Landmark International School, Cambridge CAMBRIDGE


Founded in 2016, Landmark International School, Cambridge, classified under reg no. 09993570 is an active company. Currently registered at The Old Rectory 9 Church Lane CB21 5EP, Cambridge the company has been in the business for 8 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-07-31.

At the moment there are 6 directors in the the company, namely Richard B., Andrew R. and Mark D. and others. In addition one secretary - Sabine K. - 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.

Landmark International School, Cambridge Address / Contact

Office Address The Old Rectory 9 Church Lane
Office Address2 Fulbourn
Town Cambridge
Post code CB21 5EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09993570
Date of Incorporation Mon, 8th Feb 2016
Industry General secondary education
Industry Primary education
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Sabine K.

Position: Secretary

Appointed: 21 March 2023

Richard B.

Position: Director

Appointed: 30 September 2021

Andrew R.

Position: Director

Appointed: 21 September 2020

Mark D.

Position: Director

Appointed: 31 March 2020

Linda D.

Position: Director

Appointed: 30 March 2020

Martin B.

Position: Director

Appointed: 18 December 2018

John B.

Position: Director

Appointed: 18 December 2018

Mary G.

Position: Secretary

Appointed: 13 December 2018

Resigned: 20 March 2023

Mary G.

Position: Director

Appointed: 03 August 2018

Resigned: 31 October 2018

Jonathan B.

Position: Director

Appointed: 10 July 2018

Resigned: 30 September 2021

Sylvia G.

Position: Director

Appointed: 21 October 2017

Resigned: 13 December 2018

Lisa R.

Position: Director

Appointed: 15 November 2016

Resigned: 21 January 2019

Lisa R.

Position: Secretary

Appointed: 07 March 2016

Resigned: 13 December 2018

Hedley F.

Position: Director

Appointed: 08 February 2016

Resigned: 13 November 2016

Thomas C.

Position: Director

Appointed: 08 February 2016

Resigned: 21 January 2019

Mary S.

Position: Director

Appointed: 08 February 2016

Resigned: 14 January 2017

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Thomas C. The abovementioned PSC has 25-50% voting rights. Another entity in the PSC register is Lisa R. This PSC and has 25-50% voting rights. The third one is Sylvia G., who also meets the Companies House conditions to be indexed as a PSC. This PSC and has 25-50% voting rights.

Thomas C.

Notified on 6 April 2016
Ceased on 18 December 2018
Nature of control: 25-50% voting rights

Lisa R.

Notified on 15 November 2016
Ceased on 18 December 2018
Nature of control: 25-50% voting rights

Sylvia G.

Notified on 21 October 2017
Ceased on 13 December 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Current accounting period extended from 2023-07-31 to 2023-08-31
filed on: 10th, August 2023
Free Download (1 page)

Company search

Advertisements