Background WavePink WaveYellow Wave

INNISFREE SCHOOLS (F2C) LIMITED (08458268)

INNISFREE SCHOOLS (F2C) LIMITED (08458268) is an active UK company. incorporated on 22 March 2013. with registered office in Swanley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INNISFREE SCHOOLS (F2C) LIMITED has been registered for 13 years. Current directors include BURTON, David, DEAN, Benjamin Christopher Jacob.

Company Number
08458268
Status
active
Type
ltd
Incorporated
22 March 2013
Age
13 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURTON, David, DEAN, Benjamin Christopher Jacob
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNISFREE SCHOOLS (F2C) LIMITED

INNISFREE SCHOOLS (F2C) LIMITED is an active company incorporated on 22 March 2013 with the registered office located in Swanley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INNISFREE SCHOOLS (F2C) LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08458268

LTD Company

Age

13 Years

Incorporated 22 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Timeline

14 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Mar 13
Funding Round
Jul 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
May 17
Director Left
May 17
Funding Round
Mar 18
Capital Update
Mar 18
Director Left
Jun 19
Director Joined
Jun 19
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

VERCITY SOCIAL INFRASTRUCTURE (UK) LIMITED

Active
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 22 Mar 2013

BURTON, David

Active
91-93 Charterhouse Street, LondonEC1M 6HR
Born December 1978
Director
Appointed 31 Mar 2017

DEAN, Benjamin Christopher Jacob

Active
91-93 Charterhouse Street, LondonEC1M 6HR
Born November 1979
Director
Appointed 01 Jun 2019

CROWTHER, Nicholas John Edward

Resigned
LondonEC1M 6HR
Born July 1960
Director
Appointed 16 Dec 2016
Resigned 01 Jun 2019

EDWARDS, Matthew James

Resigned
LondonEC1M 6HR
Born February 1985
Director
Appointed 20 Jul 2013
Resigned 16 Dec 2016

GRAHAM, John

Resigned
Abacus House, LondonEC2V 8AS
Born May 1953
Director
Appointed 22 Mar 2013
Resigned 20 Jul 2013

SHEEHAN, Richard Keith

Resigned
Abacus House, LondonEC2V 8AS
Born May 1975
Director
Appointed 22 Mar 2013
Resigned 20 Jul 2013

WARD, James William

Resigned
LondonEC1M 6HR
Born April 1952
Director
Appointed 20 Jul 2013
Resigned 31 Mar 2017

Persons with significant control

1

LondonEC1M 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 February 2021
RP04AP01RP04AP01
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Resolution
28 March 2018
RESOLUTIONSResolutions
Legacy
23 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 March 2018
SH19Statement of Capital
Legacy
23 March 2018
CAP-SSCAP-SS
Resolution
23 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Legacy
6 July 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Director Company With Change Date
18 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Capital Allotment Shares
23 July 2013
SH01Allotment of Shares
Incorporation Company
22 March 2013
NEWINCIncorporation