Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED
Company Information for

KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED

UNIT 7 BROOK BUSINESS CENTRE, COWLEY MILL ROAD, UXBRIDGE, UB8 2FX,
Company Registration Number
07007590
Private Limited Company
Active

Company Overview

About Kedleston (olsen House Holdings) Ltd
KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED was founded on 2009-09-02 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Kedleston (olsen House Holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED
 
Legal Registered Office
UNIT 7 BROOK BUSINESS CENTRE
COWLEY MILL ROAD
UXBRIDGE
UB8 2FX
Other companies in LA5
 
Previous Names
OLSEN HOUSE HOLDINGS LIMITED25/05/2016
CHARLES MILLS EDUCATION LIMITED16/04/2013
Filing Information
Company Number 07007590
Company ID Number 07007590
Date formed 2009-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 10:36:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED
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 KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DENIS BROSNAN
Director 2013-04-09
PAUL BROSNAN
Director 2013-04-09
ANTHONY ROBERT HURRAN
Director 2014-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ROBERT HURRAN
Director 2013-04-09 2014-09-17
CHARLES GERARD MILLS
Director 2009-09-02 2013-04-09
MICHAEL JOHN WILLS
Director 2009-09-02 2013-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BROSNAN KEDLESTON (HIGH PEAK SCHOOL) LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
PAUL BROSNAN KEDLESTON (OLSEN HOUSE) LIMITED Director 2013-04-09 CURRENT 2009-09-03 Active
PAUL BROSNAN KEDLESTON GROUP LIMITED Director 2012-08-13 CURRENT 2012-08-13 Active
ANTHONY ROBERT HURRAN KEDLESTON (BROOKWAYS SCHOOL) LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
ANTHONY ROBERT HURRAN KEDLESTON REAL ESTATE LIMITED Director 2014-09-26 CURRENT 2006-12-12 Active
ANTHONY ROBERT HURRAN KEDLESTON (OS EDUCATION) LIMITED Director 2014-09-17 CURRENT 1987-04-06 Active
ANTHONY ROBERT HURRAN KEDLESTON (WINGS EDUCATION) LIMITED Director 2014-09-17 CURRENT 2003-01-02 Active
ANTHONY ROBERT HURRAN KEDLESTON (OLSEN HOUSE) LIMITED Director 2014-09-17 CURRENT 2009-09-03 Active
ANTHONY ROBERT HURRAN KEDLESTON GROUP LIMITED Director 2014-08-13 CURRENT 2012-08-13 Active
ANTHONY ROBERT HURRAN KEDLESTON (WOOD GROVE CHILDCARE) LIMITED Director 2014-05-02 CURRENT 1969-11-18 Active
ANTHONY ROBERT HURRAN KEDLESTON SCHOOLS (LONDON) LTD Director 2014-02-05 CURRENT 2008-02-05 Active
ANTHONY ROBERT HURRAN KEDLESTON (HIGH PEAK SCHOOL) LIMITED Director 2014-01-31 CURRENT 2014-01-31 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
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070075900006
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070075900005
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070075900007
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070075900008
2023-12-04Resolutions passed:<ul><li>Resolution Approval of the documents and actions/ decisions in regards to the documents 01/11/2023</ul>
2023-12-04Resolutions passed:<ul><li>Resolution Approval of the documents and actions/ decisions in regards to the documents 01/11/2023<li>Resolution to adopt memorandum and artciles</ul>
2023-12-04Memorandum articles filed
2023-10-23Change of details for Kedleston Schools Limited as a person with significant control on 2016-04-06
2023-09-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-04CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-07-01REGISTERED OFFICE CHANGED ON 01/07/23 FROM Unit 8 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX United Kingdom
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 070075900008
2022-09-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-05CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DENIS BROSNAN
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070075900007
2020-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070075900007
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 070075900006
2019-06-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM Office Suite 1 Ansell Gardens Holloway Lane Harmondsworth West Drayton UB7 0AE England
2018-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-06-11RES01ADOPT ARTICLES 11/06/18
2018-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 070075900005
2018-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070075900003
2018-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070075900004
2018-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/18 FROM Suites 3 & 4 Stockley Park Business Centre the Arena Stockley Park UB11 1AA England
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM C/O Kedleston Group Limited Office Suite No. 1 Ansell Gardens, Holloway Lane Harmondsworth West Drayton UB7 0AE England
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/16 FROM Suite 3 Holmere Hall Dykes Lane Yealand Conyers Carnforth Lancashire LA5 9SN
2016-05-25RES15CHANGE OF COMPANY NAME 25/05/16
2016-05-25CERTNMCOMPANY NAME CHANGED OLSEN HOUSE HOLDINGS LIMITED CERTIFICATE ISSUED ON 25/05/16
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0102/09/15 ANNUAL RETURN FULL LIST
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-06-26RES01ADOPT ARTICLES 26/06/15
2014-09-29AA01Previous accounting period shortened from 31/12/13 TO 30/12/13
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0102/09/14 ANNUAL RETURN FULL LIST
2014-09-29AP01DIRECTOR APPOINTED MR ANTHONY ROBERT HURRAN
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBERT HURRAN
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/14 FROM Fourth Floor 43-45 Dorset Street London W1U 7NA United Kingdom
2013-09-06AR0102/09/13 ANNUAL RETURN FULL LIST
2013-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 070075900004
2013-04-22RES13THE SENIOR FACILITIES AGREEMENT 09/04/2013
2013-04-22RES01ADOPT ARTICLES 09/04/2013
2013-04-22RES12VARYING SHARE RIGHTS AND NAMES
2013-04-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 070075900003
2013-04-16RES15CHANGE OF NAME 09/04/2013
2013-04-16CERTNMCOMPANY NAME CHANGED CHARLES MILLS EDUCATION LIMITED CERTIFICATE ISSUED ON 16/04/13
2013-04-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2013 FROM C/O OLSEN HOUSE SCHOOL 85-87 LIVERPOOL ROAD CROSBY LIVERPOOL L23 5TD UNITED KINGDOM
2013-04-11AA01CURREXT FROM 31/08/2013 TO 31/12/2013
2013-04-10AP01DIRECTOR APPOINTED MR DENIS BROSNAN
2013-04-10AP01DIRECTOR APPOINTED MR ANTHONY ROBERT HURRAN
2013-04-10AP01DIRECTOR APPOINTED MR PAUL BROSNAN
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLS
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MILLS
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-30AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-27AR0102/09/12 FULL LIST
2011-12-12AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-11AR0102/09/11 FULL LIST
2011-09-12RES01ADOPT ARTICLES 26/08/2011
2011-09-12RES12VARYING SHARE RIGHTS AND NAMES
2011-09-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-04AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-08AR0102/09/10 FULL LIST
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLS / 08/08/2010
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM OLSEN HOUSE SCHOOL 87 LIVERPOOL ROAD GREAT CROSBY MERSEYSIDE L23 5TD
2010-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-11AA01CURRSHO FROM 30/09/2010 TO 31/08/2010
2010-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2009 FROM 15 MOUNT STREET LIVERPOOL MERSEYSIDE L1 9HD ENGLAND
2009-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KEDLESTON (OLSEN HOUSE HOLDINGS) 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 KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-24 Outstanding BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
2013-04-20 Outstanding WILMINGTON TRUST (LONDON) LIMITED (AS SECURITY AGENT)
LEGAL CHARGE 2010-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED
Trademarks
We have not found any records of KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEDLESTON (OLSEN HOUSE HOLDINGS) 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 (70100 - Activities of head offices) as KEDLESTON (OLSEN HOUSE HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where KEDLESTON (OLSEN HOUSE HOLDINGS) 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 KEDLESTON (OLSEN HOUSE HOLDINGS) 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 KEDLESTON (OLSEN HOUSE HOLDINGS) 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.