NORD ANGLIA EDUCATION LIMITED

NORD ANGLIA EDUCATION LIMITED

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

    Company NameNORD ANGLIA EDUCATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02116088
    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 NORD ANGLIA EDUCATION LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NORD ANGLIA EDUCATION LIMITED located?

    Registered Office Address
    4th Floor, Nova South 160 Victoria Street
    Westminster
    SW1E 5LB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NORD ANGLIA EDUCATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORD ANGLIA EDUCATION PLCNov 17, 1989Nov 17, 1989
    NORD-ANGLIA INTERNATIONAL (HOLDINGS) LIMITEDMar 27, 1987Mar 27, 1987

    What are the latest accounts for NORD ANGLIA EDUCATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for NORD ANGLIA EDUCATION LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for NORD ANGLIA EDUCATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Inderjit Dehal as a director on Oct 28, 2025

    1 pagesTM01

    Register inspection address has been changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to 4th Floor Nova South 160 Victoria Street Westminster London SW1E 5LB

    1 pagesAD02

    Confirmation statement made on Jun 25, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Aug 31, 2024

    36 pagesAA

    legacy

    124 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mrs Victoria Louise Phelps-Gill as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Antonius Jacobus Cornelis Van Vilsteren as a director on Apr 04, 2025

    1 pagesTM01

    Registration of charge 021160880087, created on Mar 18, 2025

    26 pagesMR01

    Registration of charge 021160880086, created on Mar 06, 2025

    31 pagesMR01

    Audit exemption subsidiary accounts made up to Aug 31, 2023

    36 pagesAA

    legacy

    119 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Nov 15, 2023

    • Capital: GBP 2,055,416.5
    • Capital: USD 200,000,005
    3 pagesSH01

    Termination of appointment of Mark Andrew Orrow-Whiting as a director on Oct 02, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Aug 31, 2022

    34 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Register(s) moved to registered office address 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB

    1 pagesAD04

    Registration of charge 021160880084, created on Aug 11, 2023

    13 pagesMR01

    Registration of charge 021160880085, created on Aug 11, 2023

    13 pagesMR01

    Who are the officers of NORD ANGLIA EDUCATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZMAURICE, Andrew, Mr.
    160 Victoria Street
    Westminster
    SW1E 5LB London
    4th Floor, Nova South
    United Kingdom
    Director
    160 Victoria Street
    Westminster
    SW1E 5LB London
    4th Floor, Nova South
    United Kingdom
    EnglandBritish70922490008
    PHELPS-GILL, Victoria Louise
    160 Victoria Street
    Westminster
    SW1E 5LB London
    4th Floor, Nova South
    United Kingdom
    Director
    160 Victoria Street
    Westminster
    SW1E 5LB London
    4th Floor, Nova South
    United Kingdom
    EnglandBritish335521840001
    HYDE, Stephen
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    British73116190002
    JOHNSON, David William
    22 Sunnyside Close
    Reedsholme
    BB4 8PE Rossendale
    Lancashire
    Secretary
    22 Sunnyside Close
    Reedsholme
    BB4 8PE Rossendale
    Lancashire
    British2299140001
    METCALF, Hannah Ruth
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    British105268830002
    SIMPSON, Lorene
    182 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    Secretary
    182 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    British51283590002
    SMITH, David Andrew Gordon
    5 Dann Place The Waterfront
    Wilford Village
    NG11 7FA Nottingham
    Nottinghamshire
    Secretary
    5 Dann Place The Waterfront
    Wilford Village
    NG11 7FA Nottingham
    Nottinghamshire
    British124619670001
    TARN, Elizabeth Jill
    Flat 10 Rosemount House
    15a Poplar Road Dorridge
    B93 8DD Solihull
    Secretary
    Flat 10 Rosemount House
    15a Poplar Road Dorridge
    B93 8DD Solihull
    British92051440005
    DYE & DURHAM SECRETARIAL LIMITED
    Churchill House
    Churchill Way
    CF10 2HH Cardiff
    C/O Legalinx Limited
    Wales
    Secretary
    Churchill House
    Churchill Way
    CF10 2HH Cardiff
    C/O Legalinx Limited
    Wales
    Identification TypeUK Limited Company
    Registration Number2707949
    39827800006
    ALOE, Michel Jean Herve
    Wirral Lodge Mount Pleasant
    Oxton
    CH43 5SY Wirral
    Director
    Wirral Lodge Mount Pleasant
    Oxton
    CH43 5SY Wirral
    United KingdomFrench79998450001
    CARR, John Graham
    4 Moortown Farm
    Moortown Drive
    BH21 3AR Wimborne
    Dorset
    Director
    4 Moortown Farm
    Moortown Drive
    BH21 3AR Wimborne
    Dorset
    EnglandBritish103658490001
    DEHAL, Inderjit
    160 Victoria Street
    Westminster
    SW1E 5LB London
    4th Floor, Nova South
    United Kingdom
    Director
    160 Victoria Street
    Westminster
    SW1E 5LB London
    4th Floor, Nova South
    United Kingdom
    United KingdomBritish162347770003
    GOODEY, Felicity Margaret Sue
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    British39913710002
    GOODWIN, Andrew Michael
    Letchworth Road
    LE3 6FH Leicester
    183
    Leicestershire
    Director
    Letchworth Road
    LE3 6FH Leicester
    183
    Leicestershire
    British138419860001
    GREEN, Derek
    Rosedale House
    Brandreth Delph, Parbold
    WN8 7AQ Wigan
    Lancashire
    Director
    Rosedale House
    Brandreth Delph, Parbold
    WN8 7AQ Wigan
    Lancashire
    United KingdomBritish166954440001
    HALDER, Graeme Robert
    27-28 Clements Lane
    EC4N 7AE London
    St Clements House
    United Kingdom
    Director
    27-28 Clements Lane
    EC4N 7AE London
    St Clements House
    United Kingdom
    Hong Kong, ChinaBritish178771150002
    HENNESSY, Jack
    Sian Tuan Avenue
    588301 Singapore
    27
    Singapore
    Director
    Sian Tuan Avenue
    588301 Singapore
    27
    Singapore
    SingaporeAustralian132782430001
    HENWOOD, Stephen Hugh
    Nunthorpe Vicarage
    Church Lane Nunthorpe
    TS7 0PD Middlesbrough
    Director
    Nunthorpe Vicarage
    Church Lane Nunthorpe
    TS7 0PD Middlesbrough
    British118342160001
    HYDE, Stephen
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    British73116190002
    JOHNSON, David William
    Jolly Hall Farm
    Oakenhead Wood Old Road
    BB4 8TX Rossendale
    Lancashire
    Director
    Jolly Hall Farm
    Oakenhead Wood Old Road
    BB4 8TX Rossendale
    Lancashire
    British2299140002
    KALLIAREKOS, Kosmas
    Apartment 24a Garden Terrace
    8 Old Peak Road
    Hong Kong
    Director
    Apartment 24a Garden Terrace
    8 Old Peak Road
    Hong Kong
    Hong KongGreek/American132056040001
    KELSEY, Alan Howard Mitchell
    27-28 Clements Lane
    EC4N 7AE London
    St Clements House
    United Kingdom
    Director
    27-28 Clements Lane
    EC4N 7AE London
    St Clements House
    United Kingdom
    United KingdomBritish93497660003
    MARNOCH, Alasdair
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    British81076080002
    MARSHALL, Rosamund Margaret
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    British87585160002
    MCNEANY, Kevin Joseph
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    Director
    32 Bramhall Park Road
    Bramhall
    SK7 3JN Stockport
    Cheshire
    EnglandIrish2299150001
    ORROW-WHITING, Mark Andrew
    160 Victoria Street
    Westminster
    SW1E 5LB London
    4th Floor, Nova South
    United Kingdom
    Director
    160 Victoria Street
    Westminster
    SW1E 5LB London
    4th Floor, Nova South
    United Kingdom
    EnglandBritish238409330002
    PENDLETON, Alan George
    12 Harrop Road
    Hale
    WA15 9BX Altrincham
    Cheshire
    Director
    12 Harrop Road
    Hale
    WA15 9BX Altrincham
    Cheshire
    British30248370001
    SIMPSON, Lorene
    182 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    Director
    182 Bramhall Lane South
    Bramhall
    SK7 2PR Stockport
    Cheshire
    British51283590002
    SMITH, David Andrew Gordon
    5 Dann Place The Waterfront
    Wilford Village
    NG11 7FA Nottingham
    Nottinghamshire
    Director
    5 Dann Place The Waterfront
    Wilford Village
    NG11 7FA Nottingham
    Nottinghamshire
    EnglandBritish124619670001
    TRIPPIER, David Austin, Sir
    100 Barbirolli Square
    M2 3AB Manchester
    Director
    100 Barbirolli Square
    M2 3AB Manchester
    British27871400002
    VAN VILSTEREN, Antonius Jacobus Cornelis
    160 Victoria Street
    Westminster
    SW1E 5LB London
    4th Floor, Nova South
    United Kingdom
    Director
    160 Victoria Street
    Westminster
    SW1E 5LB London
    4th Floor, Nova South
    United Kingdom
    EnglandDutch250281850002
    WALKER, David John
    1 Wheat Wharf
    27 Shad Thames
    SE1 2YW London
    Director
    1 Wheat Wharf
    27 Shad Thames
    SE1 2YW London
    British81130760001
    WHALLEY, Anthony
    27 Clarence Road
    SL4 5AX Windsor
    Berkshire
    Director
    27 Clarence Road
    SL4 5AX Windsor
    Berkshire
    British1979060001

    Who are the persons with significant control of NORD ANGLIA EDUCATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nord Anglia Education London Holdings Limited
    160 Victoria Street
    SW1E 5LB London
    4th Floor Nova South
    Wesminster
    England
    Apr 06, 2016
    160 Victoria Street
    SW1E 5LB London
    4th Floor Nova South
    Wesminster
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk
    Place RegisteredEngland And Wales
    Registration Number06590752
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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