Background WavePink WaveYellow Wave

IVYWOOD COLLEGES HOLDINGS LIMITED (NI068472)

IVYWOOD COLLEGES HOLDINGS LIMITED (NI068472) is an active UK company. incorporated on 12 March 2008. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. IVYWOOD COLLEGES HOLDINGS LIMITED has been registered for 18 years. Current directors include KNOWLES, Sarah Elizabeth, LOTTER, Jessabel Piera, REID, Jordan Luke and 1 others.

Company Number
NI068472
Status
active
Type
ltd
Incorporated
12 March 2008
Age
18 years
Address
7 Queens Road, Belfast, BT3 9DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KNOWLES, Sarah Elizabeth, LOTTER, Jessabel Piera, REID, Jordan Luke, THORNE, Alexander Victor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IVYWOOD COLLEGES HOLDINGS LIMITED

IVYWOOD COLLEGES HOLDINGS LIMITED is an active company incorporated on 12 March 2008 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. IVYWOOD COLLEGES HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

NI068472

LTD Company

Age

18 Years

Incorporated 12 March 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

C F R 53 LIMITED
From: 12 March 2008To: 11 June 2008
Contact
Address

7 Queens Road Belfast, BT3 9DT,

Previous Addresses

C/O Carson Mcdowell, Murray House Murray Street Belfast BT1 6DN Northern Ireland
From: 11 May 2018To: 13 September 2018
Titanic House 2 Queens Road Queens Island Belfast BT3 9DT
From: 12 March 2008To: 11 May 2018
Timeline

52 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Nov 09
Director Left
Jul 12
Director Joined
Jun 13
Director Left
Feb 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
May 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
May 18
Director Joined
Sept 18
Capital Update
Sept 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
May 20
Director Left
May 20
Director Left
Aug 20
Director Joined
Aug 20
Capital Update
Aug 20
Director Left
Mar 22
Director Joined
Sept 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Mar 26
Director Joined
Mar 26
4
Funding
45
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

6 Active
25 Resigned

BELL, Samantha

Active
LondonWC2H 8AP
Secretary
Appointed 09 Oct 2025

CHEADLE, Jayne

Active
LondonWC2H 8AP
Secretary
Appointed 20 Apr 2018

KNOWLES, Sarah Elizabeth

Active
LondonWC2H 8AP
Born October 1972
Director
Appointed 01 Jul 2024

LOTTER, Jessabel Piera

Active
Bartholomew Close, LondonEC1A 7BL
Born November 1994
Director
Appointed 01 Mar 2026

REID, Jordan Luke

Active
LondonWC2H 8AP
Born September 1989
Director
Appointed 01 Jan 2025

THORNE, Alexander Victor

Active
One Bartholomew Close, LondonEC1A 7BL
Born March 1989
Director
Appointed 01 Nov 2019

NICHOLL, John Patrick

Resigned
Murray Street, BelfastBT1 6DN
Secretary
Appointed 01 May 2008
Resigned 20 Apr 2018

CYPHER SERVICES LIMITED

Resigned
50 Bedford StreetBT2 7FW
Corporate secretary
Appointed 12 Mar 2008
Resigned 01 May 2008

CLANCY, Richard Simon Muir

Resigned
Riversway Business Village, Ashton-On-RibblePR2 2YP
Born November 1965
Director
Appointed 05 May 2023
Resigned 09 Feb 2024

COMERFORD, Jonathan

Resigned
Murray Street, BelfastBT1 6DN
Born June 1971
Director
Appointed 01 May 2017
Resigned 20 Apr 2018

CROSS, Stephen Vincent

Resigned
16 Creevy RoadBT30 9HX
Born October 1968
Director
Appointed 12 Mar 2008
Resigned 01 May 2008

DOHERTY, Nicholas Adam

Resigned
Ramleh Park, Dublin 6
Born July 1974
Director
Appointed 01 May 2008
Resigned 23 May 2017

DRIVER, Ross William

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born May 1981
Director
Appointed 20 Apr 2018
Resigned 15 May 2020

DUNDAS, John Craig

Resigned
LondonWC2H 8AP
Born February 1975
Director
Appointed 20 Apr 2018
Resigned 01 Jan 2025

EBBAGE, Jennifer Ann

Resigned
21 Hampton ManorBT7 3EL
Born September 1966
Director
Appointed 12 Mar 2008
Resigned 01 May 2008

EXAKOUSTIDOU, Angeliki Maria

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born September 1991
Director
Appointed 26 Sept 2022
Resigned 10 Oct 2025

EYRE, James

Resigned
Murray Street, BelfastBT1 6DN
Born March 1980
Director
Appointed 25 Jan 2016
Resigned 20 Apr 2018

FOOT, David Alexander John, Mr.

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born February 1968
Director
Appointed 15 May 2020
Resigned 29 Mar 2022

GAVAGHAN, David Nicholas

Resigned
Titanic House, Queens IslandBT3 9DT
Born August 1959
Director
Appointed 25 Jun 2013
Resigned 17 Feb 2015

GILL, Christopher Mark David

Resigned
LondonWC2H 8AP
Born October 1985
Director
Appointed 31 Jul 2020
Resigned 05 May 2023

HARVEY, Conal Vincent

Resigned
Tir Conaill, Killiney
Born October 1948
Director
Appointed 01 May 2008
Resigned 01 May 2017

HAWKINS, Kevin Stuart

Resigned
LondonWC2H 8AP
Born March 1969
Director
Appointed 09 Feb 2024
Resigned 01 Jul 2024

HAWKINS, Kevin Stuart

Resigned
Queens Road, BelfastBT3 9DT
Born March 1969
Director
Appointed 22 Aug 2018
Resigned 31 Jul 2020

HOLDEN, Mark Geoffrey David

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born September 1957
Director
Appointed 20 Apr 2018
Resigned 04 May 2023

LUFKIN, Antonia Maxine

Resigned
St Barts Square, LondonEC1A 7BL
Born June 1995
Director
Appointed 10 Oct 2025
Resigned 01 Mar 2026

NICHOLL, John Patrick

Resigned
Murray Street, BelfastBT1 6DN
Born October 1968
Director
Appointed 25 Jan 2016
Resigned 20 Apr 2018

POUPARD, Natalia

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born October 1977
Director
Appointed 20 Feb 2019
Resigned 01 Nov 2019

POWER, Patrick John

Resigned
Murray Street, BelfastBT1 6DN
Born June 1973
Director
Appointed 23 May 2017
Resigned 20 Apr 2018

SMITH, Michael

Resigned
15 Fifth Avenue, BangorBT20 5JP
Born February 1949
Director
Appointed 01 May 2008
Resigned 31 May 2012

TURNBULL, Rachel Louise

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born June 1978
Director
Appointed 20 Apr 2018
Resigned 31 Oct 2018

WEGENER, Elena Giorgiana

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born April 1975
Director
Appointed 31 Oct 2018
Resigned 20 Feb 2019

Persons with significant control

3

1 Active
2 Ceased
St. Giles Square, LondonWC2H 8AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Apr 2018

Mr Patrick Joseph Doherty

Ceased
Murray Street, BelfastBT1 6DN
Born January 1942

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 20 Apr 2018

Mr Dermot Fachtna Desmond

Ceased
Murray Street, BelfastBT1 6DN
Born August 1950

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2025
AP03Appointment of Secretary
Change To A Person With Significant Control
25 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Legacy
25 August 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 August 2020
SH19Statement of Capital
Legacy
25 August 2020
CAP-SSCAP-SS
Resolution
25 August 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2020
TM01Termination of Director
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Legacy
24 September 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2018
SH19Statement of Capital
Legacy
24 September 2018
CAP-SSCAP-SS
Resolution
24 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
29 May 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
29 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
25 January 2016
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Small
1 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Capital Allotment Shares
26 November 2009
SH01Allotment of Shares
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
14 May 2009
UDM+A(NI)UDM+A(NI)
Resolution
14 May 2009
RESOLUTIONSResolutions
Particulars Of A Mortgage Charge
16 April 2009
402(NI)402(NI)
Legacy
25 February 2009
233(NI)233(NI)
Legacy
22 October 2008
295(NI)295(NI)
Legacy
16 June 2008
295(NI)295(NI)
Legacy
16 June 2008
UDM+A(NI)UDM+A(NI)
Legacy
16 June 2008
296(NI)296(NI)
Legacy
16 June 2008
296(NI)296(NI)
Legacy
16 June 2008
296(NI)296(NI)
Legacy
16 June 2008
296(NI)296(NI)
Legacy
11 June 2008
CNRES(NI)CNRES(NI)
Legacy
11 June 2008
CERTC(NI)CERTC(NI)
Incorporation Company
12 March 2008
NEWINCIncorporation