INDEPENDENT SCHOOLS INSPECTORATE - LONDON


Company Profile Company Filings

Overview

INDEPENDENT SCHOOLS INSPECTORATE is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from LONDON and has the status: Active.
INDEPENDENT SCHOOLS INSPECTORATE was incorporated 16 years ago on 21/12/2007 and has the registered number: 06458829. The accounts status is GROUP and accounts are next due on 31/05/2024.

INDEPENDENT SCHOOLS INSPECTORATE - LONDON

This company is listed in the following categories:
85590 - Other education n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/12/2022 31/05/2024

Registered Office

CAP HOUSE
LONDON
EC1A 9HA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
16/12/2023 30/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON GRAHAM CAMBY Nov 1973 British Director 2019-03-11 CURRENT
DR ANDREAS RAFFEL Nov 1958 British,German Director 2022-04-01 CURRENT
MR STEPHEN JOHN WATMOUGH Jun 1962 British Director 2022-05-01 CURRENT
MS SALLY VICTORIA STEPHENS Dec 1990 British Director 2023-08-01 CURRENT
MR ROBERT HAMZAH OKUNNU May 1979 British Director 2021-01-01 CURRENT
MRS CAROL ANN IDDON Apr 1957 Irish Director 2021-01-01 CURRENT
MRS PAMELA JOY CHESTERS Apr 1956 British Director 2023-11-01 CURRENT
DR CAROLYN BROWN Oct 1963 British Director 2019-03-11 CURRENT
MISS PENELOPE SARI KIRK Jun 1957 British Director 2010-11-09 UNTIL 2018-06-30 RESIGNED
MR ALUN SELWYN JONES May 1961 British Director 2013-06-12 UNTIL 2016-08-31 RESIGNED
MRS PAUL MAYNARD May 1947 British Director 2008-06-06 UNTIL 2009-08-31 RESIGNED
MRS ANNIKA HEDRICH-WIGGANS Oct 1973 German Director 2012-07-01 UNTIL 2013-06-12 RESIGNED
MR GRAHAM ROBERT GORTON Nov 1958 British Director 2011-01-01 UNTIL 2014-03-26 RESIGNED
MR ADAM SVEN PETTITT Feb 1966 British Director 2014-04-30 UNTIL 2017-10-10 RESIGNED
JANET DOLTON PICKERING Jun 1949 British Director 2008-06-06 UNTIL 2010-11-08 RESIGNED
MS ROWENNA JAYNE ABEL Secretary 2011-09-13 UNTIL 2014-03-31 RESIGNED
MR IAN GREGORY POWER Mar 1961 British Director 2008-06-06 UNTIL 2009-08-31 RESIGNED
MRS EMMA HATTERSLEY Sep 1960 British Director 2017-11-01 UNTIL 2019-03-08 RESIGNED
MR DAVID JOHN GUY HARVEY Jul 1953 British Director 2008-09-29 UNTIL 2017-06-30 RESIGNED
MR MARK NICHOLAS HARTLEY May 1972 British Director 2018-06-05 UNTIL 2019-03-08 RESIGNED
ANDREW SIMON HAMPTON May 1958 British Director 2016-09-23 UNTIL 2019-03-08 RESIGNED
MR JOHN DEMMERY HADEN Aug 1942 British Director 2008-09-29 UNTIL 2012-11-21 RESIGNED
MS FREYA CAROLINE GUINNESS Apr 1966 British Director 2019-03-11 UNTIL 2022-03-31 RESIGNED
MR RICHARD PAUL GREEN Apr 1950 British Director 2012-07-01 UNTIL 2015-03-20 RESIGNED
MR STEPHEN ADRIAN HOLIDAY May 1955 British Director 2017-04-01 UNTIL 2019-03-08 RESIGNED
CHRISTINE RYAN Dec 1954 British Secretary 2007-12-21 UNTIL 2011-09-13 RESIGNED
MR KAILASH BHANTOO Secretary 2013-12-01 UNTIL 2013-12-01 RESIGNED
MR KAILASH BHANTOO Secretary 2014-11-25 UNTIL 2019-05-01 RESIGNED
MR MARK STEPHENS Apr 1957 British Director 2011-11-07 UNTIL 2020-12-31 RESIGNED
MS JENNIFER MARGARET BRAY Jul 1943 British Director 2010-11-09 UNTIL 2014-02-03 RESIGNED
MR DAMIAN JAMES ETTINGER Apr 1966 British Director 2011-11-07 UNTIL 2019-03-08 RESIGNED
MR CHARLES LIONEL ELVIN Dec 1967 British Director 2017-09-29 UNTIL 2018-06-30 RESIGNED
MRS JENNIFER CLAIRE DWYER Jun 1963 British Director 2010-11-09 UNTIL 2013-06-12 RESIGNED
MRS VALERIE ANN DUNSFORD Aug 1960 British Director 2016-09-01 UNTIL 2019-03-08 RESIGNED
MRS ANGELA CULLEY Feb 1954 British Director 2014-04-30 UNTIL 2016-09-14 RESIGNED
MR RODNEY NICHOLAS COOK Dec 1956 British Director 2016-09-01 UNTIL 2017-03-31 RESIGNED
MR PAUL ROGER COOK Aug 1959 British Director 2012-11-21 UNTIL 2021-04-01 RESIGNED
MR STEPHEN HARWOOD COLE Sep 1952 British Director 2008-06-06 UNTIL 2014-03-26 RESIGNED
PROF JANE ELIZABETH SPERRYN FORTIN Mar 1943 British Director 2008-09-29 UNTIL 2010-06-11 RESIGNED
MR FRASER STUART BURRILL Sep 1960 British Director 2017-10-01 UNTIL 2023-07-01 RESIGNED
JANE MIRANDA RICHARDSON Jan 1948 British Director 2008-06-06 UNTIL 2012-06-30 RESIGNED
MR PHILIP JAMES BEACH Jun 1964 British Director 2019-03-11 UNTIL 2023-07-01 RESIGNED
MR SAMUEL GEORGE ALDER Jan 1944 British Director 2008-06-06 UNTIL 2014-03-26 RESIGNED
MR ROBIN GEORGE BURDELL Jan 1958 British Director 2013-06-12 UNTIL 2014-01-20 RESIGNED
MR JOHN GIBSON Sep 1954 British Director 2010-03-22 UNTIL 2010-12-31 RESIGNED
MR ANDREW INNES FALCONER Jan 1971 British Director 2008-06-06 UNTIL 2010-11-08 RESIGNED
MR GRAHAM ROBERT GORTON Nov 1958 British Director 2008-10-24 UNTIL 2010-03-21 RESIGNED
MR JAMIE DRUMMOND SMITH Feb 1960 British Director 2017-06-14 UNTIL 2022-07-01 RESIGNED
MRS ALISON SHAKESPEARE Jan 1972 British Director 2014-04-30 UNTIL 2016-08-31 RESIGNED
CHRISTINE RYAN Dec 1954 British Director 2007-12-21 UNTIL 2017-04-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Garry Bowe 2018-09-19 - 2019-03-08 4/1959 London   Right to appoint and remove directors
Mr Paul Motte 2018-06-05 - 2019-03-08 6/1951 London   Right to appoint and remove directors
Mr David Geoffrey Vanstone 2016-11-18 - 2019-03-08 5/1955 London   Right to appoint and remove directors
Ms Margaret Joyce Milner-Williams 2016-09-29 - 2019-03-08 12/1941 London   Right to appoint and remove directors
Mr Michael Henry Vickery Jeans 2016-06-15 - 2019-03-08 3/1943 London   Right to appoint and remove directors
Mrs Marion Olive Gibbs 2016-04-06 - 2019-03-08 9/1951 London   Right to appoint and remove directors
Mr Paul Maynard 2016-04-06 - 2018-06-05 5/1947 London   Right to appoint and remove directors
Ms Diana Elizabeth Watkins 2016-04-06 - 2018-06-05 7/1948 London   Right to appoint and remove directors
Mr Roger Peel 2016-04-06 - 2018-06-05 12/1945 London   Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WRITERS AND SCHOLARS INTERNATIONAL LIMITED LONDON UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
MOUNT HOUSE SCHOOL TRUST LIMITED TAVISTOCK ENGLAND Active DORMANT 85100 - Pre-primary education
NATIONAL YOUTH JAZZ ORCHESTRA LIMITED(THE) LONDON ENGLAND Active FULL 85520 - Cultural education
DESIGN AND ARTISTS COPYRIGHT SOCIETY LONDON Active FULL 94120 - Activities of professional membership organizations
ANDREW LOGAN MUSEUM OF SCULPTURE LIMITED WELSHPOOL WALES Active MICRO ENTITY 91020 - Museums activities
HANFORD SCHOOL CHARITABLE TRUST LIMITED BLANDFORD FORUM Active FULL 85200 - Primary education
GLOBAL WITNESS LONDON UNITED KINGDOM Active GROUP 58190 - Other publishing activities
THE SOCIETY OF HEADS MARKET HARBOROUGH ENGLAND Active FULL 85310 - General secondary education
MULLINER TRADING (SHERBORNE) LIMITED Active SMALL 47990 - Other retail sale not in stores, stalls or markets
THE INTERNATIONAL LAW BOOK FACILITY LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85320 - Technical and vocational secondary education
COGNITA HOLDINGS LIMITED MILTON KEYNES Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
SHERBORNE SPORTS AND LEISURE LIMITED SHERBORNE Active SMALL 93110 - Operation of sports facilities
HATHEROP CASTLE SCHOOL 2007 LIMITED OXFORD Dissolved... FULL 85200 - Primary education
ISI CONSULTANCY LIMITED 9-12 LONG LANE Active FULL 85600 - Educational support services
MAUDSLEY CHARITY TRADING CIC LONDON Active SMALL 56210 - Event catering activities
ART360 FOUNDATION LONDON ENGLAND Active TOTAL EXEMPTION FULL 85520 - Cultural education
ELVIN & ELVIN LIMITED BANBURY ENGLAND Dissolved... 78300 - Human resources provision and management of human resources functions
MAUDSLEY B2B COMMUNITY INTEREST COMPANY LONDON Dissolved... NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
MENTAL HEALTH AT WORK C.I.C. SOUTHAMPTON ... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ISI CONSULTANCY LIMITED 9-12 LONG LANE Active FULL 85600 - Educational support services
BRYAN O'SULLIVAN STUDIO LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HABERDASHERS' ASKE'S ELSTREE SCHOOLS LIMITED LONDON Active DORMANT 85600 - Educational support services
APPVIA LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
KILLAHA HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PARKMORE BY BRYAN O'SULLIVAN LIMITED LONDON UNITED KINGDOM Active DORMANT 31090 - Manufacture of other furniture