ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chatsworth Topco Limited

Chatsworth Topco Limited is an active company incorporated on 4 September 2018 with the registered office located in London, City of London. Chatsworth Topco Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11552365
Private limited company
Age
7 years
Incorporated 4 September 2018
Size
Unreported
Confirmation
Submitted
Dated 3 September 2025 (1 month ago)
Next confirmation dated 3 September 2026
Due by 17 September 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Group
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 31 Aug 2025 (1 month ago)
Previous address was St Botolph Building 138 Houndsditch London EC3A 7AR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in UK • Born in Nov 1977
Director • British • Lives in UK • Born in Mar 1958
Director • Chartered Accountant • British • Lives in UK • Born in Oct 1968
Director • Accountant • British • Lives in UK • Born in Jul 1978
Director • Chief Executive • British • Lives in England • Born in Jun 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chatsworth Midco Limited
Timothy James West Ashlin, Anita Debra Delaney, and 3 more are mutual people.
Active
Chatsworth Bidco Limited
Timothy James West Ashlin, Anita Debra Delaney, and 3 more are mutual people.
Active
The Marylebone Village Nursery Limited
Anita Debra Delaney and Frederick Robin Knipe are mutual people.
Active
Beau Peeps Nurseries Ltd
Anita Debra Delaney and Frederick Robin Knipe are mutual people.
Active
Swinbrook House Nursery Schools Limited
Anita Debra Delaney and Frederick Robin Knipe are mutual people.
Active
Hall School Wimbledon Limited
Anita Debra Delaney and Frederick Robin Knipe are mutual people.
Active
Synova LLP
Timothy James West Ashlin and Daniel Benjamin Parker are mutual people.
Active
Riverston Schools (UK) Limited
Frederick Robin Knipe is a mutual person.
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
£2.42M
Decreased by £1.67M (-41%)
Turnover
£31.52M
Increased by £5.18M (+20%)
Employees
572
Increased by 56 (+11%)
Total Assets
£41.58M
Decreased by £3.76M (-8%)
Total Liabilities
-£79.49M
Increased by £4.74M (+6%)
Net Assets
-£37.91M
Decreased by £8.5M (+29%)
Debt Ratio (%)
191%
Increased by 26.3% (+16%)
Latest Activity
Confirmation Submitted
1 Month Ago on 16 Sep 2025
Registered Address Changed
1 Month Ago on 31 Aug 2025
Group Accounts Submitted
2 Months Ago on 1 Aug 2025
Mr Daniel Benjamin Silverton-Parker Appointed
6 Months Ago on 8 Apr 2025
Registered Address Changed
7 Months Ago on 11 Mar 2025
William Colvin Resigned
8 Months Ago on 31 Jan 2025
Charge Satisfied
9 Months Ago on 6 Jan 2025
Charge Satisfied
9 Months Ago on 6 Jan 2025
Anita Debra Delaney Resigned
9 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year Ago on 7 Oct 2024
Get Credit Report
Discover Chatsworth Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 September 2025 with no updates
Submitted on 16 Sep 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 31 August 2025
Submitted on 31 Aug 2025
Group of companies' accounts made up to 31 August 2024
Submitted on 1 Aug 2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
Submitted on 4 Jul 2025
Appointment of Mr Daniel Benjamin Silverton-Parker as a director on 8 April 2025
Submitted on 23 Apr 2025
Registered office address changed from Part of Crimea Office Former Estate Office at the Great Tew Estate Great Tew Chipping Norton OX7 4AH England to St Botolph Building 138 Houndsditch London EC3A 7AR on 11 March 2025
Submitted on 11 Mar 2025
Termination of appointment of William Colvin as a director on 31 January 2025
Submitted on 3 Feb 2025
Termination of appointment of Anita Debra Delaney as a director on 31 December 2024
Submitted on 14 Jan 2025
Satisfaction of charge 115523650001 in full
Submitted on 6 Jan 2025
Satisfaction of charge 115523650002 in full
Submitted on 6 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year