Company NameInitiative For British - Irish Scholarships (Ibis)
DirectorsRita Eustace and Mary Jennings
Company StatusActive
Company Number03696150
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 January 1999(25 years, 3 months ago)
Previous NameInitiative For British-Irish Scholarships Limited

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMrs Rita Eustace
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2015(16 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Secretary NameMrs Rita Eustace
StatusCurrent
Appointed21 February 2015(16 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMary Jennings
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed19 December 2019(20 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameArnold Noel Arque
Date of BirthDecember 1922 (Born 101 years ago)
NationalityIrish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleRetired
Correspondence Address21 Pierce Lane
Fulbourn
Cambridge
Cambridgeshire
CB1 5DJ
Director NameEunice Dunbar Phillips
Date of BirthJune 1935 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleRetired
Correspondence Address1a Cross Lane
Helmdon
Brackley
Northamptonshire
NN13 5QL
Director NameMr Robert Andrew Fox Robinson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleResearcher/Retired
Country of ResidenceUnited Kingdom
Correspondence AddressMolet House 109 High Street
Great Abington
Cambridge
CB21 6AE
Secretary NameMr Robert Andrew Fox Robinson
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleResearcher/Retired
Country of ResidenceUnited Kingdom
Correspondence AddressMolet House 109 High Street
Great Abington
Cambridge
CB21 6AE
Director NameDr Alan Stott
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 29 November 2007)
RoleCompany Executive
Correspondence Address197 Marshalswick Lane
St Albans
Hertfordshire
AL1 4XA
Director NameProf Maurice Kimmitt
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(4 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 February 2015)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address91 Regent Road
Brightlingsea
Colchester
Essex
CO7 0NW
Director NameMs Sheila Ann Teresa Stickley
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(4 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 21 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address134 Chesterton Road
Cambridge
Cambridgeshire
CB4 1DA
Director NameMr Brian John Bromwich
Date of BirthNovember 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2015(16 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 19 December 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Keith Heron
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2015(16 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 30 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£7,276
Cash£7,276

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 January 2024 (3 months, 1 week ago)
Next Return Due22 January 2025 (9 months, 1 week from now)

Filing History

8 January 2024Confirmation statement made on 8 January 2024 with updates (3 pages)
17 October 2023Micro company accounts made up to 31 January 2023 (4 pages)
17 January 2023Confirmation statement made on 15 January 2023 with updates (3 pages)
2 August 2022Micro company accounts made up to 31 January 2022 (3 pages)
8 February 2022Termination of appointment of Keith Heron as a director on 30 January 2022 (1 page)
8 February 2022Confirmation statement made on 15 January 2022 with updates (3 pages)
30 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 February 2021Confirmation statement made on 15 January 2021 with updates (3 pages)
20 January 2021Appointment of Mary Jennings as a director on 19 December 2019 (2 pages)
14 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
30 January 2020Confirmation statement made on 15 January 2020 with updates (3 pages)
30 January 2020Termination of appointment of Brian John Bromwich as a director on 19 December 2019 (1 page)
31 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
12 February 2019Confirmation statement made on 15 January 2019 with updates (3 pages)
8 January 2019Secretary's details changed for Mrs Rita Eustace on 8 January 2019 (1 page)
25 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
16 January 2018Confirmation statement made on 15 January 2018 with updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
16 January 2017Confirmation statement made on 15 January 2017 with updates (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
24 March 2016Annual return made up to 15 January 2016 no member list (5 pages)
24 March 2016Annual return made up to 15 January 2016 no member list (5 pages)
23 March 2016Registered office address changed from Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NB to 8 High Street Brentwood Essex CM14 4AB on 23 March 2016 (1 page)
23 March 2016Registered office address changed from Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NB to 8 High Street Brentwood Essex CM14 4AB on 23 March 2016 (1 page)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 March 2015Termination of appointment of Sheila Stickley as a director on 21 February 2015 (1 page)
4 March 2015Appointment of Mrs Rita Eustace as a director on 21 February 2015 (2 pages)
4 March 2015Termination of appointment of Maurice Kimmitt as a director on 21 February 2015 (1 page)
4 March 2015Appointment of Mr Brian John Bromwich as a director on 21 February 2015 (2 pages)
4 March 2015Termination of appointment of Maurice Kimmitt as a director on 21 February 2015 (1 page)
4 March 2015Termination of appointment of Sheila Stickley as a director on 21 February 2015 (1 page)
4 March 2015Appointment of Mrs Rita Eustace as a director on 21 February 2015 (2 pages)
4 March 2015Appointment of Mrs Rita Eustace as a secretary on 21 February 2015 (2 pages)
4 March 2015Appointment of Mr Brian John Bromwich as a director on 21 February 2015 (2 pages)
4 March 2015Appointment of Mr Keith Heron as a director on 21 February 2015 (2 pages)
4 March 2015Appointment of Mrs Rita Eustace as a secretary on 21 February 2015 (2 pages)
4 March 2015Appointment of Mr Keith Heron as a director on 21 February 2015 (2 pages)
4 February 2015Termination of appointment of Robert Andrew Fox Robinson as a secretary on 26 August 2014 (1 page)
4 February 2015Registered office address changed from Molet House 109 High Street Great Abington Cambridge Cambridgeshire CB21 6AE to Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NB on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Robert Andrew Fox Robinson as a director on 26 August 2014 (1 page)
4 February 2015Termination of appointment of Robert Andrew Fox Robinson as a secretary on 26 August 2014 (1 page)
4 February 2015Registered office address changed from Molet House 109 High Street Great Abington Cambridge Cambridgeshire CB21 6AE to Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NB on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Robert Andrew Fox Robinson as a director on 26 August 2014 (1 page)
4 February 2015Registered office address changed from Molet House 109 High Street Great Abington Cambridge Cambridgeshire CB21 6AE to Parker House 104a Hutton Road Shenfield Brentwood Essex CM15 8NB on 4 February 2015 (1 page)
4 February 2015Annual return made up to 15 January 2015 no member list (3 pages)
4 February 2015Annual return made up to 15 January 2015 no member list (3 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 February 2014Secretary's details changed for Mr Robert Andrew Fox Robinson on 1 January 2014 (1 page)
12 February 2014Director's details changed for Mr Robert Andrew Fox Robinson on 1 January 2014 (2 pages)
12 February 2014Director's details changed for Mr Robert Andrew Fox Robinson on 1 January 2014 (2 pages)
12 February 2014Secretary's details changed for Mr Robert Andrew Fox Robinson on 1 January 2014 (1 page)
12 February 2014Director's details changed for Mr Robert Andrew Fox Robinson on 1 January 2014 (2 pages)
12 February 2014Annual return made up to 15 January 2014 no member list (5 pages)
12 February 2014Secretary's details changed for Mr Robert Andrew Fox Robinson on 1 January 2014 (1 page)
12 February 2014Annual return made up to 15 January 2014 no member list (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
14 February 2013Annual return made up to 15 January 2013 no member list (5 pages)
14 February 2013Annual return made up to 15 January 2013 no member list (5 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
2 April 2012Annual return made up to 15 January 2012 no member list (5 pages)
2 April 2012Annual return made up to 15 January 2012 no member list (5 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
2 March 2011Annual return made up to 15 January 2011 no member list (5 pages)
2 March 2011Annual return made up to 15 January 2011 no member list (5 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
29 April 2010Registered office address changed from Molet House 109 High Street Great Abington Cambridge CB1 6AE on 29 April 2010 (1 page)
29 April 2010Annual return made up to 15 January 2010 no member list (4 pages)
29 April 2010Registered office address changed from Molet House 109 High Street Great Abington Cambridge CB1 6AE on 29 April 2010 (1 page)
29 April 2010Annual return made up to 15 January 2010 no member list (4 pages)
28 April 2010Director's details changed for Professor Maurice Kimmitt on 15 January 2010 (2 pages)
28 April 2010Director's details changed for Mr Robert Andrew Fox Robinson on 15 January 2010 (2 pages)
28 April 2010Director's details changed for Mr Robert Andrew Fox Robinson on 15 January 2010 (2 pages)
28 April 2010Director's details changed for Professor Maurice Kimmitt on 15 January 2010 (2 pages)
6 December 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
6 December 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
20 March 2009Director and secretary's change of particulars / robert fox robinson / 19/03/2009 (2 pages)
20 March 2009Annual return made up to 15/01/09 (3 pages)
20 March 2009Annual return made up to 15/01/09 (3 pages)
20 March 2009Director and secretary's change of particulars / robert fox robinson / 19/03/2009 (2 pages)
3 December 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
3 December 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
11 August 2008Annual return made up to 15/01/08 (3 pages)
11 August 2008Annual return made up to 15/01/08 (3 pages)
7 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
5 December 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
5 December 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
23 February 2007Annual return made up to 15/01/07 (5 pages)
23 February 2007Annual return made up to 15/01/07 (5 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
6 December 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
14 February 2006Annual return made up to 15/01/06
  • 363(287) ‐ Registered office changed on 14/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 February 2006Annual return made up to 15/01/06
  • 363(287) ‐ Registered office changed on 14/02/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
24 February 2005Annual return made up to 15/01/05 (5 pages)
24 February 2005Annual return made up to 15/01/05 (5 pages)
1 December 2004Full accounts made up to 31 January 2004 (6 pages)
1 December 2004Full accounts made up to 31 January 2004 (6 pages)
28 October 2004Annual return made up to 15/01/04
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
28 October 2004Annual return made up to 15/01/04
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
22 December 2003Full accounts made up to 31 January 2003 (6 pages)
22 December 2003Full accounts made up to 31 January 2003 (6 pages)
18 March 2003Annual return made up to 15/01/03 (4 pages)
18 March 2003Annual return made up to 15/01/03 (4 pages)
24 October 2002Full accounts made up to 31 January 2002 (6 pages)
24 October 2002Full accounts made up to 31 January 2002 (6 pages)
28 February 2002Annual return made up to 15/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 February 2002Annual return made up to 15/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 October 2001Full accounts made up to 31 January 2001 (6 pages)
28 October 2001Full accounts made up to 31 January 2001 (6 pages)
5 June 2001Annual return made up to 15/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
5 June 2001Annual return made up to 15/01/01
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
15 November 2000Full accounts made up to 31 January 2000 (6 pages)
15 November 2000Full accounts made up to 31 January 2000 (6 pages)
26 April 2000Company name changed initiative for british-irish sch olarships LIMITED\certificate issued on 27/04/00 (3 pages)
26 April 2000Company name changed initiative for british-irish sch olarships LIMITED\certificate issued on 27/04/00 (3 pages)
14 February 2000Annual return made up to 15/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 February 2000Annual return made up to 15/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1999Incorporation (25 pages)
15 January 1999Incorporation (25 pages)