Background WavePink WaveYellow Wave

CENTRE FOR STUDIES ON INCLUSIVE EDUCATION LIMITED (02253521)

CENTRE FOR STUDIES ON INCLUSIVE EDUCATION LIMITED (02253521) is an active UK company. incorporated on 9 May 1988. with registered office in Bristol. The company operates in the Education sector, engaged in primary education and 2 other business activities. CENTRE FOR STUDIES ON INCLUSIVE EDUCATION LIMITED has been registered for 37 years. Current directors include BURGESS, Stuart John, Revd Dr, SANDERS, Sue, SLOPER, Sarah and 1 others.

Company Number
02253521
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 1988
Age
37 years
Address
The Park Centre, Bristol, BS4 1DQ
Industry Sector
Education
Business Activity
Primary education
Directors
BURGESS, Stuart John, Revd Dr, SANDERS, Sue, SLOPER, Sarah, STOBBS, Philippa Ruth
SIC Codes
85200, 85310, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR STUDIES ON INCLUSIVE EDUCATION LIMITED

CENTRE FOR STUDIES ON INCLUSIVE EDUCATION LIMITED is an active company incorporated on 9 May 1988 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. CENTRE FOR STUDIES ON INCLUSIVE EDUCATION LIMITED was registered 37 years ago.(SIC: 85200, 85310, 85590)

Status

active

Active since 37 years ago

Company No

02253521

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 9 May 1988

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

CENTRE FOR STUDIES ON INTEGRATION IN EDUCATION LIMITED
From: 9 May 1988To: 30 January 1995
Contact
Address

The Park Centre Daventry Road Bristol, BS4 1DQ,

Previous Addresses

The Park Daventry Road Knowle Bristol BS4 1DQ
From: 13 September 2011To: 15 September 2015
the Park Daventry Road Knowlw Bristol BS4 1DQ United Kingdom
From: 22 July 2011To: 13 September 2011
New Redland Building Coldharbour Lane Bristol BS16 1QU
From: 9 May 1988To: 22 July 2011
Timeline

32 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
May 88
Director Joined
Oct 09
Director Left
Jun 10
Director Joined
Dec 10
Director Left
Apr 11
Director Left
Nov 11
Director Joined
Jan 12
Director Joined
Apr 12
Director Joined
Apr 14
Director Left
Oct 15
Director Joined
Apr 17
Director Left
Apr 18
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 20
Director Left
May 20
Director Left
Jun 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Nov 23
Director Left
Sept 24
Director Left
Nov 24
0
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BURGESS, Stuart John, Revd Dr

Active
Daventry Road, BristolBS4 1DQ
Born March 1940
Director
Appointed 29 Sept 2020

SANDERS, Sue

Active
Daventry Road, BristolBS4 1DQ
Born March 1947
Director
Appointed 06 Jan 2012

SLOPER, Sarah

Active
Daventry Road, BristolBS4 1DQ
Born April 1988
Director
Appointed 09 Jan 2023

STOBBS, Philippa Ruth

Active
Daventry Road, BristolBS4 1DQ
Born March 1948
Director
Appointed 30 Sept 2023

NEWELL, Peter Webb

Resigned
Coldharbour Lane, BristolBS16 1QU
Secretary
Appointed N/A
Resigned 24 Sept 2010

ARRONDELLE, Elizabeth

Resigned
52 Magnaville Road, Bishops StortfordCM23 4DW
Born August 1932
Director
Appointed N/A
Resigned 02 Sept 2005

BARTLEY, Jonathan Charles

Resigned
Daventry Road, BristolBS4 1DQ
Born October 1971
Director
Appointed 24 Nov 2010
Resigned 30 Nov 2017

CHIB, Malini

Resigned
Daventry Road, BristolBS4 1DQ
Born July 1966
Director
Appointed 04 Mar 2014
Resigned 09 Jul 2018

FLOOD, Tara Ann

Resigned
Coldharbour Lane, BristolBS16 1QU
Born July 1966
Director
Appointed 07 Jul 2006
Resigned 07 Jun 2010

GOODEY, Christopher Frederick

Resigned
1 Whitfield Road, LondonE6 1AS
Born July 1943
Director
Appointed 07 Jul 2006
Resigned 29 Apr 2007

JACKSON-DOOLEY, Brigid

Resigned
Daventry Road, BristolBS4 1DQ
Born December 1950
Director
Appointed 01 Oct 2009
Resigned 15 May 2022

JEFFS, Alvin

Resigned
Daventry Road, BristolBS4 1DQ
Born February 1944
Director
Appointed 03 Apr 2019
Resigned 17 Sept 2019

JENNETT, Mark Steven

Resigned
Daventry Road, BristolBS4 1DQ
Born April 1961
Director
Appointed 06 Jan 2012
Resigned 12 Nov 2024

KELMISHKEYT, Anna

Resigned
Daventry Road, BristolBS4 1DQ
Born December 1985
Director
Appointed 09 Jan 2023
Resigned 27 Aug 2024

KELMISHKEYT, Anna

Resigned
Daventry Road, BristolBS4 1DQ
Born December 1985
Director
Appointed 03 Apr 2019
Resigned 15 Jun 2020

LANE, Clinton

Resigned
Daventry Road, BristolBS4 1DQ
Born December 1991
Director
Appointed 17 Apr 2019
Resigned 13 May 2020

LEYDEN, Gervase

Resigned
Daventry Road, BristolBS4 1DQ
Born September 1939
Director
Appointed 22 Nov 2007
Resigned 20 Oct 2015

NEWELL, Peter Webb

Resigned
Coldharbour Lane, BristolBS16 1QU
Born July 1940
Director
Appointed N/A
Resigned 24 Sept 2010

PALMER-TWEED, Jo

Resigned
Daventry Road, BristolBS4 1DQ
Born February 1969
Director
Appointed 21 Mar 2017
Resigned 29 Sept 2020

PALMER-TWEED, Joanne

Resigned
Daventry Road, BristolBS4 1DQ
Born February 1969
Director
Appointed 01 Jul 2021
Resigned 15 May 2022

POTTS, Patricia Leslie

Resigned
Flat 1 Slowley House, LondonW1P 7DA
Born March 1947
Director
Appointed N/A
Resigned 04 Feb 2008

RUSSELL, Philippa Margaret, Dr

Resigned
91 Hillway, LondonN6 6AB
Born February 1938
Director
Appointed N/A
Resigned 20 Oct 2008

SMITH, Sharon Louise, Dr

Resigned
Daventry Road, BristolBS4 1DQ
Born January 1973
Director
Appointed 03 Apr 2019
Resigned 22 Jun 2021

TOSH, Ruth

Resigned
Daventry Road, BristolBS4 1DQ
Born December 1963
Director
Appointed 22 Nov 2007
Resigned 28 Sept 2011

Persons with significant control

1

0 Active
1 Ceased

Miss Brigid Jackson-Dooley

Ceased
Daventry Road, BristolBS4 1DQ
Born December 1950

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2016
Ceased 09 Jul 2018
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Memorandum Articles
13 January 2012
MEM/ARTSMEM/ARTS
Resolution
13 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
13 January 2012
CC04CC04
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
29 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
10 September 2010
AR01AR01
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2009
AR01AR01
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
10 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
7 January 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
5 December 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
4 October 2007
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
20 November 2006
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
30 August 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
15 July 2004
AAAnnual Accounts
Resolution
20 January 2004
RESOLUTIONSResolutions
Legacy
22 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2002
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
7 June 2002
AUDAUD
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
20 September 2001
363sAnnual Return (shuttle)
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Auditors Resignation Company
25 March 1998
AUDAUD
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
3 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Resolution
28 January 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1994
AAAnnual Accounts
Legacy
1 September 1994
287Change of Registered Office
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
20 September 1991
363aAnnual Return
Legacy
20 September 1991
363aAnnual Return
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
24 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
10 May 1990
287Change of Registered Office
Legacy
13 December 1989
287Change of Registered Office
Accounts With Accounts Type Full
27 September 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Incorporation Company
9 May 1988
NEWINCIncorporation