Get an alert when COGNITA SCHOOLS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2025-08-31

Overdue

Confirmation statement due

2026-06-01 (in 1mo)

Last made up 2025-05-18

Watchouts

1 item

Cash

Latest balance sheet

Net assets

£30M

+28.8% vs 2022

Employees

2,439

+3.1% vs 2022

Profit before tax

£4M

+55.4% vs 2022

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 3 times since incorporation

  1. COGNITA SCHOOLS LIMITED 2005-09-14 → present
  2. ASQUITH COURT SCHOOLS LIMITED 1992-04-28 → 2005-09-14
  3. ASQUITH COURT LIMITED 1988-12-30 → 1992-04-28
  4. FIXEQUAL LIMITED 1988-11-04 → 1988-12-30

Accounts

2-year trend · latest reflected 2023-08-31

Metric Trend 2022-08-312023-08-31
Turnover £164,667,000£179,203,000
Operating profit £8,012,000£10,252,000
Profit before tax £2,508,000£3,897,000
Net profit £5,160,000£4,835,000
Cash £11,610,000
Total assets less current liabilities £171,653,000£203,131,000
Net assets £23,160,000£29,825,000
Equity £23,160,000£29,825,000
Average employees 2,3662,439
Wages £73,684,000£78,287,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2022-08-312023-08-31
Operating margin 4.9%5.7%
Net margin 3.1%2.7%
Return on capital employed 4.7%5.0%
Gearing (liabilities / total assets) 91.3%90.4%
Current ratio 0.84x0.86x
Interest cover 1.45x1.61x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Whilst the Company is expected to continue to be cash generative and remain in existence for a period of at least 12 months from the date of signing these financial statements, the Company does hold net current liabilities and has therefore obtained the support of its parent company, Cognita Limited, in respect of short-term liquidity requirements. The going concern status of the Company is therefore dependent on its parent company's ability to fulfil this guarantee if called upon.”

Group structure

  1. COGNITA SCHOOLS LIMITED · parent
    1. Super Camps Limited 100% · England and Wales · Educational Activities
    2. St Nicholas Preparatory School Limited 100% · England and Wales · Non Trading

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 33 resigned

Name Role Appointed Born Nationality
EMW SECRETARIES LIMITED Corporate Secretary 2005-02-07
DRAKE, Michael John Director 2022-02-01 Oct 1963 British
PINCHBECK, Jayne Koh Director 2018-12-10 Dec 1980 British
WILLIAMS, Oliver Charles William Director 2023-02-08 Apr 1983 British
Show 33 resigned officers
Name Role Appointed Resigned
HARVEY, Neil Secretary 1994-08-25 1995-03-27
HENDRIE, Neal Malcolm Secretary 2004-10-31 2004-11-29
MARTIN, Gillian Carol Secretary 1995-03-27 1999-07-09
MERCER, Kevin Secretary 2016-03-02 2017-07-31
NARUNSKY, Gary Howard Secretary 2004-11-29 2005-02-07
PENNELL, Sara Lilian Secretary 1994-08-25
RING, Ronald Arthur Secretary 1999-07-09 2004-10-31
AUGHTERSON, Peter William Director 1994-01-07 2002-11-11
BEAUMONT, Mark Director 1993-06-13
CROSS, Jean Director 1999-06-04 2004-11-29
DRAKE, Michael John Director 2020-05-06 2021-09-30
ELLIS, Roger Wykeham Director 1999-05-08
HENDRIE, Neal Director 2003-10-03 2004-11-29
HOARE, David Alexander Director 1994-01-07
HUDSON, James Kingsley Director 2005-04-20 2011-02-28
HYSLOP, Edward James Director 2015-02-05 2015-03-18
JANSEN, Christopher Trevor Peter Director 2015-12-14 2021-09-30
JEFFERY, Nigel Trevor Director 1992-10-01 1993-09-01
MABBUTT, Ian Porter Director 2004-06-15 2004-11-29
MILLMAN, Stuart Paul Director 2020-05-06 2021-09-28
NARUNSKY, Gary Howard Director 2004-11-29 2015-01-06
PEARCE, David Director 2015-11-02 2016-04-28
RATCLIFFE, Daniel Peter Director 2021-09-30 2022-02-01
RHODES, Phillip Baverstock Director 2002-11-11 2004-11-29
RING, Ronald Arthur Director 1999-06-04 2004-10-06
ROLLAND, Stuart Stacy Director 2016-04-04 2022-02-01
SMITH, Lindsay Alexandra, Mrs Director 2022-02-01 2022-10-28
SMITH, Lindsay Alexandra, Mrs Director 2020-05-06 2021-09-24
SOSKIN, David Gideon Frank Aurele Xavier Director 1999-05-04
UZIELLI, Michael Director 2016-06-17 2022-06-01
VIALOU-CLARK, Henry Max Director 2015-09-01 2016-03-10
VILLA, Dean Vincent John Director 2004-11-29 2018-12-10
WITHERS, Rees Director 2004-11-29 2015-12-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Cognita Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-02-12 Active

Filing timeline

Last 20 of 417 total filings

Date Type Category Description
2025-05-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-06-19 AA accounts Accounts with accounts type full
2024-05-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-25 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-06-10 AA accounts Accounts with accounts type full
2023-05-24 AA01 accounts Change account reference date company previous extended PDF
2023-05-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-10 AP01 officers Appoint person director company with name date PDF
2022-11-15 MR04 mortgage Mortgage satisfy charge full PDF
2022-11-02 DISS40 gazette Gazette filings brought up to date
2022-11-01 TM01 officers Termination director company with name termination date PDF
2022-11-01 AA accounts Accounts with accounts type full
2022-10-25 GAZ1 gazette Gazette notice compulsory
2022-10-22 DISS16(SOAS) dissolution Dissolved compulsory strike off suspended
2022-09-23 CH01 officers Change person director company with change date PDF
2022-06-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-14 TM01 officers Termination director company with name termination date PDF
2022-02-03 AP01 officers Appoint person director company with name date PDF
2022-02-03 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
1

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2023 · period ending 2023-08-31 vs 2022-08-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page