ACS INTERNATIONAL SCHOOLS LIMITED

ACS INTERNATIONAL SCHOOLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameACS INTERNATIONAL SCHOOLS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00910010
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ACS INTERNATIONAL SCHOOLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMERICAN COMMUNITY SCHOOL LIMITED(THE)Jul 05, 1967Jul 05, 1967

    What are the latest accounts for ACS INTERNATIONAL SCHOOLS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 31, 2024

    What is the status of the latest confirmation statement for ACS INTERNATIONAL SCHOOLS LIMITED?

    Last Confirmation Statement Made Up ToJan 15, 2026
    Next Confirmation Statement DueJan 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 15, 2025
    OverdueNo

    What are the latest filings for ACS INTERNATIONAL SCHOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 15, 2025 with updates

    5 pagesCS01

    Termination of appointment of Christopher Nigel Banks as a director on Jan 12, 2025

    1 pagesTM01

    Group of companies' accounts made up to Jul 31, 2024

    52 pagesAA

    Group of companies' accounts made up to Jul 31, 2023

    51 pagesAA

    Confirmation statement made on Jan 15, 2024 with updates

    5 pagesCS01

    Appointment of Mrs Martha Whitmore as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Clare Joanna Elizabeth Ferguson as a director on May 16, 2023

    1 pagesTM01

    Confirmation statement made on Jan 15, 2023 with updates

    5 pagesCS01

    Group of companies' accounts made up to Jul 31, 2022

    52 pagesAA

    Group of companies' accounts made up to Jul 31, 2021

    53 pagesAA

    Confirmation statement made on Jan 15, 2022 with updates

    5 pagesCS01

    Appointment of Mr Christopher Nigel Banks as a director on Jan 13, 2022

    2 pagesAP01

    Termination of appointment of Stefan Beurier as a director on Sep 21, 2021

    1 pagesTM01

    Director's details changed for Mr Tedd Moya Mose on Jun 02, 2021

    2 pagesCH01

    Confirmation statement made on Jan 15, 2021 with updates

    3 pagesCS01

    Appointment of Mr Tedd Moya Mose as a director on Feb 03, 2021

    2 pagesAP01

    Appointment of Mr Hugo Manuel Campos Pinto as a director on Jan 26, 2021

    2 pagesAP01

    Group of companies' accounts made up to Jul 31, 2020

    50 pagesAA

    Termination of appointment of Nicole Louis as a director on Oct 10, 2020

    1 pagesTM01

    Termination of appointment of Russell Charles Prior as a director on Aug 01, 2020

    1 pagesTM01

    Notification of Acs International Schools Limited as a person with significant control on Dec 12, 2019

    2 pagesPSC02

    Confirmation statement made on Jan 15, 2020 with updates

    5 pagesCS01

    Cessation of David Terence Thomas as a person with significant control on Dec 12, 2019

    1 pagesPSC07

    Group of companies' accounts made up to Jul 31, 2019

    45 pagesAA

    Appointment of Ms Susan Brooke Jackson as a director on Sep 05, 2019

    2 pagesAP01

    Who are the officers of ACS INTERNATIONAL SCHOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES, Gavin
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Secretary
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    215518960001
    BOBAY, Nicholas Edward
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Director
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    United StatesAmericanConsultant236553890001
    JACKSON, Susan Brooke
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Director
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    EnglandBritishConsultant33791860001
    MACNAUGHTON, Robert Magnus
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Director
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    EnglandBritishChairman249356670001
    MOYA MOSE, Tedd
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Director
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    United KingdomKenyanLawyer279716680002
    MUNDY, Pamela
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Director
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    EnglandBritishDirector127748390001
    PINTO, Hugo Manuel Campos
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Director
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    EnglandPortugueseDirector279343100001
    SWALLOW, Jake Brangwyn Sheridan
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Director
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    EnglandBritishConsultant1483180001
    WHITMORE, Martha
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Director
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    EnglandBritishRetired312102240001
    WILLE, Corry Justina
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Director
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    EnglandBelgianConsultant236539450001
    ABBOTT, Peter Clive
    28 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    Secretary
    28 Durleston Park Drive
    KT23 4AJ Great Bookham
    Surrey
    BritishAccountant85468250001
    POULARAS, Emmanuel John
    10 Glendore House
    30 Clarges Street
    W1J 7EG London
    Secretary
    10 Glendore House
    30 Clarges Street
    W1J 7EG London
    British2485940004
    RATCLIFFE, Sarah Elizabeth
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Secretary
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    176043050001
    ATTWOOLL, Rod Philip
    18 Prince Consort Drive
    SL5 8AW Ascot
    Berkshire
    Director
    18 Prince Consort Drive
    SL5 8AW Ascot
    Berkshire
    BritishConsultant84975180001
    BANKS, Christopher Nigel
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Director
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    EnglandBritishDirector66055400001
    BEURIER, Stefan
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Director
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    EnglandFrenchDivisional Chief Financial Officer203303530001
    CHARLES, Gavin
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Director
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    EnglandBritishFinance Director120029860002
    CROOK, Geoffrey Greenhalgh
    Green Hedges Coast Hill Lane
    Westcott
    RH4 3LJ Dorking
    Surrey
    Director
    Green Hedges Coast Hill Lane
    Westcott
    RH4 3LJ Dorking
    Surrey
    EnglandBritishRetired Banker39950200001
    ELSOM, Jason Stuart
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Director
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    EnglandBritishConsultant188111860001
    FERGUSON, Clare Joanna Elizabeth
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Director
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    EnglandBritishConsultant188111490001
    FORBES, Theresa Constance
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Director
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    United KingdomBritishNon Executive Director179119240001
    FREER, Richard Charles Henry
    15 Riverdale Gardens
    TW1 2BX Richmond
    Director
    15 Riverdale Gardens
    TW1 2BX Richmond
    United KingdomBritishBusinessman157943100001
    GOSSAIN, Ram Parkash
    91 Oakwood Crescent
    UB6 0RG Greenford
    Middlesex
    Director
    91 Oakwood Crescent
    UB6 0RG Greenford
    Middlesex
    EnglandBritishAccountant2485930001
    HALSEY, Michael John
    Little Paddock Guildford Road
    Fetcham
    KT22 9DY Leatherhead
    Surrey
    Director
    Little Paddock Guildford Road
    Fetcham
    KT22 9DY Leatherhead
    Surrey
    BritishAccountant59543060001
    HARVEY, Kathy Lynn
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Director
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    EnglandBritishConsultant146575650001
    HODKINSON, Philip Andrew
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Director
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    United KingdomBritishDirector214363110001
    JOHNSON, Christopher Ian
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Director
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    EnglandBritishManaging Director175039290002
    LOUIS, Nicole
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Director
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    United KingdomBritishChief Marketing Officer239326980001
    MAGEE, Janet
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Director
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    United KingdomBritishConsultant97011610002
    MAGEE, Janet
    11 High Street
    Claygate
    KT10 0JN Esher
    Surrey
    Director
    11 High Street
    Claygate
    KT10 0JN Esher
    Surrey
    United KingdomBritishEducation97011610002
    MCLENNAN, Stewart
    Toss Cottage Pyrford Road
    Pyrford
    GU22 8UT Woking
    Surrey
    Director
    Toss Cottage Pyrford Road
    Pyrford
    GU22 8UT Woking
    Surrey
    BritishChartered Accountant25587690001
    MORRELL, Nicholas Jeremy
    13 Dolby Road
    SW6 3NE London
    Director
    13 Dolby Road
    SW6 3NE London
    BritishDirector9520700001
    MURPHY, Brian Gordon
    27a Cresswell Place
    SW10 9RB London
    Director
    27a Cresswell Place
    SW10 9RB London
    EnglandBritishSolicitor25587700003
    PEYTON, Gerry James
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Director
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    EnglandIrishHead Of Human Resources205637560001
    POULARAS, Emmanuel John
    10 Glendore House
    30 Clarges Street
    W1J 7EG London
    Director
    10 Glendore House
    30 Clarges Street
    W1J 7EG London
    BritishCompany Director2485940004

    Who are the persons with significant control of ACS INTERNATIONAL SCHOOLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portsmouth Road
    KT11 1BL Cobham
    Heywood
    Surrey
    England
    Dec 12, 2019
    Portsmouth Road
    KT11 1BL Cobham
    Heywood
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00910010
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr David Terence Thomas
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Sep 26, 2017
    Heywood
    Portsmouth Road
    KT11 1BL Cobham Surrey
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Richard Thomas Henry Wilson
    Gresham Street
    EC2V 7JE London
    Tlt Llp
    England
    Sep 26, 2017
    Gresham Street
    EC2V 7JE London
    Tlt Llp
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    The American Community School Holdings Limited
    Portsmouth Road
    KT11 1BL Cobham
    Heywood
    England
    Apr 06, 2016
    Portsmouth Road
    KT11 1BL Cobham
    Heywood
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number03726556
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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