ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hardwick House School Limited

Hardwick House School Limited is an active company incorporated on 19 December 2013 with the registered office located in London, Greater London. Hardwick House School Limited was registered 11 years ago.
Status
Active
Active since 10 years ago
Company No
08821281
Private limited company
Age
11 years
Incorporated 19 December 2013
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 19 December 2024 (10 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (1 month remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Small
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
58 Buckingham Gate
London
SW1E 6AJ
England
Address changed on 11 Jun 2024 (1 year 5 months ago)
Previous address was 5th Floor South 14-16 Waterloo Place London SW1Y 4AR England
Telephone
01509 218203
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Apr 1973
Director • British • Lives in UK • Born in Apr 1979
Director • British • Lives in England • Born in Apr 1956
Director • British • Lives in UK • Born in Sep 1978
Director • British • Lives in England • Born in Feb 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ripplevale School Limited
Simon Coles, Stephen George Gerard Aiano, and 7 more are mutual people.
Active
Chelsea Hall School Ltd
Simon Coles, Stephen George Gerard Aiano, and 7 more are mutual people.
Active
Bredon School Ltd
Stephen George Gerard Aiano, Gemma Claire Doyle, and 7 more are mutual people.
Active
Bredon School Enterprises 2002 Limited
Stephen George Gerard Aiano, Gemma Claire Doyle, and 7 more are mutual people.
Active
Ripplevale School Rochester Ltd
Stephen George Gerard Aiano, Gemma Claire Doyle, and 7 more are mutual people.
Active
WL Property Limited
Simon Coles, Stephen George Gerard Aiano, and 7 more are mutual people.
Active
Quorn Hall School Ltd
Simon Coles, Stephen George Gerard Aiano, and 7 more are mutual people.
Active
Cavendish Learning Limited
Stephen George Gerard Aiano, Gemma Claire Doyle, and 7 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
£460K
Increased by £201K (+78%)
Turnover
Unreported
Same as previous period
Employees
39
Increased by 3 (+8%)
Total Assets
£3.1M
Increased by £964K (+45%)
Total Liabilities
-£1.11M
Increased by £233K (+27%)
Net Assets
£1.99M
Increased by £731K (+58%)
Debt Ratio (%)
36%
Decreased by 5.23% (-13%)
Latest Activity
Mrs Rachel Slevin Details Changed
4 Months Ago on 11 Jul 2025
Stephen George Gerard Aiano Resigned
5 Months Ago on 1 Jun 2025
Small Accounts Submitted
5 Months Ago on 30 May 2025
New Charge Registered
10 Months Ago on 23 Dec 2024
Confirmation Submitted
10 Months Ago on 19 Dec 2024
Jonathan Andrew Pickles Resigned
1 Year 2 Months Ago on 31 Aug 2024
Mr Gary Leigh Balcombe Appointed
1 Year 2 Months Ago on 31 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 11 Jun 2024
Cavendish Education and Training Limited (PSC) Details Changed
1 Year 5 Months Ago on 11 Jun 2024
Small Accounts Submitted
1 Year 5 Months Ago on 21 May 2024
Get Credit Report
Discover Hardwick House School Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Accounts for a small company made up to 31 August 2024
Submitted on 30 May 2025
Registration of charge 088212810005, created on 23 December 2024
Submitted on 23 Dec 2024
Confirmation statement made on 19 December 2024 with no updates
Submitted on 19 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
Change of details for Cavendish Education and Training Limited as a person with significant control on 11 June 2024
Submitted on 11 Jun 2024
Registered office address changed from 5th 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
Accounts for a small company made up to 31 August 2023
Submitted on 21 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year