INSTITUTE OF SCHOOL BUSINESS LEADERSHIP

Register to unlock more data on OkredoRegister

INSTITUTE OF SCHOOL BUSINESS LEADERSHIP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03425492

Incorporation date

27/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highdown House, 11 Highdown Road, Leamington Spa CV31 1XTCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2022)
dot icon10/04/2026
Termination of appointment of Paul Wilfred Armstrong as a director on 2026-04-09
dot icon02/04/2026
Appointment of Emeritus Professor Karen Elizabeth Starr as a director on 2026-04-01
dot icon01/04/2026
Appointment of Mrs Gail Samantha Brown as a director on 2026-04-01
dot icon01/04/2026
Appointment of Mr Austin Spencer Earl as a director on 2026-04-01
dot icon01/04/2026
Termination of appointment of Nigel Peter Brunning as a director on 2026-03-31
dot icon01/04/2026
Termination of appointment of Emma Jane Swann as a director on 2026-03-31
dot icon01/04/2026
Appointment of Dr Carl Stewart Ward as a director on 2026-04-01
dot icon17/03/2026
Termination of appointment of Samantha Louise Finch as a director on 2026-03-17
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2025
Termination of appointment of Debra Clare Beazer as a director on 2025-11-29
dot icon23/10/2025
Termination of appointment of Benedicte Yue as a director on 2025-10-17
dot icon01/09/2025
Termination of appointment of Sandy Tomlinson as a director on 2025-08-31
dot icon16/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
Termination of appointment of Cheryl Campbell as a director on 2024-09-28
dot icon26/09/2024
Termination of appointment of Ben March as a director on 2024-09-25
dot icon24/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon03/05/2024
Appointment of Mrs Sandy Tomlinson as a director on 2024-03-21
dot icon05/04/2024
Appointment of Mrs Samantha Louise Finch as a director on 2024-03-27
dot icon05/04/2024
Appointment of Mx Emma Jane Swann as a director on 2024-03-27
dot icon05/04/2024
Appointment of Mrs Benedicte Yue as a director on 2024-03-27
dot icon05/04/2024
Appointment of Mr Russell Gregge Dalton as a director on 2024-03-27
dot icon27/03/2024
Termination of appointment of Stephen Rayner as a director on 2024-03-24
dot icon22/02/2024
Termination of appointment of Gary Corban as a director on 2024-02-12
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/10/2023
Termination of appointment of Yvonne Maria Spencer as a director on 2023-10-19
dot icon17/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon17/04/2023
Termination of appointment of Sandy Tomlinson as a director on 2023-04-12
dot icon03/04/2023
Registered office address changed from 111 Piccadilly Manchester M1 2HY England to Highdown House 11 Highdown Road Leamington Spa CV31 1XT on 2023-04-03
dot icon08/02/2023
Director's details changed for Mr Stephen Kingsley Lester on 2023-02-09
dot icon17/11/2022
Appointment of Mrs Debra Clare Beazer as a director on 2022-11-07
dot icon17/11/2022
Appointment of Mr Nigel Peter Brunning as a director on 2022-11-07
dot icon17/11/2022
Appointment of Mrs Cheryl Campbell as a director on 2022-11-07
dot icon17/11/2022
Appointment of Mrs Wendy Jane Farrier as a director on 2022-11-07
dot icon17/11/2022
Appointment of Ms Luci Jones as a director on 2022-11-07
dot icon17/11/2022
Appointment of Mr Ben March as a director on 2022-11-07
dot icon16/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Termination of appointment of Alison Jane Jefferson as a director on 2022-11-03

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

89
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Michael James
Director
23/03/2021 - 30/05/2022
4
Parry, Ann Patricia
Director
25/04/2001 - 20/05/2009
2
Corbey, Marlene Laura Enid
Director
06/03/2002 - 19/05/2005
-
Spencer, Yvonne Maria
Director
27/10/2014 - 19/10/2023
6
Morales, Stephen Paul
Director
31/08/2013 - 16/09/2013
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INSTITUTE OF SCHOOL BUSINESS LEADERSHIP

INSTITUTE OF SCHOOL BUSINESS LEADERSHIP is an(a) Active company incorporated on 27/08/1997 with the registered office located at Highdown House, 11 Highdown Road, Leamington Spa CV31 1XT. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INSTITUTE OF SCHOOL BUSINESS LEADERSHIP?

toggle

INSTITUTE OF SCHOOL BUSINESS LEADERSHIP is currently Active. It was registered on 27/08/1997 .

Where is INSTITUTE OF SCHOOL BUSINESS LEADERSHIP located?

toggle

INSTITUTE OF SCHOOL BUSINESS LEADERSHIP is registered at Highdown House, 11 Highdown Road, Leamington Spa CV31 1XT.

What does INSTITUTE OF SCHOOL BUSINESS LEADERSHIP do?

toggle

INSTITUTE OF SCHOOL BUSINESS LEADERSHIP operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for INSTITUTE OF SCHOOL BUSINESS LEADERSHIP?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Paul Wilfred Armstrong as a director on 2026-04-09.