Company NameACS International Schools Limited
Company StatusActive
Company Number00910010
CategoryPrivate Limited Company
Incorporation Date5 July 1967(56 years, 9 months ago)
Previous NameAmerican Community School Limited(The)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMrs Clare Joanna Elizabeth Ferguson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(46 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Secretary NameMr Gavin Charles
StatusCurrent
Appointed01 October 2016(49 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMs Corry Justina Wille
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed01 August 2017(50 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMr Jake Brangwyn Sheridan Swallow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(50 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMr Nicholas Edward Bobay
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2017(50 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMrs Pamela Mundy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(51 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMr Robert Magnus Macnaughton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(51 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMrs Susan Brooke Jackson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(52 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMr Hugo Manuel Campos Pinto
Date of BirthJuly 1977 (Born 46 years ago)
NationalityPortuguese
StatusCurrent
Appointed26 January 2021(53 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMr Tedd Moya Mose
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityKenyan
StatusCurrent
Appointed03 February 2021(53 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMr Stewart McLennan
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(24 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1994)
RoleChartered Accountant
Correspondence AddressToss Cottage Pyrford Road
Pyrford
Woking
Surrey
GU22 8UT
Director NameNicholas Jeremy Morrell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(24 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 1993)
RoleCompany Director
Correspondence Address13 Dolby Road
London
SW6 3NE
Director NameMr Brian Gordon Murphy
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(24 years, 6 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27a Cresswell Place
London
SW10 9RB
Director NameEmmanuel John Poularas
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1992(24 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 03 May 2008)
RoleCompany Director
Correspondence Address10 Glendore House
30 Clarges Street
London
W1J 7EG
Secretary NameEmmanuel John Poularas
NationalityBritish
StatusResigned
Appointed15 January 1992(24 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address10 Glendore House
30 Clarges Street
London
W1J 7EG
Director NameGeoffrey Greenhalgh Crook
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(27 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 July 1997)
RoleRetired Banker
Country of ResidenceEngland
Correspondence AddressGreen Hedges Coast Hill Lane
Westcott
Dorking
Surrey
RH4 3LJ
Director NameMichael John Halsey
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(31 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2002)
RoleAccountant
Correspondence AddressLittle Paddock Guildford Road
Fetcham
Leatherhead
Surrey
KT22 9DY
Director NameMr Ram Parkash Gossain
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2000(33 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address91 Oakwood Crescent
Greenford
Middlesex
UB6 0RG
Director NameRod Philip Attwooll
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(35 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 February 2003)
RoleConsultant
Correspondence Address18 Prince Consort Drive
Ascot
Berkshire
SL5 8AW
Secretary NamePeter Clive Abbott
NationalityBritish
StatusResigned
Appointed30 October 2002(35 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 21 February 2013)
RoleAccountant
Correspondence Address28 Durleston Park Drive
Great Bookham
Surrey
KT23 4AJ
Director NameMr Richard Charles Henry Freer
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(41 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2013)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverdale Gardens
Richmond
TW1 2BX
Director NameMs Janet Magee
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(42 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 13 September 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMrs Kathy Lynn Harvey
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(42 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 13 September 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Secretary NameMs Sarah Elizabeth Ratcliffe
StatusResigned
Appointed21 February 2013(45 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMr Christopher Ian Johnson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2013(46 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMr Jason Stuart Elsom
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(46 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 April 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMrs Theresa Constance Forbes
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(47 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 December 2017)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMr Gerry James Peyton
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2016(48 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 September 2017)
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMiss Sarah Elizabeth Ratcliffe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2016(48 years, 7 months after company formation)
Appointment Duration8 months (resigned 30 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMr Philip Andrew Hodkinson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(49 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMr Gavin Charles
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(49 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMr Russell Charles Prior
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(50 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 August 2020)
RoleHead Of Philanthropy And Social Investment
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMr Stefan Beurier
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2017(50 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2021)
RoleDivisional Chief Financial Officer
Country of ResidenceEngland
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
Director NameMs Nicole Louis
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(50 years, 3 months after company formation)
Appointment Duration3 years (resigned 10 October 2020)
RoleChief Marketing Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL

Contact

Websiteacs-schools.com

Location

Registered AddressHeywood
Portsmouth Road
Cobham Surrey
KT11 1BL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Address Matches2 other UK companies use this postal address

Shareholders

500k at £1American Community School Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£58,056,757
Gross Profit£19,832,050
Net Worth£69,029,517
Cash£23,816,683
Current Liabilities£41,975,429

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return15 January 2024 (2 months, 1 week ago)
Next Return Due29 January 2025 (10 months from now)

Charges

11 March 1994Delivered on: 18 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-the lodge 106 vine lane uxbridge t/n-MX133387 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 March 1994Delivered on: 18 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-property k/a hillingdon court vine lane uxbridge middlesex t/n-MX212835 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 December 1986Delivered on: 29 December 1986
Persons entitled: General Electric Technical Services Co. Inc.

Classification: Legal charge
Secured details: Sterling pounds 300000.
Particulars: F/H, nirvana, golf club road, st. George's hill, weybridge, surrey.
Outstanding
14 October 1975Delivered on: 16 October 1975
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heywood fairmile, cobham, surrey.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 August 1971Delivered on: 23 August 1971
Classification: A registered charge
Outstanding
10 June 1971Delivered on: 10 June 1971
Classification: A registered charge
Outstanding
8 July 2016Delivered on: 19 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 March 1999Delivered on: 10 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a swimming pool site being part of heywood portsmouth road cobham surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
27 April 1971Delivered on: 27 April 1971
Classification: Series of debentures
Outstanding
3 March 1999Delivered on: 10 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a site of the auditorium being part of heywood portsmouth road cobham surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 September 1997Delivered on: 11 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a hillingdon pavilions hillingdon court vine lane uxbridge middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 September 1997Delivered on: 11 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a phase 1 hillingdon west wing hillingdon court uxbridge middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 September 1997Delivered on: 11 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a phase 2 hillingdon west wing hillingdon court uxbridge middlesex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 September 1997Delivered on: 11 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a elementary block heywood cobham surrey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 January 1995Delivered on: 18 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-woodlee london road egham surrey and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 April 1988Delivered on: 22 April 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Heywood portsmouth rd, cobham surrey. Title no. Sy 446091 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 April 1990Delivered on: 21 April 1990
Satisfied on: 11 May 1993
Persons entitled: Swiss Bank Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The property hereinafter described (the property) and all plant machinery implements building materials of all kinds utensils furniture and equipment now or from time to time placed on or used in or about the property: hillingdon court vine lane, l/b of hillingdon title no MX212835 and the lodge 106 vine lane in the l/b of hillingdon title MX133387.
Fully Satisfied
25 April 2003Delivered on: 30 April 2003
Satisfied on: 28 November 2013
Persons entitled: Gordon Edwards Speed

Classification: Mortgage debenture
Secured details: £4,500,000 and all other monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land to the north east of portsmouth road cobham t/n SY467377, f/h heywood fairmile common cobham t/n SY446091 (for full details of further properties charged please refer to form 395) all f/h and l/h property of the company both present and future together with all buildings fixtures fixed plant and machinery the goodwill and uncalled capital book debts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 August 2023Appointment of Mrs Martha Whitmore as a director on 1 August 2023 (2 pages)
22 May 2023Termination of appointment of Clare Joanna Elizabeth Ferguson as a director on 16 May 2023 (1 page)
20 January 2023Confirmation statement made on 15 January 2023 with updates (5 pages)
28 December 2022Group of companies' accounts made up to 31 July 2022 (52 pages)
21 March 2022Group of companies' accounts made up to 31 July 2021 (53 pages)
28 January 2022Confirmation statement made on 15 January 2022 with updates (5 pages)
18 January 2022Appointment of Mr Christopher Nigel Banks as a director on 13 January 2022 (2 pages)
27 September 2021Termination of appointment of Stefan Beurier as a director on 21 September 2021 (1 page)
23 June 2021Director's details changed for Mr Tedd Moya Mose on 2 June 2021 (2 pages)
22 February 2021Confirmation statement made on 15 January 2021 with updates (3 pages)
15 February 2021Appointment of Mr Tedd Moya Mose as a director on 3 February 2021 (2 pages)
4 February 2021Appointment of Mr Hugo Manuel Campos Pinto as a director on 26 January 2021 (2 pages)
23 December 2020Group of companies' accounts made up to 31 July 2020 (50 pages)
22 October 2020Termination of appointment of Nicole Louis as a director on 10 October 2020 (1 page)
13 August 2020Termination of appointment of Russell Charles Prior as a director on 1 August 2020 (1 page)
7 February 2020Notification of Acs International Schools Limited as a person with significant control on 12 December 2019 (2 pages)
22 January 2020Confirmation statement made on 15 January 2020 with updates (5 pages)
20 December 2019Cessation of David Terence Thomas as a person with significant control on 12 December 2019 (1 page)
20 December 2019Group of companies' accounts made up to 31 July 2019 (45 pages)
13 September 2019Appointment of Ms Susan Brooke Jackson as a director on 5 September 2019 (2 pages)
15 April 2019Termination of appointment of Jason Stuart Elsom as a director on 9 April 2019 (1 page)
19 March 2019Satisfaction of charge 4 in full (4 pages)
19 March 2019Satisfaction of charge 3 in full (4 pages)
19 March 2019Satisfaction of charge 6 in full (4 pages)
19 March 2019Satisfaction of charge 009100100022 in full (4 pages)
19 March 2019Satisfaction of charge 2 in full (4 pages)
6 February 2019Satisfaction of charge 5 in full (1 page)
24 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
22 December 2018Group of companies' accounts made up to 31 July 2018 (49 pages)
22 November 2018Director's details changed for Mr Russell Charles Prior on 25 October 2018 (2 pages)
29 August 2018Director's details changed for Ms Pamela Munday on 1 August 2018 (2 pages)
16 August 2018Appointment of Mr Robert Magnus Macnaughton as a director on 1 August 2018 (2 pages)
13 August 2018Appointment of Ms Pamela Munday as a director on 1 August 2018 (2 pages)
31 July 2018Termination of appointment of Philip Andrew Hodkinson as a director on 31 July 2018 (1 page)
6 April 2018Full accounts made up to 31 July 2017 (30 pages)
21 February 2018Cessation of Richard Thomas Henry Wilson as a person with significant control on 10 February 2018 (1 page)
22 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
11 December 2017Termination of appointment of Theresa Constance Forbes as a director on 6 December 2017 (1 page)
2 November 2017Satisfaction of charge 16 in full (2 pages)
2 November 2017Satisfaction of charge 17 in full (2 pages)
2 November 2017Satisfaction of charge 10 in full (2 pages)
2 November 2017Satisfaction of charge 8 in full (2 pages)
2 November 2017Satisfaction of charge 19 in full (2 pages)
2 November 2017Satisfaction of charge 15 in full (2 pages)
2 November 2017Satisfaction of charge 17 in full (2 pages)
2 November 2017Satisfaction of charge 18 in full (2 pages)
2 November 2017Satisfaction of charge 10 in full (2 pages)
2 November 2017Satisfaction of charge 20 in full (2 pages)
2 November 2017Satisfaction of charge 20 in full (2 pages)
2 November 2017Satisfaction of charge 15 in full (2 pages)
2 November 2017Satisfaction of charge 18 in full (2 pages)
2 November 2017Satisfaction of charge 19 in full (2 pages)
2 November 2017Satisfaction of charge 8 in full (2 pages)
2 November 2017Satisfaction of charge 9 in full (2 pages)
2 November 2017Satisfaction of charge 16 in full (2 pages)
2 November 2017Satisfaction of charge 9 in full (2 pages)
24 October 2017Appointment of Miss Nicole Louis as a director on 10 October 2017 (2 pages)
24 October 2017Appointment of Miss Nicole Louis as a director on 10 October 2017 (2 pages)
6 October 2017Statement of company's objects (2 pages)
6 October 2017Statement of company's objects (2 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
6 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
26 September 2017Notification of David Terence Thomas as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Notification of David Terence Thomas as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Cessation of The American Community School Holdings Limited as a person with significant control on 25 September 2017 (1 page)
26 September 2017Notification of Richard Thomas Henry Wilson as a person with significant control on 26 September 2017 (2 pages)
26 September 2017Cessation of The American Community School Holdings Limited as a person with significant control on 26 September 2017 (1 page)
26 September 2017Notification of Richard Thomas Henry Wilson as a person with significant control on 26 September 2017 (2 pages)
18 September 2017Termination of appointment of Fergus James Rose as a director on 13 September 2017 (1 page)
18 September 2017Termination of appointment of Janet Magee as a director on 13 September 2017 (1 page)
18 September 2017Termination of appointment of Fergus James Rose as a director on 13 September 2017 (1 page)
18 September 2017Termination of appointment of Gavin Charles as a director on 13 September 2017 (1 page)
18 September 2017Termination of appointment of Kathy Lynn Harvey as a director on 13 September 2017 (1 page)
18 September 2017Termination of appointment of Piers Adam White as a director on 10 September 2017 (1 page)
18 September 2017Termination of appointment of Piers Adam White as a director on 10 September 2017 (1 page)
18 September 2017Termination of appointment of Christopher Ian Johnson as a director on 8 September 2017 (1 page)
18 September 2017Termination of appointment of Gavin Charles as a director on 13 September 2017 (1 page)
18 September 2017Termination of appointment of Janet Magee as a director on 13 September 2017 (1 page)
18 September 2017Termination of appointment of Gerry James Peyton as a director on 13 September 2017 (1 page)
18 September 2017Termination of appointment of Kathy Lynn Harvey as a director on 13 September 2017 (1 page)
18 September 2017Termination of appointment of Gerry James Peyton as a director on 13 September 2017 (1 page)
18 September 2017Termination of appointment of Christopher Ian Johnson as a director on 8 September 2017 (1 page)
9 August 2017Appointment of Mr Russell Charles Prior as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Mr Russell Charles Prior as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of Mr Jake Brangwyn Sheridan Swallow as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of Mr Stefan Beurier as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of Mr Nicholas Edward Bobay as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of Ms Corry Justina Wille as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of Mr Jake Brangwyn Sheridan Swallow as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of Mr Stefan Beurier as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of Mr Nicholas Edward Bobay as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of Ms Corry Justina Wille as a director on 1 August 2017 (2 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
6 January 2017Full accounts made up to 31 July 2016 (28 pages)
6 January 2017Full accounts made up to 31 July 2016 (28 pages)
4 October 2016Appointment of Mr Gavin Charles as a secretary on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of Sarah Elizabeth Ratcliffe as a secretary on 30 September 2016 (1 page)
4 October 2016Termination of appointment of Sarah Elizabeth Ratcliffe as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Gavin Charles as a director on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of Sarah Elizabeth Ratcliffe as a secretary on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Gavin Charles as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Mr Gavin Charles as a secretary on 1 October 2016 (2 pages)
4 October 2016Termination of appointment of Sarah Elizabeth Ratcliffe as a director on 30 September 2016 (1 page)
16 September 2016Appointment of Mr Philip Andrew Hodkinson as a director on 1 September 2016 (2 pages)
16 September 2016Termination of appointment of David Terence Thomas as a director on 31 August 2016 (1 page)
16 September 2016Appointment of Mr Philip Andrew Hodkinson as a director on 1 September 2016 (2 pages)
16 September 2016Termination of appointment of David Terence Thomas as a director on 31 August 2016 (1 page)
19 July 2016Registration of charge 009100100022, created on 8 July 2016 (5 pages)
19 July 2016Registration of charge 009100100022, created on 8 July 2016 (5 pages)
2 March 2016Appointment of Mr Fergus James Rose as a director on 28 January 2016 (2 pages)
2 March 2016Appointment of Mr Fergus James Rose as a director on 28 January 2016 (2 pages)
1 March 2016Appointment of Miss Sarah Elizabeth Ratcliffe as a director on 28 January 2016 (2 pages)
1 March 2016Appointment of Mr Gerry James Peyton as a director on 28 January 2016 (2 pages)
1 March 2016Appointment of Mr Gerry James Peyton as a director on 28 January 2016 (2 pages)
1 March 2016Appointment of Miss Sarah Elizabeth Ratcliffe as a director on 28 January 2016 (2 pages)
2 February 2016Full accounts made up to 31 July 2015 (28 pages)
2 February 2016Full accounts made up to 31 July 2015 (28 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500,000
(8 pages)
21 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500,000
(8 pages)
26 October 2015Appointment of Mrs Theresa Constance Forbes as a director on 1 April 2015 (2 pages)
26 October 2015Appointment of Mrs Theresa Constance Forbes as a director on 1 April 2015 (2 pages)
26 October 2015Appointment of Mrs Theresa Constance Forbes as a director on 1 April 2015 (2 pages)
12 May 2015Full accounts made up to 31 July 2014 (27 pages)
12 May 2015Full accounts made up to 31 July 2014 (27 pages)
4 February 2015Director's details changed for Mrs Kathy Lynn Harvey on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mrs Kathy Lynn Harvey on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Ms Janet Magee on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mrs Kathy Lynn Harvey on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Piers Adam White on 4 February 2015 (2 pages)
4 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 500,000
(7 pages)
4 February 2015Director's details changed for Mr Piers Adam White on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr David Terence Thomas on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr David Terence Thomas on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Ms Janet Magee on 4 February 2015 (2 pages)
4 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 500,000
(7 pages)
4 February 2015Director's details changed for Mr David Terence Thomas on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Piers Adam White on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Ms Janet Magee on 4 February 2015 (2 pages)
2 July 2014Director's details changed for Mr Christopher Ian Johnson on 3 June 2014 (2 pages)
2 July 2014Director's details changed for Mr Christopher Ian Johnson on 3 June 2014 (2 pages)
2 July 2014Director's details changed for Mr Christopher Ian Johnson on 3 June 2014 (2 pages)
29 May 2014Appointment of Mr Jason Elsom as a director (2 pages)
29 May 2014Appointment of Mrs Clare Ferguson as a director (2 pages)
29 May 2014Appointment of Mrs Clare Ferguson as a director (2 pages)
29 May 2014Appointment of Mr Jason Elsom as a director (2 pages)
22 April 2014Full accounts made up to 31 July 2013 (24 pages)
22 April 2014Full accounts made up to 31 July 2013 (24 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 500,000
(8 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 500,000
(8 pages)
7 January 2014Termination of appointment of Ram Gossain as a director (1 page)
7 January 2014Termination of appointment of Ram Gossain as a director (1 page)
28 November 2013Satisfaction of charge 21 in full (4 pages)
28 November 2013Satisfaction of charge 21 in full (4 pages)
15 November 2013Appointment of Mr Christopher Ian Johnson as a director (2 pages)
15 November 2013Appointment of Mr Christopher Ian Johnson as a director (2 pages)
31 July 2013Termination of appointment of Jill Rutherford as a director (1 page)
31 July 2013Termination of appointment of Richard Freer as a director (1 page)
31 July 2013Termination of appointment of Jill Rutherford as a director (1 page)
31 July 2013Termination of appointment of Richard Freer as a director (1 page)
2 May 2013Full accounts made up to 31 July 2012 (24 pages)
2 May 2013Full accounts made up to 31 July 2012 (24 pages)
21 February 2013Appointment of Ms Sarah Elizabeth Ratcliffe as a secretary (1 page)
21 February 2013Termination of appointment of Peter Abbott as a secretary (1 page)
21 February 2013Appointment of Ms Sarah Elizabeth Ratcliffe as a secretary (1 page)
21 February 2013Termination of appointment of Peter Abbott as a secretary (1 page)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (11 pages)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (11 pages)
18 July 2012Resignation of an auditor (2 pages)
18 July 2012Resignation of an auditor (2 pages)
2 February 2012Full accounts made up to 31 July 2011 (23 pages)
2 February 2012Full accounts made up to 31 July 2011 (23 pages)
30 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (11 pages)
30 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (11 pages)
11 April 2011Full accounts made up to 31 July 2010 (23 pages)
11 April 2011Full accounts made up to 31 July 2010 (23 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (11 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (11 pages)
16 August 2010Termination of appointment of Brian Murphy as a director (1 page)
16 August 2010Termination of appointment of Brian Murphy as a director (1 page)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Full accounts made up to 31 July 2009 (23 pages)
21 January 2010Director's details changed for Mr Richard Charles Freer on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Dr Jill Rutherford on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Kathy Lynn Harvey on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Brian Gordon Murphy on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Dr Jill Rutherford on 21 January 2010 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Mrs Kathy Lynn Harvey on 21 January 2010 (2 pages)
21 January 2010Register(s) moved to registered inspection location (1 page)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (9 pages)
21 January 2010Director's details changed for Ms Janet Magee on 21 January 2010 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Mr Piers Adam White on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Piers Adam White on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Ram Parkash Gossain on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Ram Parkash Gossain on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Brian Gordon Murphy on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Ms Janet Magee on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (9 pages)
21 January 2010Full accounts made up to 31 July 2009 (23 pages)
21 January 2010Director's details changed for Mr Richard Charles Freer on 21 January 2010 (2 pages)
29 October 2009Appointment of Mrs Kathy Lynn Harvey as a director (1 page)
29 October 2009Appointment of Mr Piers Adam White as a director (2 pages)
29 October 2009Appointment of Mr Piers Adam White as a director (2 pages)
29 October 2009Appointment of Mrs Kathy Lynn Harvey as a director (1 page)
28 October 2009Appointment of Ms Janet Magee as a director (1 page)
28 October 2009Appointment of Ms Janet Magee as a director (1 page)
27 March 2009Director appointed mr richard charles henry freer (1 page)
27 March 2009Appointment terminated director janet magee (1 page)
27 March 2009Director appointed mr richard charles henry freer (1 page)
27 March 2009Appointment terminated director janet magee (1 page)
30 January 2009Return made up to 15/01/09; full list of members (4 pages)
30 January 2009Return made up to 15/01/09; full list of members (4 pages)
13 January 2009Full accounts made up to 31 July 2008 (25 pages)
13 January 2009Full accounts made up to 31 July 2008 (25 pages)
27 June 2008Director appointed mr david terence thomas (1 page)
27 June 2008Appointment terminated director emmanuel poularas (1 page)
27 June 2008Director appointed mr david terence thomas (1 page)
27 June 2008Appointment terminated director emmanuel poularas (1 page)
12 February 2008Full accounts made up to 31 July 2007 (22 pages)
12 February 2008Full accounts made up to 31 July 2007 (22 pages)
31 January 2008Return made up to 15/01/08; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 15/01/08; full list of members (3 pages)
31 January 2008Director's particulars changed (1 page)
16 April 2007Full accounts made up to 31 July 2006 (21 pages)
16 April 2007Full accounts made up to 31 July 2006 (21 pages)
1 April 2007Memorandum and Articles of Association (10 pages)
1 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2007Memorandum and Articles of Association (10 pages)
23 January 2007Return made up to 15/01/07; full list of members (3 pages)
23 January 2007Return made up to 15/01/07; full list of members (3 pages)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
31 January 2006Return made up to 15/01/06; full list of members (3 pages)
31 January 2006Return made up to 15/01/06; full list of members (3 pages)
19 January 2006Full accounts made up to 31 July 2005 (22 pages)
19 January 2006Full accounts made up to 31 July 2005 (22 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New director appointed (2 pages)
9 February 2005Company name changed american community school limite d(the)\certificate issued on 09/02/05 (2 pages)
9 February 2005Return made up to 15/01/05; full list of members (8 pages)
9 February 2005Company name changed american community school limite d(the)\certificate issued on 09/02/05 (2 pages)
9 February 2005Return made up to 15/01/05; full list of members (8 pages)
18 January 2005Total exemption full accounts made up to 31 July 2004 (21 pages)
18 January 2005Total exemption full accounts made up to 31 July 2004 (21 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
16 February 2004Return made up to 15/01/04; full list of members (8 pages)
16 February 2004Return made up to 15/01/04; full list of members (8 pages)
11 November 2003Full accounts made up to 31 July 2003 (28 pages)
11 November 2003Full accounts made up to 31 July 2003 (28 pages)
6 May 2003Declaration of assistance for shares acquisition (4 pages)
6 May 2003Director resigned (1 page)
6 May 2003Declaration of assistance for shares acquisition (4 pages)
6 May 2003Director resigned (1 page)
6 May 2003Declaration of assistance for shares acquisition (4 pages)
6 May 2003Declaration of assistance for shares acquisition (4 pages)
2 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Director resigned (1 page)
2 April 2003Director resigned (1 page)
21 January 2003Return made up to 15/01/03; full list of members (9 pages)
21 January 2003Return made up to 15/01/03; full list of members (9 pages)
18 December 2002Full accounts made up to 31 July 2002 (22 pages)
18 December 2002Full accounts made up to 31 July 2002 (22 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (2 pages)
7 November 2002New secretary appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
4 September 2002Director resigned (1 page)
4 September 2002Director resigned (1 page)
17 January 2002Return made up to 15/01/02; full list of members (8 pages)
17 January 2002Return made up to 15/01/02; full list of members (8 pages)
9 November 2001Full accounts made up to 31 July 2001 (19 pages)
9 November 2001Full accounts made up to 31 July 2001 (19 pages)
21 January 2001Full accounts made up to 31 July 2000 (22 pages)
21 January 2001Full accounts made up to 31 July 2000 (22 pages)
18 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 January 2001Return made up to 15/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
20 March 2000Full group accounts made up to 31 July 1999 (22 pages)
20 March 2000Full group accounts made up to 31 July 1999 (22 pages)
26 January 2000Return made up to 15/01/00; full list of members (7 pages)
26 January 2000Return made up to 15/01/00; full list of members (7 pages)
11 May 1999Full group accounts made up to 31 July 1998 (20 pages)
11 May 1999Full group accounts made up to 31 July 1998 (20 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
27 January 1999Return made up to 15/01/99; full list of members (8 pages)
27 January 1999Return made up to 15/01/99; full list of members (8 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
20 April 1998Full group accounts made up to 31 July 1997 (24 pages)
20 April 1998Full group accounts made up to 31 July 1997 (24 pages)
4 February 1998Return made up to 15/01/98; full list of members (6 pages)
4 February 1998Return made up to 15/01/98; full list of members (6 pages)
22 October 1997Director's particulars changed (1 page)
22 October 1997Secretary's particulars changed (1 page)
22 October 1997Secretary's particulars changed (1 page)
22 October 1997Director's particulars changed (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Director resigned (1 page)
11 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
11 September 1997Particulars of mortgage/charge (3 pages)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
19 August 1997Secretary's particulars changed;director's particulars changed (1 page)
15 May 1997Full accounts made up to 31 July 1996 (20 pages)
15 May 1997Full accounts made up to 31 July 1996 (20 pages)
27 January 1997Return made up to 15/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 January 1997Return made up to 15/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 1996Full accounts made up to 31 July 1995 (20 pages)
14 April 1996Full accounts made up to 31 July 1995 (20 pages)
28 January 1996Return made up to 15/01/96; no change of members (6 pages)
28 January 1996Return made up to 15/01/96; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
13 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1992Articles of association (10 pages)
9 January 1992Articles of association (10 pages)
5 June 1967Incorporation (12 pages)
5 June 1967Incorporation (12 pages)