THE COURTYARD ISLINGTON
Overview
Company Name | THE COURTYARD ISLINGTON |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 08619729 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of THE COURTYARD ISLINGTON?
- General secondary education (85310) / Education
Where is THE COURTYARD ISLINGTON located?
Registered Office Address | The Courtyard Islington Holloway Road N7 8LT London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE COURTYARD ISLINGTON?
Company Name | From | Until |
---|---|---|
ST MARY MAGDALENE ACADEMY: THE COURTYARD | Jul 22, 2013 | Jul 22, 2013 |
What are the latest accounts for THE COURTYARD ISLINGTON?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for THE COURTYARD ISLINGTON?
Last Confirmation Statement Made Up To | Apr 13, 2026 |
---|---|
Next Confirmation Statement Due | Apr 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 13, 2025 |
Overdue | No |
What are the latest filings for THE COURTYARD ISLINGTON?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Rebecca Louise Ellul as a director on Jun 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Deborah Ann Shepherd as a person with significant control on Sep 01, 2017 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on May 07, 2025 | 2 pages | PSC09 | ||||||||||
Appointment of Mr Andrew James Wilson as a director on Mar 26, 2025 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Matthew Julian Zwierzchowski as a director on Feb 05, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2024 | 49 pages | AA | ||||||||||
Termination of appointment of Matt Nolan as a director on Nov 20, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Annie Coleridge as a director on Oct 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Michael Forrester as a director on Jul 05, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Fajri Aitken as a director on Jul 05, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from St Mary Magdalene Academy: The Courtyard Holloway Road London N7 8LT England to The Courtyard Islington Holloway Road London N7 8LT on Jun 23, 2024 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed st mary magdalene academy: the courtyard\certificate issued on 02/05/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 1 pages | NE01 | ||||||||||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Rachel Gai Thomas as a director on Feb 07, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matt Nolan as a director on Mar 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stefano Merlo as a director on Feb 07, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Matthew Julian Zwierzchowski as a director on Oct 04, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Rebecca Ellul as a director on Feb 07, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of THE COURTYARD ISLINGTON?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHEPHERD, Deborah | Secretary | Holloway Road N7 8LT London The Courtyard Islington England | 284743940001 | |||||||
BROOKS, Eliot Anthony | Director | Holloway Road N7 8LT London The Courtyard Islington England | United Kingdom | British,American | Chief Operations Officer | 186465920002 | ||||
CLARK-BUTTICE, Alice | Director | Holloway Road N7 8LT London The Courtyard Islington England | England | British | Teacher | 320734100001 | ||||
COLERIDGE, Annie | Director | Holloway Road N7 8LT London The Courtyard Islington England | England | British | Finance Director | 328566210001 | ||||
FERNANDES, Adrian | Director | Holloway Road N7 8LT London The Courtyard Islington England | England | British | Teacher | 303975010001 | ||||
GALLAGHER, Jen | Director | Holloway Road N7 8LT London The Courtyard Islington England | England | British | Clinical Pshycologist | 249116450001 | ||||
HIGGINS, Deborah Jane | Director | Holloway Road N7 8LT London The Courtyard Islington England | England | British | Commercial Director | 151306340001 | ||||
HONIGMANN, Joanna Lucy | Director | Holloway Road N7 8LT London The Courtyard Islington England | England | British | Legal And Policy Consultant | 147636680004 | ||||
MERLO, Stefano | Director | Holloway Road N7 8LT London The Courtyard Islington England | England | Italian | Lecturer | 320735540001 | ||||
MILLER-JONES, Susan Janice | Director | Holloway Road N7 8LT London The Courtyard Islington England | United Kingdom | British | Hr Director | 241548470001 | ||||
OLLINGTON, Catherine | Director | Holloway Road N7 8LT London The Courtyard Islington England | England | British | Education | 289852610001 | ||||
SHEPHERD, Deborah | Director | Holloway Road N7 8LT London The Courtyard Islington England | England | British | Head Teacher | 239255850001 | ||||
THOMAS, Rachel Gai | Director | Holloway Road N7 8LT London The Courtyard Islington England | England | British | Teacher | 287798420001 | ||||
WILSON, Andrew James | Director | Thistlewaite Road E5 0QQ London 28 England | England | English | Writer | 101020090002 | ||||
SHIP, Ian David | Secretary | Townfield, Bardfield Road Thaxted CM6 2JU Dunmow 5 Essex England | 179993710001 | |||||||
AITKEN, Fajri | Director | Holloway Road N7 8LT London The Courtyard Islington England | England | British | Teacher | 276633530001 | ||||
AKOTO, Ibiyemi | Director | Holloway Road N7 8LT London St Mary Magdalene Academy: The Courtyard England | England | British | Built Environment Tutor | 276637100001 | ||||
CHANDLER, Christina | Director | 475 Liverpool Road N7 8PG London St Mary Magdalene Academy | England | British | None | 201120830001 | ||||
COLGAN, Anna Katharine | Director | 475 Liverpool Road N7 8PG London St Mary Magdalene Academy | England | British | Pshycotherapist | 204623560001 | ||||
CROSSLAND, Fiona Grace | Director | 475 Liverpool Road N7 8PG London St Mary Magdalene Academy | England | British | Teacher | 249160940002 | ||||
EAST, Patricia | Director | Holloway Road N7 8LT London St Mary Magdalene Academy: The Courtyard England | England | British | Retired | 244815840001 | ||||
ELLUL, Rebecca Louise | Director | Holloway Road N7 8LT London The Courtyard Islington England | England | British,Australian | Commercial Director | 320734570001 | ||||
EMMONS, Jade | Director | Holloway Road N7 8LT London St Mary Magdalene Academy: The Courtyard England | England | British | Professional | 281712020001 | ||||
FORRESTER, David Michael | Director | Holloway Road N7 8LT London The Courtyard Islington England | England | British | Civil Servant | 42799070001 | ||||
GRIGG, Simon, Reverend | Director | 475 Liverpool Road N7 8PG London St Mary Magdalene Academy | England | British | Clerk In Holy Orders | 227787660001 | ||||
HOLDER, Candy Phillipa | Director | 475 Liverpool Road N7 8PG London St Mary Magdalene Academy United Kingdom | England | British | Local Government Officer | 181167690001 | ||||
HOLLINGUM, Paul | Director | Edgar Road CR2 0NJ South Croydon 1 Surrey United Kingdom | United Kingdom | British | Principal | 115003420001 | ||||
HUGHES, Rebecca | Director | 475 Liverpool Road N7 8PG London St Mary Magdalene Academy | England | British | Deputy Head Teacher | 227786190002 | ||||
KAY, Anna | Director | 475 Liverpool Road N7 8PG London St Mary Magdalene Academy | England | British | Full Time Carer | 220045880001 | ||||
LEVELLE, Silan | Director | Holloway Road N7 8LT London St Mary Magdalene Academy: The Courtyard England | England | British | Architect | 276919320001 | ||||
LITTLEWOOD, Bryony Clare Poynor | Director | Holloway Road N7 8LT London St Mary Magdalene Academy: The Courtyard England | England | British | Solicitor | 257549850001 | ||||
NOLAN, Matt | Director | Holloway Road N7 8LT London The Courtyard Islington England | England | British | Commercial Director | 320736040001 | ||||
NORMAN, Louise | Director | 18 Queensland Road N7 7ES London Flat 24 United Kingdom | United Kingdom | British | Teaching Assistant | 179993700001 | ||||
RONDINELLI, Joseph Michael | Director | Holloway Road N7 8LT London St Mary Magdalene Academy: The Courtyard England | United Kingdom | British | Finance Director | 269131120001 | ||||
RUST, Jonathan Kenneth, Reverend | Director | 55 Lough Road N7 8RH London The Vicarage United Kingdom | England | British | Priest | 179993690001 |
Who are the persons with significant control of THE COURTYARD ISLINGTON?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Deborah Ann Shepherd | Sep 01, 2017 | Holloway Road N7 8LT London The Courtyard Islington England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for THE COURTYARD ISLINGTON?
Notified On | Ceased On | Statement |
---|---|---|
Apr 22, 2017 | May 07, 2025 | The 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