logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Gibson, Emily Elizabeth
    Born in September 1978
    Individual (41 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 2
    Slevin, Rachel
    Born in April 1973
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 3
    Coles, Simon
    Born in February 1974
    Individual (42 offsprings)
    Officer
    icon of calendar 2021-01-21 ~ now
    OF - Director → CIF 0
  • 4
    Hassan, Aatif Naveed
    Born in April 1979
    Individual (165 offsprings)
    Officer
    icon of calendar 2021-01-21 ~ now
    OF - Director → CIF 0
  • 5
    Balcombe, Gary Leigh
    Born in November 1973
    Individual (21 offsprings)
    Officer
    icon of calendar 2024-08-31 ~ now
    OF - Director → CIF 0
  • 6
    Doyle, Gemma Claire
    Born in August 1977
    Individual (19 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
  • 7
    PISCARI LIMITED - 2013-05-01
    CSL CHANGE MANAGEMENT LIMITED - 2007-11-22
    icon of address58, Buckingham Gate, London, England
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    76,000 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 10
  • 1
    Pickles, Jonathan Andrew
    Accountant born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2021-01-21 ~ 2024-08-31
    OF - Director → CIF 0
  • 2
    Mrs Mikaela Meyer Ferre
    Born in June 1990
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-21
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Duemler, Jessica
    Teacher
    Individual
    Officer
    icon of calendar 2007-04-05 ~ 2019-09-10
    OF - Secretary → CIF 0
  • 4
    Hartman, Elizabeth
    School Administrator born in February 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-02-21 ~ 2021-01-21
    OF - Director → CIF 0
    Hartman, Elizabeth
    School Administrator
    Individual (3 offsprings)
    Officer
    icon of calendar 1997-02-21 ~ 2007-04-05
    OF - Secretary → CIF 0
    Mrs Elizabeth Hartman
    Born in February 1952
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 2021-01-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    Ackerman, Sally Ann
    School Administrator born in July 1958
    Individual
    Officer
    icon of calendar 1997-02-21 ~ 1999-08-31
    OF - Director → CIF 0
  • 6
    Ledbetter, Charlene
    Ceo born in September 1948
    Individual
    Officer
    icon of calendar 1999-01-07 ~ 2006-11-28
    OF - Director → CIF 0
  • 7
    FerrÉ, Micaela Meyer
    Individual
    Officer
    icon of calendar 2020-02-01 ~ 2021-01-21
    OF - Secretary → CIF 0
  • 8
    Aiano, Stephen George Gerard
    Director born in April 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2022-04-01 ~ 2025-06-01
    OF - Director → CIF 0
  • 9
    AMETHYST GROVE LIMITED - now
    BARKGROVE LIMITED - 2019-01-09
    RM NOMINEES LIMITED
    - 2018-12-11
    BAZLEY NOMINEES LIMITED - 2018-12-18
    icon of addressSecond Floor, 80 Great Eastern Street, London
    Dissolved Corporate
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    1997-02-21 ~ 1997-02-21
    PE - Nominee Director → CIF 0
  • 10
    RWL REGISTRARS LIMITED - now
    PLUMECLASS LIMITED - 1980-12-31
    icon of addressSecond Floor, 80 Great Eastern Street, London
    Active Corporate (1 parent, 126 offsprings)
    Equity (Company account)
    99 GBP2024-03-31
    Officer
    1997-02-21 ~ 1997-02-21
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

CHELSEA HALL SCHOOL LTD

Previous name
THE CHELSEA GROUP OF CHILDREN LTD. - 2022-01-06
Standard Industrial Classification
85200 - Primary Education
Brief company account
Property, Plant & Equipment
464,087 GBP2024-08-31
403,377 GBP2023-08-31
Debtors
1,214,065 GBP2024-08-31
1,121,570 GBP2023-08-31
Cash at bank and in hand
383,849 GBP2024-08-31
133,367 GBP2023-08-31
Current Assets
1,597,914 GBP2024-08-31
1,254,937 GBP2023-08-31
Net Current Assets/Liabilities
444,406 GBP2024-08-31
262,429 GBP2023-08-31
Total Assets Less Current Liabilities
908,493 GBP2024-08-31
665,806 GBP2023-08-31
Net Assets/Liabilities
878,547 GBP2024-08-31
636,743 GBP2023-08-31
Equity
Called up share capital
21 GBP2024-08-31
21 GBP2023-08-31
Retained earnings (accumulated losses)
878,526 GBP2024-08-31
636,722 GBP2023-08-31
Equity
878,547 GBP2024-08-31
636,743 GBP2023-08-31
Average Number of Employees
392023-09-01 ~ 2024-08-31
362022-09-01 ~ 2023-08-31
Property, Plant & Equipment - Gross Cost
Land and buildings
602,962 GBP2024-08-31
467,691 GBP2023-08-31
Tools/Equipment for furniture and fittings
594,595 GBP2024-08-31
588,111 GBP2023-08-31
Property, Plant & Equipment - Gross Cost
1,197,557 GBP2024-08-31
1,055,802 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
173,676 GBP2024-08-31
121,943 GBP2023-08-31
Tools/Equipment for furniture and fittings
559,794 GBP2024-08-31
530,482 GBP2023-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
733,470 GBP2024-08-31
652,425 GBP2023-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
51,733 GBP2023-09-01 ~ 2024-08-31
Tools/Equipment for furniture and fittings
29,312 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
81,045 GBP2023-09-01 ~ 2024-08-31
Property, Plant & Equipment
Land and buildings
429,286 GBP2024-08-31
345,748 GBP2023-08-31
Tools/Equipment for furniture and fittings
34,801 GBP2024-08-31
57,629 GBP2023-08-31
Trade Debtors/Trade Receivables
708,503 GBP2024-08-31
661,616 GBP2023-08-31
Amounts Owed By Related Parties
490,605 GBP2024-08-31
441,377 GBP2023-08-31
Other Debtors
510 GBP2024-08-31
1,250 GBP2023-08-31
Prepayments
14,447 GBP2024-08-31
5,468 GBP2023-08-31
Amount of corporation tax that is recoverable
11,859 GBP2023-08-31
Trade Creditors/Trade Payables
81,769 GBP2024-08-31
64,112 GBP2023-08-31
Taxation/Social Security Payable
25,708 GBP2024-08-31
26,114 GBP2023-08-31
Other Creditors
34,651 GBP2024-08-31
38,101 GBP2023-08-31
Corporation Tax Payable
21,757 GBP2024-08-31
Creditors
Current, Amounts falling due within one year
992,508 GBP2023-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
54,809 GBP2024-08-31
50,000 GBP2023-08-31
Between two and five year
217,569 GBP2024-08-31
181,000 GBP2023-08-31
More than five year
17,000 GBP2024-08-31
119,000 GBP2023-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
289,378 GBP2024-08-31
350,000 GBP2023-08-31

Related profiles found in government register
  • CHELSEA HALL SCHOOL LTD
    Info
    THE CHELSEA GROUP OF CHILDREN LTD. - 2022-01-06
    Registered number 03322236
    icon of address58 Buckingham Gate, London SW1E 6AJ
    PRIVATE LIMITED COMPANY incorporated on 1997-02-21 (28 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-21
    CIF 0
  • THE CHELSEA GROUP OF CHILDREN LIMITED
    S
    Registered number 03322236
    icon of addressWaterworks House, Pluckley Road, Charing, Kent, United Kingdom, TN27 0AH
    Limited Company in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • icon of addressC/o Mmp Accounting Solutions Ltd, 42 Cudworth Road, Ashford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-07 ~ 2021-01-04
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.