Background WavePink WaveYellow Wave

WELSH INDEPENDENT SCHOOLS COUNCIL (07435679)

WELSH INDEPENDENT SCHOOLS COUNCIL (07435679) is an active UK company. incorporated on 10 November 2010. with registered office in Newport. The company operates in the Education sector, engaged in other education n.e.c.. WELSH INDEPENDENT SCHOOLS COUNCIL has been registered for 15 years. Current directors include CLINT, Carol Ann, CULLEN, Anouska, GANDHI-JOHNSON, Baljit and 7 others.

Company Number
07435679
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
10 November 2010
Age
15 years
Address
2 Glenview Rise, Newport, NP11 4HZ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CLINT, Carol Ann, CULLEN, Anouska, GANDHI-JOHNSON, Baljit, HARRISON, Campbell John, MAINWARING, Adam Joseph, NORTON, Paul Richard, PEARSON, Gareth David, PRENDERGAST, Patrick James, PRITCHARD, Duncan Meredith, Dr, ROBINSON, Julie Linda
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELSH INDEPENDENT SCHOOLS COUNCIL

WELSH INDEPENDENT SCHOOLS COUNCIL is an active company incorporated on 10 November 2010 with the registered office located in Newport. The company operates in the Education sector, specifically engaged in other education n.e.c.. WELSH INDEPENDENT SCHOOLS COUNCIL was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

07435679

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

Age

15 Years

Incorporated 10 November 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (10 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

7 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

2 Glenview Rise Pentwynmawr Newport, NP11 4HZ,

Previous Addresses

Westbourne School Hickman Road Penarth Vale of Glamorgan CF64 2AJ
From: 10 November 2010To: 15 December 2010
Timeline

37 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Jul 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Apr 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Dec 15
Director Left
May 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Apr 18
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Aug 20
Director Joined
Sept 20
Director Left
Mar 21
Director Left
Sept 21
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Mar 24
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

11 Active
14 Resigned

VERRIER, Emma Jane

Active
Glenview Rise, NewportNP11 4HZ
Secretary
Appointed 01 Dec 2010

CLINT, Carol Ann

Active
Glenview Rise, NewportNP11 4HZ
Born February 1958
Director
Appointed 01 Dec 2010

CULLEN, Anouska

Active
Glenview Rise, NewportNP11 4HZ
Born June 1976
Director
Appointed 14 Feb 2023

GANDHI-JOHNSON, Baljit

Active
Glenview Rise, NewportNP11 4HZ
Born November 1969
Director
Appointed 17 Aug 2020

HARRISON, Campbell John

Active
Glenview Rise, NewportNP11 4HZ
Born August 1973
Director
Appointed 27 Jun 2019

MAINWARING, Adam Joseph

Active
Glenview Rise, NewportNP11 4HZ
Born July 1982
Director
Appointed 22 Jan 2014

NORTON, Paul Richard

Active
Glenview Rise, NewportNP11 4HZ
Born November 1971
Director
Appointed 03 Feb 2023

PEARSON, Gareth David

Active
Dinas Road, BreconLD3 8BN
Born August 1975
Director
Appointed 16 Jan 2018

PRENDERGAST, Patrick James

Active
Mold Road, WrexhamLL12 9HA
Born September 1966
Director
Appointed 30 Oct 2017

PRITCHARD, Duncan Meredith, Dr

Active
Glenview Rise, NewportNP11 4HZ
Born January 1960
Director
Appointed 29 Feb 2024

ROBINSON, Julie Linda

Active
Glenview Rise, NewportNP11 4HZ
Born January 1968
Director
Appointed 07 Nov 2016

CARNEVALE, Robert Anthony

Resigned
Glenview Rise, NewportNP11 4HZ
Born August 1958
Director
Appointed 07 Nov 2016
Resigned 26 Jan 2023

DEVEREUX, Vivien Lesley

Resigned
Glenview Rise, NewportNP11 4HZ
Born July 1952
Director
Appointed 01 Jan 2012
Resigned 07 Nov 2016

ENGLAND, Adam John, Dr

Resigned
Glenview Rise, NewportNP11 4HZ
Born September 1969
Director
Appointed 01 Dec 2010
Resigned 10 Dec 2017

FURSLAND, Gareth William

Resigned
Glenview Rise, NewportNP11 4HZ
Born July 1953
Director
Appointed 01 Dec 2010
Resigned 25 Sept 2014

HAY, Stuart

Resigned
Ffordd Bryn Fran, ConwyLL28 5UD
Born December 1970
Director
Appointed 16 Oct 2014
Resigned 02 Mar 2021

LENON, Barnaby John

Resigned
Glenview Rise, NewportNP11 4HZ
Born May 1954
Director
Appointed 01 Jan 2012
Resigned 07 Nov 2016

LLOYD, Gareth Patrick

Resigned
William Nicholls Drive, CardiffCF3 5DE
Born June 1966
Director
Appointed 30 Oct 2017
Resigned 23 Mar 2018

LYSCOM, David Edward

Resigned
Glenview Rise, NewportNP11 4HZ
Born August 1951
Director
Appointed 10 Nov 2010
Resigned 21 Jun 2011

NEVILLE, David James, Dr

Resigned
Glenview Rise, NewportNP11 4HZ
Born September 1949
Director
Appointed 01 Dec 2010
Resigned 14 Apr 2016

PRITCHARD, Duncan Meredith

Resigned
Rhydymain, DolgellauLL40 2AR
Born January 1960
Director
Appointed 16 Oct 2014
Resigned 08 Sept 2021

SMITH, Simon Richard

Resigned
Pwllycrochan Avenue, Colwyn BayLL29 7BT
Born July 1974
Director
Appointed 30 Oct 2017
Resigned 12 Mar 2019

TRIBBICK, Jonathan Nicholas, Dr

Resigned
Glenview Rise, NewportNP11 4HZ
Born February 1959
Director
Appointed 20 Dec 2010
Resigned 22 Jan 2015

UNDERHILL, Kenneth William

Resigned
Glenview Rise, NewportNP11 4HZ
Born August 1954
Director
Appointed 10 Nov 2010
Resigned 20 Aug 2017

WALL, Gemma Louise

Resigned
Glenview Rise, NewportNP11 4HZ
Born May 1985
Director
Appointed 16 Sept 2020
Resigned 13 Oct 2022
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 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
1 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 December 2014
RP04RP04
Annual Return Company With Made Up Date No Member List
14 November 2014
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 November 2011
AR01AR01
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 December 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2010
NEWINCIncorporation