FRIENDS OF IBBA GIRLS SCHOOL, SOUTH SUDAN

FRIENDS OF IBBA GIRLS SCHOOL, SOUTH SUDAN

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameFRIENDS OF IBBA GIRLS SCHOOL, SOUTH SUDAN
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 07874206
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FRIENDS OF IBBA GIRLS SCHOOL, SOUTH SUDAN?

    • Primary education (85200) / Education
    • General secondary education (85310) / Education

    Where is FRIENDS OF IBBA GIRLS SCHOOL, SOUTH SUDAN located?

    Registered Office Address
    6 Ashwood
    East Harptree
    BS40 6BW Bristol
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRIENDS OF IBBA GIRLS SCHOOL, SOUTH SUDAN?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FRIENDS OF IBBA GIRLS SCHOOL, SOUTH SUDAN?

    Last Confirmation Statement Made Up ToDec 07, 2025
    Next Confirmation Statement DueDec 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 07, 2024
    OverdueNo

    What are the latest filings for FRIENDS OF IBBA GIRLS SCHOOL, SOUTH SUDAN?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Professor Jean Hartley on Sep 08, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2024

    23 pagesAA

    Registered office address changed from 77 Styvechale Avenue Coventry West Midlands CV5 6DW to 6 Ashwood East Harptree Bristol BS40 6BW on Jul 27, 2025

    1 pagesAD01

    Appointment of Ms Kristine Atong Malok as a director on Feb 05, 2025

    2 pagesAP01

    Termination of appointment of Margaret Ann Eddershaw as a director on Feb 28, 2025

    1 pagesTM01

    Termination of appointment of Oliver Badger as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Dec 07, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    17 pagesAA

    Termination of appointment of David Graham Francis Lewis as a director on Jun 23, 2024

    1 pagesTM01

    Appointment of Mr Christopher John Trott as a director on Jun 23, 2024

    2 pagesAP01

    Director's details changed for Hugh Paget on Jun 07, 2024

    2 pagesCH01

    Appointment of Sarah Elisabeth Harding as a director on Apr 11, 2024

    2 pagesAP01

    Termination of appointment of Mark Thomas O'donoghue as a director on May 09, 2024

    1 pagesTM01

    Director's details changed for Mr David Graham Francis Lewis on Jan 08, 2024

    2 pagesCH01

    Appointment of Mr Oliver Badger as a director on Mar 07, 2023

    2 pagesAP01

    Director's details changed for Hugh Paget on Dec 07, 2011

    2 pagesCH01

    Confirmation statement made on Dec 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Julie Therese Lodrick as a director on Dec 05, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    19 pagesAA

    Appointment of Mr Mark O'donoghue as a director on Mar 07, 2023

    2 pagesAP01

    Confirmation statement made on Dec 07, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Gary Peter Bandy as a director on Nov 01, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Dec 07, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Michael Rhys Watkin Stone as a director on Dec 01, 2021

    1 pagesTM01

    Who are the officers of FRIENDS OF IBBA GIRLS SCHOOL, SOUTH SUDAN?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDING, Sarah Elisabeth
    Ashwood
    East Harptree
    BS40 6BW Bristol
    6
    England
    Director
    Ashwood
    East Harptree
    BS40 6BW Bristol
    6
    England
    EnglandBritish322941060001
    HARTLEY, Jean, Professor
    Ashwood
    East Harptree
    BS40 6BW Bristol
    6
    England
    Director
    Ashwood
    East Harptree
    BS40 6BW Bristol
    6
    England
    EnglandBritish165129110002
    MALOK, Kristine Atong
    Ashwood
    East Harptree
    BS40 6BW Bristol
    6
    England
    Director
    Ashwood
    East Harptree
    BS40 6BW Bristol
    6
    England
    EnglandSouth Sudanese333098660001
    MARSDEN, Rosalind Mary, Dame
    Ashwood
    East Harptree
    BS40 6BW Bristol
    6
    England
    Director
    Ashwood
    East Harptree
    BS40 6BW Bristol
    6
    England
    EnglandBritish224771460001
    MUORTAT, Justin Nyieer Gordon
    Ashwood
    East Harptree
    BS40 6BW Bristol
    6
    England
    Director
    Ashwood
    East Harptree
    BS40 6BW Bristol
    6
    England
    EnglandBritish263644330001
    PAGET, Hugh
    Ashwood
    East Harptree
    BS40 6BW Bristol
    6
    England
    Director
    Ashwood
    East Harptree
    BS40 6BW Bristol
    6
    England
    EnglandBritish165129130001
    SANDERS, Julia
    Ashwood
    East Harptree
    BS40 6BW Bristol
    6
    England
    Director
    Ashwood
    East Harptree
    BS40 6BW Bristol
    6
    England
    United KingdomBritish202951940002
    TROTT, Christopher John
    Ashwood
    East Harptree
    BS40 6BW Bristol
    6
    England
    Director
    Ashwood
    East Harptree
    BS40 6BW Bristol
    6
    England
    EnglandBritish325083360001
    BADGER, Oliver
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    Director
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    EnglandBritish316883110001
    BANDY, Gary Peter
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    Director
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    EnglandBritish109659990003
    BENINGTON, John Oliver, Professor
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    Director
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    EnglandBritish47939280001
    BENINGTON, John Oliver, Professor
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    Director
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    EnglandBritish47939280001
    BICHARD, Michael George, Lord
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    Director
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    EnglandBritish78203920006
    BOWER, Cynthia
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    Director
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    EnglandBritish110671470001
    BUCKLAND, Yve, Dame
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    Director
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    EnglandBritish165129100001
    EDDERSHAW, Margaret Ann
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    Director
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    GreeceBritish235044910001
    LAGU, Yanga Jacob
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    Director
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    EnglandBritish184268930002
    LEWIS, David Graham Francis
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    Director
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    United KingdomBritish276514000002
    LODRICK, Julie Therese
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    Director
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    United KingdomBritish151306410001
    LOMORO, Pamela, Dr
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    Director
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    EnglandBritish203311420001
    MORRIS, Baroness Estelle
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    Director
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    EnglandBritish165129120001
    O'DONOGHUE, Mark Thomas
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    Director
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    EnglandIrish306425420001
    PAGET-WILKES, Michael
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    Director
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    United KingdomBritish165129140001
    SCOULLER, John David
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    Director
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    EnglandBritish114858880001
    SHEPLEY, John Eric
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    Director
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    EnglandBritish165129150001
    STONE, Michael Rhys Watkin
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    Director
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    EnglandBritish249212090001
    WARDEN, Roy Howard
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    Director
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    EnglandBritish269333150001
    YANGA, Martina Lagu
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    Director
    Styvechale Avenue
    CV5 6DW Coventry
    77
    West Midlands
    EnglandBritish263644280001

    What are the latest statements on persons with significant control for FRIENDS OF IBBA GIRLS SCHOOL, SOUTH SUDAN?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0