Background WavePink WaveYellow Wave

IVY EDUCATIONAL SERVICES LIMITED (07757413)

IVY EDUCATIONAL SERVICES LIMITED (07757413) is an active UK company. incorporated on 31 August 2011. with registered office in Teignmouth. The company operates in the Education sector, engaged in educational support activities. IVY EDUCATIONAL SERVICES LIMITED has been registered for 14 years. Current directors include AUSTIN, Paul, LILLEY, Paul Leslie.

Company Number
07757413
Status
active
Type
ltd
Incorporated
31 August 2011
Age
14 years
Address
Teignmouth Community College, Teignmouth, TQ14 9HZ
Industry Sector
Education
Business Activity
Educational support activities
Directors
AUSTIN, Paul, LILLEY, Paul Leslie
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVY EDUCATIONAL SERVICES LIMITED

IVY EDUCATIONAL SERVICES LIMITED is an active company incorporated on 31 August 2011 with the registered office located in Teignmouth. The company operates in the Education sector, specifically engaged in educational support activities. IVY EDUCATIONAL SERVICES LIMITED was registered 14 years ago.(SIC: 85600)

Status

active

Active since 14 years ago

Company No

07757413

LTD Company

Age

14 Years

Incorporated 31 August 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 25 February 2026 (2 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

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

OSPREY EDUCATIONAL SERVICES LIMITED
From: 18 July 2020To: 1 June 2022
TEIGNMOUTH EDUCATIONAL SERVICES LIMITED
From: 31 August 2011To: 18 July 2020
Contact
Address

Teignmouth Community College Exeter Road Teignmouth, TQ14 9HZ,

Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WILLIS, Gabrielle

Active
Exeter Road, TeignmouthTQ14 9HZ
Secretary
Appointed 18 Jul 2023

AUSTIN, Paul

Active
Exeter Road, TeignmouthTQ14 9HZ
Born December 1965
Director
Appointed 14 Oct 2025

LILLEY, Paul Leslie

Active
Exeter Road, TeignmouthTQ14 9HZ
Born November 1958
Director
Appointed 25 Jun 2021

DEEMING, Scott Robert

Resigned
Exeter Road, TeignmouthTQ14 9HZ
Secretary
Appointed 10 Oct 2016
Resigned 18 Jul 2023

QUINN, Katy Marie

Resigned
Exeter Road, TeignmouthTQ14 9HZ
Secretary
Appointed 31 Aug 2011
Resigned 10 Oct 2016

GRAY, Anthony Peter

Resigned
Exeter Road, TeignmouthTQ14 9HZ
Born April 1955
Director
Appointed 31 Aug 2011
Resigned 07 Feb 2019

JACKSON, Steven John

Resigned
Exeter Road, TeignmouthTQ14 9HZ
Born July 1982
Director
Appointed 15 Feb 2022
Resigned 10 Dec 2024

MASHITER, Chantelle

Resigned
Exeter Road, TeignmouthTQ14 9HZ
Born December 1980
Director
Appointed 25 Jun 2021
Resigned 15 Feb 2022

MILLARD, Victor

Resigned
Exeter Road, TeignmouthTQ14 9HZ
Born September 1949
Director
Appointed 07 Feb 2019
Resigned 24 Mar 2020

O'CONNELL, James

Resigned
Exeter Road, TeignmouthTQ14 9HZ
Born July 1973
Director
Appointed 07 Feb 2019
Resigned 25 Jun 2021

QUINN, Katy Marie

Resigned
Exeter Road, TeignmouthTQ14 9HZ
Born August 1978
Director
Appointed 31 Aug 2011
Resigned 25 Jun 2021

SMITH, Anthony Glen

Resigned
Exeter Road, TeignmouthTQ14 9HZ
Born July 1955
Director
Appointed 25 Jun 2021
Resigned 14 Oct 2025

STONE, Manda

Resigned
Exeter Road, TeignmouthTQ14 9HZ
Born December 1964
Director
Appointed 31 Aug 2011
Resigned 07 Feb 2019

TALLAMY, Nicholas Cyril Charles

Resigned
Exeter Road, TeignmouthTQ14 9HZ
Born August 1971
Director
Appointed 25 Mar 2020
Resigned 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 June 2022
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Resolution
18 July 2020
RESOLUTIONSResolutions
Change Of Name Notice
18 July 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Person Director Company With Change Date
18 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Incorporation Company
31 August 2011
NEWINCIncorporation