Background WavePink WaveYellow Wave

LEADING SCHOOLS SOUTH WEST LIMITED (08249819)

LEADING SCHOOLS SOUTH WEST LIMITED (08249819) is an active UK company. incorporated on 11 October 2012. with registered office in Kingsbridge. The company operates in the Education sector, engaged in primary education and 1 other business activities. LEADING SCHOOLS SOUTH WEST LIMITED has been registered for 13 years. Current directors include BIDDLES, Stewart John, BLUNDEN, Jennifer, Dr, CHOWN, Gary Clifford and 4 others.

Company Number
08249819
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 October 2012
Age
13 years
Address
Kingsbridge Community College, Kingsbridge, TQ7 1PL
Industry Sector
Education
Business Activity
Primary education
Directors
BIDDLES, Stewart John, BLUNDEN, Jennifer, Dr, CHOWN, Gary Clifford, HEATH, Lorraine Margaret, POPE, Roger John, SHANKS, Matthew John, SPRY, Simon Peter
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEADING SCHOOLS SOUTH WEST LIMITED

LEADING SCHOOLS SOUTH WEST LIMITED is an active company incorporated on 11 October 2012 with the registered office located in Kingsbridge. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. LEADING SCHOOLS SOUTH WEST LIMITED was registered 13 years ago.(SIC: 85200, 85310)

Status

active

Active since 13 years ago

Company No

08249819

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 11 October 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Kingsbridge Community College Balkwill Road Kingsbridge, TQ7 1PL,

Timeline

35 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jan 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
New Owner
Aug 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Mar 24
Director Joined
May 24
Director Joined
May 24
New Owner
Aug 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Nov 25
0
Funding
27
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

BIDDLES, Stewart John

Active
Higher Polsham Road, PaigntonTQ3 2SY
Born September 1974
Director
Appointed 24 Jul 2015

BLUNDEN, Jennifer, Dr

Active
Truro Business Park, TruroTR4 9LD
Born May 1976
Director
Appointed 13 Sept 2017

CHOWN, Gary Clifford

Active
Moor Lane, ExeterEX4 0AQ
Born May 1969
Director
Appointed 13 May 2024

HEATH, Lorraine Margaret

Active
Chapel Hill, CullomptonEX15 3AG
Born February 1966
Director
Appointed 13 May 2024

POPE, Roger John

Active
Balkwill Road, KingsbridgeTQ7 1PL
Born October 1957
Director
Appointed 11 Oct 2012

SHANKS, Matthew John

Active
Balkwill Road, KingsbridgeTQ7 1PL
Born July 1971
Director
Appointed 14 Nov 2025

SPRY, Simon Peter

Active
Balkwill Road, KingsbridgeTQ7 1PL
Born August 1966
Director
Appointed 11 Oct 2012

BROOK, Martin

Resigned
Zembard Lane, ChardTA20 1JL
Born September 1965
Director
Appointed 13 Sept 2017
Resigned 01 Sept 2021

CHALLIS, Christopher John

Resigned
Tregoney, TroroTR25 5SE
Born December 1971
Director
Appointed 01 Aug 2021
Resigned 01 Aug 2025

CHAPMAN, Daryll Mark

Resigned
Mill Road, OkehamptonEX20 1PW
Born September 1963
Director
Appointed 13 Sept 2017
Resigned 01 Sept 2021

CLARE, Francis John

Resigned
Balkwill Road, KingsbridgeTQ7 1PL
Born March 1947
Director
Appointed 11 Oct 2012
Resigned 01 Dec 2014

CROWLE, Clare Elizabeth

Resigned
Trenance Road, NewquayTR7 2LU
Born March 1979
Director
Appointed 01 Aug 2021
Resigned 01 Aug 2025

HARING, Robert Edward

Resigned
Kingsley Road, KingsbridgeTQ7 1EY
Born September 1965
Director
Appointed 11 Oct 2012
Resigned 18 Jul 2023

HARRIS, Timothy James

Resigned
Whitwell Lane, ColytonEX24 6HN
Born April 1969
Director
Appointed 01 Aug 2021
Resigned 01 Aug 2025

HILL, Zelma Marie

Resigned
Balkwill Road, KingsbridgeTQ7 1PL
Born January 1958
Director
Appointed 11 Oct 2012
Resigned 31 Aug 2017

MARDER, Moira

Resigned
Tillhouse Road, ExeterEX5 7EE
Born March 1970
Director
Appointed 13 Sept 2017
Resigned 04 Dec 2023

MAUNDER, Peter

Resigned
Kingsley Road, KingsbridgeTQ7 1EY
Born March 1957
Director
Appointed 11 Oct 2012
Resigned 20 May 2015

MITCHELL, Robert

Resigned
Balkwill Road, KingsbridgeTQ7 1PL
Born March 1953
Director
Appointed 11 Oct 2012
Resigned 04 Dec 2023

PARKER, David Mark John

Resigned
Balkwill Road, KingsbridgeTQ7 1PL
Born July 1960
Director
Appointed 11 Oct 2012
Resigned 30 Sept 2017

SHANKS, Matthew John

Resigned
Balkwill Road, KingsbridgeTQ7 1PL
Born July 1971
Director
Appointed 01 Jul 2021
Resigned 01 Jul 2025

WATSON, Sarah

Resigned
Wellington Road, TauntonTA1 5AU
Born January 1963
Director
Appointed 13 Sept 2017
Resigned 18 Jul 2023

Persons with significant control

4

0 Active
4 Ceased

Mr Roger Pope

Ceased
Balkwill Road, KingsbridgeTQ7 1PL
Born October 1957

Nature of Control

Significant influence or control
Notified 15 Aug 2024
Ceased 31 Oct 2025

Mr Roger John Pope

Ceased
Balkwill Road, KingsbridgeTQ7 1PL
Born October 1957

Nature of Control

Significant influence or control
Notified 19 Aug 2023
Ceased 01 Nov 2023

Mr Roger John Pope

Ceased
Balkwill Road, KingsbridgeTQ7 1PL
Born October 1957

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 02 Nov 2021
Ceased 18 Jul 2023

Mr Robert Mitchell

Ceased
34 Bradfords Quay, WadebridgePL27 6QQ
Born March 1953

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 14 Oct 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
19 August 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 November 2021
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 October 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2015
AR01AR01
Change Sail Address Company With Old Address New Address
19 October 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2013
AR01AR01
Move Registers To Sail Company
13 November 2013
AD03Change of Location of Company Records
Change Sail Address Company
13 November 2013
AD02Notification of Single Alternative Inspection Location
Incorporation Company
11 October 2012
NEWINCIncorporation