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

ARNOLD HOUSE SCHOOL LIMITED

1 LOUDOUN ROAD, LONDON, NW8 0LH,
Company Registration Number
00889424
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Arnold House School Ltd
ARNOLD HOUSE SCHOOL LIMITED was founded on 1966-10-11 and has its registered office in . The organisation's status is listed as "Active". Arnold 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARNOLD HOUSE SCHOOL LIMITED
 
Legal Registered Office
1 LOUDOUN ROAD
LONDON
NW8 0LH
Other companies in NW8
 
Filing Information
Company Number 00889424
Company ID Number 00889424
Date formed 1966-10-11
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 02:36:59
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 ARNOLD HOUSE SCHOOL LIMITED

Current Directors
Officer Role Date Appointed
PAULA HELENA VANNINEN
Company Secretary 2015-08-28
MICHELE PATRICIA BADENOCH
Director 2007-03-14
MARK JOHN BEARD
Director 2014-09-16
ANDERS KARIM BERGQUIST
Director 2007-03-14
ELEANOR JUDITH DE FREITAS
Director 2018-03-13
PATRICK SIBLEY JAN DERHAM
Director 2014-09-16
CLAUDIA MARY SETON DOUGLASS
Director 2017-10-10
ANASTASSIS NICOLAS JOHN FAFALIOS
Director 2008-09-01
JOHN BOWEN PROSSER
Director 2013-12-03
DANIEL WIDDICOMBE
Director 2014-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH LOUISE HARRISON
Director 2014-03-04 2018-07-05
BARRY JOHN O'BRIEN
Director 2005-09-19 2018-07-05
RICHARD GILBERT FLETCHER
Company Secretary 2008-09-01 2015-08-28
KENNETH DURHAM
Director 2008-09-01 2014-08-31
ANTHONY STEPHEN GRABINER
Director 1998-12-02 2014-02-07
CHARLES GABRIEL RIFKIND
Director 2002-03-12 2014-02-07
JOSEPHINE HONOR HEARNDEN
Director 2008-09-01 2013-08-31
PETER DAVID JOSEPH BECKMAN
Director 1993-06-22 2013-03-31
JANICE ELIZABETH HALL
Director 2007-03-14 2012-11-20
HOWARD PETER RAINGOLD
Director 1998-12-02 2011-03-08
CLIVE ANTHONY PARRITT
Director 2003-05-13 2010-08-31
GEOFFREY WILLIAM GRAINGER SIMM
Company Secretary 1999-03-16 2008-08-31
SUSAN CARROLL SAINSBURY
Director 1999-06-22 2008-05-16
JOSEPHINE HONOR HEARNDEN
Director 1997-03-19 2007-08-31
JOHN DOUGLAS ETHERIDGE MAXWELL
Director 1992-03-14 2007-08-31
JOHN DAVID MARSHALL PATON
Director 1992-03-14 2006-08-31
TRISTRAM JONES-PARRY
Director 1998-12-02 2005-12-31
DAVID ALAN CARY LIPSCOMB
Director 1992-03-14 2000-11-28
PETER DAVID JOSEPH BECKMAN
Company Secretary 1995-02-28 1999-03-20
ROGER MICHAEL DANCEY
Director 1996-06-26 1998-03-18
JOHN HOWARD BARHAM RONEY
Director 1993-06-22 1997-08-31
RICHARD ESMOND BARHAM RONEY
Director 1992-03-14 1995-06-23
TERENCE STANLEY HARVEY
Company Secretary 1992-08-21 1995-02-28
DAVID JOHN MACAULAY
Director 1992-03-14 1993-02-24
JOHN HOADLEY
Company Secretary 1992-03-14 1992-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELE PATRICIA BADENOCH LONDON UROLOGY GROUP LIMITED Director 2008-10-20 CURRENT 2008-10-20 Active - Proposal to Strike off
MICHELE PATRICIA BADENOCH THE LONDON UROLOGY CLINIC LIMITED Director 1997-01-21 CURRENT 1997-01-21 Liquidation
ELEANOR JUDITH DE FREITAS BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED Director 2014-04-03 CURRENT 1986-05-16 Active
ELEANOR JUDITH DE FREITAS BLACKROCK INTERNATIONAL LIMITED Director 2014-04-03 CURRENT 1995-10-04 Active
ELEANOR JUDITH DE FREITAS BLACKROCK ADVISORS (UK) LIMITED Director 2014-04-03 CURRENT 1964-03-18 Active
ELEANOR JUDITH DE FREITAS BLACKROCK GROUP LIMITED Director 2014-04-03 CURRENT 1969-03-28 Active
CLAUDIA MARY SETON DOUGLASS MADE BY DYSLEXIA Director 2018-02-14 CURRENT 2015-02-04 Active
CLAUDIA MARY SETON DOUGLASS PARALLEL EVENTS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active - Proposal to Strike off
CLAUDIA MARY SETON DOUGLASS PARALLEL LIFESTYLE LIMITED Director 2015-06-29 CURRENT 2013-01-10 Active
CLAUDIA MARY SETON DOUGLASS INNOVISION FESTIVALS LIMITED Director 2008-02-24 CURRENT 2008-02-24 Dissolved 2017-08-15
CLAUDIA MARY SETON DOUGLASS 64 WARWICK AVENUE LONDON W9 LIMITED Director 2005-09-12 CURRENT 2005-02-09 Active
CLAUDIA MARY SETON DOUGLASS INNOVISION SALES & MARKETING LIMITED Director 1998-03-10 CURRENT 1997-10-09 Dissolved 2017-02-07
CLAUDIA MARY SETON DOUGLASS INNOVISION EVENTS LIMITED Director 1998-03-10 CURRENT 1997-10-28 Active
ANASTASSIS NICOLAS JOHN FAFALIOS FAFALIOS LIMITED Director 2010-01-29 CURRENT 1948-08-12 Active
ANASTASSIS NICOLAS JOHN FAFALIOS MEANDROS SHIP STORES LIMITED Director 2005-10-28 CURRENT 1934-09-18 Active
ANASTASSIS NICOLAS JOHN FAFALIOS VICEROY COURT (REGENTS PARK) LIMITED Director 1995-11-21 CURRENT 1980-12-01 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
2024-03-05DIRECTOR APPOINTED MS JANET STOWELL
2024-03-05DIRECTOR APPOINTED MR TOM NICHOLSON
2024-03-05APPOINTMENT TERMINATED, DIRECTOR MICHELE PATRICIA BADENOCH
2024-03-05CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-08-31Appointment of Mr Matthew John Davis as company secretary on 2023-08-31
2023-08-31Termination of appointment of Paula Helena Vanninen on 2023-08-31
2023-05-17FULL ACCOUNTS MADE UP TO 31/08/22
2023-03-23APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES DAVID WOOLF
2023-03-23APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES DAVID WOOLF
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-11-07AP01DIRECTOR APPOINTED MRS SUMITA HONEY
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE SAVAGE
2022-07-05DIRECTOR APPOINTED MR MICHAEL GRENIER
2022-07-05AP01DIRECTOR APPOINTED MR MICHAEL GRENIER
2022-05-18AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-06-25AP01DIRECTOR APPOINTED MR MONISH AJAB SAHNI
2021-04-02AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-03-22AP01DIRECTOR APPOINTED MRS HANAH MUNZER BURGESS
2021-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWEN PROSSER
2020-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 008894240007
2020-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SIBLEY JAN DERHAM
2020-07-20AP01DIRECTOR APPOINTED MS VICTORIA JANE SAVAGE
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ANASTASSIS NICOLAS JOHN FAFALIOS
2020-03-17AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-02-04AP01DIRECTOR APPOINTED MR MARK TERENCE ENGLISH
2020-02-04AP01DIRECTOR APPOINTED MR MARK TERENCE ENGLISH
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN BEARD
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-10-08AP01DIRECTOR APPOINTED MR JON HAMILTON ZEHNER
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN O'BRIEN
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARRIE WALLIS
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HARRISON
2018-04-05AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-04-04RES01ADOPT ARTICLES 04/04/18
2018-03-21AP01DIRECTOR APPOINTED MS ELEANOR JUDITH DE FREITAS
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-11-13AP01DIRECTOR APPOINTED MRS CLAUDIA MARY SETON DOUGLASS
2017-04-06AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CRAIG SETHER
2016-04-15AR0101/03/16 NO MEMBER LIST
2016-04-15AR0101/03/16 NO MEMBER LIST
2016-03-10ANNOTATIONClarification
2016-03-10RP04
2015-12-23AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-08-28TM02Termination of appointment of Richard Gilbert Fletcher on 2015-08-28
2015-08-28CH01Director's details changed for Mr John Bowen Prosser on 2015-08-28
2015-08-28AP03Appointment of Ms Paula Helena Vanninen as company secretary on 2015-08-28
2015-03-02AR0101/03/15 ANNUAL RETURN FULL LIST
2015-02-25AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-10-27AP01DIRECTOR APPOINTED MR MARK JOHN BEARD
2014-10-13AP01DIRECTOR APPOINTED MR PATRICK SIBLEY JAN DERHAM
2014-10-13AP01DIRECTOR APPOINTED MR DANIEL WIDDICOMBE
2014-10-13AP01DIRECTOR APPOINTED MR DANIEL WIDDICOMBE
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SUTER
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPURR
2014-10-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DURHAM
2014-03-14AP01DIRECTOR APPOINTED MRS CLARRIE ELIZABETH WALLIS
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE HODDER-WILLIAMS / 14/03/2014
2014-03-13AR0101/03/14 NO MEMBER LIST
2014-03-12AP01DIRECTOR APPOINTED MRS SARAH LOUISE HODDER-WILLIAMS
2014-03-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE HEARNDEN
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PROSSER / 07/02/2014
2014-02-12AP01DIRECTOR APPOINTED MR JOHN PROSSER
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RIFKIND
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRABINER
2014-01-16AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WARNER
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER BECKMAN
2013-03-25AR0101/03/13 NO MEMBER LIST
2013-01-24AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JANICE HALL
2012-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN O'BRIEN / 02/03/2012
2012-03-02AR0101/03/12 NO MEMBER LIST
2012-01-31AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-03-29AR0101/03/11 NO MEMBER LIST
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CRAIG SETHER / 08/03/2011
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD RAINGOLD
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-12-02AP01DIRECTOR APPOINTED MR STEWART CRAIG SETHER
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PARRITT
2010-04-28AR0101/03/10 NO MEMBER LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD PETER RAINGOLD / 30/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID JOSEPH BECKMAN / 30/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY PARRITT / 30/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN SUTER / 30/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANASTASSIS NICHLAS JOHN FAFALIOS / 30/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / REVD DR ANDERS KARIM BERGQUIST / 30/03/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY THE LORD GRABINER / 30/03/2010
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD GILBERT FLETCHER / 30/03/2010
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-05-01363aANNUAL RETURN MADE UP TO 01/03/09
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH DURHAM / 30/04/2009
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / ANDERS BERGQUIST / 30/04/2009
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE HEARNDEN / 30/04/2009
2009-02-11288aDIRECTOR APPOINTED JOSEPHINE HONOR HEARNDEN
2009-01-31288aDIRECTOR APPOINTED TIMOTHY JOHN SUTER
2009-01-31288aDIRECTOR APPOINTED ANASTASSIS NICHLAS JOHN FAFALIOS
2009-01-31288aDIRECTOR APPOINTED KENNETH JOHN DURHAM
2008-09-16288aSECRETARY APPOINTED RICHARD GILBERT FLETCHER
2008-09-16288bAPPOINTMENT TERMINATED SECRETARY GEOFFREY SIMM
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH THOMAS
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR SUSAN SAINSBURY
2008-03-26363sANNUAL RETURN MADE UP TO 01/03/08
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-09-05288bDIRECTOR RESIGNED
2007-09-05288bDIRECTOR RESIGNED
2007-04-15288aNEW DIRECTOR APPOINTED
2007-04-15288aNEW DIRECTOR APPOINTED
2007-04-15288aNEW DIRECTOR APPOINTED
2007-03-28363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-03-28363sANNUAL RETURN MADE UP TO 01/03/07
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-04-10363(288)DIRECTOR RESIGNED
2006-04-10363sANNUAL RETURN MADE UP TO 01/03/06
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education

85 - Education
852 - Primary education
85200 - Primary education



Licences & Regulatory approval
We could not find any licences issued to ARNOLD 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 ARNOLD HOUSE SCHOOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-10-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-10-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-10-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-08-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-07-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1982-04-06 Satisfied GEORGE MILNE SMART
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 ARNOLD HOUSE SCHOOL LIMITED

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

ARNOLD HOUSE SCHOOL LIMITED owns 1 domain names.

arnoldhouse.co.uk  

Trademarks
We have not found any records of ARNOLD HOUSE SCHOOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARNOLD 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 (85100 - Pre-primary education) as ARNOLD HOUSE SCHOOL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARNOLD 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 ARNOLD 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 ARNOLD 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.