Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Courtyard Islington
The Courtyard Islington is an active company incorporated on 22 July 2013 with the registered office located in London, Greater London. The Courtyard Islington was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08619729
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated
22 July 2013
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
13 April 2025
(4 months ago)
Next confirmation dated
13 April 2026
Due by
27 April 2026
(7 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about The Courtyard Islington
Contact
Address
The Courtyard Islington
Holloway Road
London
N7 8LT
England
Address changed on
23 Jun 2024
(1 year 2 months ago)
Previous address was
St Mary Magdalene Academy: The Courtyard Holloway Road London N7 8LT England
Companies in N7 8LT
Telephone
02076970123
Email
Available in Endole App
Website
Smmacademy.org
See All Contacts
People
Officers
19
Shareholders
-
Controllers (PSC)
1
Deborah Shepherd
Director • Secretary • Head Teacher • British • Lives in England • Born in Sep 1979
Fajri Aitken
Director • Teacher • British • Lives in England • Born in May 1986
Eliot Anthony Brooks
Director • Chief Operations Officer • British,american • Lives in UK • Born in May 1991
Jen Gallagher
Director • Clinical Pshycologist • British • Lives in England • Born in Aug 1986
Joanna Lucy Honigmann
Director • Legal And Policy Consultant • British • Lives in England • Born in Mar 1969
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cripplegate Foundation Limited
Deborah Jane Higgins is a mutual person.
Active
Morden Barn Limited
Deborah Jane Higgins is a mutual person.
Active
PF Kitchens Ltd
Matthew Julian Zwierzchowski is a mutual person.
Active
Fjell Limited
Joanna Lucy Honigmann is a mutual person.
Active
Educo Academies Trust
Catherine Ollington is a mutual person.
Active
Cocooncarbon Limited
Eliot Anthony Brooks is a mutual person.
Active
Brava Consulting Services Ltd
Rebecca Louise Ellul is a mutual person.
Active
The Sounding Boards Network Cic
Joanna Lucy Honigmann is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£940K
Increased by £599K (+176%)
Turnover
£2.67M
Increased by £817K (+44%)
Employees
39
Increased by 5 (+15%)
Total Assets
£2.55M
Increased by £474K (+23%)
Total Liabilities
-£184K
Increased by £87K (+90%)
Net Assets
£2.36M
Increased by £387K (+20%)
Debt Ratio (%)
7%
Increased by 2.55% (+54%)
See 10 Year Full Financials
Latest Activity
Rebecca Louise Ellul Resigned
3 Months Ago on 1 Jun 2025
Confirmation Submitted
4 Months Ago on 7 May 2025
Mr Andrew James Wilson Appointed
5 Months Ago on 26 Mar 2025
Matthew Julian Zwierzchowski Resigned
7 Months Ago on 5 Feb 2025
Full Accounts Submitted
7 Months Ago on 13 Jan 2025
Matt Nolan Resigned
9 Months Ago on 20 Nov 2024
Ms Annie Coleridge Appointed
10 Months Ago on 16 Oct 2024
David Michael Forrester Resigned
1 Year 2 Months Ago on 5 Jul 2024
Fajri Aitken Resigned
1 Year 2 Months Ago on 5 Jul 2024
Deborah Ann Shepherd (PSC) Appointed
8 Years Ago on 1 Sep 2017
Get Alerts
Get Credit Report
Discover The Courtyard Islington's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Rebecca Louise Ellul as a director on 1 June 2025
Submitted on 10 Jun 2025
Notification of Deborah Ann Shepherd as a person with significant control on 1 September 2017
Submitted on 7 May 2025
Withdrawal of a person with significant control statement on 7 May 2025
Submitted on 7 May 2025
Confirmation statement made on 13 April 2025 with no updates
Submitted on 7 May 2025
Appointment of Mr Andrew James Wilson as a director on 26 March 2025
Submitted on 11 Apr 2025
Memorandum and Articles of Association
Submitted on 20 Feb 2025
Resolutions
Submitted on 13 Feb 2025
Resolutions
Submitted on 13 Feb 2025
Resolutions
Submitted on 13 Feb 2025
Resolutions
Submitted on 13 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs