Background WavePink WaveYellow Wave

ETHOS SCHOOL IMPROVEMENT LIMITED (07945168)

ETHOS SCHOOL IMPROVEMENT LIMITED (07945168) is an active UK company. incorporated on 10 February 2012. with registered office in Canterbury. The company operates in the Education sector, engaged in educational support activities. ETHOS SCHOOL IMPROVEMENT LIMITED has been registered for 14 years. Current directors include COLLIE, Andrew John, ROPER, Quentin Leonard, Dr, SWANSBURY, Rebecca Julia.

Company Number
07945168
Status
active
Type
ltd
Incorporated
10 February 2012
Age
14 years
Address
Diocesan House, Canterbury, CT1 1NQ
Industry Sector
Education
Business Activity
Educational support activities
Directors
COLLIE, Andrew John, ROPER, Quentin Leonard, Dr, SWANSBURY, Rebecca Julia
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETHOS SCHOOL IMPROVEMENT LIMITED

ETHOS SCHOOL IMPROVEMENT LIMITED is an active company incorporated on 10 February 2012 with the registered office located in Canterbury. The company operates in the Education sector, specifically engaged in educational support activities. ETHOS SCHOOL IMPROVEMENT LIMITED was registered 14 years ago.(SIC: 85600)

Status

active

Active since 14 years ago

Company No

07945168

LTD Company

Age

14 Years

Incorporated 10 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

ETHOS ACADEMIES LIMITED
From: 10 February 2012To: 18 May 2012
Contact
Address

Diocesan House Lady Woottons Green Canterbury, CT1 1NQ,

Timeline

27 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Feb 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Dec 20
Director Joined
Jan 21
Loan Secured
Aug 21
Loan Cleared
Jul 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Nov 23
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

COLLIE, Andrew John

Active
Lady Woottons Green, CanterburyCT1 1NQ
Born July 1960
Director
Appointed 22 Feb 2023

ROPER, Quentin Leonard, Dr

Active
Lady Woottons Green, CanterburyCT1 1NQ
Born July 1969
Director
Appointed 10 Feb 2026

SWANSBURY, Rebecca Julia

Active
Lady Woottons Green, CanterburyCT1 1NQ
Born April 1980
Director
Appointed 20 Jan 2021

FLETCHER, Rosemary Claire

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Secretary
Appointed 27 Jul 2012
Resigned 28 Sept 2021

FOULKES, Simon

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Secretary
Appointed 02 Mar 2012
Resigned 27 Jul 2012

EVANS, Steven James

Resigned
Station Road, BirchingtonCT7 9DQ
Born April 1964
Director
Appointed 02 Mar 2012
Resigned 16 Dec 2013

FORD, Robyn Alexandra

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Born January 1989
Director
Appointed 06 Sept 2017
Resigned 07 Dec 2020

FOULKES, Simon

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Born February 1958
Director
Appointed 10 Feb 2012
Resigned 04 Sept 2013

GRAVES, John Ivan, Revd

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Born March 1944
Director
Appointed 02 Mar 2012
Resigned 12 Feb 2013

HYGATE, Joanne Ruth

Resigned
Glen Road, DealCT14 8DD
Born March 1972
Director
Appointed 24 Sept 2012
Resigned 15 Sept 2013

LUKE, Tracy

Resigned
Coolinge Lane, FolkestoneCT20 3RB
Born November 1960
Director
Appointed 05 Mar 2012
Resigned 04 Sept 2013

MALONEY, Richard James, Dr

Resigned
Upper Dicker, HailshamBN27 3QH
Born November 1971
Director
Appointed 09 Oct 2012
Resigned 13 Dec 2013

MORGAN, Nicholas Andrew

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Born December 1982
Director
Appointed 09 Feb 2016
Resigned 31 Aug 2017

MULROONEY, Jennifer Elizabeth

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Born November 1964
Director
Appointed 22 Feb 2023
Resigned 17 Nov 2023

PATERSON, Nicola Jane

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Born March 1970
Director
Appointed 09 Feb 2016
Resigned 13 May 2022

ROPER, Quentin

Resigned
Lady Woottons Green, CanterburyCT1 1NQ
Born May 1969
Director
Appointed 02 Mar 2012
Resigned 10 Feb 2026

Persons with significant control

1

Lady Woottons Green, CanterburyCT1 1NQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
30 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 September 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Change Account Reference Date Company Current Extended
25 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Change Person Director Company With Change Date
25 February 2013
CH01Change of Director Details
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Certificate Change Of Name Company
18 May 2012
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 May 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Incorporation Company
10 February 2012
NEWINCIncorporation