IBSTOCK COMMUNITY COLLEGE - IBSTOCK


Company Profile Company Filings

Overview

IBSTOCK COMMUNITY COLLEGE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from IBSTOCK and has the status: Dissolved - no longer trading.
IBSTOCK COMMUNITY COLLEGE was incorporated 11 years ago on 09/07/2012 and has the registered number: 08135574. The accounts status is FULL.

IBSTOCK COMMUNITY COLLEGE - IBSTOCK

This company is listed in the following categories:
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2021

Registered Office

IBSTOCK COMMUNITY COLLEGE
IBSTOCK
LEICESTERSHIRE
LE67 6NE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/06/2021 12/07/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SHARON BEDWELL Secretary 2020-12-10 CURRENT
MR JOHN MICHAEL CAPEL Apr 1971 British Director 2019-12-02 CURRENT
MR LEE WILLIAM DONAGHY May 1982 British Director 2018-03-08 CURRENT
MRS SARAH FITZPATRICK Aug 1982 British Director 2021-10-15 CURRENT
JOHN TURNBULL KAILOFER May 1948 British Director 2012-09-01 CURRENT
MRS LIANNE KIRSTY LESTER Jul 1986 British Director 2021-10-15 CURRENT
MR MICHAEL MASON Feb 1967 British Director 2021-10-15 CURRENT
MRS CLARE ELIZABETH WATSON-SPENCE Jan 1973 British Director 2020-09-30 CURRENT
MRS KATHARINE ANNE MEADOWS Jul 1972 British Director 2018-10-03 CURRENT
MRS ALEXANDRA JANE WHITEHOUSE May 1977 British Director 2020-10-06 CURRENT
MRS SOPHIE BRIDGET WILLIAMS Aug 1972 British Director 2021-09-01 CURRENT
MISS LOUISE MICHELLE REEVE Apr 1954 British Director 2012-09-01 UNTIL 2016-09-08 RESIGNED
MR RICHARD INSLEY SPURR Mar 1967 British Director 2013-09-10 UNTIL 2017-09-10 RESIGNED
MR LEE MARTIN SHELDON Jan 1970 British Director 2014-09-01 UNTIL 2014-10-26 RESIGNED
MR ROBERT JAMES SENIOR Oct 1966 English Director 2014-02-04 UNTIL 2017-07-12 RESIGNED
DAPHNE ANN ROBINSON Jan 1960 British Director 2012-09-01 UNTIL 2015-08-31 RESIGNED
MR HASEEB ILYAS Jun 1982 British Director 2017-08-30 UNTIL 2020-07-30 RESIGNED
VIRGINIO RICHICHI Nov 1948 British Director 2012-09-01 UNTIL 2016-09-02 RESIGNED
REVD RUPERT CHARLES MELBOURN JARVIS Jul 1969 British Director 2014-04-30 UNTIL 2014-10-29 RESIGNED
MRS DEBRA RIMMER Nov 1983 British Director 2019-09-25 UNTIL 2020-06-16 RESIGNED
MRS CAROLINE PATRICIA SMITHERS Secretary 2012-09-03 UNTIL 2020-12-09 RESIGNED
MR WILLIAM DAVID BEVAN PHILLIPS Jan 1965 British Director 2014-10-27 UNTIL 2018-08-31 RESIGNED
MR DAVID BURNHAM KING May 1951 British Director 2012-07-09 UNTIL 2014-08-31 RESIGNED
MRS LORAINE ANN OLIVA FRANCES LYNCH-KELLY Oct 1962 Irish Director 2020-09-30 UNTIL 2021-08-30 RESIGNED
MR DARREN MARTIN Mar 1976 British Director 2019-09-23 UNTIL 2020-09-01 RESIGNED
MRS LISA ANN MAYLES Dec 1977 British Director 2017-12-22 UNTIL 2018-06-22 RESIGNED
DEANNA MAY MIDDLETON Apr 1971 American Director 2012-09-01 UNTIL 2016-01-11 RESIGNED
MR PAUL JOHN O'CONNOR Dec 1972 British Director 2015-12-10 UNTIL 2017-12-03 RESIGNED
JONATHAN PETER O'FARRELL Nov 1963 British Director 2012-09-01 UNTIL 2014-12-05 RESIGNED
MISS LOUISE MICHELLE REEVE Apr 1954 British Director 2016-10-27 UNTIL 2017-03-21 RESIGNED
MRS SANDRA JANE CROMPTON Nov 1962 British Director 2012-09-01 UNTIL 2016-06-07 RESIGNED
MRS DAWN-MARIE HORNE Mar 1971 British Director 2017-12-21 UNTIL 2019-11-03 RESIGNED
MR EDWARD GEORGE HINES Apr 1948 British Director 2015-02-26 UNTIL 2021-06-30 RESIGNED
MR STEPHEN WALTER HILL Oct 1972 British Director 2013-09-10 UNTIL 2015-09-02 RESIGNED
MRS LINDA MARIA HIGGINSON Aug 1954 British Director 2014-04-01 UNTIL 2015-01-10 RESIGNED
MRS MARIA LYN HAYLES Apr 1976 British Director 2019-11-11 UNTIL 2021-01-11 RESIGNED
MR MICHAEL BRIAN GRIFFITHS Sep 1954 British Director 2017-11-23 UNTIL 2020-12-11 RESIGNED
MR GARY MICHAEL GREY Sep 1962 British Director 2013-09-10 UNTIL 2021-06-30 RESIGNED
MISS JOANNE MARIE FAIRBROTHER Feb 1971 British Director 2017-10-04 UNTIL 2019-05-13 RESIGNED
BRIAN DAVIES Jan 1952 English Director 2012-07-09 UNTIL 2013-03-21 RESIGNED
MRS VANESSA CHARLOTTE SULLEY Apr 1952 British Director 2013-06-01 UNTIL 2015-02-26 RESIGNED
DR CATHERINE LYNN HUNTER Sep 1965 British Director 2013-09-10 UNTIL 2014-04-01 RESIGNED
MRS ANNE-MARIE BLEWITT Dec 1962 British Director 2018-09-01 UNTIL 2021-08-31 RESIGNED
STEPHEN ABBOTT-CAPPS Aug 1969 British Director 2012-09-01 UNTIL 2013-06-30 RESIGNED
MR PAUL ANTHONY HYDE Jun 1955 British Director 2012-09-01 UNTIL 2014-04-01 RESIGNED
HAZEL JANET WARD Oct 1942 British Director 2012-09-01 UNTIL 2013-12-10 RESIGNED
MRS YVONNE EILEEN TULAR Jul 1952 British Director 2017-09-22 UNTIL 2018-05-14 RESIGNED
MR ROBERT PETER TRIGG Feb 1960 British Director 2014-03-13 UNTIL 2018-03-13 RESIGNED
MRS POLLY MICHELLE TODD Apr 1965 British Director 2016-09-09 UNTIL 2020-01-22 RESIGNED
MRS SYLVIA LORA TIDY-HARRIS Jul 1961 British Director 2013-06-27 UNTIL 2013-12-10 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
UNITY (UK) LIMITED LEICESTERSHIRE Active MICRO ENTITY 62012 - Business and domestic software development
IBSTOCK COMMUNITY ENTERPRISES LIMITED LEICESTERSHIRE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HUGGLESCOTE, ELLISTOWN AND SNIBSTON COMMUNITY PROJECT HUGGLESCOTE, COALVILLE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
TIDY POTS LTD COALVILLE Dissolved... 99999 - Dormant Company
T.H.ENTERTAINMENT LTD COALVILLE UNITED KINGDOM Active TOTAL EXEMPTION FULL 73120 - Media representation services
WOMENSPEAKERS.CO.UK LIMITED COALVILLE Dissolved... DORMANT 99999 - Dormant Company
STH MANAGEMENT LTD COALVILLE Active TOTAL EXEMPTION FULL 73120 - Media representation services
THE SPEAKERS AGENCY LIMITED COALVILLE Active DORMANT 99999 - Dormant Company
CONFEDERATION OF SCHOOL TRUSTS NOTTINGHAM ENGLAND Active GROUP 85600 - Educational support services
CYPRUS SUN PROPERTY LTD COALVILLE Dissolved... DORMANT 55900 - Other accommodation
IVANHOE COLLEGE ASHBY-DE-LA-ZOUCH Dissolved... FULL 85310 - General secondary education
IVANHOE UNDER 5S LIMITED SUTTON COLDFIELD Dissolved... TOTAL EXEMPTION FULL 85100 - Pre-primary education
SUCCESS ACADEMY TRUST BROUGHTON ASTLEY Active FULL 85100 - Pre-primary education
KING EDWARD VII SCIENCE AND SPORT COLLEGE COALVILLE Dissolved... FULL 85310 - General secondary education
NATIONWIDE ESTATE PLANNING SERVICES LTD THORNABY PLACE Dissolved... MICRO ENTITY 96030 - Funeral and related activities
ACE PARTNERSHIP LTD ASHBY-DE-LA-ZOUCH Dissolved... MICRO ENTITY 85310 - General secondary education
BLADES LANDSCAPING LIMITED COALVILLE UNITED KINGDOM Dissolved... 81300 - Landscape service activities
ANNE-MARIE BLEWITT CONSULTING LTD NUNEATON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
SPENCE EDUCATION CONSULTING LIMITED COALVILLE ENGLAND Active NO ACCOUNTS FILED 85600 - Educational support services

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AIRLIE GEOMATICS LTD LEICESTERSHIRE Active TOTAL EXEMPTION FULL 71129 - Other engineering activities