Independent Schools Inspectorate LONDON


Independent Schools Inspectorate started in year 2007 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06458829. The Independent Schools Inspectorate company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at Cap House. Postal code: EC1A 9HA.

The firm has 8 directors, namely Pamela C., Sally S. and Stephen W. and others. Of them, Carolyn B., Simon C. have been with the company the longest, being appointed on 11 March 2019 and Pamela C. has been with the company for the least time - from 1 November 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Independent Schools Inspectorate Address / Contact

Office Address Cap House
Office Address2 9-12 Long Lane
Town London
Post code EC1A 9HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06458829
Date of Incorporation Fri, 21st Dec 2007
Industry Other education not elsewhere classified
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (35 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Pamela C.

Position: Director

Appointed: 01 November 2023

Sally S.

Position: Director

Appointed: 01 August 2023

Stephen W.

Position: Director

Appointed: 01 May 2022

Andreas R.

Position: Director

Appointed: 01 April 2022

Carol I.

Position: Director

Appointed: 01 January 2021

Robert O.

Position: Director

Appointed: 01 January 2021

Carolyn B.

Position: Director

Appointed: 11 March 2019

Simon C.

Position: Director

Appointed: 11 March 2019

Freya G.

Position: Director

Appointed: 11 March 2019

Resigned: 31 March 2022

Philip B.

Position: Director

Appointed: 11 March 2019

Resigned: 01 July 2023

Mark H.

Position: Director

Appointed: 05 June 2018

Resigned: 08 March 2019

Emma H.

Position: Director

Appointed: 01 November 2017

Resigned: 08 March 2019

Fraser B.

Position: Director

Appointed: 01 October 2017

Resigned: 01 July 2023

Charles E.

Position: Director

Appointed: 29 September 2017

Resigned: 30 June 2018

Jamie S.

Position: Director

Appointed: 14 June 2017

Resigned: 01 July 2022

Christine S.

Position: Director

Appointed: 11 April 2017

Resigned: 30 September 2023

Stephen H.

Position: Director

Appointed: 01 April 2017

Resigned: 08 March 2019

Andrew H.

Position: Director

Appointed: 23 September 2016

Resigned: 08 March 2019

Valerie D.

Position: Director

Appointed: 01 September 2016

Resigned: 08 March 2019

Rodney C.

Position: Director

Appointed: 01 September 2016

Resigned: 31 March 2017

Kailash B.

Position: Secretary

Appointed: 25 November 2014

Resigned: 01 May 2019

David T.

Position: Director

Appointed: 04 November 2014

Resigned: 08 March 2019

Alison S.

Position: Director

Appointed: 30 April 2014

Resigned: 31 August 2016

Angela C.

Position: Director

Appointed: 30 April 2014

Resigned: 14 September 2016

Adam P.

Position: Director

Appointed: 30 April 2014

Resigned: 10 October 2017

Kailash B.

Position: Secretary

Appointed: 01 December 2013

Resigned: 01 December 2013

Alun J.

Position: Director

Appointed: 12 June 2013

Resigned: 31 August 2016

Robin B.

Position: Director

Appointed: 12 June 2013

Resigned: 20 January 2014

Paul C.

Position: Director

Appointed: 21 November 2012

Resigned: 01 April 2021

Richard G.

Position: Director

Appointed: 01 July 2012

Resigned: 20 March 2015

Annika H.

Position: Director

Appointed: 01 July 2012

Resigned: 12 June 2013

Peter W.

Position: Director

Appointed: 01 July 2012

Resigned: 30 June 2017

Mark S.

Position: Director

Appointed: 07 November 2011

Resigned: 31 December 2020

Damian E.

Position: Director

Appointed: 07 November 2011

Resigned: 08 March 2019

Rowenna A.

Position: Secretary

Appointed: 13 September 2011

Resigned: 31 March 2014

Graham G.

Position: Director

Appointed: 01 January 2011

Resigned: 26 March 2014

Jennifer D.

Position: Director

Appointed: 09 November 2010

Resigned: 12 June 2013

Mark T.

Position: Director

Appointed: 09 November 2010

Resigned: 30 June 2012

Jennifer B.

Position: Director

Appointed: 09 November 2010

Resigned: 03 February 2014

Penelope K.

Position: Director

Appointed: 09 November 2010

Resigned: 30 June 2018

John G.

Position: Director

Appointed: 22 March 2010

Resigned: 31 December 2010

Stephen T.

Position: Director

Appointed: 01 September 2009

Resigned: 08 November 2010

Richard S.

Position: Director

Appointed: 01 September 2009

Resigned: 04 November 2011

Graham G.

Position: Director

Appointed: 24 October 2008

Resigned: 21 March 2010

John H.

Position: Director

Appointed: 29 September 2008

Resigned: 21 November 2012

David H.

Position: Director

Appointed: 29 September 2008

Resigned: 30 June 2017

Jane F.

Position: Director

Appointed: 29 September 2008

Resigned: 11 June 2010

James W.

Position: Director

Appointed: 06 June 2008

Resigned: 03 October 2008

Janet P.

Position: Director

Appointed: 06 June 2008

Resigned: 08 November 2010

Paul M.

Position: Director

Appointed: 06 June 2008

Resigned: 31 August 2009

Andrew F.

Position: Director

Appointed: 06 June 2008

Resigned: 08 November 2010

Ian P.

Position: Director

Appointed: 06 June 2008

Resigned: 31 August 2009

Jane R.

Position: Director

Appointed: 06 June 2008

Resigned: 30 June 2012

Samuel A.

Position: Director

Appointed: 06 June 2008

Resigned: 26 March 2014

Stephen C.

Position: Director

Appointed: 06 June 2008

Resigned: 26 March 2014

Christine R.

Position: Director

Appointed: 21 December 2007

Resigned: 07 April 2017

Christine R.

Position: Secretary

Appointed: 21 December 2007

Resigned: 13 September 2011

June T.

Position: Director

Appointed: 21 December 2007

Resigned: 30 June 2012

People with significant control

The register of PSCs who own or control the company includes 9 names. As BizStats found, there is Garry B. The abovementioned PSC. The second one in the persons with significant control register is Margaret M. This PSC . Then there is Paul M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC .

Garry B.

Notified on 19 September 2018
Ceased on 8 March 2019
Nature of control: right to appoint and remove directors

Margaret M.

Notified on 29 September 2016
Ceased on 8 March 2019
Nature of control: right to appoint and remove directors

Paul M.

Notified on 5 June 2018
Ceased on 8 March 2019
Nature of control: right to appoint and remove directors

Marion G.

Notified on 6 April 2016
Ceased on 8 March 2019
Nature of control: right to appoint and remove directors

David V.

Notified on 18 November 2016
Ceased on 8 March 2019
Nature of control: right to appoint and remove directors

Michael J.

Notified on 15 June 2016
Ceased on 8 March 2019
Nature of control: right to appoint and remove directors

Paul M.

Notified on 6 April 2016
Ceased on 5 June 2018
Nature of control: right to appoint and remove directors

Diana W.

Notified on 6 April 2016
Ceased on 5 June 2018
Nature of control: right to appoint and remove directors

Roger P.

Notified on 6 April 2016
Ceased on 5 June 2018
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director was appointed on 1st November 2023
filed on: 1st, November 2023
Free Download (2 pages)

Company search

Advertisements