WEBBER INDEPENDENT SCHOOL LIMITED

Register to unlock more data on OkredoRegister

WEBBER INDEPENDENT SCHOOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03833450

Incorporation date

31/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 3 Murphy Street, London SE1 7FPCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1999)
dot icon05/01/2026
Registered office address changed from Bellevue Education International Second Floor 200 Union Street London SE1 0LX England to 3rd Floor 3 Murphy Street London SE1 7FP on 2026-01-05
dot icon25/09/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon19/06/2025
Total exemption full accounts made up to 2024-08-31
dot icon02/10/2024
Register inspection address has been changed to C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA
dot icon02/10/2024
Register(s) moved to registered inspection location C/O Veale Wasbrough Vizards Llp Narrow Quay House Narrow Quay Bristol BS1 4QA
dot icon02/10/2024
Confirmation statement made on 2024-09-21 with updates
dot icon30/05/2024
Accounts for a small company made up to 2023-08-31
dot icon17/11/2023
Resolutions
dot icon17/11/2023
Memorandum and Articles of Association
dot icon16/11/2023
Particulars of variation of rights attached to shares
dot icon15/11/2023
Statement of capital following an allotment of shares on 2023-11-08
dot icon21/09/2023
Confirmation statement made on 2023-09-21 with updates
dot icon07/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon02/09/2023
Accounts for a small company made up to 2022-08-31
dot icon31/07/2023
Notification of Surval Education Limited as a person with significant control on 2023-07-03
dot icon31/07/2023
Cessation of Sherly Varkey as a person with significant control on 2023-07-03
dot icon31/07/2023
Cessation of Sunny Varkey as a person with significant control on 2023-07-03
dot icon31/07/2023
Cessation of Gems Schools Finance Limited as a person with significant control on 2023-07-03
dot icon07/07/2023
Termination of appointment of Jay Sunny Varkey as a director on 2023-07-03
dot icon07/07/2023
Termination of appointment of Global Education Management System Limited as a director on 2023-07-03
dot icon07/07/2023
Appointment of Velocity Company Secretarial Services Limited as a secretary on 2023-07-03
dot icon07/07/2023
Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4QA England to Bellevue Education International Second Floor 200 Union Street London SE1 0LX on 2023-07-07
dot icon22/12/2022
Satisfaction of charge 038334500007 in full
dot icon07/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon21/09/2022
Registered office address changed from 100 Hills Road Cambridge CB2 1PH to Narrow Quay House Narrow Quay Bristol BS1 4QA on 2022-09-21
dot icon21/09/2022
Termination of appointment of M&R Secretarial Services Limited as a secretary on 2022-08-23
dot icon27/05/2022
Accounts for a small company made up to 2021-08-31
dot icon20/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon27/08/2021
Accounts for a small company made up to 2020-08-31
dot icon03/09/2020
Accounts for a small company made up to 2019-08-31
dot icon03/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon03/09/2020
Change of details for Sunny Varkey as a person with significant control on 2016-04-06
dot icon03/09/2020
Change of details for Sherly Varkey as a person with significant control on 2016-04-06
dot icon02/03/2020
Registration of charge 038334500007, created on 2020-02-27
dot icon27/02/2020
Satisfaction of charge 038334500006 in full
dot icon16/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon11/09/2019
All of the property or undertaking no longer forms part of charge 038334500006
dot icon06/06/2019
Accounts for a small company made up to 2018-08-31
dot icon25/04/2019
Appointment of Mark William Malley as a director on 2019-04-08
dot icon25/04/2019
Appointment of Mr Steven John York Wade as a director on 2019-03-28
dot icon13/11/2018
Cessation of Jay Sunny Varkey as a person with significant control on 2018-03-28
dot icon13/11/2018
Cessation of Dino Sunny Varkey as a person with significant control on 2018-03-28
dot icon14/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon07/08/2018
Registration of charge 038334500006, created on 2018-07-31
dot icon21/06/2018
Appointment of Mr Jay Sunny Varkey as a director on 2018-06-14
dot icon03/05/2018
Termination of appointment of Dino Sunny Varkey as a director on 2018-05-03
dot icon04/12/2017
Accounts for a small company made up to 2017-08-31
dot icon14/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon13/09/2017
Notification of Sunny Varkey as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Sherly Varkey as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Dino Sunny Varkey as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Jay Sunny Varkey as a person with significant control on 2016-04-06
dot icon06/03/2017
Full accounts made up to 2016-08-31
dot icon17/10/2016
Satisfaction of charge 5 in full
dot icon17/10/2016
Satisfaction of charge 4 in full
dot icon17/10/2016
Satisfaction of charge 3 in full
dot icon28/09/2016
Auditor's resignation
dot icon16/09/2016
Auditor's resignation
dot icon14/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon26/07/2016
Full accounts made up to 2015-08-31
dot icon28/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon23/09/2015
Previous accounting period extended from 2015-03-31 to 2015-08-31
dot icon02/12/2014
Full accounts made up to 2014-03-31
dot icon24/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon26/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon26/09/2013
Director's details changed for Dino Sunny Varkey on 2013-03-19
dot icon26/09/2013
Secretary's details changed for M&R Secretarial Services Limited on 2013-02-19
dot icon26/09/2013
Director's details changed for Global Education Management System Limited on 2013-03-19
dot icon19/03/2013
Registered office address changed from 112 Hills Road Cambridge CB2 1PH on 2013-03-19
dot icon04/12/2012
Full accounts made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon07/10/2011
Certificate of change of name
dot icon07/10/2011
Change of name notice
dot icon26/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon23/09/2010
Secretary's details changed for M&R Secretarial Services Limited on 2010-08-31
dot icon23/09/2010
Director's details changed for Global Education Management System Limited on 2010-08-31
dot icon04/02/2010
Full accounts made up to 2009-03-31
dot icon08/12/2009
Director's details changed for Dino Sunny Varkey on 2009-11-19
dot icon02/09/2009
Return made up to 31/08/09; full list of members
dot icon20/02/2009
Director appointed dino sunny varkey
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon20/10/2008
Return made up to 31/08/08; full list of members
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon19/10/2007
Return made up to 31/08/07; full list of members
dot icon27/02/2007
Full accounts made up to 2006-03-31
dot icon07/09/2006
Return made up to 31/08/06; full list of members
dot icon28/06/2006
Full accounts made up to 2005-08-31
dot icon05/04/2006
Resolutions
dot icon05/04/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon12/09/2005
Full accounts made up to 2004-08-31
dot icon08/09/2005
Return made up to 31/08/05; full list of members
dot icon07/12/2004
Declaration of mortgage charge released/ceased
dot icon20/09/2004
Return made up to 31/08/04; full list of members
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon20/09/2004
Resolutions
dot icon20/09/2004
New secretary appointed
dot icon03/08/2004
Secretary resigned;director resigned
dot icon07/07/2004
Director resigned
dot icon07/07/2004
Registered office changed on 07/07/04 from: 10 hill street london W1J 5NQ
dot icon07/07/2004
New director appointed
dot icon06/07/2004
Full accounts made up to 2003-08-31
dot icon19/09/2003
Return made up to 31/08/03; full list of members
dot icon17/09/2003
Declaration of assistance for shares acquisition
dot icon03/09/2003
Particulars of mortgage/charge
dot icon27/08/2003
Particulars of mortgage/charge
dot icon27/08/2003
Particulars of mortgage/charge
dot icon26/08/2003
Memorandum and Articles of Association
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Resolutions
dot icon26/08/2003
Resolutions
dot icon26/08/2003
New secretary appointed;new director appointed
dot icon26/08/2003
New director appointed
dot icon26/08/2003
Registered office changed on 26/08/03 from: haccombe membury axminster devon EX13 7AF
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Director resigned
dot icon26/08/2003
Secretary resigned;director resigned
dot icon16/08/2003
Declaration of satisfaction of mortgage/charge
dot icon16/08/2003
Declaration of satisfaction of mortgage/charge
dot icon20/03/2003
Full accounts made up to 2002-08-31
dot icon22/08/2002
Return made up to 31/08/02; full list of members
dot icon25/03/2002
Full accounts made up to 2001-08-31
dot icon31/08/2001
Return made up to 31/08/01; full list of members
dot icon12/02/2001
Full accounts made up to 2000-08-31
dot icon29/08/2000
Return made up to 31/08/00; full list of members
dot icon06/02/2000
£ nc 10000/19000 17/11/99
dot icon06/01/2000
Resolutions
dot icon06/01/2000
Resolutions
dot icon06/01/2000
Resolutions
dot icon06/01/2000
Registered office changed on 06/01/00 from: 20 station road watford hertfordshire WD1 1JH
dot icon06/01/2000
Secretary resigned;director resigned
dot icon06/01/2000
Director resigned
dot icon06/01/2000
New secretary appointed;new director appointed
dot icon06/01/2000
New director appointed
dot icon06/01/2000
New director appointed
dot icon21/12/1999
Particulars of mortgage/charge
dot icon15/12/1999
Particulars of mortgage/charge
dot icon18/11/1999
Certificate of change of name
dot icon31/08/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

50
2021
change arrow icon0 % *

* during past year

Cash in Bank

£150,820.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
50
9.21M
-
0.00
150.82K
-
2021
50
9.21M
-
0.00
150.82K
-

Employees

2021

Employees

50 Ascended- *

Net Assets(GBP)

9.21M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.82K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
M & R SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/06/2004 - 22/08/2022
32
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
03/07/2023 - Present
124
Cummins, Simon
Director
13/08/2003 - 29/06/2004
5
MABLAW CORPORATE SERVICES LIMITED
Corporate Director
30/08/1999 - 16/11/1999
231
MABLAW CORPORATE SERVICES LIMITED
Corporate Secretary
30/08/1999 - 16/11/1999
231

Persons with Significant Control

8
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 WEBBER INDEPENDENT SCHOOL LIMITED

WEBBER INDEPENDENT SCHOOL LIMITED is an(a) Active company incorporated on 31/08/1999 with the registered office located at 3rd Floor 3 Murphy Street, London SE1 7FP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 50 according to last financial statements.

Frequently Asked Questions

What is the current status of WEBBER INDEPENDENT SCHOOL LIMITED?

toggle

WEBBER INDEPENDENT SCHOOL LIMITED is currently Active. It was registered on 31/08/1999 .

Where is WEBBER INDEPENDENT SCHOOL LIMITED located?

toggle

WEBBER INDEPENDENT SCHOOL LIMITED is registered at 3rd Floor 3 Murphy Street, London SE1 7FP.

What does WEBBER INDEPENDENT SCHOOL LIMITED do?

toggle

WEBBER INDEPENDENT SCHOOL LIMITED operates in the Primary education (85.20 - SIC 2007) sector.

How many employees does WEBBER INDEPENDENT SCHOOL LIMITED have?

toggle

WEBBER INDEPENDENT SCHOOL LIMITED had 50 employees in 2021.

What is the latest filing for WEBBER INDEPENDENT SCHOOL LIMITED?

toggle

The latest filing was on 05/01/2026: Registered office address changed from Bellevue Education International Second Floor 200 Union Street London SE1 0LX England to 3rd Floor 3 Murphy Street London SE1 7FP on 2026-01-05.