Background WavePink WaveYellow Wave

RED BALLOON - NORWICH (05664446)

RED BALLOON - NORWICH (05664446) is an active UK company. incorporated on 3 January 2006. with registered office in Norwich. The company operates in the Education sector, engaged in general secondary education. RED BALLOON - NORWICH has been registered for 20 years. Current directors include ALDRIDGE, Benjamin William, BLYTH, Miriam, CLOGAN, John Terence and 4 others.

Company Number
05664446
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 January 2006
Age
20 years
Address
289 Drayton Road, Norwich, NR3 2PW
Industry Sector
Education
Business Activity
General secondary education
Directors
ALDRIDGE, Benjamin William, BLYTH, Miriam, CLOGAN, John Terence, CRANE, Benjamin, CULLEY, Emma Louise, DABIN, Adam, DENISON, Oliver Victor Benjamin
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED BALLOON - NORWICH

RED BALLOON - NORWICH is an active company incorporated on 3 January 2006 with the registered office located in Norwich. The company operates in the Education sector, specifically engaged in general secondary education. RED BALLOON - NORWICH was registered 20 years ago.(SIC: 85310)

Status

active

Active since 20 years ago

Company No

05664446

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 3 January 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

RED BALLOON/BARNARDO'S - NORWICH
From: 3 January 2006To: 7 December 2007
Contact
Address

289 Drayton Road Norwich, NR3 2PW,

Previous Addresses

76 Earlham Road Norwich Norfolk NR2 3DF
From: 8 January 2010To: 8 September 2022
St Barnabas Church Hall Russell Street Norwich Norfolk NR2 4QT
From: 3 January 2006To: 8 January 2010
Timeline

73 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Oct 10
Director Joined
Jan 11
Director Left
Jan 12
Director Left
Feb 12
Director Joined
Feb 12
Director Left
May 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Apr 13
Director Left
May 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Joined
May 15
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Jan 16
Director Left
Oct 16
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Mar 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Oct 19
Director Joined
Feb 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Mar 21
Director Left
Jul 21
Director Joined
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Director Joined
May 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
Jun 25
Director Left
Jul 25
Director Joined
Nov 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
0
Funding
70
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ALDRIDGE, Benjamin William

Active
Drayton Road, NorwichNR3 2PW
Born March 1983
Director
Appointed 04 Nov 2022

BLYTH, Miriam

Active
Drayton Road, NorwichNR3 2PW
Born October 1962
Director
Appointed 01 Dec 2022

CLOGAN, John Terence

Active
Drayton Road, NorwichNR3 2PW
Born March 1964
Director
Appointed 02 Feb 2026

CRANE, Benjamin

Active
Drayton Road, NorwichNR3 2PW
Born April 1979
Director
Appointed 29 May 2025

CULLEY, Emma Louise

Active
Drayton Road, NorwichNR3 2PW
Born November 1974
Director
Appointed 09 Feb 2023

DABIN, Adam

Active
Drayton Road, NorwichNR3 2PW
Born March 1983
Director
Appointed 01 Oct 2024

DENISON, Oliver Victor Benjamin

Active
Drayton Road, NorwichNR3 2PW
Born November 1987
Director
Appointed 02 Feb 2026

LOSHAK, Ruth

Resigned
49 New Square, CambridgeCB1 1EZ
Secretary
Appointed 30 Apr 2007
Resigned 30 Apr 2010

WILSON, Maria Kathryn

Resigned
21 Foxcotte Close, NorwichNR6 6QB
Secretary
Appointed 03 Jan 2006
Resigned 30 Apr 2007

ADAMSON, Nicola Constance

Resigned
8 The Moorings, NorwichNR3 3AX
Born November 1944
Director
Appointed 07 Apr 2008
Resigned 12 Nov 2009

ALLPORT, Russell Arthur

Resigned
136 Earlham Road, NorwichNR2 3HF
Born March 1948
Director
Appointed 03 Jan 2006
Resigned 22 Feb 2007

ANASTASIOU, Lesley Anne

Resigned
Earlham Road, NorwichNR2 3DF
Born December 1965
Director
Appointed 10 Apr 2013
Resigned 22 Jun 2017

BOLAND, Peter Douglas

Resigned
Drayton Road, NorwichNR3 2PW
Born August 1942
Director
Appointed 06 Nov 2024
Resigned 01 Jan 2026

BUXTON, David

Resigned
Earlham Road, NorwichNR2 3DF
Born October 1952
Director
Appointed 30 Apr 2008
Resigned 23 Jun 2022

CARLILE, Helen

Resigned
Earlham Road, NorwichNR2 3DF
Born February 1973
Director
Appointed 17 Oct 2019
Resigned 18 Mar 2021

CLOGAN, John Terence

Resigned
Drayton Road, NorwichNR3 2PW
Born March 1964
Director
Appointed 06 Nov 2024
Resigned 06 Jan 2026

CRANE, Gemma Louise

Resigned
Drayton Road, NorwichNR3 2PW
Born September 1981
Director
Appointed 23 Jun 2022
Resigned 07 Jul 2024

DENISON, Oliver Victor Benjamin

Resigned
Drayton Road, NorwichNR3 2PW
Born November 1987
Director
Appointed 10 Nov 2025
Resigned 06 Jan 2026

DUNN, Anthony Gladwyn

Resigned
Ballaglass Cottage, BraintreeCM77 8AB
Born April 1952
Director
Appointed 24 Jul 2007
Resigned 18 Jan 2023

FOLEY, Neil Timothy

Resigned
Earlham Road, NorwichNR2 3DF
Born August 1957
Director
Appointed 16 Apr 2015
Resigned 17 Sept 2015

FRANCIS, Simon

Resigned
The Woodcutters, AttleboroughNR17 1HQ
Born October 1964
Director
Appointed 09 Feb 2023
Resigned 10 Jun 2023

HARROLD, Simon Francis

Resigned
106 Lincoln Street, NorwichNR2 3LB
Born April 1969
Director
Appointed 27 Jul 2007
Resigned 12 Nov 2009

HART, Helen Anne

Resigned
Earlham Road, NorwichNR2 3DF
Born January 1981
Director
Appointed 17 Sept 2020
Resigned 19 Jul 2021

HILL, Suzanne Elizabeth

Resigned
Earlham Road, NorwichNR2 3DF
Born June 1979
Director
Appointed 16 Aug 2010
Resigned 05 Oct 2011

KELLY, Daniel William

Resigned
Drayton Road, NorwichNR3 2PW
Born January 1963
Director
Appointed 24 Jul 2007
Resigned 17 Jul 2023

KITCHEN, Rachael Monica

Resigned
7 Park Close, IpswichIP5 3UJ
Born October 1975
Director
Appointed 03 Jan 2006
Resigned 09 Sept 2007

LEWIS, Emma May

Resigned
Drayton Road, NorwichNR3 2PW
Born November 1981
Director
Appointed 04 Oct 2023
Resigned 05 Jun 2024

LOADMAN, Neil

Resigned
The Old Granary Honing Road, North WalshamNR28 9PR
Born October 1970
Director
Appointed 15 Jul 2008
Resigned 11 Apr 2012

MAMO-JENNINGS, Katie Jill

Resigned
20 The Swale, NorwichNR5 9HE
Born February 1980
Director
Appointed 24 Jul 2007
Resigned 29 Nov 2007

MAMO-LEWIS, Katie Jill

Resigned
Earlham Road, NorwichNR2 3DF
Born February 1980
Director
Appointed 15 Mar 2018
Resigned 19 Nov 2020

MARSHALL, Wayne

Resigned
Drayton Road, NorwichNR3 2PW
Born December 1960
Director
Appointed 01 Oct 2024
Resigned 14 Jul 2025

MOLONEY, Daniel James

Resigned
Earlham Road, NorwichNR2 3DF
Born October 1969
Director
Appointed 16 Aug 2010
Resigned 09 Feb 2012

NDAJI, Ejike Obinna

Resigned
Earlham Road, NorwichNR2 3DF
Born January 1984
Director
Appointed 20 Mar 2014
Resigned 20 Oct 2016

NEWARK, Lorraine

Resigned
Earlham Road, NorwichNR2 3DF
Born January 1972
Director
Appointed 13 Jun 2012
Resigned 17 Jan 2019

NORRIS, Nigel, Professor

Resigned
6 Saint Peters Close, NorwichNR4 6UL
Born February 1955
Director
Appointed 03 Jan 2006
Resigned 11 Jul 2008
Fundings
Financials
Latest Activities

Filing History

155

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Mortgage Create With Deed
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 January 2016
AR01AR01
Appoint Person Director Company With Name Date
31 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 January 2015
AR01AR01
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
12 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Termination Director Company With Name
9 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Termination Director Company With Name
8 January 2010
TM01Termination of Director
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
15 January 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 May 2008
AAAnnual Accounts
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
288cChange of Particulars
Certificate Change Of Name Company
7 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 2007
225Change of Accounting Reference Date
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
25 May 2007
287Change of Registered Office
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
287Change of Registered Office
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Legacy
12 March 2007
288cChange of Particulars
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
287Change of Registered Office
Incorporation Company
3 January 2006
NEWINCIncorporation