ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Swinbrook House Nursery Schools Limited

Swinbrook House Nursery Schools Limited is an active company incorporated on 7 March 2018 with the registered office located in London, City of London. Swinbrook House Nursery Schools Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11239146
Private limited company
Age
7 years
Incorporated 7 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 March 2025 (7 months ago)
Next confirmation dated 6 March 2026
Due by 20 March 2026 (4 months 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 (7 months remaining)
Address
C/O Clyde & Co Llp, St Botolph Building
138 Houndsditch
London
EC3A 7AR
United Kingdom
Address changed on 26 Aug 2025 (1 month ago)
Previous address was St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
Telephone
020 79352441
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • British • Lives in England • Born in Jun 1966
Director • Head Of Nurseries • British • Lives in UK • Born in Dec 1977
Director • Accountant • British • Lives in UK • Born in Oct 1968
Director • Director Of Early Years • British • Lives in England • Born in Jan 1972
Director • English • Lives in England • Born in Jun 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Marylebone Village Nursery Limited
Anita Debra Delaney, Vivianne Elisabeth Anita Thompson, and 2 more are mutual people.
Active
Beau Peeps Nurseries Ltd
Anita Debra Delaney, Vivianne Elisabeth Anita Thompson, and 2 more are mutual people.
Active
Chatsworth Bidco Limited
Anita Debra Delaney, Frederick Robin Knipe, and 1 more are mutual people.
Active
Riverston Schools (UK) Limited
Frederick Robin Knipe and Jonathan Arthur Duncan Ritchie are mutual people.
Active
Chatsworth (RG) Limited
Frederick Robin Knipe and Jonathan Arthur Duncan Ritchie are mutual people.
Active
Chatsworth Opco 1 Limited
Anita Debra Delaney and Jonathan Arthur Duncan Ritchie are mutual people.
Active
Chatsworth (RP) Limited
Frederick Robin Knipe and Jonathan Arthur Duncan Ritchie are mutual people.
Active
Chatsworth (RS) Limited
Frederick Robin Knipe and Jonathan Arthur Duncan Ritchie 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
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.6M
Increased by £278.83K (+12%)
Total Liabilities
-£2.92M
Increased by £312.88K (+12%)
Net Assets
-£313.6K
Decreased by £34.06K (+12%)
Debt Ratio (%)
112%
Increased by 0.02% (0%)
Latest Activity
Clair Marsh Resigned
1 Month Ago on 31 Aug 2025
Chatsworth Bidco Limited (PSC) Details Changed
1 Month Ago on 28 Aug 2025
Registered Address Changed
1 Month Ago on 26 Aug 2025
Subsidiary Accounts Submitted
2 Months Ago on 7 Aug 2025
Confirmation Submitted
7 Months Ago on 19 Mar 2025
Registered Address Changed
7 Months Ago on 11 Mar 2025
Chatsworth Bidco Limited (PSC) Details Changed
7 Months Ago on 11 Mar 2025
Charge Satisfied
9 Months Ago on 6 Jan 2025
Mr Jonathan Arthur Duncan Ritchie Appointed
9 Months Ago on 3 Jan 2025
Anita Debra Delaney Resigned
9 Months Ago on 31 Dec 2024
Get Credit Report
Discover Swinbrook House Nursery Schools Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Clair Marsh as a director on 31 August 2025
Submitted on 25 Sep 2025
Change of details for Chatsworth Bidco Limited as a person with significant control on 28 August 2025
Submitted on 28 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 26 August 2025
Submitted on 26 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 7 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
Confirmation statement made on 6 March 2025 with no updates
Submitted on 19 Mar 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 United Kingdom to St Botolph Building 138 Houndsditch London EC3A 7AR on 11 March 2025
Submitted on 11 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year