Company NameIbstock Place School
Company StatusActive
Company Number07847467
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 November 2011(12 years, 5 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Secretary NameMr John Edward Hutchison
StatusCurrent
Appointed19 November 2018(7 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressClarence Lane Roehampton
London
SW15 5PY
Director NameMrs Gabrielle Belinda Covill
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleProfessional Position
Country of ResidenceEngland
Correspondence AddressClarence Lane Roehampton
London
SW15 5PY
Director NameMr Richard Simm
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClarence Lane Roehampton
London
SW15 5PY
Director NameMr Sergio Jovele
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed04 March 2020(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RolePrivate Equity Professional
Country of ResidenceEngland
Correspondence AddressClarence Lane Roehampton
London
SW15 5PY
Director NameMrs Nancy Clairette Raines
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed04 March 2020(8 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleSmall Business Owner
Country of ResidenceEngland
Correspondence AddressClarence Lane Roehampton
London
SW15 5PY
Director NameMrs Rachel Sarah Pickthall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressClarence Lane Roehampton
London
SW15 5PY
Director NameMr Stefan Ferdinand Martin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence AddressClarence Lane Roehampton
London
SW15 5PY
Director NameMr Mitchell Harris
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressClarence Lane Roehampton
London
SW15 5PY
Director NameMiss Alyssa Lousie Curry
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(10 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence AddressClarence Lane Roehampton
London
SW15 5PY
Director NameMr Michael Edward Stanley Gibbins
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleNon-Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressIbstock Place School Clarence Lane
Roehampton
London
SW15 5PY
Director NameMr Sudhakar Anand Pandit
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressIbstock Place School Clarence Lane
Roehampton
London
SW15 5PY
Director NameMr Michael John Colin Watts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleTrustee And Honorary Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressIbstock Place School Clarence Lane
Roehampton
London
SW15 5PY
Secretary NameMr Robert Cartwright
StatusResigned
Appointed15 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressIbstock Place School Clarence Lane
Roehampton
London
SW15 5PY
Director NameMr Jeremy Allen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 October 2019)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressClarence Lane Roehampton
London
SW15 5PY
Director NameMr Peter Walker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(6 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClarence Lane Roehampton
London
SW15 5PY
Director NameMr Sean Frederick Rushton O'Brien
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(6 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Lane Roehampton
London
SW15 5PY
Director NameMr Richard Jackson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(6 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 March 2020)
RoleHeadmaster/Partner
Country of ResidenceEngland
Correspondence AddressClarence Lane Roehampton
London
SW15 5PY
Director NameMr Christopher Dominic Tanfield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 October 2018)
RoleSchool Master
Country of ResidenceEngland
Correspondence AddressClarence Lane Roehampton
London
SW15 5PY
Director NameMrs Patricia Ann Flannery
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 August 2017)
RoleTreasury Official
Country of ResidenceEngland
Correspondence AddressClarence Lane Roehampton
London
SW15 5PY
Director NameMrs Susan Mary Parsons
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(1 year, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressClarence Lane Roehampton
London
SW15 5PY
Director NameHis Honour Fergus Irvine Mitchell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 October 2021)
RoleRetired Judge
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Lane
Roehampton
London
SW15 5PY
Director NameMr Richard Cawdron
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(4 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressClarence Lane Roehampton
London
SW15 5PY
Secretary NameMr Stephen Noel White
StatusResigned
Appointed12 December 2016(5 years after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2018)
RoleCompany Director
Correspondence AddressClarence Lane Roehampton
London
SW15 5PY
Director NameLt Col Robert Guy Cartwright
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address151 Wakehurst Road
London
SW11 6BW
Director NameMr Norton Oscar York
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2020(8 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 2022)
RoleEducation
Country of ResidenceUnited Kingdom
Correspondence AddressClarence Lane Roehampton
London
SW15 5PY

Contact

Websiteibstockplaceschool.co.uk

Location

Registered AddressClarence Lane
Roehampton
London
SW15 5PY
RegionLondon
ConstituencyPutney
CountyGreater London
WardRoehampton and Putney Heath
Built Up AreaGreater London

Financials

Year2014
Turnover£14,859,244
Net Worth£20,542,365
Cash£4,486,543
Current Liabilities£1,844,089

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

2 July 2012Delivered on: 9 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ibstock place school clarence lane roehampton london t/no. 199504, grove house roehampton lane london t/no. 179944, land on the west side of coopers lodge clarence lane london t/no. TGL355204.
Outstanding

Filing History

4 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
17 December 2020Termination of appointment of Peter Walker as a director on 9 December 2020 (1 page)
14 July 2020Termination of appointment of Robert Guy Cartwright as a director on 25 March 2020 (1 page)
14 July 2020Appointment of Mr Norton Oscar York as a director on 10 June 2020 (2 pages)
13 March 2020Termination of appointment of Sean Frederick Rushton O'brien as a director on 4 March 2020 (1 page)
13 March 2020Termination of appointment of Richard Jackson as a director on 4 March 2020 (1 page)
13 March 2020Appointment of Mrs Nancy Clairette Raines as a director on 4 March 2020 (2 pages)
13 March 2020Appointment of Mr Sergio Jovele as a director on 4 March 2020 (2 pages)
25 February 2020Termination of appointment of Jeremy Allen as a director on 30 October 2019 (1 page)
6 December 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
26 November 2019Full accounts made up to 31 July 2019 (26 pages)
26 March 2019Full accounts made up to 31 July 2018 (26 pages)
14 February 2019Appointment of Mr Richard Simm as a director on 1 February 2019 (2 pages)
14 February 2019Director's details changed for Mrs Gabrielle Belinda Covill on 1 February 2019 (2 pages)
13 February 2019Director's details changed for Mr Sean Frederick Rushton O'brien on 1 February 2019 (2 pages)
13 February 2019Appointment of Mrs Gabrielle Belinda Covill as a director on 1 February 2019 (2 pages)
30 November 2018Appointment of Mr John Edward Hutchison as a secretary on 19 November 2018 (2 pages)
29 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
29 November 2018Termination of appointment of Christopher Dominic Tanfield as a director on 24 October 2018 (1 page)
29 November 2018Termination of appointment of Stephen Noel White as a secretary on 30 September 2018 (1 page)
6 April 2018Full accounts made up to 31 July 2017 (26 pages)
28 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
18 August 2017Appointment of Lt Col Robert Guy Cartwright as a director on 11 August 2017 (2 pages)
18 August 2017Termination of appointment of Patricia Ann Flannery as a director on 11 August 2017 (1 page)
18 August 2017Appointment of Lt Col Robert Guy Cartwright as a director on 11 August 2017 (2 pages)
18 August 2017Termination of appointment of Sudhakar Anand Pandit as a director on 11 August 2017 (1 page)
18 August 2017Termination of appointment of Patricia Ann Flannery as a director on 11 August 2017 (1 page)
18 August 2017Termination of appointment of Sudhakar Anand Pandit as a director on 11 August 2017 (1 page)
5 April 2017Full accounts made up to 31 July 2016 (26 pages)
5 April 2017Full accounts made up to 31 July 2016 (26 pages)
3 April 2017Termination of appointment of Richard Cawdron as a director on 3 April 2017 (1 page)
3 April 2017Termination of appointment of Richard Cawdron as a director on 3 April 2017 (1 page)
13 December 2016Appointment of Mr Stephen Noel White as a secretary on 12 December 2016 (2 pages)
13 December 2016Appointment of Mr Stephen Noel White as a secretary on 12 December 2016 (2 pages)
12 December 2016Termination of appointment of Robert Cartwright as a secretary on 11 December 2016 (1 page)
12 December 2016Termination of appointment of Robert Cartwright as a secretary on 11 December 2016 (1 page)
15 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
15 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
18 October 2016Appointment of Mr Richard Cawdron as a director on 12 October 2016 (2 pages)
18 October 2016Appointment of Mr Richard Cawdron as a director on 12 October 2016 (2 pages)
17 October 2016Termination of appointment of Michael Edward Stanley Gibbins as a director on 2 March 2016 (1 page)
17 October 2016Termination of appointment of Michael Edward Stanley Gibbins as a director on 2 March 2016 (1 page)
30 March 2016Full accounts made up to 31 July 2015 (23 pages)
30 March 2016Full accounts made up to 31 July 2015 (23 pages)
22 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Fergus Mitchell
(5 pages)
22 December 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Fergus Mitchell
(5 pages)
8 December 2015Annual return made up to 15 November 2015 no member list (10 pages)
8 December 2015Annual return made up to 15 November 2015 no member list (10 pages)
26 October 2015Appointment of His Honour Fergus Irvine Mitchell as a director on 20 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 22/12/2015
(3 pages)
26 October 2015Appointment of His Honour Fergus Irvine Mitchell as a director on 20 May 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 22/12/2015
(3 pages)
26 October 2015Appointment of His Honour Fergus Irvine Mitchell as a director on 14 October 2015 (2 pages)
8 April 2015Full accounts made up to 31 July 2014 (23 pages)
8 April 2015Full accounts made up to 31 July 2014 (23 pages)
20 November 2014Annual return made up to 15 November 2014 no member list (8 pages)
20 November 2014Annual return made up to 15 November 2014 no member list (8 pages)
5 June 2014Termination of appointment of Michael Watts as a director (1 page)
5 June 2014Termination of appointment of Michael Watts as a director (1 page)
4 April 2014Full accounts made up to 31 July 2013 (23 pages)
4 April 2014Full accounts made up to 31 July 2013 (23 pages)
25 November 2013Annual return made up to 15 November 2013 no member list (9 pages)
25 November 2013Appointment of Mrs Susan Mary Parsons as a director (2 pages)
25 November 2013Annual return made up to 15 November 2013 no member list (9 pages)
25 November 2013Appointment of Mrs Patricia Ann Flannery as a director (2 pages)
25 November 2013Appointment of Mrs Susan Mary Parsons as a director (2 pages)
25 November 2013Appointment of Mr Christopher Dominic Tanfield as a director (2 pages)
25 November 2013Appointment of Mrs Patricia Ann Flannery as a director (2 pages)
25 November 2013Appointment of Mr Christopher Dominic Tanfield as a director (2 pages)
12 July 2013Previous accounting period shortened from 30 November 2012 to 31 July 2012 (1 page)
12 July 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 July 2013Previous accounting period shortened from 30 November 2012 to 31 July 2012 (1 page)
12 July 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
17 January 2013Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page)
17 January 2013Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page)
10 December 2012Annual return made up to 15 November 2012 no member list (5 pages)
10 December 2012Appointment of Mr Richard Jackson as a director (2 pages)
10 December 2012Annual return made up to 15 November 2012 no member list (5 pages)
10 December 2012Appointment of Mr Richard Jackson as a director (2 pages)
7 December 2012Appointment of Mr Peter Walker as a director (2 pages)
7 December 2012Appointment of Mr Peter Walker as a director (2 pages)
7 December 2012Appointment of Mr Sean Frederick Rushton O'brien as a director (2 pages)
7 December 2012Appointment of Mr Sean Frederick Rushton O'brien as a director (2 pages)
7 December 2012Appointment of Mr Jeremy Allen as a director (2 pages)
7 December 2012Appointment of Mr Jeremy Allen as a director (2 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 November 2011Incorporation (24 pages)
15 November 2011Incorporation (24 pages)