Ipp Education Limited SOLIHULL


Founded in 1998, Ipp Education, classified under reg no. 03612942 is an active company. Currently registered at Goldfinger House 245 Cranmore Boulevard B90 4ZL, Solihull the company has been in the business for twenty six years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2008-04-05 Ipp Education Limited is no longer carrying the name Ippm Education.

At the moment there are 4 directors in the the company, namely Jason D., Clare W. and Cliff V. and others. In addition one secretary - Cliff V. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ipp Education Limited Address / Contact

Office Address Goldfinger House 245 Cranmore Boulevard
Office Address2 Shirley
Town Solihull
Post code B90 4ZL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03612942
Date of Incorporation Tue, 11th Aug 1998
Industry Management consultancy activities other than financial management
Industry Educational support services
End of financial Year 30th June
Company age 26 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Jason D.

Position: Director

Appointed: 01 July 2023

Clare W.

Position: Director

Appointed: 01 April 2023

Cliff V.

Position: Director

Appointed: 01 January 2023

Lizabeth L.

Position: Director

Appointed: 01 April 2021

Cliff V.

Position: Secretary

Appointed: 05 December 2017

Cliff V.

Position: Secretary

Appointed: 05 December 2017

Resigned: 31 December 2022

Jason D.

Position: Director

Appointed: 17 November 2016

Resigned: 01 April 2021

Ken P.

Position: Director

Appointed: 28 September 2016

Resigned: 30 November 2023

Eira H.

Position: Director

Appointed: 09 October 2015

Resigned: 04 December 2018

Paul R.

Position: Director

Appointed: 09 October 2014

Resigned: 17 November 2016

Michelle C.

Position: Director

Appointed: 25 July 2013

Resigned: 09 October 2015

Gordon C.

Position: Secretary

Appointed: 15 July 2011

Resigned: 05 December 2017

Gordon C.

Position: Director

Appointed: 01 March 2010

Resigned: 02 March 2010

Ian W.

Position: Director

Appointed: 01 October 2009

Resigned: 09 October 2014

Karen B.

Position: Secretary

Appointed: 04 August 2009

Resigned: 15 July 2011

Gillian D.

Position: Director

Appointed: 21 November 2008

Resigned: 25 July 2013

Heather P.

Position: Director

Appointed: 06 November 2007

Resigned: 06 November 2007

Ken P.

Position: Director

Appointed: 06 August 2007

Resigned: 01 October 2009

Lindsay M.

Position: Secretary

Appointed: 05 September 2006

Resigned: 04 August 2009

Lindsay M.

Position: Director

Appointed: 04 September 2006

Resigned: 28 September 2016

Paul K.

Position: Director

Appointed: 29 August 2006

Resigned: 25 September 2007

Geoffrey P.

Position: Secretary

Appointed: 06 April 2006

Resigned: 05 September 2006

Trevor L.

Position: Director

Appointed: 09 November 2005

Resigned: 20 July 2010

Gordon C.

Position: Director

Appointed: 20 October 2005

Resigned: 09 November 2005

Maurice C.

Position: Director

Appointed: 30 August 2005

Resigned: 31 July 2008

Alan W.

Position: Director

Appointed: 09 April 2005

Resigned: 05 October 2007

Alison W.

Position: Director

Appointed: 09 April 2005

Resigned: 21 November 2008

Dee R.

Position: Secretary

Appointed: 08 February 2002

Resigned: 06 April 2006

Gordon C.

Position: Director

Appointed: 02 July 2001

Resigned: 08 February 2002

Peter W.

Position: Director

Appointed: 02 July 2001

Resigned: 26 April 2006

Trevor L.

Position: Director

Appointed: 11 August 1998

Resigned: 16 June 2005

London Law Services Limited

Position: Nominee Director

Appointed: 11 August 1998

Resigned: 11 August 1998

Gordon C.

Position: Secretary

Appointed: 11 August 1998

Resigned: 08 February 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 August 1998

Resigned: 11 August 1998

People with significant control

The register of persons with significant control that own or have control over the company includes 5 names. As we researched, there is Jason D. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Lizabeth L. This PSC has significiant influence or control over the company,. The third one is Ken P., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jason D.

Notified on 14 August 2023
Nature of control: significiant influence or control

Lizabeth L.

Notified on 1 April 2021
Nature of control: significiant influence or control

Ken P.

Notified on 27 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Jason D.

Notified on 27 September 2016
Ceased on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Eira H.

Notified on 27 September 2016
Ceased on 4 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ippm Education April 5, 2008
Paytrain December 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand437 458464 910577 801747 4711 308 1631 580 1181 965 851
Current Assets1 610 5161 734 1721 950 2232 108 9142 775 6392 661 6533 530 634
Debtors1 173 0581 269 2621 372 4221 361 4431 467 4761 081 5351 564 783
Net Assets Liabilities-2 25045 631126 439263 618618 632895 9651 317 492
Other Debtors514 159400 433305 953526 399401 952424 384430 681
Property Plant Equipment328 765281 340291 192241 967195 985162 963143 919
Other
Accumulated Amortisation Impairment Intangible Assets45 00045 00046 3834 1486 9139 67812 443
Accumulated Depreciation Impairment Property Plant Equipment248 133314 830380 882448 675507 899560 702613 006
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     -5 5024 770
Amounts Owed By Group Undertakings233 484504 547484 168527 784855 131171 497673 850
Average Number Employees During Period133115124122109122127
Creditors177 601125 08367 4786 0442 340 4441 918 8402 339 715
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 1801 7831 2725401 687134
Disposals Property Plant Equipment 1 1801 7831 2729252 125595
Finance Lease Liabilities Present Value Total22 20716 64410 4893 9703 970  
Finance Lease Payments Owing Minimum Gross31 46024 8236 9284 0414 041  
Fixed Assets328 815281 390317 509265 519216 772180 985159 176
Future Finance Charges On Finance Leases3 8831 13577247971  
Future Minimum Lease Payments Under Non-cancellable Operating Leases45 00022 50061 00030 500   
Increase From Amortisation Charge For Year Intangible Assets  1 3832 7652 7652 7652 765
Increase From Depreciation Charge For Year Property Plant Equipment 67 87767 83569 06559 76454 49052 438
Intangible Assets  26 26723 50220 73717 97215 207
Intangible Assets Gross Cost45 00045 00072 65027 65027 65027 650 
Investments Fixed Assets50505050505050
Net Current Assets Liabilities-153 464-110 676-123 59229 143435 195742 8131 190 919
Number Shares Issued Fully Paid 444444
Other Creditors155 394108 43956 9892 0741 598 9591 190 5741 404 378
Other Investments Other Than Loans50505050505050
Other Taxation Social Security Payable193 773245 131227 966374 773451 077378 781424 719
Par Value Share 111111
Property Plant Equipment Gross Cost576 898596 170672 074690 642703 884723 665756 925
Provisions   25 00033 33527 83332 603
Provisions For Liabilities Balance Sheet Subtotal   25 00033 33527 83332 603
Total Additions Including From Business Combinations Intangible Assets  27 650    
Total Additions Including From Business Combinations Property Plant Equipment 20 45277 68719 84014 16721 90633 855
Total Assets Less Current Liabilities175 351170 714193 917294 662651 967923 7981 350 095
Trade Creditors Trade Payables523 285277 353249 152294 584286 438349 485510 618
Trade Debtors Trade Receivables425 415364 282582 301307 260210 393485 654460 252
Additional Provisions Increase From New Provisions Recognised   25 0008 335  
Disposals Decrease In Amortisation Impairment Intangible Assets   45 000   
Disposals Intangible Assets   45 000   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small company accounts for the period up to 2023-06-30
filed on: 13th, March 2024
Free Download (10 pages)

Company search

Advertisements