Background WavePink WaveYellow Wave

INDEPENDENT SCHOOLS TEACHER INDUCTION PANEL (07755948)

INDEPENDENT SCHOOLS TEACHER INDUCTION PANEL (07755948) is an active UK company. incorporated on 30 August 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INDEPENDENT SCHOOLS TEACHER INDUCTION PANEL has been registered for 14 years. Current directors include BELL, Colin Edward, BLUCK, Katherine, BURKE, Matthew and 5 others.

Company Number
07755948
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 August 2011
Age
14 years
Address
126 - 128 New Kings Road, London, SW6 4LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELL, Colin Edward, BLUCK, Katherine, BURKE, Matthew, GOODEVE, Julie Anne, HINCKS, Susan Elizabeth, LEHEC, Stephen Robert, LOCKHART, Rudolf Eliott, RICKART, Clive John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT SCHOOLS TEACHER INDUCTION PANEL

INDEPENDENT SCHOOLS TEACHER INDUCTION PANEL is an active company incorporated on 30 August 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INDEPENDENT SCHOOLS TEACHER INDUCTION PANEL was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07755948

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

Age

14 Years

Incorporated 30 August 2011

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 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

126 - 128 New Kings Road London, SW6 4LZ,

Previous Addresses

126 - 128 New Kings Road 126 - 128 New Kings Road London SW6 4LZ England
From: 6 March 2023To: 6 March 2023
126 - 128 New Kings Road 126 - 128 New Kings Road London SW6 4LZ England
From: 6 March 2023To: 6 March 2023
Old Station Road Loughton Essex IG10 4PL England
From: 1 July 2020To: 6 March 2023
Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England
From: 19 November 2015To: 1 July 2020
144 High Street Epping Essex CM16 4AS
From: 4 January 2012To: 19 November 2015
, 14 Frenchs Mill, Frenchs Road, Cambridge, CB4 3NP, England
From: 30 August 2011To: 4 January 2012
Timeline

42 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Joined
May 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Mar 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
Oct 13
Director Joined
Jan 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jun 15
Director Joined
Sept 15
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Dec 18
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jan 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Sept 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

STEELE, Tamazin

Active
LoughtonIG10 4PL
Secretary
Appointed 31 Jan 2023

BELL, Colin Edward

Active
New Kings Road, LondonSW6 4LZ
Born April 1973
Director
Appointed 20 Sept 2012

BLUCK, Katherine

Active
New Kings Road, LondonSW6 4LZ
Born November 1984
Director
Appointed 20 Feb 2025

BURKE, Matthew

Active
New Kings Road, LondonSW6 4LZ
Born July 1976
Director
Appointed 01 Jan 2024

GOODEVE, Julie Anne

Active
First Floor, 27 Queen Anne’S Gate, LondonSW1H 9BU
Born April 1970
Director
Appointed 01 Jan 2024

HINCKS, Susan Elizabeth

Active
LoughtonIG10 4PL
Born January 1968
Director
Appointed 01 Jan 2022

LEHEC, Stephen Robert

Active
LoughtonIG10 4PL
Born October 1970
Director
Appointed 25 Jan 2023

LOCKHART, Rudolf Eliott

Active
College Road, EpsomKT17 4HY
Born May 1979
Director
Appointed 25 Jul 2022

RICKART, Clive John

Active
LoughtonIG10 4PL
Born November 1959
Director
Appointed 01 Sept 2015

FENN, Judith Elizabeth

Resigned
LoughtonIG10 4PL
Secretary
Appointed 30 Aug 2011
Resigned 31 Jan 2023

BODKIN, Peter Charles, Dr

Resigned
Frenchs Road, CambridgeCB4 3NP
Born June 1953
Director
Appointed 10 Oct 2011
Resigned 30 Jun 2015

BROTHERTON, Mark Steven

Resigned
LoughtonIG10 4PL
Born November 1970
Director
Appointed 31 Aug 2018
Resigned 13 Mar 2024

CARROLL, Jane Elizabeth

Resigned
LoughtonIG10 4PL
Born July 1958
Director
Appointed 11 Jan 2013
Resigned 31 Dec 2021

COOPER, Sheila Elizabeth

Resigned
Frenchs Road, CambridgeCB4 3NP
Born March 1953
Director
Appointed 01 Sept 2011
Resigned 20 Dec 2012

DAVIES, James Selwyn

Resigned
Falconry Court, EppingCM16 5BD
Born June 1956
Director
Appointed 01 Sept 2014
Resigned 01 Sept 2017

DURGAN, Paul William

Resigned
LoughtonIG10 4PL
Born December 1957
Director
Appointed 20 Mar 2012
Resigned 31 Dec 2023

EVANS, Sarah Hauldys

Resigned
High Street, EppingCM16 4AS
Born March 1953
Director
Appointed 30 Aug 2011
Resigned 31 Aug 2013

EVERED, Matthew

Resigned
New Kings Road, LondonSW6 4LZ
Born April 1988
Director
Appointed 02 Sept 2024
Resigned 24 Jan 2025

HANSON, David Peter

Resigned
Frenchs Road, CambridgeCB4 3NP
Born December 1956
Director
Appointed 01 Sept 2011
Resigned 31 Aug 2018

HODGKISS, Anne-Marie

Resigned
Frenchs Road, CambridgeCB4 3NP
Born August 1963
Director
Appointed 01 Sept 2011
Resigned 13 Sept 2011

HYDE, Simon

Resigned
LoughtonIG10 4PL
Born March 1964
Director
Appointed 01 Sept 2020
Resigned 31 Aug 2022

MANANI, Nilesh

Resigned
Falconry Court, EppingCM16 5BD
Born July 1958
Director
Appointed 01 Sept 2017
Resigned 01 Sept 2018

MARTIN, Rosemary

Resigned
High Street, EppingCM16 4AS
Born March 1952
Director
Appointed 18 Dec 2013
Resigned 31 Aug 2014

POWER, Ian

Resigned
LoughtonIG10 4PL
Born March 1961
Director
Appointed 01 Sept 2011
Resigned 01 Sept 2020

ROBINSON, Claire-Louise

Resigned
LoughtonIG10 4PL
Born March 1966
Director
Appointed 01 Sept 2017
Resigned 31 Dec 2023

STANTON-TONNER, Helen Ruth

Resigned
LoughtonIG10 4PL
Born April 1971
Director
Appointed 06 Dec 2018
Resigned 08 Jul 2022

WELCH, Sarah Jane, Dr

Resigned
Falconry Court, EppingCM16 5BD
Born August 1960
Director
Appointed 17 May 2013
Resigned 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Memorandum Articles
9 May 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Resolution
14 February 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
31 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 July 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2020
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Auditors Resignation Company
6 April 2016
AUDAUD
Accounts With Accounts Type Small
19 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Accounts With Accounts Type Small
16 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 September 2013
AR01AR01
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Accounts With Accounts Type Small
31 January 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 November 2012
RP04RP04
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Memorandum Articles
8 October 2012
MEM/ARTSMEM/ARTS
Resolution
8 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Incorporation Company
30 August 2011
NEWINCIncorporation