UKBizDB.co.uk

INDEPENDENT SCHOOLS INSPECTORATE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Independent Schools Inspectorate. The company was founded 16 years ago and was given the registration number 06458829. The firm's registered office is in LONDON. You can find them at Cap House, 9-12 Long Lane, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:INDEPENDENT SCHOOLS INSPECTORATE
Company Number:06458829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Cap House, 9-12 Long Lane, London, EC1A 9HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cap, House, 9-12 Long Lane, London, EC1A 9HA

Director11 March 2019Active
Cap, House, 9-12 Long Lane, London, EC1A 9HA

Director11 March 2019Active
Cap, House, 9-12 Long Lane, London, EC1A 9HA

Director01 November 2023Active
Cap, House, 9-12 Long Lane, London, EC1A 9HA

Director01 January 2021Active
Cap, House, 9-12 Long Lane, London, EC1A 9HA

Director01 January 2021Active
Cap, House, 9-12 Long Lane, London, EC1A 9HA

Director01 April 2022Active
Cap, House, 9-12 Long Lane, London, EC1A 9HA

Director01 August 2023Active
Cap, House, 9-12 Long Lane, London, EC1A 9HA

Director01 May 2022Active
Cap, House, 9-12 Long Lane, London, United Kingdom, EC1A 9HA

Secretary13 September 2011Active
Cap, House, 9-12 Long Lane, London, EC1A 9HA

Secretary25 November 2014Active
Cap, House, 9-12 Long Lane, London, EC1A 9HA

Secretary01 December 2013Active
Cap House, 9-12 Long Lane, London, EC1A 9HA

Secretary21 December 2007Active
The Grange, Clypse Moar, Onchan, IM4 5BG

Director06 June 2008Active
Cap, House, 9-12 Long Lane, London, EC1A 9HA

Director11 March 2019Active
31, The Esplanade, Rochester, United Kingdom, ME1 1QW

Director09 November 2010Active
Truro School, Trennick Lane, Truro, England, TR1 1TH

Director12 June 2013Active
Cap, House, 9-12 Long Lane, London, EC1A 9HA

Director01 October 2017Active
Headmasters House, 4 Moorfield Road, Woodbridge, IP12 4JN

Director06 June 2008Active
Cap, House, 9-12 Long Lane, London, United Kingdom, EC1A 9HA

Director21 November 2012Active
Cap, House, 9-12 Long Lane, London, EC1A 9HA

Director01 September 2016Active
Cap House, 9-12 Long Lane, London, England, EC1A 9HA

Director30 April 2014Active
Cap, House, 9-12 Long Lane, London, EC1A 9HA

Director01 September 2016Active
White Lodge, Sherborne School For Girls, Sherborne, United Kingdom, DT9 3QJ

Director09 November 2010Active
Cap, House, 9-12 Long Lane, London, EC1A 9HA

Director29 September 2017Active
Cap, House, 9-12 Long Lane, London, United Kingdom, EC1A 9HA

Director07 November 2011Active
Burton Cottage, 27 Clifton, York, YO30 6AL

Director06 June 2008Active
Philliswood Farmhouse, Hooksway, Chichester, PO18 9JZ

Director29 September 2008Active
Stoke College, Stoke By Clare, Sudbury, United Kingdom, CO10 8JE

Director22 March 2010Active
The Old Forge, Redhill, Rushden, Buntingford, United Kingdom, SG9 0HT

Director01 January 2011Active
The Olde Forge, Redhill, Buntingford, SG9 0TH

Director24 October 2008Active
Cap, House, 9-12 Long Lane, London, United Kingdom, EC1A 9HA

Director01 July 2012Active
Cap, House, 9-12 Long Lane, London, EC1A 9HA

Director11 March 2019Active
13, St Albans Close, Oakham, Rutland, United Kingdom, LE15 6EW

Director29 September 2008Active
Cap, House, 9-12 Long Lane, London, EC1A 9HA

Director23 September 2016Active
Cap, House, 9-12 Long Lane, London, EC1A 9HA

Director05 June 2018Active

People with Significant Control

Mr Garry Bowe
Notified on:19 September 2018
Status:Active
Date of birth:April 1959
Nationality:British
Address:Cap, House, London, EC1A 9HA
Nature of control:
  • Right to appoint and remove directors
Mr Paul Motte
Notified on:05 June 2018
Status:Active
Date of birth:June 1951
Nationality:British
Address:Cap, House, London, EC1A 9HA
Nature of control:
  • Right to appoint and remove directors
Mr David Geoffrey Vanstone
Notified on:18 November 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:Cap, House, London, EC1A 9HA
Nature of control:
  • Right to appoint and remove directors
Ms Margaret Joyce Milner-Williams
Notified on:29 September 2016
Status:Active
Date of birth:December 1941
Nationality:British
Address:Cap, House, London, EC1A 9HA
Nature of control:
  • Right to appoint and remove directors
Mr Michael Henry Vickery Jeans
Notified on:15 June 2016
Status:Active
Date of birth:March 1943
Nationality:British
Address:Cap, House, London, EC1A 9HA
Nature of control:
  • Right to appoint and remove directors
Mrs Marion Olive Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:Cap, House, London, EC1A 9HA
Nature of control:
  • Right to appoint and remove directors
Mr Paul Maynard
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Cap, House, London, EC1A 9HA
Nature of control:
  • Right to appoint and remove directors
Ms Diana Elizabeth Watkins
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:British
Address:Cap, House, London, EC1A 9HA
Nature of control:
  • Right to appoint and remove directors
Mr Roger Peel
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:British
Address:Cap, House, London, EC1A 9HA
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-07-27Accounts

Accounts with accounts type group.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-04-03Accounts

Change account reference date company current shortened.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type group.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-06-30Officers

Change person director company with change date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type group.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-10Accounts

Accounts with accounts type group.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-31Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.