Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KNIGHTON HOUSE SCHOOL LIMITED
Company Information for

KNIGHTON HOUSE SCHOOL LIMITED

KNIGHTON HOUSE, DURWESTON, BLANDFORD, DT11 0PY,
Company Registration Number
00485057
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Knighton House School Ltd
KNIGHTON HOUSE SCHOOL LIMITED was founded on 1950-08-03 and has its registered office in Blandford. The organisation's status is listed as "Active". Knighton House School Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
KNIGHTON HOUSE SCHOOL LIMITED
 
Legal Registered Office
KNIGHTON HOUSE
DURWESTON
BLANDFORD
DT11 0PY
Other companies in DT11
 
Filing Information
Company Number 00485057
Company ID Number 00485057
Date formed 1950-08-03
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-05 21:46:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KNIGHTON HOUSE SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN ANDREW PERRY
Company Secretary 2014-05-19
SOPHIE BOYLE
Director 2014-11-19
OLIVIA MARY ALICE DAVIES
Director 2018-02-26
JULIAN SPENCER WILLIAM GRAZEBROOK
Director 2016-11-18
PETER JOHN HARDY
Director 2014-09-29
PAUL ANDREW SLIGHT
Director 2014-03-18
RICHARD TILSTON STOREY WALKER
Director 2014-11-14
IAIN GARY WEATHERBY
Director 2014-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
CAMILLA JANE ELIZABETH MASTERS
Director 2014-03-18 2018-07-05
ANDREW SEAN LOCKWOOD
Director 2008-03-14 2016-11-14
VIRGINIA KATHLEEN ROTTENBURG
Director 2010-03-05 2015-07-02
MICHAEL ANTHONY BOWES
Director 2008-03-01 2014-12-31
SIMON MARK WESTON PECK
Director 2007-11-30 2014-09-01
HARRY FRANCIS EWINS
Company Secretary 2013-07-26 2014-05-17
WILLIAM JAMES PENTY
Director 2010-06-25 2014-03-30
ANDREW JOHN NOBLE GRAHAM
Director 2004-11-29 2014-03-19
JAMES EDWARD ABBOTT BARNES
Director 2006-11-01 2014-02-06
LYNN MAUREEN WEAVER
Company Secretary 2008-05-22 2013-02-28
ELIZABETH BRIERLEY
Director 2004-11-29 2013-02-27
JONATHAN JAMES VALENTINE ELWES
Director 2000-03-14 2010-06-25
SARAH-JANE HANNAM
Director 1996-07-01 2008-06-20
GERALD JAMES HOLDSTOCK
Director 2002-06-01 2008-06-20
SANDRA MARY COX
Company Secretary 1993-11-17 2008-04-30
ANTONY MICHAEL RAWSON LUMBY
Director 2001-03-08 2007-06-22
JENNIFER JANE CLOUGH
Director 2001-11-29 2006-06-16
JOANNA JENKINS
Director 1998-03-11 2006-06-01
FIONA SARAH CARTER
Director 1998-03-11 2005-06-17
SIMON JOHN ELLIOT
Director 1994-06-22 2005-03-18
DOUGLAS JAMES EDWARD NEVILLE-JONES
Director 1996-11-20 2002-10-23
SALLY LINDEN PHILLIPS
Director 1991-11-20 2002-06-01
CHRISTOPHER JOHN RICHARDSON DAY
Director 1998-03-11 2001-03-08
JOHN JEREMY MOORE
Director 1991-05-20 1995-11-08
HUMPHREY COLLINGE CHEETHAM
Director 1991-05-20 1994-05-20
KIM NAIRN
Company Secretary 1991-05-20 1993-11-02
MICHAEL DAVID COLIN CRAVEN CAMPBELL
Director 1991-05-20 1993-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVIA MARY ALICE DAVIES 28 WOODSTOCK ROAD MANAGEMENT COMPANY LIMITED Director 2014-07-01 CURRENT 1984-03-12 Active
JULIAN SPENCER WILLIAM GRAZEBROOK MAT FOUNDRY GROUP LIMITED Director 2014-12-18 CURRENT 2000-12-29 Active
JULIAN SPENCER WILLIAM GRAZEBROOK EURAC LIMITED Director 2010-12-16 CURRENT 1992-02-13 Active
PETER JOHN HARDY CHILDREN4CHILDRENNEPAL Director 2014-08-28 CURRENT 2012-07-30 Active
PAUL ANDREW SLIGHT FUSION CORPORATE PARTNERS (UK) LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
IAIN GARY WEATHERBY CROP'S & PARTNERS UK LIMITED Director 2017-09-19 CURRENT 2017-06-23 Active
IAIN GARY WEATHERBY THE CHARLIE WALLER TRUST Director 2013-07-15 CURRENT 2005-05-10 Active
IAIN GARY WEATHERBY ANCHOVY PICTURES LTD Director 2008-03-25 CURRENT 2008-03-25 Active
IAIN GARY WEATHERBY IAIN WEATHERBY LIMITED Director 2003-03-21 CURRENT 2003-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-03CS01CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-05-26MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-05-26CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-02-14APPOINTMENT TERMINATED, DIRECTOR SIMON VINCENT
2023-02-14APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGH DAVIES
2023-02-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON VINCENT
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-03-11AP01DIRECTOR APPOINTED MR SIMON VINCENT
2021-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004850570002
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HARDY
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TILSTON STOREY WALKER
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE BOYLE
2018-11-26TM02Termination of appointment of Ian Alexander John Condie on 2018-11-26
2018-11-26AP03Appointment of Mrs Jodi Twist as company secretary on 2018-11-26
2018-08-22TM02Termination of appointment of Justin Andrew Perry on 2018-08-22
2018-08-22AP03Appointment of Mr Ian Alexander John Condie as company secretary on 2018-08-22
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH RYDER
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA MASTERS
2018-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17
2018-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-02-26AP01DIRECTOR APPOINTED MRS OLIVIA MARY ALICE DAVIES
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-11-21AP01DIRECTOR APPOINTED MR JULIAN SPENCER WILLIAM GRAZEBROOK
2016-11-21AP01DIRECTOR APPOINTED MRS SARAH LOUISE RYDER
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SEAN LOCKWOOD
2016-07-01AR0120/05/16 ANNUAL RETURN FULL LIST
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004850570002
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004850570002
2016-06-01AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 004850570001
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA KATHLEEN ROTTENBURG
2015-06-06AR0120/05/15 ANNUAL RETURN FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-06AP01DIRECTOR APPOINTED MISS SOPHIE BOYLE
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOWES
2014-11-17AP01DIRECTOR APPOINTED MR RICHARD TILSTON STOREY WALKER
2014-11-17AP01DIRECTOR APPOINTED MR PETER JOHN HARDY
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PECK
2014-06-10AR0120/05/14 NO MEMBER LIST
2014-06-10AP03SECRETARY APPOINTED MR JUSTIN ANDREW PERRY
2014-06-10TM02APPOINTMENT TERMINATED, SECRETARY HARRY EWINS
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PENTY
2014-03-24AP01DIRECTOR APPOINTED MR IAIN GARY WEATHERBY
2014-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM
2014-03-18AP01DIRECTOR APPOINTED MR PAUL ANDREW SLIGHT
2014-03-18AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-18AP01DIRECTOR APPOINTED MRS CAMILLA JANE ELIZABETH MASTERS
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BARNES
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR SARAH THOMAS
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-08-27AR0120/05/13 NO MEMBER LIST
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN NOBLE GRAHAM / 01/08/2013
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE TOWNSHEND
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BRIERLEY
2013-07-27AP03SECRETARY APPOINTED MR HARRY FRANCIS EWINS
2013-07-27TM02APPOINTMENT TERMINATED, SECRETARY LYNN WEAVER
2012-05-23AR0120/05/12 NO MEMBER LIST
2012-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LT GEN ANDREW JOHN NOBLE GRAHAM / 30/06/2011
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-05-25AR0120/05/11 NO MEMBER LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD ABBOTT BARNES / 01/08/2010
2011-05-25AP01DIRECTOR APPOINTED MR WILLIAM PENTY
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELWES
2010-06-04AR0120/05/10 NO MEMBER LIST
2010-06-04AP01DIRECTOR APPOINTED MRS VIRGINIA KATHLEEN ROTTENBURG
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LT GEN ANDREW JOHN NOBLE GRAHAM / 20/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK WESTON PECK / 20/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SEAN LOCKWOOD / 20/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BRIERLEY / 20/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD ABBOTT BARNES / 20/05/2010
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-07-07363aANNUAL RETURN MADE UP TO 20/05/09
2009-07-07288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY LUMBY
2009-07-07288aDIRECTOR APPOINTED LT GEN ANDREW JOHN NOBLE GRAHAM
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR SARAH HANNAM
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR GERALD HOLDSTOCK
2008-10-24363sANNUAL RETURN MADE UP TO 20/05/08
2008-09-30288bAPPOINTMENT TERMINATED DIRECTOR JENNIFER CLOUGH
2008-09-19288aSECRETARY APPOINTED LYNN MAUREEN WEAVER
2008-07-04288aDIRECTOR APPOINTED SIMON MARK WESTON PECK
2008-06-25288aDIRECTOR APPOINTED ANDREW SEAN LOCKWOOD
2008-06-25288aDIRECTOR APPOINTED THE HON MRS CHARLOTTE ANNE TOWNSHEND
2008-06-13288aDIRECTOR APPOINTED MICHAEL ANTHONY BOWES
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY SANDRA COX
2008-06-13AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-04288aNEW DIRECTOR APPOINTED
2007-06-22AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-06-22363sANNUAL RETURN MADE UP TO 20/05/07
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-22363(288)DIRECTOR RESIGNED
2006-06-21AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-06-21363sANNUAL RETURN MADE UP TO 20/05/06
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21363(288)DIRECTOR RESIGNED
2005-06-21AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-06-21363sANNUAL RETURN MADE UP TO 20/05/05
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to KNIGHTON HOUSE SCHOOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KNIGHTON HOUSE SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of KNIGHTON HOUSE SCHOOL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KNIGHTON HOUSE SCHOOL LIMITED

Intangible Assets
Patents
We have not found any records of KNIGHTON HOUSE SCHOOL LIMITED registering or being granted any patents
Domain Names

KNIGHTON HOUSE SCHOOL LIMITED owns 1 domain names.

knightonhouse.co.uk  

Trademarks
We have not found any records of KNIGHTON HOUSE SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNIGHTON HOUSE SCHOOL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as KNIGHTON HOUSE SCHOOL LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where KNIGHTON HOUSE SCHOOL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNIGHTON HOUSE SCHOOL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KNIGHTON HOUSE SCHOOL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.