Background WavePink WaveYellow Wave

UPPINGHAM SCHOOL INTERNATIONAL LIMITED (09895518)

UPPINGHAM SCHOOL INTERNATIONAL LIMITED (09895518) is an active UK company. incorporated on 1 December 2015. with registered office in Oakham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. UPPINGHAM SCHOOL INTERNATIONAL LIMITED has been registered for 10 years. Current directors include BUDGE, Keith Joseph, MALONEY, Richard James, Dr, MATTHEWS, Barbara Mary and 3 others.

Company Number
09895518
Status
active
Type
ltd
Incorporated
1 December 2015
Age
10 years
Address
Hawley 20-24 High Street West, Oakham, LE15 9QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BUDGE, Keith Joseph, MALONEY, Richard James, Dr, MATTHEWS, Barbara Mary, MULVIHILL, Patrick David, PEARSON, Stephen Brian, TAYLOR, Stephen Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPPINGHAM SCHOOL INTERNATIONAL LIMITED

UPPINGHAM SCHOOL INTERNATIONAL LIMITED is an active company incorporated on 1 December 2015 with the registered office located in Oakham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. UPPINGHAM SCHOOL INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09895518

LTD Company

Age

10 Years

Incorporated 1 December 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 10 December 2024 (1 year ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

UPPINGHAM SCHOOL INTERNATIONAL (CHINA) LIMITED
From: 1 December 2015To: 9 April 2018
Contact
Address

Hawley 20-24 High Street West Uppingham Oakham, LE15 9QD,

Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Mar 19
Director Joined
Mar 21
Director Left
Jun 24
Director Joined
Nov 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

BUDGE, Keith Joseph

Active
20-24 High Street West, OakhamLE15 9QD
Born May 1957
Director
Appointed 20 Mar 2021

MALONEY, Richard James, Dr

Active
20-24 High Street West, OakhamLE15 9QD
Born November 1971
Director
Appointed 11 Apr 2018

MATTHEWS, Barbara Mary

Active
20-24 High Street West, OakhamLE15 9QD
Born October 1956
Director
Appointed 11 Apr 2018

MULVIHILL, Patrick David

Active
20-24 High Street West, OakhamLE15 9QD
Born March 1965
Director
Appointed 01 Dec 2015

PEARSON, Stephen Brian

Active
20-24 High Street West, OakhamLE15 9QD
Born November 1963
Director
Appointed 22 Nov 2024

TAYLOR, Stephen Charles

Active
20-24 High Street West, OakhamLE15 9QD
Born June 1959
Director
Appointed 01 Dec 2015

CHADWICK, Priscilla, Dr

Resigned
20-24 High Street West, OakhamLE15 9QD
Born November 1947
Director
Appointed 11 Apr 2018
Resigned 16 Mar 2019

TICE, Richard James Sunley

Resigned
20-24 High Street West, OakhamLE15 9QD
Born September 1964
Director
Appointed 11 Apr 2018
Resigned 15 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
High Street West, OakhamLE15 9QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2018

Uppingham School Enterprises Ltd

Ceased
High Street West, OakhamLE15 9QD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
16 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
8 October 2019
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Resolution
9 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
2 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Incorporation Company
1 December 2015
NEWINCIncorporation