UKBizDB.co.uk

IPP EDUCATION LIMITED

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

This company is commonly known as Ipp Education Limited. The company was founded 25 years ago and was given the registration number 03612942. The firm's registered office is in SOLIHULL. You can find them at Goldfinger House 245 Cranmore Boulevard, Shirley, Solihull, West Midlands. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:IPP EDUCATION LIMITED
Company Number:03612942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Goldfinger House 245 Cranmore Boulevard, Shirley, Solihull, West Midlands, B90 4ZL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goldfinger House, 245 Cranmore Boulevard, Shirley, Solihull, B90 4ZL

Secretary05 December 2017Active
Goldfinger House, 245 Cranmore Boulevard, Shirley, Solihull, B90 4ZL

Director01 July 2023Active
Goldfinger House, 245 Cranmore Boulevard, Shirley, Solihull, B90 4ZL

Director01 April 2021Active
Goldfinger House, 245 Cranmore Boulevard, Shirley, Solihull, B90 4ZL

Director01 January 2023Active
Goldfinger House, 245 Cranmore Boulevard, Shirley, Solihull, B90 4ZL

Director01 April 2023Active
34, Trajan Hill, Coleshill, Birmingham, United Kingdom, B46 1TZ

Secretary04 August 2009Active
130, Widney Lane, Solihull, England, B91 3LH

Secretary15 July 2011Active
Cranmore 130 Widney Lane, Solihull, B91 3LH

Secretary11 August 1998Active
23 Park Avenue, Solihull, B91 3EJ

Secretary05 September 2006Active
Collinwood High Wych Lane, High Wych, Sawbridgeworth, CM21 0JR

Secretary06 April 2006Active
20 Tredington Park, Hatton Park, Warwick, CV35 7TT

Secretary08 February 2002Active
Goldfinger House, 245 Cranmore Boulevard, Shirley, Solihull, B90 4ZL

Secretary05 December 2017Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 August 1998Active
10 Ridge Road, London, N8 9LG

Director30 August 2005Active
Shelly House, Farmhouse Way, Solihull, West Midlands, B90 4EH

Director01 March 2010Active
Cranmore 130 Widney Lane, Solihull, B91 3LH

Director20 October 2005Active
30 Widney Lane, Solihull, B91 3LS

Director02 July 2001Active
Goldfinger House, 245 Cranmore Boulevard, Shirley, Solihull, England, B90 4ZL

Director25 July 2013Active
72 Lissenden Mansions, Lissenden Gardens, London, NW5 1PR

Director21 November 2008Active
Goldfinger House, 245 Cranmore Boulevard, Shirley, Solihull, B90 4ZL

Director17 November 2016Active
Goldfinger House, 245 Cranmore Boulevard, Shirley, Solihull, B90 4ZL

Director09 October 2015Active
35 Borrowdale Drive, Leamington Spa, CV32 6NY

Director29 August 2006Active
35 Borrowdale Drive, Leamington Spa, CV32 6NY

Director29 August 2006Active
The Old Crown Inn Crown Lane, Thurlby, Bourne, PE10 0EZ

Director09 November 2005Active
The Old Crown Inn Crown Lane, Thurlby, Bourne, PE10 0EZ

Director11 August 1998Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 August 1998Active
23 Park Avenue, Solihull, B91 3EJ

Director04 September 2006Active
Flat 2 Ringwood Lodge, 155 London Road, Redhill, RH1 2DU

Director06 November 2007Active
Goldfinger House, 245 Cranmore Boulevard, Shirley, Solihull, B90 4ZL

Director28 September 2016Active
3 Boadicea Court, Chatteris, PE16 6BN

Director06 August 2007Active
Goldfinger House, 245 Cranmore Boulevard, Shirley, Solihull, B90 4ZL

Director09 October 2014Active
Goldfinger House, 245 Cranmore Boulevard, Shirley, Solihull, England, B90 4ZL

Director01 October 2009Active
The Willows Ditcheat, Shepton Mallet, BA4 6QY

Director09 April 2005Active
7 Haslucks Croft, Shirley, Solihull, B90 2EG

Director09 April 2005Active
23 Greville Road, Kenilworth, CV8 1EL

Director02 July 2001Active

People with Significant Control

Mr Jason Davenport
Notified on:14 August 2023
Status:Active
Date of birth:May 1968
Nationality:British
Address:Goldfinger House, 245 Cranmore Boulevard, Solihull, B90 4ZL
Nature of control:
  • Significant influence or control
Ms Lizabeth Lay
Notified on:01 April 2021
Status:Active
Date of birth:August 1967
Nationality:British
Address:Goldfinger House, 245 Cranmore Boulevard, Solihull, B90 4ZL
Nature of control:
  • Significant influence or control
Mr Jason Davenport
Notified on:27 September 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:Goldfinger House, 245 Cranmore Boulevard, Solihull, B90 4ZL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Eira Jane Hammond
Notified on:27 September 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Goldfinger House, 245 Cranmore Boulevard, Solihull, B90 4ZL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ken Pullar
Notified on:27 September 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:Goldfinger House, 245 Cranmore Boulevard, Solihull, B90 4ZL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-13Accounts

Accounts with accounts type small.

Download
2023-12-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Appoint person secretary company with name date.

Download
2023-04-12Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2023-01-11Officers

Termination secretary company with name termination date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type small.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Persons with significant control

Notification of a person with significant control.

Download
2021-04-01Persons with significant control

Cessation of a person with significant control.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Accounts

Accounts with accounts type small.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type small.

Download
2019-12-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-02-15Accounts

Accounts with accounts type small.

Download
2019-02-13Persons with significant control

Change to a person with significant control.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.