Background WavePink WaveYellow Wave

LANDMARK INTERNATIONAL SCHOOL, CAMBRIDGE (09993570)

LANDMARK INTERNATIONAL SCHOOL, CAMBRIDGE (09993570) is an active UK company. incorporated on 8 February 2016. with registered office in Cambridge. The company operates in the Education sector, engaged in primary education and 1 other business activities. LANDMARK INTERNATIONAL SCHOOL, CAMBRIDGE has been registered for 10 years. Current directors include BARRETT, John Charles Allanson, Rev, BEAZOR, Martin David, DAWES, Mark and 3 others.

Company Number
09993570
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 February 2016
Age
10 years
Address
The Old Rectory 9 Church Lane, Cambridge, CB21 5EP
Industry Sector
Education
Business Activity
Primary education
Directors
BARRETT, John Charles Allanson, Rev, BEAZOR, Martin David, DAWES, Mark, HARRIS, Stuart John, OWEN, Gillian Rosemary, RAND, Andrew Stanes
SIC Codes
85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANDMARK INTERNATIONAL SCHOOL, CAMBRIDGE

LANDMARK INTERNATIONAL SCHOOL, CAMBRIDGE is an active company incorporated on 8 February 2016 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in primary education and 1 other business activity. LANDMARK INTERNATIONAL SCHOOL, CAMBRIDGE was registered 10 years ago.(SIC: 85200, 85310)

Status

active

Active since 10 years ago

Company No

09993570

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

Age

10 Years

Incorporated 8 February 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

The Old Rectory 9 Church Lane Fulbourn Cambridge, CB21 5EP,

Previous Addresses

Saltmore Farmhouse New Inn Road, Hinxworth Baldock SG7 5EZ United Kingdom
From: 8 February 2016To: 28 November 2016
Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Nov 17
New Owner
Feb 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Nov 18
Owner Exit
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

KITE, Sabine Caroline

Active
9 Church Lane, CambridgeCB21 5EP
Secretary
Appointed 21 Mar 2023

BARRETT, John Charles Allanson, Rev

Active
9 Church Lane, CambridgeCB21 5EP
Born June 1943
Director
Appointed 18 Dec 2018

BEAZOR, Martin David

Active
Barton Road, CambridgeCB3 9LG
Born November 1950
Director
Appointed 18 Dec 2018

DAWES, Mark

Active
9 Church Lane, CambridgeCB21 5EP
Born May 1973
Director
Appointed 31 Mar 2020

HARRIS, Stuart John

Active
9 Church Lane, CambridgeCB21 5EP
Born May 1966
Director
Appointed 19 Aug 2025

OWEN, Gillian Rosemary

Active
9 Church Lane, CambridgeCB21 5EP
Born February 1957
Director
Appointed 01 Oct 2025

RAND, Andrew Stanes

Active
9 Church Lane, CambridgeCB21 5EP
Born November 1963
Director
Appointed 21 Sept 2020

GREER, Mary

Resigned
9 Church Lane, CambridgeCB21 5EP
Secretary
Appointed 13 Dec 2018
Resigned 20 Mar 2023

RASPOPOVICH, Lisa

Resigned
9 Church Lane, CambridgeCB21 5EP
Secretary
Appointed 07 Mar 2016
Resigned 13 Dec 2018

BARKER, Jonathan David

Resigned
9 Church Lane, CambridgeCB21 5EP
Born October 1950
Director
Appointed 10 Jul 2018
Resigned 30 Sept 2021

BRENT, Richard

Resigned
9 Church Lane, CambridgeCB21 5EP
Born November 1966
Director
Appointed 30 Sept 2021
Resigned 19 Aug 2025

CARROLL, Thomas Patrick

Resigned
New Inn Road, Hinxworth, BaldockSG7 5EZ
Born February 1961
Director
Appointed 08 Feb 2016
Resigned 21 Jan 2019

DENNIS, Linda

Resigned
9 Church Lane, CambridgeCB21 5EP
Born May 1959
Director
Appointed 30 Mar 2020
Resigned 30 Sept 2025

FRANCIS, Hedley

Resigned
Brinkley Road, NewmarketCB8 9JY
Born July 1969
Director
Appointed 08 Feb 2016
Resigned 13 Nov 2016

GREEN, Sylvia

Resigned
9 Church Lane, CambridgeCB21 5EP
Born December 1953
Director
Appointed 21 Oct 2017
Resigned 13 Dec 2018

GREER, Mary

Resigned
9 Church Lane, CambridgeCB21 5EP
Born July 1964
Director
Appointed 03 Aug 2018
Resigned 31 Oct 2018

RASPOPOVICH, Lisa

Resigned
Hinxworth, BaldockSG7 5EZ
Born January 1967
Director
Appointed 15 Nov 2016
Resigned 21 Jan 2019

SYED, Mary Catriona Balfour

Resigned
Fleet Place, LondonEC4M 7RD
Born August 1957
Director
Appointed 08 Feb 2016
Resigned 14 Jan 2017

Persons with significant control

3

0 Active
3 Ceased

Mrs Sylvia Green

Ceased
9 Church Lane, CambridgeCB21 5EP
Born December 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Oct 2017
Ceased 13 Dec 2018

Ms Lisa Raspopovich

Ceased
9 Church Lane, CambridgeCB21 5EP
Born January 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 15 Nov 2016
Ceased 18 Dec 2018

Mr Thomas Patrick Carroll

Ceased
9 Church Lane, CambridgeCB21 5EP
Born February 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 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
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 January 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
31 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Incorporation Company
8 February 2016
NEWINCIncorporation