INTERNATIONAL HOUSE TRUST LIMITED

INTERNATIONAL HOUSE TRUST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINTERNATIONAL HOUSE TRUST LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01239120
    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 INTERNATIONAL HOUSE TRUST LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is INTERNATIONAL HOUSE TRUST LIMITED located?

    Registered Office Address
    16 Stukeley Street
    WC2B 5LQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL HOUSE TRUST LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENGLISH LANGUAGE SERVICES INTERNATIONAL LIMITEDJan 02, 1976Jan 02, 1976

    What are the latest accounts for INTERNATIONAL HOUSE TRUST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INTERNATIONAL HOUSE TRUST LIMITED?

    Last Confirmation Statement Made Up ToSep 21, 2026
    Next Confirmation Statement DueOct 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2025
    OverdueNo

    What are the latest filings for INTERNATIONAL HOUSE TRUST LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Rosalind Jessie Richards as a director on Apr 29, 2026

    1 pagesTM01

    Appointment of Mr Christopher Graham as a director on Feb 09, 2026

    2 pagesAP01

    Termination of appointment of Maxwell Lloyd Nye as a director on Dec 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    45 pagesAA

    Confirmation statement made on Sep 21, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Maria Isabella La Forgia as a director on May 12, 2025

    2 pagesAP01

    Appointment of Mr Christian Staral as a director on May 12, 2025

    2 pagesAP01

    Termination of appointment of Arif Mansoor as a director on Apr 15, 2025

    1 pagesTM01

    Termination of appointment of Julie Anne Wallis as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Roy Cross as a director on Dec 31, 2024

    1 pagesTM01

    Satisfaction of charge 012391200011 in full

    1 pagesMR04

    Satisfaction of charge 012391200012 in full

    1 pagesMR04

    Confirmation statement made on Sep 21, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Rosalind Jessie Richards as a director on Sep 19, 2024

    2 pagesAP01

    Registration of charge 012391200013, created on Sep 18, 2024

    21 pagesMR01

    Full accounts made up to Dec 31, 2023

    45 pagesAA

    Memorandum and Articles of Association

    17 pagesMA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Arif Mansoor as a director on Mar 20, 2024

    2 pagesAP01

    Termination of appointment of Shantanu Bhagwat as a director on Dec 29, 2023

    1 pagesTM01

    Amended full accounts made up to Dec 31, 2022

    45 pagesAAMD

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Termination of appointment of Mary Carmen Beaven as a director on Sep 29, 2023

    1 pagesTM01

    Termination of appointment of Monica Jayne Green as a director on Sep 29, 2023

    1 pagesTM01

    Termination of appointment of Ricard Jose Alonso Ferre as a director on Sep 29, 2023

    1 pagesTM01

    Who are the officers of INTERNATIONAL HOUSE TRUST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIVANNA, Isabel Ramos De Noronha, Dr.
    Stukeley Street
    WC2B 5LQ London
    16
    Director
    Stukeley Street
    WC2B 5LQ London
    16
    EnglandBritish296141840001
    GRAHAM, Christopher
    Stukeley Street
    WC2B 5LQ London
    16
    Director
    Stukeley Street
    WC2B 5LQ London
    16
    ScotlandBritish322300410001
    GRAINGER, Samantha Louise
    Stukeley Street
    WC2B 5LQ London
    16
    Director
    Stukeley Street
    WC2B 5LQ London
    16
    EnglandBritish302351850001
    HUGGON, Philip Mark
    Stukeley Street
    WC2B 5LQ London
    16
    Director
    Stukeley Street
    WC2B 5LQ London
    16
    United KingdomBritish147267270001
    HUGHES, Gareth
    Stukeley Street
    WC2B 5LQ London
    16
    England
    Director
    Stukeley Street
    WC2B 5LQ London
    16
    England
    EnglandBritish290306460001
    LA FORGIA, Maria Isabella
    Stukeley Street
    WC2B 5LQ London
    16
    Director
    Stukeley Street
    WC2B 5LQ London
    16
    EnglandItalian266710550001
    MAZGAJ, Tomasz Adam
    Stukeley Street
    WC2B 5LQ London
    16
    Director
    Stukeley Street
    WC2B 5LQ London
    16
    EnglandBritish259835070001
    RAIMO, Vincenzo
    Stukeley Street
    WC2B 5LQ London
    16
    Director
    Stukeley Street
    WC2B 5LQ London
    16
    EnglandBritish302351890001
    STARAL, Christian
    Stukeley Street
    WC2B 5LQ London
    16
    Director
    Stukeley Street
    WC2B 5LQ London
    16
    EnglandGerman336316650001
    LAWSON, Peter
    17 Thomas Drive
    MK16 8TD Newport Pagnell
    Buckinghamshire
    Secretary
    17 Thomas Drive
    MK16 8TD Newport Pagnell
    Buckinghamshire
    British36715640001
    LOWE, Joseph
    Stukeley Street
    WC2B 5LQ London
    16
    Secretary
    Stukeley Street
    WC2B 5LQ London
    16
    208438190001
    POWNEY, Ian George
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    Secretary
    156 Crown Heights
    Alencon Link
    RG21 7TZ Basingstoke
    Hampshire
    British88529780003
    READ, John Brooke
    23 Trafalgar Road
    Eaton Ford St Neots
    PE19 7NA Huntingdon
    Cambridgeshire
    Secretary
    23 Trafalgar Road
    Eaton Ford St Neots
    PE19 7NA Huntingdon
    Cambridgeshire
    British18410440002
    SPENCER, Rosemary Anne
    23 School Lane
    DA4 9DQ Horton Kirby
    Kent
    Secretary
    23 School Lane
    DA4 9DQ Horton Kirby
    Kent
    British94490880001
    ALDINGTON, Charles Harold Stuart, Lord
    Warwick Square
    SW1V 2AL London
    59
    Director
    Warwick Square
    SW1V 2AL London
    59
    United KingdomBritish74246780001
    ALONSO FERRE, Ricard Jose
    Stukeley Street
    WC2B 5LQ London
    16
    Director
    Stukeley Street
    WC2B 5LQ London
    16
    SpainSpanish199337900002
    AMEY, Julian Nigel Robert
    20 Thornhill Crescent
    N1 1BJ London
    Director
    20 Thornhill Crescent
    N1 1BJ London
    EnglandBritish20141670001
    BARLOW, Alan Thomas
    Stukeley Street
    WC2B 5LQ London
    16
    Director
    Stukeley Street
    WC2B 5LQ London
    16
    EnglandEnglish13735800001
    BEAVEN, Mary Carmen
    Stukeley Street
    WC2B 5LQ London
    16
    Director
    Stukeley Street
    WC2B 5LQ London
    16
    EnglandBritish96987710001
    BELL, Ian William
    29 Love Lane
    DA5 1RJ Bexley
    Kent
    Director
    29 Love Lane
    DA5 1RJ Bexley
    Kent
    British20141660001
    BHAGWAT, Shantanu
    Stukeley Street
    WC2B 5LQ London
    16
    Director
    Stukeley Street
    WC2B 5LQ London
    16
    EnglandIndian197132820001
    BIDDLE, Donald Frank
    Thanes House Semley Road
    SP7 9HE Shaftesbury
    Dorset
    Director
    Thanes House Semley Road
    SP7 9HE Shaftesbury
    Dorset
    British21835160002
    BULLOCK, Matthew Peter Dominic, The Hon
    Easby House
    High Street Great Chesterford
    CB10 1PL Saffron Walden
    Essex
    Director
    Easby House
    High Street Great Chesterford
    CB10 1PL Saffron Walden
    Essex
    United KingdomBritish62003410001
    CAMERON, Deborah, Professor
    Marlborough Road
    OX1 4RL Oxford
    48
    Uk
    Director
    Marlborough Road
    OX1 4RL Oxford
    48
    Uk
    United KingdomBritish97847210002
    CARPENTER, James Patrick
    272 Avenue Rogier
    Brussels 1030
    FOREIGN
    Belgium
    Director
    272 Avenue Rogier
    Brussels 1030
    FOREIGN
    Belgium
    British30565260001
    CHAN, Anne
    First Floor
    106 Saint Georges Square
    SW1V 3QY London
    Director
    First Floor
    106 Saint Georges Square
    SW1V 3QY London
    United KingdomBritish124018830001
    CROSS, Roy
    Stukeley Street
    WC2B 5LQ London
    16
    England
    Director
    Stukeley Street
    WC2B 5LQ London
    16
    England
    EnglandBritish290306330001
    D'SOUZA, Frances Clare, Rthon Baroness
    Long Barn
    Idbury
    OX7 6RU Chipping Norton
    Oxfordshire
    Director
    Long Barn
    Idbury
    OX7 6RU Chipping Norton
    Oxfordshire
    United KingdomBritish45601400002
    DAVIE, Glen Montague
    16 Bristol Gate
    BN2 5BD Brighton
    East Sussex
    Director
    16 Bristol Gate
    BN2 5BD Brighton
    East Sussex
    British17803450001
    DAVIES, Keith Gerald
    Stukeley Street
    WC2B 5LQ London
    16
    Director
    Stukeley Street
    WC2B 5LQ London
    16
    EnglandBritish162403880001
    DEAN, Angela Hilda
    Duncan Terrace
    N1 8BS London
    31
    Director
    Duncan Terrace
    N1 8BS London
    31
    EnglandBritish139877880002
    DUDENEY, Gavin David
    St. Alban Street
    DT4 8BZ Weymouth
    9b
    Dorset
    England
    Director
    St. Alban Street
    DT4 8BZ Weymouth
    9b
    Dorset
    England
    WalesBritish178120270002
    ELGER, Michael John
    49 Wilton Crescent
    SW1X 8RX London
    Director
    49 Wilton Crescent
    SW1X 8RX London
    EnglandBritish57116010003
    FISHER, Andrew John
    Stukeley Street
    WC2B 5LQ London
    16
    Director
    Stukeley Street
    WC2B 5LQ London
    16
    ScotlandBritish65820970002
    GRAHAM, Carol Madison
    Leinster Avenue
    SW14 7JP London
    14
    United Kingdom
    Director
    Leinster Avenue
    SW14 7JP London
    14
    United Kingdom
    United KingdomBritish139880870001

    What are the latest statements on persons with significant control for INTERNATIONAL HOUSE TRUST LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 20, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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