Background WavePink WaveYellow Wave

DEBATE MATE SCHOOLS LIMITED (06279466)

DEBATE MATE SCHOOLS LIMITED (06279466) is an active UK company. incorporated on 14 June 2007. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. DEBATE MATE SCHOOLS LIMITED has been registered for 18 years. Current directors include ALIMI, Sherifat, EDWARDS-STUART, Fiona Ann, Lady, LINTNER, Britt Elisabeth and 4 others.

Company Number
06279466
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 June 2007
Age
18 years
Address
Unit 4, The Viaduct Business Centre, London, SW9 8PL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ALIMI, Sherifat, EDWARDS-STUART, Fiona Ann, Lady, LINTNER, Britt Elisabeth, ODUSOLA, Adebayo, THOMPSON, Debra Judith Sara, TROTTER, Marcus Daniel, WILLIAMS, Keanna
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEBATE MATE SCHOOLS LIMITED

DEBATE MATE SCHOOLS LIMITED is an active company incorporated on 14 June 2007 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. DEBATE MATE SCHOOLS LIMITED was registered 18 years ago.(SIC: 85590)

Status

active

Active since 18 years ago

Company No

06279466

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 14 June 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 September 2024 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

DEBATE MATE LIMITED
From: 1 July 2010To: 26 July 2017
URBANUNLTD LIMITED
From: 14 June 2007To: 1 July 2010
Contact
Address

Unit 4, The Viaduct Business Centre 364a Coldharbour Lane London, SW9 8PL,

Previous Addresses

Unit 4, the Viaduct Business Centre 364a Coldharbour Lane London SW9 8LP England
From: 5 May 2025To: 23 May 2025
Tripod Lambeth Town Hall Brixton Hill London SW2 1RW England
From: 3 August 2022To: 5 May 2025
, Can Mezzanine 7-14 Great Dover Street, London, SE1 4YR, England
From: 28 August 2019To: 3 August 2022
, Can Mezzanine 32-36 Loman Street, London, SE1 0EH
From: 10 November 2011To: 28 August 2019
, Can Mezzanine 32-35 Loman Street, London, SE1 0EE
From: 14 June 2007To: 10 November 2011
Timeline

42 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Nov 09
Director Joined
Dec 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jun 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jun 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
May 18
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Oct 21
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

MCCABE, Margaret Ann

Active
364a Coldharbour Lane, LondonSW9 8PL
Secretary
Appointed 17 Jul 2017

ALIMI, Sherifat

Active
364a Coldharbour Lane, LondonSW9 8PL
Born August 1972
Director
Appointed 08 Dec 2020

EDWARDS-STUART, Fiona Ann, Lady

Active
364a Coldharbour Lane, LondonSW9 8PL
Born January 1953
Director
Appointed 28 Jun 2016

LINTNER, Britt Elisabeth

Active
364a Coldharbour Lane, LondonSW9 8PL
Born November 1970
Director
Appointed 11 Jun 2012

ODUSOLA, Adebayo

Active
364a Coldharbour Lane, LondonSW9 8PL
Born July 1994
Director
Appointed 08 Dec 2020

THOMPSON, Debra Judith Sara

Active
364a Coldharbour Lane, LondonSW9 8PL
Born February 1971
Director
Appointed 28 Jun 2016

TROTTER, Marcus Daniel

Active
364a Coldharbour Lane, LondonSW9 8PL
Born January 1990
Director
Appointed 05 Oct 2017

WILLIAMS, Keanna

Active
364a Coldharbour Lane, LondonSW9 8PL
Born February 1997
Director
Appointed 08 Dec 2020

FIELDING, Philippa Claire Barbara

Resigned
32-36 Loman Street, LondonSE1 0EH
Secretary
Appointed 29 Jun 2016
Resigned 17 Jul 2017

MCCABE, Margaret Ann

Resigned
32-36 Loman Street, LondonSE1 0EH
Secretary
Appointed 14 Jun 2007
Resigned 28 Jun 2016

BATTEN, Mark

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born January 1957
Director
Appointed 08 Oct 2019
Resigned 07 Oct 2020

BAZALGETTE, Peter Lytton, Sir

Resigned
32-36 Loman Street, LondonSE1 0EH
Born May 1953
Director
Appointed 01 Dec 2009
Resigned 09 May 2013

BRUCE-GARDNER, Veronica, Lady

Resigned
Brackenbury Road, LondonW6 0BQ
Born March 1953
Director
Appointed 01 Nov 2008
Resigned 08 Mar 2012

CORMACK, Alistair

Resigned
Asteys Row, LondonN1 2DA
Born July 1986
Director
Appointed 01 Nov 2008
Resigned 08 Mar 2012

CUTTS, Philip Martin

Resigned
32-36 Loman Street, LondonSE1 0EH
Born September 1955
Director
Appointed 09 May 2013
Resigned 04 Dec 2014

DRAY, James Daniel

Resigned
Scotts Sufferance Wharf, LondonSE1 2DE
Born July 1982
Director
Appointed 10 Apr 2011
Resigned 11 Feb 2016

EDWARDS-STUART, Fiona Ann, Lady

Resigned
4 Aberdeen Place, LondonN5 2BN
Born January 1953
Director
Appointed 14 Jun 2007
Resigned 03 Dec 2015

FIELD, Robin Anthony

Resigned
32-36 Loman Street, LondonSE1 0EH
Born August 1951
Director
Appointed 05 Nov 2009
Resigned 09 May 2013

FIELDING, Philippa Claire Barbara

Resigned
32-36 Loman Street, LondonSE1 0EH
Born June 1989
Director
Appointed 28 Jun 2016
Resigned 29 Jun 2016

FOSTER-BROWN, Mark Wentworth

Resigned
32-36 Loman Street, LondonSE1 0EH
Born May 1964
Director
Appointed 13 Jun 2011
Resigned 02 Oct 2013

GEATER, Sara Kate

Resigned
Loman Street, LondonSE1 0EH
Born March 1955
Director
Appointed 28 Jun 2016
Resigned 08 Jul 2021

HAYSEY, David John

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born March 1957
Director
Appointed 30 Apr 2018
Resigned 07 Oct 2020

IWU, Lewis Chisom

Resigned
Forest Street, LondonE7 0HW
Born October 1986
Director
Appointed 17 Jun 2007
Resigned 03 Dec 2015

MACQUEEN, Alexander Tulloch

Resigned
32-36 Loman Street, LondonSE1 0EH
Born May 1974
Director
Appointed 28 Jun 2016
Resigned 14 Mar 2017

PRIDDIS, Rachel Catherine

Resigned
25 Ashurst Road, LondonN12 9AU
Born March 1972
Director
Appointed 28 Aug 2008
Resigned 08 Mar 2012

RANAVAT, Rushabh, Mr.

Resigned
7-14 Great Dover Street, LondonSE1 4YR
Born June 1989
Director
Appointed 28 Feb 2011
Resigned 08 Oct 2019

REES, David Wayne

Resigned
9 Fairfield Road, LondonN8 9HG
Born January 1944
Director
Appointed 14 Jun 2007
Resigned 30 Mar 2008

RHODES, Jonathan Charles

Resigned
Egerton Drive, LondonSE10 8JS
Born May 1971
Director
Appointed 01 Jul 2010
Resigned 03 Dec 2015

ROWLAND, Janet Lesley

Resigned
2 Smith Terrace, LondonSW3 4DL
Born May 1958
Director
Appointed 14 Jun 2007
Resigned 08 Mar 2012

STUDZINSKI, John Joseph

Resigned
Cheyne Walk, LondonSW10 0DQ
Born March 1956
Director
Appointed 14 Jun 2007
Resigned 21 Nov 2007

TRUELL, Daniel Fosbroke

Resigned
5a Auckland Road, LondonSW11 1EW
Born November 1963
Director
Appointed 14 Jun 2007
Resigned 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

107

Change Account Reference Date Company Current Extended
19 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Resolution
26 July 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Accounts With Accounts Type Group
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2015
AR01AR01
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Accounts With Accounts Type Full
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 November 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
1 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
6 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Accounts Amended With Accounts Type Full
4 September 2009
AAMDAAMD
Legacy
23 July 2009
287Change of Registered Office
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Incorporation Company
14 June 2007
NEWINCIncorporation