Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hall School Wimbledon Limited
Hall School Wimbledon Limited is an active company incorporated on 29 August 2018 with the registered office located in Bolton, Greater Manchester. Hall School Wimbledon Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11541475
Private limited company
Age
7 years
Incorporated
29 August 2018
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
28 August 2025
(1 month ago)
Next confirmation dated
28 August 2026
Due by
11 September 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 August 2025
Due by
31 May 2026
(7 months remaining)
Learn more about Hall School Wimbledon Limited
Contact
Update Details
Address
Atria
Spa Road
Bolton
BL1 4AG
England
Address changed on
13 Jan 2025
(9 months ago)
Previous address was
Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton Oxfordshire OX7 4AH United Kingdom
Companies in BL1 4AG
Telephone
Unreported
Email
Unreported
Website
Synova-capital.com
See All Contacts
People
Officers
9
Shareholders
1
Controllers (PSC)
1
David Jon Leatherbarrow
Director • Director • British • Lives in England • Born in Feb 1969
Anita Debra Delaney
Director • Chief Executive • British • Lives in England • Born in Jun 1966
Jean-Luc Emmanuel Janet
Director • French • Lives in UK • Born in Oct 1970
Richard Power
Director • Irish • Lives in England • Born in Jun 1982
Richard John Cooke
Director • British • Lives in UK • Born in Feb 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Beech Hall School Ltd
Frederick Robin Knipe, Jean-Luc Emmanuel Janet, and 3 more are mutual people.
Active
Pattison College Limited
Frederick Robin Knipe, Jean-Luc Emmanuel Janet, and 3 more are mutual people.
Active
Knossington Grange School Limited
Jean-Luc Emmanuel Janet, Richard John Cooke, and 2 more are mutual people.
Active
Gilmourbanks Limited
Helen Elizabeth Lecky, Jean-Luc Emmanuel Janet, and 2 more are mutual people.
Active
Belmont School Limited
Helen Elizabeth Lecky, Jean-Luc Emmanuel Janet, and 2 more are mutual people.
Active
Underley Educational Services
Helen Elizabeth Lecky, Jean-Luc Emmanuel Janet, and 2 more are mutual people.
Active
High Trees Limited
Helen Elizabeth Lecky, Jean-Luc Emmanuel Janet, and 2 more are mutual people.
Active
Hopscotch Solutions Limited
Helen Elizabeth Lecky, Jean-Luc Emmanuel Janet, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£427.85K
Decreased by £62.23K (-13%)
Turnover
£4.89M
Increased by £4.89M (%)
Employees
59
Increased by 22 (+59%)
Total Assets
£4.37M
Increased by £1.38M (+46%)
Total Liabilities
-£3.75M
Increased by £1.24M (+49%)
Net Assets
£624.18K
Increased by £136.17K (+28%)
Debt Ratio (%)
86%
Increased by 2.01% (+2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Sep 2025
Small Accounts Submitted
2 Months Ago on 21 Aug 2025
Outcomes First 5 Limited (PSC) Details Changed
3 Months Ago on 26 Jun 2025
Mrs Mary Joanne Logue Appointed
5 Months Ago on 26 Apr 2025
New Charge Registered
6 Months Ago on 24 Apr 2025
Mrs Helen Elizabeth Lecky Appointed
8 Months Ago on 14 Feb 2025
David Jon Leatherbarrow Resigned
8 Months Ago on 14 Feb 2025
Jean-Luc Emmanuel Janet Resigned
8 Months Ago on 14 Feb 2025
Richard John Cooke Resigned
8 Months Ago on 14 Feb 2025
Charge Satisfied
9 Months Ago on 14 Jan 2025
Get Alerts
Get Credit Report
Discover Hall School Wimbledon Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Outcomes First 5 Limited as a person with significant control on 26 June 2025
Submitted on 11 Sep 2025
Confirmation statement made on 28 August 2025 with updates
Submitted on 11 Sep 2025
Accounts for a small company made up to 31 August 2024
Submitted on 21 Aug 2025
Appointment of Mrs Mary Joanne Logue as a secretary on 26 April 2025
Submitted on 9 May 2025
Registration of charge 115414750003, created on 24 April 2025
Submitted on 30 Apr 2025
Termination of appointment of Jean-Luc Emmanuel Janet as a director on 14 February 2025
Submitted on 24 Feb 2025
Termination of appointment of David Jon Leatherbarrow as a director on 14 February 2025
Submitted on 24 Feb 2025
Appointment of Mrs Helen Elizabeth Lecky as a director on 14 February 2025
Submitted on 24 Feb 2025
Termination of appointment of Richard John Cooke as a director on 14 February 2025
Submitted on 24 Feb 2025
Resolutions
Submitted on 14 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs