Background WavePink WaveYellow Wave

THE COURTYARD ISLINGTON (08619729)

THE COURTYARD ISLINGTON (08619729) is an active UK company. incorporated on 22 July 2013. with registered office in London. The company operates in the Education sector, engaged in general secondary education. THE COURTYARD ISLINGTON has been registered for 12 years. Current directors include CLARK-BUTTICE, Alice, COLERIDGE, Annie, FERNANDES, Adrian and 8 others.

Company Number
08619729
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
22 July 2013
Age
12 years
Address
The Courtyard Islington, London, N7 8LT
Industry Sector
Education
Business Activity
General secondary education
Directors
CLARK-BUTTICE, Alice, COLERIDGE, Annie, FERNANDES, Adrian, GALLAGHER, Jen, HIGGINS, Deborah Jane, HONIGMANN, Joanna Lucy, LIVESEY, Thomas, MERLO, Stefano, OLLINGTON, Catherine, SHEPHERD, Deborah, THOMAS, Rachel Gai
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE COURTYARD ISLINGTON

THE COURTYARD ISLINGTON is an active company incorporated on 22 July 2013 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education. THE COURTYARD ISLINGTON was registered 12 years ago.(SIC: 85310)

Status

active

Active since 12 years ago

Company No

08619729

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

Age

12 Years

Incorporated 22 July 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

ST MARY MAGDALENE ACADEMY: THE COURTYARD
From: 22 July 2013To: 2 May 2024
Contact
Address

The Courtyard Islington Holloway Road London, N7 8LT,

Previous Addresses

St Mary Magdalene Academy: The Courtyard Holloway Road London N7 8LT England
From: 28 June 2021To: 23 June 2024
St Mary Magdalene Academy 475 Liverpool Road London N7 8PG
From: 22 July 2013To: 28 June 2021
Timeline

63 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Loan Secured
Mar 14
Director Joined
Sept 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jan 18
Director Joined
Apr 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Apr 19
Director Joined
Apr 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Nov 24
Director Left
Feb 25
Director Joined
Apr 25
New Owner
May 25
Director Left
Jun 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Mar 26
Director Left
Mar 26
0
Funding
60
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

SHEPHERD, Deborah

Active
Holloway Road, LondonN7 8LT
Secretary
Appointed 29 Jun 2021

CLARK-BUTTICE, Alice

Active
Holloway Road, LondonN7 8LT
Born November 1988
Director
Appointed 04 Oct 2023

COLERIDGE, Annie

Active
Holloway Road, LondonN7 8LT
Born March 1991
Director
Appointed 16 Oct 2024

FERNANDES, Adrian

Active
Holloway Road, LondonN7 8LT
Born April 1987
Director
Appointed 12 Oct 2022

GALLAGHER, Jen

Active
Holloway Road, LondonN7 8LT
Born August 1986
Director
Appointed 03 Jul 2018

HIGGINS, Deborah Jane

Active
Holloway Road, LondonN7 8LT
Born November 1965
Director
Appointed 01 Sept 2013

HONIGMANN, Joanna Lucy

Active
Holloway Road, LondonN7 8LT
Born March 1969
Director
Appointed 01 Sept 2013

LIVESEY, Thomas

Active
Holloway Road, LondonN7 8LT
Born March 1989
Director
Appointed 31 Jul 2025

MERLO, Stefano

Active
Holloway Road, LondonN7 8LT
Born August 1993
Director
Appointed 07 Feb 2024

OLLINGTON, Catherine

Active
Holloway Road, LondonN7 8LT
Born April 1993
Director
Appointed 11 May 2022

SHEPHERD, Deborah

Active
Holloway Road, LondonN7 8LT
Born September 1979
Director
Appointed 03 Oct 2017

THOMAS, Rachel Gai

Active
Holloway Road, LondonN7 8LT
Born December 1974
Director
Appointed 07 Feb 2024

SHIP, Ian David

Resigned
Townfield, Bardfield Road, DunmowCM6 2JU
Secretary
Appointed 22 Jul 2013
Resigned 29 Jun 2021

AITKEN, Fajri

Resigned
Holloway Road, LondonN7 8LT
Born May 1986
Director
Appointed 06 Jul 2020
Resigned 05 Jul 2024

AKOTO, Ibiyemi

Resigned
Holloway Road, LondonN7 8LT
Born November 1972
Director
Appointed 12 Oct 2020
Resigned 28 Jan 2022

BROOKS, Eliot Anthony

Resigned
Holloway Road, LondonN7 8LT
Born May 1991
Director
Appointed 22 Mar 2022
Resigned 25 Mar 2026

CHANDLER, Christina

Resigned
475 Liverpool Road, LondonN7 8PG
Born August 1964
Director
Appointed 08 Dec 2014
Resigned 27 Jul 2016

COLGAN, Anna Katharine

Resigned
475 Liverpool Road, LondonN7 8PG
Born July 1956
Director
Appointed 09 Jun 2016
Resigned 20 Dec 2017

CROSSLAND, Fiona Grace

Resigned
475 Liverpool Road, LondonN7 8PG
Born August 1990
Director
Appointed 08 May 2018
Resigned 11 May 2022

EAST, Patricia

Resigned
Holloway Road, LondonN7 8LT
Born April 1941
Director
Appointed 20 Mar 2018
Resigned 12 Oct 2022

ELLUL, Rebecca Louise

Resigned
Holloway Road, LondonN7 8LT
Born July 1991
Director
Appointed 07 Feb 2024
Resigned 01 Jun 2025

EMMONS, Jade

Resigned
Holloway Road, LondonN7 8LT
Born December 1990
Director
Appointed 07 Dec 2020
Resigned 10 May 2023

FORRESTER, David Michael

Resigned
Holloway Road, LondonN7 8LT
Born June 1944
Director
Appointed 08 Dec 2021
Resigned 05 Jul 2024

GRIGG, Simon, Reverend

Resigned
475 Liverpool Road, LondonN7 8PG
Born August 1961
Director
Appointed 27 Feb 2017
Resigned 21 Feb 2021

HOLDER, Candy Phillipa

Resigned
475 Liverpool Road, LondonN7 8PG
Born March 1957
Director
Appointed 01 Sept 2013
Resigned 04 May 2016

HOLLINGUM, Paul

Resigned
Edgar Road, South CroydonCR2 0NJ
Born August 1956
Director
Appointed 22 Jul 2013
Resigned 31 Aug 2017

HUGHES, Rebecca

Resigned
475 Liverpool Road, LondonN7 8PG
Born November 1976
Director
Appointed 27 Feb 2017
Resigned 26 Jul 2017

KAY, Anna

Resigned
475 Liverpool Road, LondonN7 8PG
Born May 1974
Director
Appointed 25 Nov 2016
Resigned 25 Nov 2020

LEVELLE, Silan

Resigned
Holloway Road, LondonN7 8LT
Born January 1983
Director
Appointed 12 Oct 2020
Resigned 10 May 2023

LITTLEWOOD, Bryony Clare Poynor

Resigned
Holloway Road, LondonN7 8LT
Born August 1981
Director
Appointed 18 Dec 2018
Resigned 06 May 2022

MILLER-JONES, Susan Janice

Resigned
Holloway Road, LondonN7 8LT
Born April 1968
Director
Appointed 13 Dec 2017
Resigned 31 Aug 2025

NOLAN, Matt

Resigned
Holloway Road, LondonN7 8LT
Born April 1977
Director
Appointed 22 Mar 2023
Resigned 20 Nov 2024

NORMAN, Louise

Resigned
18 Queensland Road, LondonN7 7ES
Born May 1975
Director
Appointed 22 Jul 2013
Resigned 06 Jul 2020

RONDINELLI, Joseph Michael

Resigned
Holloway Road, LondonN7 8LT
Born September 1967
Director
Appointed 16 Mar 2020
Resigned 07 Feb 2024

RUST, Jonathan Kenneth, Reverend

Resigned
55 Lough Road, LondonN7 8RH
Born June 1962
Director
Appointed 22 Jul 2013
Resigned 21 Jul 2017

Persons with significant control

1

Mrs Deborah Ann Shepherd

Active
Holloway Road, LondonN7 8LT
Born September 1979

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
14 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 May 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Memorandum Articles
20 February 2025
MAMA
Resolution
13 February 2025
RESOLUTIONSResolutions
Resolution
13 February 2025
RESOLUTIONSResolutions
Resolution
13 February 2025
RESOLUTIONSResolutions
Resolution
13 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 June 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 May 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
2 May 2024
NE01NE01
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 June 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Memorandum Articles
30 May 2017
MAMA
Resolution
26 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 April 2016
AR01AR01
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
7 September 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2014
AR01AR01
Change Person Secretary Company With Change Date
11 August 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
1 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 July 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 July 2013
NEWINCIncorporation