ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Devonshire House School Limited

Devonshire House School Limited is an active company incorporated on 8 December 2021 with the registered office located in London, Greater London. Devonshire House School Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13789715
Private limited company
Age
3 years
Incorporated 8 December 2021
Size
Unreported
Confirmation
Submitted
Dated 7 December 2024 (10 months ago)
Next confirmation dated 7 December 2025
Due by 21 December 2025 (2 months remaining)
Last change occurred 2 years 10 months 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
Dukes House
58 Buckingham Gate
London
SW1E 6AJ
United Kingdom
Address changed on 5 Mar 2025 (7 months ago)
Previous address was Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
Telephone
020 36965300
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1967
Director • British • Lives in England • Born in Apr 1979
Dukes Schools Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Acorn Nursery Schools Limited
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
Vale School (1980) Limited
Aatif Naveed Hassan and Michael William Giffin are mutual people.
Active
M.M. Oxford Study Services Limited
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
St Andrew's Tutorial Services Limited
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
Prospect House School
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
Bassett House School
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
Orchard House School Limited
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
Eaton House School Limited
Michael William Giffin and Aatif Naveed Hassan are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£530K
Decreased by £8K (-1%)
Turnover
£12.66M
Decreased by £299K (-2%)
Employees
114
Decreased by 3 (-3%)
Total Assets
£73.66M
Decreased by £4.69M (-6%)
Total Liabilities
-£74.66M
Decreased by £4.2M (-5%)
Net Assets
-£1M
Decreased by £490K (+96%)
Debt Ratio (%)
101%
Increased by 0.71% (+1%)
Latest Activity
Subsidiary Accounts Submitted
4 Months Ago on 22 May 2025
Inspection Address Changed
7 Months Ago on 5 Mar 2025
Confirmation Submitted
9 Months Ago on 16 Dec 2024
New Charge Registered
1 Year 1 Month Ago on 9 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 5 Jun 2024
Dukes Schools Ltd (PSC) Details Changed
1 Year 4 Months Ago on 3 Jun 2024
Jonathan Andrew Pickles Resigned
1 Year 5 Months Ago on 30 Apr 2024
Mr Aatif Naveed Hassan Details Changed
1 Year 6 Months Ago on 19 Mar 2024
Mr Michael William Giffin Appointed
1 Year 7 Months Ago on 1 Mar 2024
New Charge Registered
1 Year 7 Months Ago on 29 Feb 2024
Get Credit Report
Discover Devonshire House School Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 22 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 22 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 22 May 2025
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 22 May 2025
Register inspection address has been changed from Shoosmiths Llp 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
Submitted on 5 Mar 2025
Confirmation statement made on 7 December 2024 with no updates
Submitted on 16 Dec 2024
Registration of charge 137897150004, created on 9 September 2024
Submitted on 16 Sep 2024
Change of details for Dukes Schools Ltd as a person with significant control on 3 June 2024
Submitted on 5 Jun 2024
Registered office address changed from 4th Floor South 14-16 Waterloo Place London SW1Y 4AR United Kingdom to Dukes House 58 Buckingham Gate London SW1E 6AJ on 5 June 2024
Submitted on 5 Jun 2024
Termination of appointment of Jonathan Andrew Pickles as a director on 30 April 2024
Submitted on 3 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year