Background WavePink WaveYellow Wave

POCKLINGTON SCHOOL INTERNATIONAL LIMITED (11269601)

POCKLINGTON SCHOOL INTERNATIONAL LIMITED (11269601) is an active UK company. incorporated on 22 March 2018. with registered office in York. The company operates in the Education sector, engaged in educational support activities. POCKLINGTON SCHOOL INTERNATIONAL LIMITED has been registered for 8 years. Current directors include LOVELOCK, Rebecca Phyllis, TILSED, Jonathan Victor Thomas.

Company Number
11269601
Status
active
Type
ltd
Incorporated
22 March 2018
Age
8 years
Address
Pocklington School West Green, York, YO42 2NJ
Industry Sector
Education
Business Activity
Educational support activities
Directors
LOVELOCK, Rebecca Phyllis, TILSED, Jonathan Victor Thomas
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POCKLINGTON SCHOOL INTERNATIONAL LIMITED

POCKLINGTON SCHOOL INTERNATIONAL LIMITED is an active company incorporated on 22 March 2018 with the registered office located in York. The company operates in the Education sector, specifically engaged in educational support activities. POCKLINGTON SCHOOL INTERNATIONAL LIMITED was registered 8 years ago.(SIC: 85600)

Status

active

Active since 8 years ago

Company No

11269601

LTD Company

Age

8 Years

Incorporated 22 March 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 April 2025 (1 year 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

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Pocklington School West Green Pocklington York, YO42 2NJ,

Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Left
Dec 24
Director Left
Mar 25
Owner Exit
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BLOXWICH, Rupert Benjamin

Active
West Green, YorkYO42 2NJ
Secretary
Appointed 01 Nov 2021

LOVELOCK, Rebecca Phyllis

Active
West Green, YorkYO42 2NJ
Born November 1976
Director
Appointed 19 Sept 2025

TILSED, Jonathan Victor Thomas

Active
West Green, YorkYO42 2NJ
Born February 1963
Director
Appointed 22 Mar 2024

BENNETT, Paul Simon

Resigned
West Green, YorkYO42 2NJ
Secretary
Appointed 22 Mar 2018
Resigned 31 Oct 2021

CROSTON, Richard

Resigned
West Green, YorkYO42 2NJ
Born December 1965
Director
Appointed 22 Mar 2018
Resigned 14 Mar 2025

FARMER, John Anthony

Resigned
West Green, YorkYO42 2NJ
Born March 1954
Director
Appointed 22 Mar 2018
Resigned 19 Sept 2025

LUNT, Simon William

Resigned
West Green, YorkYO42 2NJ
Born April 1954
Director
Appointed 22 Mar 2018
Resigned 06 Dec 2024

OUGHTRED, Christopher Mclaren

Resigned
West Green, YorkYO42 2NJ
Born May 1955
Director
Appointed 22 Mar 2018
Resigned 02 Apr 2024

RONAN, Mark Edward

Resigned
West Green, YorkYO42 2NJ
Born November 1968
Director
Appointed 22 Mar 2018
Resigned 04 Jun 2019

SETH, Toby Douglas Geoffrey

Resigned
West Green, YorkYO42 2NJ
Born October 1975
Director
Appointed 04 Jun 2019
Resigned 19 Sept 2025

STEPHENSON, Timothy Andrew

Resigned
West Green, YorkYO42 2NJ
Born June 1961
Director
Appointed 22 Mar 2018
Resigned 22 Mar 2024

Persons with significant control

2

1 Active
1 Ceased
West Green, YorkYO42 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2025
West Green, YorkYO42 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2018
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

34

Memorandum Articles
28 February 2026
MAMA
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Resolution
18 August 2025
RESOLUTIONSResolutions
Memorandum Articles
18 August 2025
MAMA
Notification Of A Person With Significant Control
15 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
13 August 2025
CC04CC04
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 March 2018
NEWINCIncorporation