ACS INTERNATIONAL SCHOOLS LIMITED
Overview
Company Name | ACS INTERNATIONAL SCHOOLS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00910010 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ACS INTERNATIONAL SCHOOLS LIMITED?
- Pre-primary education (85100) / Education
- Primary education (85200) / Education
- General secondary education (85310) / Education
Where is ACS INTERNATIONAL SCHOOLS LIMITED located?
Registered Office Address | Heywood Portsmouth Road KT11 1BL Cobham Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACS INTERNATIONAL SCHOOLS LIMITED?
Company Name | From | Until |
---|---|---|
AMERICAN COMMUNITY SCHOOL LIMITED(THE) | Jul 05, 1967 | Jul 05, 1967 |
What are the latest accounts for ACS INTERNATIONAL SCHOOLS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for ACS INTERNATIONAL SCHOOLS LIMITED?
Last Confirmation Statement Made Up To | Jan 15, 2026 |
---|---|
Next Confirmation Statement Due | Jan 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 15, 2025 |
Overdue | No |
What are the latest filings for ACS INTERNATIONAL SCHOOLS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 15, 2025 with updates | 5 pages | CS01 | ||
Termination of appointment of Christopher Nigel Banks as a director on Jan 12, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Jul 31, 2024 | 52 pages | AA | ||
Group of companies' accounts made up to Jul 31, 2023 | 51 pages | AA | ||
Confirmation statement made on Jan 15, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mrs Martha Whitmore as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Clare Joanna Elizabeth Ferguson as a director on May 16, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 15, 2023 with updates | 5 pages | CS01 | ||
Group of companies' accounts made up to Jul 31, 2022 | 52 pages | AA | ||
Group of companies' accounts made up to Jul 31, 2021 | 53 pages | AA | ||
Confirmation statement made on Jan 15, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mr Christopher Nigel Banks as a director on Jan 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stefan Beurier as a director on Sep 21, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Tedd Moya Mose on Jun 02, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jan 15, 2021 with updates | 3 pages | CS01 | ||
Appointment of Mr Tedd Moya Mose as a director on Feb 03, 2021 | 2 pages | AP01 | ||
Appointment of Mr Hugo Manuel Campos Pinto as a director on Jan 26, 2021 | 2 pages | AP01 | ||
Group of companies' accounts made up to Jul 31, 2020 | 50 pages | AA | ||
Termination of appointment of Nicole Louis as a director on Oct 10, 2020 | 1 pages | TM01 | ||
Termination of appointment of Russell Charles Prior as a director on Aug 01, 2020 | 1 pages | TM01 | ||
Notification of Acs International Schools Limited as a person with significant control on Dec 12, 2019 | 2 pages | PSC02 | ||
Confirmation statement made on Jan 15, 2020 with updates | 5 pages | CS01 | ||
Cessation of David Terence Thomas as a person with significant control on Dec 12, 2019 | 1 pages | PSC07 | ||
Group of companies' accounts made up to Jul 31, 2019 | 45 pages | AA | ||
Appointment of Ms Susan Brooke Jackson as a director on Sep 05, 2019 | 2 pages | AP01 | ||
Who are the officers of ACS INTERNATIONAL SCHOOLS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHARLES, Gavin | Secretary | Heywood Portsmouth Road KT11 1BL Cobham Surrey | 215518960001 | |||||||
BOBAY, Nicholas Edward | Director | Heywood Portsmouth Road KT11 1BL Cobham Surrey | United States | American | Consultant | 236553890001 | ||||
JACKSON, Susan Brooke | Director | Heywood Portsmouth Road KT11 1BL Cobham Surrey | England | British | Consultant | 33791860001 | ||||
MACNAUGHTON, Robert Magnus | Director | Heywood Portsmouth Road KT11 1BL Cobham Surrey | England | British | Chairman | 249356670001 | ||||
MOYA MOSE, Tedd | Director | Heywood Portsmouth Road KT11 1BL Cobham Surrey | United Kingdom | Kenyan | Lawyer | 279716680002 | ||||
MUNDY, Pamela | Director | Heywood Portsmouth Road KT11 1BL Cobham Surrey | England | British | Director | 127748390001 | ||||
PINTO, Hugo Manuel Campos | Director | Heywood Portsmouth Road KT11 1BL Cobham Surrey | England | Portuguese | Director | 279343100001 | ||||
SWALLOW, Jake Brangwyn Sheridan | Director | Heywood Portsmouth Road KT11 1BL Cobham Surrey | England | British | Consultant | 1483180001 | ||||
WHITMORE, Martha | Director | Heywood Portsmouth Road KT11 1BL Cobham Surrey | England | British | Retired | 312102240001 | ||||
WILLE, Corry Justina | Director | Heywood Portsmouth Road KT11 1BL Cobham Surrey | England | Belgian | Consultant | 236539450001 | ||||
ABBOTT, Peter Clive | Secretary | 28 Durleston Park Drive KT23 4AJ Great Bookham Surrey | British | Accountant | 85468250001 | |||||
POULARAS, Emmanuel John | Secretary | 10 Glendore House 30 Clarges Street W1J 7EG London | British | 2485940004 | ||||||
RATCLIFFE, Sarah Elizabeth | Secretary | Heywood Portsmouth Road KT11 1BL Cobham Surrey | 176043050001 | |||||||
ATTWOOLL, Rod Philip | Director | 18 Prince Consort Drive SL5 8AW Ascot Berkshire | British | Consultant | 84975180001 | |||||
BANKS, Christopher Nigel | Director | Heywood Portsmouth Road KT11 1BL Cobham Surrey | England | British | Director | 66055400001 | ||||
BEURIER, Stefan | Director | Heywood Portsmouth Road KT11 1BL Cobham Surrey | England | French | Divisional Chief Financial Officer | 203303530001 | ||||
CHARLES, Gavin | Director | Heywood Portsmouth Road KT11 1BL Cobham Surrey | England | British | Finance Director | 120029860002 | ||||
CROOK, Geoffrey Greenhalgh | Director | Green Hedges Coast Hill Lane Westcott RH4 3LJ Dorking Surrey | England | British | Retired Banker | 39950200001 | ||||
ELSOM, Jason Stuart | Director | Heywood Portsmouth Road KT11 1BL Cobham Surrey | England | British | Consultant | 188111860001 | ||||
FERGUSON, Clare Joanna Elizabeth | Director | Heywood Portsmouth Road KT11 1BL Cobham Surrey | England | British | Consultant | 188111490001 | ||||
FORBES, Theresa Constance | Director | Heywood Portsmouth Road KT11 1BL Cobham Surrey | United Kingdom | British | Non Executive Director | 179119240001 | ||||
FREER, Richard Charles Henry | Director | 15 Riverdale Gardens TW1 2BX Richmond | United Kingdom | British | Businessman | 157943100001 | ||||
GOSSAIN, Ram Parkash | Director | 91 Oakwood Crescent UB6 0RG Greenford Middlesex | England | British | Accountant | 2485930001 | ||||
HALSEY, Michael John | Director | Little Paddock Guildford Road Fetcham KT22 9DY Leatherhead Surrey | British | Accountant | 59543060001 | |||||
HARVEY, Kathy Lynn | Director | Heywood Portsmouth Road KT11 1BL Cobham Surrey | England | British | Consultant | 146575650001 | ||||
HODKINSON, Philip Andrew | Director | Heywood Portsmouth Road KT11 1BL Cobham Surrey | United Kingdom | British | Director | 214363110001 | ||||
JOHNSON, Christopher Ian | Director | Heywood Portsmouth Road KT11 1BL Cobham Surrey | England | British | Managing Director | 175039290002 | ||||
LOUIS, Nicole | Director | Heywood Portsmouth Road KT11 1BL Cobham Surrey | United Kingdom | British | Chief Marketing Officer | 239326980001 | ||||
MAGEE, Janet | Director | Heywood Portsmouth Road KT11 1BL Cobham Surrey | United Kingdom | British | Consultant | 97011610002 | ||||
MAGEE, Janet | Director | 11 High Street Claygate KT10 0JN Esher Surrey | United Kingdom | British | Education | 97011610002 | ||||
MCLENNAN, Stewart | Director | Toss Cottage Pyrford Road Pyrford GU22 8UT Woking Surrey | British | Chartered Accountant | 25587690001 | |||||
MORRELL, Nicholas Jeremy | Director | 13 Dolby Road SW6 3NE London | British | Director | 9520700001 | |||||
MURPHY, Brian Gordon | Director | 27a Cresswell Place SW10 9RB London | England | British | Solicitor | 25587700003 | ||||
PEYTON, Gerry James | Director | Heywood Portsmouth Road KT11 1BL Cobham Surrey | England | Irish | Head Of Human Resources | 205637560001 | ||||
POULARAS, Emmanuel John | Director | 10 Glendore House 30 Clarges Street W1J 7EG London | British | Company Director | 2485940004 |
Who are the persons with significant control of ACS INTERNATIONAL SCHOOLS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Acs International Schools Limited | Dec 12, 2019 | Portsmouth Road KT11 1BL Cobham Heywood Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr David Terence Thomas | Sep 26, 2017 | Heywood Portsmouth Road KT11 1BL Cobham Surrey | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard Thomas Henry Wilson | Sep 26, 2017 | Gresham Street EC2V 7JE London Tlt Llp England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
The American Community School Holdings Limited | Apr 06, 2016 | Portsmouth Road KT11 1BL Cobham Heywood England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0