ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Benedict House School Limited

Benedict House School Limited is an active company incorporated on 18 August 2015 with the registered office located in London, City of London. Benedict House School Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09738417
Private limited company
Age
10 years
Incorporated 18 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 August 2025 (20 days ago)
Next confirmation dated 17 August 2026
Due by 31 August 2026 (11 months remaining)
Last change occurred 8 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 (8 months remaining)
Contact
Address
C/O Clyde & Co Llp, St Botolph Building
138 Houndsditch
London
EC3A 7AR
United Kingdom
Address changed on 28 Aug 2025 (9 days ago)
Previous address was St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
Telephone
02083007206
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Oct 1968
Director • English • Lives in England • Born in Jun 1984
Director • Chief Executive • British • Lives in England • Born in Jun 1966
Chatsworth Opco 1 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chatsworth Opco 1 Limited
Frederick Robin Knipe, Anita Debra Delaney, and 1 more are mutual people.
Active
Bassetsbury Manor School Limited
Frederick Robin Knipe, Anita Debra Delaney, and 1 more are mutual people.
Active
Griffin House School Limited
Frederick Robin Knipe, Anita Debra Delaney, 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 (2016–2024)
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
35
Increased by 4 (+13%)
Total Assets
£3.85M
Increased by £538.02K (+16%)
Total Liabilities
-£3.58M
Increased by £456.02K (+15%)
Net Assets
£271.29K
Increased by £81.99K (+43%)
Debt Ratio (%)
93%
Decreased by 1.33% (-1%)
Latest Activity
Chatsworth Opco 1 Limited (PSC) Details Changed
6 Days Ago on 31 Aug 2025
Confirmation Submitted
9 Days Ago on 28 Aug 2025
Registered Address Changed
9 Days Ago on 28 Aug 2025
Small Accounts Submitted
2 Months Ago on 8 Jul 2025
Chatsworth Opco 1 Limited (PSC) Details Changed
5 Months Ago on 11 Mar 2025
Registered Address Changed
5 Months Ago on 11 Mar 2025
Charge Satisfied
8 Months Ago on 6 Jan 2025
Charge Satisfied
8 Months Ago on 6 Jan 2025
Mr Jonathan Arthur Duncan Ritchie Appointed
8 Months Ago on 3 Jan 2025
Anita Debra Delaney Resigned
8 Months Ago on 31 Dec 2024
Get Credit Report
Discover Benedict House School Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Chatsworth Opco 1 Limited as a person with significant control on 31 August 2025
Submitted on 31 Aug 2025
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 28 August 2025
Submitted on 28 Aug 2025
Confirmation statement made on 17 August 2025 with no updates
Submitted on 28 Aug 2025
Accounts for a small company made up to 31 August 2024
Submitted on 8 Jul 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 United Kingdom to St Botolph Building 138 Houndsditch London EC3A 7AR on 11 March 2025
Submitted on 11 Mar 2025
Change of details for Chatsworth Opco 1 Limited as a person with significant control on 11 March 2025
Submitted on 11 Mar 2025
Appointment of Mr Jonathan Arthur Duncan Ritchie as a director on 3 January 2025
Submitted on 14 Jan 2025
Termination of appointment of Anita Debra Delaney as a director on 31 December 2024
Submitted on 14 Jan 2025
Satisfaction of charge 097384170001 in full
Submitted on 6 Jan 2025
Satisfaction of charge 097384170002 in full
Submitted on 6 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year