Background WavePink WaveYellow Wave

IPSWICH SCHOOL ENTERPRISES LIMITED (04048840)

IPSWICH SCHOOL ENTERPRISES LIMITED (04048840) is an active UK company. incorporated on 8 August 2000. with registered office in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. IPSWICH SCHOOL ENTERPRISES LIMITED has been registered for 25 years. Current directors include ALLEN, Thomas, HUNWICKE, Jennifer.

Company Number
04048840
Status
active
Type
ltd
Incorporated
8 August 2000
Age
25 years
Address
Ipswich School, Ipswich, IP1 3SG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ALLEN, Thomas, HUNWICKE, Jennifer
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSWICH SCHOOL ENTERPRISES LIMITED

IPSWICH SCHOOL ENTERPRISES LIMITED is an active company incorporated on 8 August 2000 with the registered office located in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. IPSWICH SCHOOL ENTERPRISES LIMITED was registered 25 years ago.(SIC: 93110)

Status

active

Active since 25 years ago

Company No

04048840

LTD Company

Age

25 Years

Incorporated 8 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

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 8 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

IPSWICH SCHOOL INTEGRATED TRADING COMPANY LIMITED
From: 8 August 2000To: 17 May 2013
Contact
Address

Ipswich School 25 Henley Road Ipswich, IP1 3SG,

Previous Addresses

Cardinal House 46 Saint Nicholas Street Ipswich Suffolk IP1 1TT
From: 8 August 2000To: 23 August 2021
Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Nov 23
Owner Exit
Dec 23
Director Left
Sept 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HUNWICKE, Jennifer

Active
25 Henley Road, IpswichIP1 3SG
Secretary
Appointed 19 Jun 2023

ALLEN, Thomas

Active
25 Henley Road, IpswichIP1 3SG
Born March 1968
Director
Appointed 31 May 2019

HUNWICKE, Jennifer

Active
25 Henley Road, IpswichIP1 3SG
Born May 1980
Director
Appointed 15 Jun 2023

BOUGHTON, Peter Vernon

Resigned
23 Holly Road, IpswichIP1 3QN
Secretary
Appointed 18 May 2001
Resigned 01 Sept 2011

CARROLL, Judy

Resigned
Manor House, WoodbridgeIP13 6SH
Secretary
Appointed 08 Aug 2000
Resigned 01 May 2001

WRANEK, Paul Victor

Resigned
25 Henley Road, IpswichIP1 3SG
Secretary
Appointed 01 Sept 2011
Resigned 19 Jun 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Aug 2000
Resigned 08 Aug 2000

BOUGHTON, Peter Vernon

Resigned
23 Holly Road, IpswichIP1 3QN
Born October 1950
Director
Appointed 08 Aug 2000
Resigned 01 Sept 2011

CARROLL, Judy

Resigned
Manor House, WoodbridgeIP13 6SH
Born November 1948
Director
Appointed 08 Aug 2000
Resigned 01 May 2001

GALBRAITH, Ian Geoffrey

Resigned
11 Saint Edmunds Road, IpswichIP1 3QY
Born May 1949
Director
Appointed 25 Aug 2000
Resigned 31 Aug 2010

SEAGERS, Adrian Charles

Resigned
25 Henley Road, IpswichIP1 3SG
Born January 1964
Director
Appointed 18 Oct 2012
Resigned 31 Aug 2025

WEAVER, Nicholas John

Resigned
St. Edmunds Road, IpswichIP1 3QY
Born December 1970
Director
Appointed 01 Sept 2010
Resigned 31 May 2019

WILLCOX, Claire Hamilton

Resigned
Poplar Farm House, WoodbridgeIP13 0AL
Born February 1953
Director
Appointed 25 Aug 2000
Resigned 31 Aug 2012

WRANEK, Paul Victor

Resigned
25 Henley Road, IpswichIP1 3SG
Born November 1962
Director
Appointed 01 Sept 2011
Resigned 19 Jun 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Aug 2000
Resigned 08 Aug 2000

Persons with significant control

5

1 Active
4 Ceased
Henley Road, IpswichIP1 3SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2023
Henley Road, IpswichIP1 3SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2019
Ceased 22 Nov 2023

Ipswich School

Ceased
Henley Road, IpswichIP1 3SG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Nov 2023

Mr Karl Daniels

Ceased
Cardinal House, IpswichIP1 1TT
Born December 1935

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2019

Mrs Claire Hamilton Willcox

Ceased
Cardinal House, IpswichIP1 1TT
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2019
Fundings
Financials
Latest Activities

Filing History

88

Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Accounts With Accounts Type Small
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
30 November 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
31 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Accounts With Accounts Type Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Certificate Change Of Name Company
17 May 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Appoint Person Secretary Company With Name
2 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 September 2011
AP01Appointment of Director
Termination Director Company With Name
2 September 2011
TM01Termination of Director
Termination Secretary Company With Name
2 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Small
8 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Accounts With Accounts Type Small
25 March 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Small
29 February 2008
AAAnnual Accounts
Legacy
5 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2007
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2005
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2003
AAAnnual Accounts
Legacy
19 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 2002
AAAnnual Accounts
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
88(2)R88(2)R
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288aAppointment of Director or Secretary
Incorporation Company
8 August 2000
NEWINCIncorporation