Advanced company searchLink opens in new window

OHS 2023

Company number 04676737

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2020 MR01 Registration of charge 046767370003, created on 6 May 2020
25 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
19 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2020 PSC05 Change of details for House Schools Group as a person with significant control on 7 February 2020
07 Feb 2020 AP01 Appointment of Mr Jonathan Andrew Pickles as a director on 7 February 2020
07 Feb 2020 AP01 Appointment of Mr Aatif Naveed Hassan as a director on 7 February 2020
07 Feb 2020 TM01 Termination of appointment of Tessa Caroline Anna Rentoul as a director on 7 February 2020
07 Feb 2020 TM01 Termination of appointment of Anthony Mervyn Rentoul as a director on 7 February 2020
07 Feb 2020 TM01 Termination of appointment of Anna Lucinda Rentoul as a director on 7 February 2020
07 Feb 2020 TM01 Termination of appointment of James Alexander Rentoul as a director on 7 February 2020
07 Feb 2020 TM02 Termination of appointment of Anthony Mervyn Rentoul as a secretary on 7 February 2020
07 Feb 2020 AD01 Registered office address changed from 16 Newton Grove London W4 1LB to 4th Floor South 14-16 Waterloo Place London SW1Y 4AR on 7 February 2020
07 Feb 2020 MR04 Satisfaction of charge 046767370002 in full
01 Mar 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
01 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
03 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
20 Jun 2016 MISC Form AD03
08 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
17 Nov 2015 MA Memorandum and Articles of Association
23 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company enter into debenture 25/08/2015
16 Sep 2015 MR04 Satisfaction of charge 1 in full
07 Sep 2015 MR01 Registration of charge 046767370002, created on 27 August 2015
02 Sep 2015 TM01 Termination of appointment of Charles Peter Rentoul as a director on 27 August 2015
29 Jul 2015 AP01 Appointment of Ms Anna Lucinda Rentoul as a director on 10 July 2015
29 Jul 2015 AP01 Appointment of Mrs Tessa Caroline Anna Rentoul as a director on 10 July 2015