Background WavePink WaveYellow Wave

IBSCA LIMITED (05964097)

IBSCA LIMITED (05964097) is an active UK company. incorporated on 11 October 2006. with registered office in Scarborough. The company operates in the Education sector, engaged in general secondary education. IBSCA LIMITED has been registered for 19 years. Current directors include BARRS, David Anthony, GREIG, Kathryn Susan, METCALF, Julian Charles and 2 others.

Company Number
05964097
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 2006
Age
19 years
Address
Europa House, Scarborough, YO11 2AQ
Industry Sector
Education
Business Activity
General secondary education
Directors
BARRS, David Anthony, GREIG, Kathryn Susan, METCALF, Julian Charles, MORTON, Sandra Veronica, THORNHILL, Sian Elizabeth
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IBSCA LIMITED

IBSCA LIMITED is an active company incorporated on 11 October 2006 with the registered office located in Scarborough. The company operates in the Education sector, specifically engaged in general secondary education. IBSCA LIMITED was registered 19 years ago.(SIC: 85310)

Status

active

Active since 19 years ago

Company No

05964097

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Europa House 20 Esplanade Scarborough, YO11 2AQ,

Previous Addresses

First Floor 1 Des Roches Square Witan Way Witney OX28 4BE England
From: 7 May 2024To: 4 November 2025
The Old Chapel Union Way Witney OX28 6HD England
From: 28 July 2023To: 7 May 2024
Pacific Chambers Victoria Street Liverpool L2 5QQ
From: 11 October 2006To: 28 July 2023
Timeline

30 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Nov 10
Director Joined
Feb 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Jul 18
Director Joined
Jul 18
Owner Exit
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Left
Nov 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
0
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BARRS, David Anthony

Active
20 Esplanade, ScarboroughYO11 2AQ
Born May 1955
Director
Appointed 31 Mar 2009

GREIG, Kathryn Susan

Active
20 Esplanade, ScarboroughYO11 2AQ
Born September 1965
Director
Appointed 01 Sept 2023

METCALF, Julian Charles

Active
20 Esplanade, ScarboroughYO11 2AQ
Born March 1974
Director
Appointed 01 Sept 2023

MORTON, Sandra Veronica

Active
20 Esplanade, ScarboroughYO11 2AQ
Born August 1952
Director
Appointed 13 Sept 2019

THORNHILL, Sian Elizabeth

Active
20 Esplanade, ScarboroughYO11 2AQ
Born October 1959
Director
Appointed 01 Sept 2023

ALGEO, Susan Elisabeth

Resigned
1 Southwater Close, BeckendhamBR3 5BT
Secretary
Appointed 11 Oct 2006
Resigned 01 Mar 2012

ALGEO, Susan Elisabeth

Resigned
1 Southwater Close, BeckendhamBR3 5BT
Born February 1950
Director
Appointed 11 Oct 2006
Resigned 01 Mar 2012

ANDAIN, Ian Philip

Resigned
Montclair Drive, LiverpoolL18 0HA
Born February 1947
Director
Appointed 01 Sept 2010
Resigned 29 Jun 2012

ANDAIN, Ian Philip

Resigned
24 Montclair Drive, LiverpoolL18 0HA
Born February 1947
Director
Appointed 11 Oct 2006
Resigned 31 Aug 2010

ATKINSON, Andrew James

Resigned
Pacific Chambers, LiverpoolL2 5QQ
Born November 1966
Director
Appointed 01 Sept 2015
Resigned 01 Sept 2017

BULLEN, Pauline

Resigned
Pacific Chambers, LiverpoolL2 5QQ
Born April 1958
Director
Appointed 01 Sept 2017
Resigned 13 Sept 2019

CARR, Sian

Resigned
Pacific Chambers, LiverpoolL2 5QQ
Born October 1959
Director
Appointed 01 Sept 2017
Resigned 13 Sept 2019

DAVIES, Huw, Councillor

Resigned
Pacific Chambers, LiverpoolL2 5QQ
Born August 1958
Director
Appointed 06 Mar 2012
Resigned 15 Mar 2016

HEDGES, Martina

Resigned
Cooper Avenue South, LiverpoolL19 3PW
Born December 1960
Director
Appointed 31 Mar 2009
Resigned 31 Mar 2015

HUGHES, Nigel

Resigned
41 Milner Drive, MiddlesexTW2 7PH
Born May 1948
Director
Appointed 11 Oct 2006
Resigned 31 Mar 2009

JAMES, David Arthur

Resigned
Pacific Chambers, LiverpoolL2 5QQ
Born July 1965
Director
Appointed 01 Sept 2015
Resigned 28 Jan 2020

KAZI, James Hasan

Resigned
Charterhouse, GodalmingGU7 2DX
Born May 1976
Director
Appointed 06 Mar 2012
Resigned 31 Mar 2015

MORTON, Sandra Veronica

Resigned
38 The America, ElyCB6 2NY
Born August 1952
Director
Appointed 11 Oct 2006
Resigned 01 Sept 2015

OAKES, John

Resigned
Pacific Chambers, LiverpoolL2 5QQ
Born January 1956
Director
Appointed 13 Sept 2019
Resigned 08 Nov 2022

RANA, Saima, Dr

Resigned
Pacific Chambers, LiverpoolL2 5QQ
Born April 1977
Director
Appointed 01 Sept 2015
Resigned 01 Oct 2020

SMITH, Anthony John

Resigned
11 Rectory Meadow, GravesendDA13 9NY
Born April 1947
Director
Appointed 11 Oct 2006
Resigned 31 Mar 2009

Persons with significant control

4

1 Active
3 Ceased

Saima Rana

Ceased
SouthallUB1 1BP
Born April 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2020

Mr David Arthur James

Ceased
Blandford St Mary, Blandford ForumDT11 9QG
Born July 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Sept 2019

Mr Andrew James Atkinson

Ceased
WimbledonSW19 1ND
Born November 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Oct 2017

Mr David Anthony Barrs

Active
Great Chesterford, Saffron WaldenCB10 1PF
Born May 1955

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 September 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 November 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2012
AR01AR01
Termination Secretary Company With Name
23 October 2012
TM02Termination of Secretary
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2011
AR01AR01
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
12 September 2007
225Change of Accounting Reference Date
Incorporation Company
11 October 2006
NEWINCIncorporation