Company NameJudicium School Services Limited
Company StatusActive
Company Number07526549
CategoryPrivate Limited Company
Incorporation Date11 February 2011(13 years, 2 months ago)
Previous NamesThe Education Improvement Company Limited and Judicium Education School Improvement Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Jonathan Nicholas Roback
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Cannon Street
London
EC4N 6AE
Director NameMr Liam David Donnison
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Cannon Street
London
EC4N 6AE
Director NameMr Douglas Alexander Glenday
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address72 Cannon Street
London
EC4N 6AE
Director NameMr Richard Alan Smith
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(11 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Cannon Street
London
EC4N 6AE
Director NameJoanna Saban
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Mead Business Centre
Mead Lane
Hertford
SG13 7BJ
Director NameSusan Barbara Clipson-Boyles
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Cannon Street
London
EC4N 6AE
Director NameMr Leon Luis De Costa
Date of BirthJuly 1964 (Born 59 years ago)
NationalityPortuguese
StatusResigned
Appointed02 January 2015(3 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address25 Watling Street
London
EC4M 9BR
Director NameDr Alex Mehta
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(3 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 June 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address25 Watling Street
London
EC4M 9BR
Director NameMr John Vincent Bowman
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(8 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Bridge Road East
Welwyn Garden City
AL7 1GL

Contact

Websitewww.educationimprovementcompany.co.uk
Telephone01204 845451
Telephone regionBolton

Location

Registered Address72 Cannon Street
London
EC4N 6AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£20,571
Cash£19,636
Current Liabilities£19,909

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 November

Returns

Latest Return11 February 2024 (2 months, 1 week ago)
Next Return Due25 February 2025 (10 months from now)

Filing History

16 February 2024Confirmation statement made on 11 February 2024 with no updates (3 pages)
23 August 2023Audit exemption subsidiary accounts made up to 30 November 2022 (17 pages)
23 August 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (49 pages)
23 August 2023Audit exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages)
23 August 2023Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page)
12 May 2023Director's details changed for Mr Jonathan Nicholas Roback on 1 April 2023 (2 pages)
28 February 2023Second filing of Confirmation Statement dated 11 February 2017 (3 pages)
23 February 2023Confirmation statement made on 11 February 2023 with no updates (3 pages)
12 October 2022Director's details changed for Mr Richard Alan Smith on 22 June 2022 (2 pages)
12 October 2022Director's details changed for Mr Jonathan Nicholas Roback on 22 June 2022 (2 pages)
12 October 2022Director's details changed for Mr Liam David Donnison on 22 June 2022 (2 pages)
25 August 2022Audit exemption subsidiary accounts made up to 30 November 2021 (16 pages)
25 August 2022Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (47 pages)
25 August 2022Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page)
25 August 2022Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages)
4 July 2022Appointment of Mr Liam David Donnison as a director on 17 June 2022 (2 pages)
4 July 2022Termination of appointment of Alex Mehta as a director on 17 June 2022 (1 page)
4 July 2022Appointment of Mr Richard Alan Smith as a director on 17 June 2022 (2 pages)
4 July 2022Termination of appointment of John Vincent Bowman as a director on 17 June 2022 (1 page)
4 July 2022Appointment of Mr Douglas Alexander Glenday as a director on 17 June 2022 (2 pages)
1 July 2022Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
5 May 2022Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
10 March 2022Termination of appointment of Leon Luis De Costa as a director on 1 March 2022 (1 page)
17 February 2022Confirmation statement made on 11 February 2022 with no updates (3 pages)
21 September 2021Audit exemption subsidiary accounts made up to 30 November 2020 (22 pages)
21 September 2021Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page)
27 August 2021Audit exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages)
27 August 2021Consolidated accounts of parent company for subsidiary company period ending 30/11/20 (46 pages)
8 March 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
11 November 2020Full accounts made up to 30 November 2019 (20 pages)
2 March 2020Previous accounting period shortened from 31 March 2020 to 30 November 2019 (1 page)
25 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
15 January 2020Accounts for a small company made up to 31 March 2019 (9 pages)
30 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 July 2019Appointment of Mr Jonathan Nicholas Roback as a director on 1 July 2019 (2 pages)
3 July 2019Appointment of Mr John Vincent Bowman as a director on 1 July 2019 (2 pages)
21 June 2019Second filing of Confirmation Statement dated 11/02/2017 (7 pages)
25 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
16 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 April 2017Confirmation statement made on 11 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 21/06/2019 and again on 28/02/2023
(5 pages)
10 April 2017Confirmation statement made on 11 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 21/06/2019
(6 pages)
10 April 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
10 April 201711/02/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) change) was registered on 21/06/2019 and again on 28/02/2023
(5 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
(3 pages)
7 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
(3 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 July 2016Termination of appointment of Susan Barbara Clipson-Boyles as a director on 1 July 2016 (1 page)
6 July 2016Termination of appointment of Susan Barbara Clipson-Boyles as a director on 1 July 2016 (1 page)
30 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
15 February 2016Registered office address changed from 25 Watling Street London EC4M 9BR to 72 Cannon Street London EC4N 6AE on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 25 Watling Street London EC4M 9BR to 72 Cannon Street London EC4N 6AE on 15 February 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 August 2015Company name changed the education improvement company LIMITED\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
(3 pages)
19 August 2015Company name changed the education improvement company LIMITED\certificate issued on 19/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-01
(3 pages)
11 June 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
11 June 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
13 February 2015Registered office address changed from Ashberry House 41 New Hall Lane Bolton BL1 5LW to 25 Watling Street London EC4M 9BR on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Ashberry House 41 New Hall Lane Bolton BL1 5LW to 25 Watling Street London EC4M 9BR on 13 February 2015 (1 page)
3 February 2015Appointment of Mr Leon Luis De Costa as a director on 2 January 2015 (2 pages)
3 February 2015Appointment of Mr Leon Luis De Costa as a director on 2 January 2015 (2 pages)
3 February 2015Appointment of Mr Leon Luis De Costa as a director on 2 January 2015 (2 pages)
2 February 2015Appointment of Dr Alex Mehta as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Dr Alex Mehta as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Dr Alex Mehta as a director on 2 February 2015 (2 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 March 2014Director's details changed for Susan Barbara Clipson-Boyles on 1 December 2013 (2 pages)
14 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Director's details changed for Susan Barbara Clipson-Boyles on 1 December 2013 (2 pages)
14 March 2014Director's details changed for Susan Barbara Clipson-Boyles on 1 December 2013 (2 pages)
14 March 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
22 October 2012Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page)
22 October 2012Previous accounting period extended from 29 February 2012 to 30 April 2012 (1 page)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
24 February 2011Termination of appointment of Joanna Saban as a director (2 pages)
24 February 2011Termination of appointment of Joanna Saban as a director (2 pages)
24 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 100
(4 pages)
24 February 2011Appointment of Susan Barbara Clipson-Boyles as a director (3 pages)
24 February 2011Statement of capital following an allotment of shares on 11 February 2011
  • GBP 100
(4 pages)
24 February 2011Appointment of Susan Barbara Clipson-Boyles as a director (3 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)