 26 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 26 Jun 2025
Notice of agreement to exemption from audit of accounts for 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
Confirmation statement made on 28 March 2025 with no updates
Submitted on 28 Mar 2025
Registration of charge 072278400007, created on 9 September 2024
Submitted on 16 Sep 2024
Termination of appointment of Jonathan Andrew Pickles as a director on 2 July 2024
Submitted on 2 Jul 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
Change of details for Dukes Schools Ltd as a person with significant control on 3 June 2024
Submitted on 5 Jun 2024
Director's details changed for Mr Aatif Naveed Hassan on 19 March 2024
Submitted on 1 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year