SCHOOL INSPECTION SERVICE

Register to unlock more data on OkredoRegister

SCHOOL INSPECTION SERVICE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06981169

Incorporation date

05/08/2009

Size

-

Contacts

Registered address

Registered address

The Clock Tower, Farleigh Court Old Weston Road, Flax Bourton, Bristol BS48 1URCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2009)
dot icon07/01/2020
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2019
Voluntary strike-off action has been suspended
dot icon22/10/2019
First Gazette notice for voluntary strike-off
dot icon14/10/2019
Application to strike the company off the register
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon09/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon09/08/2018
Termination of appointment of William John Denny as a director on 2016-04-14
dot icon11/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon07/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon24/09/2016
Registered office address changed from Pembroke House Pembroke Road Clifton Bristol BS8 3BA to The Clock Tower, Farleigh Court Old Weston Road Flax Bourton Bristol BS48 1UR on 2016-09-24
dot icon09/08/2016
Register inspection address has been changed from Elm Cottage Chessels Lane Charlton Adam Somerton Somerset TA11 7BJ United Kingdom to 32 32 Richmond Way Fetcham Leatherhead Surrey KT22 9NU
dot icon09/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon02/05/2016
Termination of appointment of William John Denny as a director on 2016-04-14
dot icon17/01/2016
Appointment of Mrs Penelope Sarah Ann Jones as a secretary on 2016-01-01
dot icon17/01/2016
Termination of appointment of Susan Cooper as a secretary on 2015-01-31
dot icon17/01/2016
Termination of appointment of Susan Ann Cooper as a director on 2016-01-17
dot icon25/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon17/08/2015
Annual return made up to 2015-08-05 no member list
dot icon30/07/2015
Appointment of Mrs Jane Cooper as a director on 2015-07-28
dot icon21/04/2015
Termination of appointment of Simon Bennett as a director on 2015-04-01
dot icon23/02/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/02/2015
Registered office address changed from Tolbury House St. Catherines Hill Bruton Somerset BA10 0DG to Pembroke House Pembroke Road Clifton Bristol BS8 3BA on 2015-02-20
dot icon08/01/2015
Appointment of Mrs Penelope Sarah Ann Jones as a director on 2015-01-05
dot icon05/08/2014
Annual return made up to 2014-08-05 no member list
dot icon05/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon20/01/2014
Appointment of Mrs Jane Elizabeth Anne Gifford as a director
dot icon09/08/2013
Annual return made up to 2013-08-05 no member list
dot icon03/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon03/09/2012
Appointment of Mrs Rosemary Grenyer as a director
dot icon07/08/2012
Annual return made up to 2012-08-05 no member list
dot icon12/07/2012
Termination of appointment of Martin Bradley as a director
dot icon31/05/2012
Appointment of Revd Timothy John Wright as a director
dot icon11/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon15/08/2011
Annual return made up to 2011-08-05 no member list
dot icon21/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon27/08/2010
Appointment of Dr Eric Wood as a director
dot icon20/08/2010
Annual return made up to 2010-08-05 no member list
dot icon19/08/2010
Register(s) moved to registered inspection location
dot icon19/08/2010
Director's details changed for Mr Simon Bennett on 2010-08-05
dot icon19/08/2010
Register inspection address has been changed
dot icon19/08/2010
Secretary's details changed for Mrs Susan Cooper on 2010-08-05
dot icon13/08/2010
Previous accounting period shortened from 2010-08-31 to 2010-07-31
dot icon03/08/2010
Appointment of Michael David Thirkell as a director
dot icon02/08/2010
Appointment of Eileen Mary Mcandrew as a director
dot icon18/06/2010
Appointment of Dr Martin Harry Bradley as a director
dot icon26/05/2010
Appointment of Mr William John Denny as a director
dot icon23/02/2010
Appointment of Susan Ann Cooper as a director
dot icon05/08/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconLast change occurred
31/07/2018

Accounts

dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooper, Jane
Director
28/07/2015 - Present
2
Jones, Penelope Sarah Ann
Director
05/01/2015 - Present
12
Wright, Timothy John, Revd
Director
01/05/2012 - Present
5
Mcandrew, Eileen Mary Bernadette
Director
15/10/2009 - Present
-
Bradley, Martin Harry, Dr
Director
18/03/2010 - 30/06/2012
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SCHOOL INSPECTION SERVICE

SCHOOL INSPECTION SERVICE is an(a) Dissolved company incorporated on 05/08/2009 with the registered office located at The Clock Tower, Farleigh Court Old Weston Road, Flax Bourton, Bristol BS48 1UR. There are currently 9 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 SCHOOL INSPECTION SERVICE?

toggle

SCHOOL INSPECTION SERVICE is currently Dissolved. It was registered on 05/08/2009 and dissolved on 07/01/2020.

Where is SCHOOL INSPECTION SERVICE located?

toggle

SCHOOL INSPECTION SERVICE is registered at The Clock Tower, Farleigh Court Old Weston Road, Flax Bourton, Bristol BS48 1UR.

What does SCHOOL INSPECTION SERVICE do?

toggle

SCHOOL INSPECTION SERVICE operates in the Primary education (85.20 - SIC 2007) sector.

What is the latest filing for SCHOOL INSPECTION SERVICE?

toggle

The latest filing was on 07/01/2020: Final Gazette dissolved via voluntary strike-off.