Background WavePink WaveYellow Wave

FUSION SCHOOL SERVICES LIMITED (13213049)

FUSION SCHOOL SERVICES LIMITED (13213049) is an active UK company. incorporated on 19 February 2021. with registered office in Exeter. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities and 2 other business activities. FUSION SCHOOL SERVICES LIMITED has been registered for 5 years. Current directors include CHAPMAN, Carol Elizabeth, FRANCES, Tamsin Heather, JACOBS, Richard James and 3 others.

Company Number
13213049
Status
active
Type
ltd
Incorporated
19 February 2021
Age
5 years
Address
Great Moor House Bittern Road, Exeter, EX2 7NL
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CHAPMAN, Carol Elizabeth, FRANCES, Tamsin Heather, JACOBS, Richard James, MELKSHAM, Matthew Peter, MULCOCK, Andrew Robert, WALMSLEY, Alexander Peter
SIC Codes
81100, 82990, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION SCHOOL SERVICES LIMITED

FUSION SCHOOL SERVICES LIMITED is an active company incorporated on 19 February 2021 with the registered office located in Exeter. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities and 2 other business activities. FUSION SCHOOL SERVICES LIMITED was registered 5 years ago.(SIC: 81100, 82990, 85600)

Status

active

Active since 5 years ago

Company No

13213049

LTD Company

Age

5 Years

Incorporated 19 February 2021

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 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 18 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

Great Moor House Bittern Road Sowton Industrial Estate Exeter, EX2 7NL,

Previous Addresses

Cranbrook Education Campus Tillhouse Road Cranbrook Exeter EX5 7EE United Kingdom
From: 19 February 2021To: 9 January 2025
Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Capital Update
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Jul 23
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Nov 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CHAPMAN, Carol Elizabeth

Active
Bittern Road, ExeterEX2 7NL
Born May 1964
Director
Appointed 10 Nov 2025

FRANCES, Tamsin Heather

Active
Bittern Road, ExeterEX2 7NL
Born November 1982
Director
Appointed 10 Jan 2025

JACOBS, Richard James

Active
Bittern Road, ExeterEX2 7NL
Born November 1944
Director
Appointed 19 Feb 2021

MELKSHAM, Matthew Peter

Active
Bittern Road, ExeterEX2 7NL
Born September 1978
Director
Appointed 03 Mar 2021

MULCOCK, Andrew Robert

Active
Bittern Road, ExeterEX2 7NL
Born March 1963
Director
Appointed 19 Feb 2021

WALMSLEY, Alexander Peter

Active
Bittern Road, ExeterEX2 7NL
Born February 1951
Director
Appointed 19 Feb 2021

DAVIES, Charlotte Ellen

Resigned
Tillhouse Road, ExeterEX5 7EE
Born September 1977
Director
Appointed 19 Feb 2021
Resigned 16 May 2022

MULCOCK, Andrew Robert

Resigned
Tillhouse Road, ExeterEX5 7EE
Born March 1930
Director
Appointed 19 Feb 2021
Resigned 19 Feb 2021

PYM, Susan Jane

Resigned
Bittern Road, ExeterEX2 7NL
Born February 1969
Director
Appointed 16 May 2022
Resigned 12 Feb 2025

TAYLOR, Owen Charles Henry

Resigned
Tillhouse Road, ExeterEX5 7EE
Born February 1977
Director
Appointed 19 Feb 2021
Resigned 05 Oct 2022

VICKERY, Peter John

Resigned
Tillhouse Road, ExeterEX5 7EE
Born June 1950
Director
Appointed 02 Nov 2022
Resigned 01 Aug 2023

Persons with significant control

1

Tillhouse Road, ExeterEX5 7EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Feb 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
13 May 2022
SH19Statement of Capital
Legacy
13 May 2022
SH20SH20
Legacy
13 May 2022
CAP-SSCAP-SS
Resolution
13 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 October 2021
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
8 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Incorporation Company
19 February 2021
NEWINCIncorporation