Company NameACS International Schools Foundation
Company StatusDissolved
Company Number03460938
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 November 1997(26 years, 5 months ago)
Dissolution Date7 May 2019 (4 years, 10 months ago)
Previous NameAmerican Community Schools Foundation

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameAnthony Lopinto
Date of BirthMay 1948 (Born 75 years ago)
NationalityAmerican,British
StatusClosed
Appointed14 February 2007(9 years, 3 months after company formation)
Appointment Duration12 years, 2 months (closed 07 May 2019)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address70 Little West Street
Apartment 25e
New York
Ny 10004
Director NameMr David Terence Thomas
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2016(18 years, 10 months after company formation)
Appointment Duration2 years, 7 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeywood Portsmouth Road
Cobham
Surrey
KT11 1BL
Secretary NameMr Gavin Charles
StatusClosed
Appointed01 October 2016(18 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 07 May 2019)
RoleCompany Director
Correspondence AddressHeywood Portsmouth Road
Cobham
Surrey
KT11 1BL
Director NameMr Christopher Ian Johnson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2017(19 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeywood Portsmouth Road
Cobham
Surrey
KT11 1BL
Director NameMr Stephen Douglas John Marshall
Date of BirthMay 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87 Grove Park
Tring
Hertfordshire
HP23 5JR
Director NameEmmanuel John Poularas
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNirvana Heywood
Portsmouth Road
Cobham
Surrey
KT11 1BL
Director NameGordon Edwards Speed
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 27
17 Clarges Street
London
W1J 8AE
Director NameGeoffrey Greenhalgh Crook
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGreen Hedges Coast Hill Lane
Westcott
Dorking
Surrey
RH4 3LJ
Director NameMr Michael Leigh Scott Tinling
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThirby
Horseshoe Lane Ash Vale
Aldershot
Hampshire
GU12 5LJ
Secretary NameMalcolm John Kay
NationalityBritish
StatusResigned
Appointed05 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Burleigh Park
Cobham
Surrey
KT11 2DU
Director NameMr Sanjiv Gossain
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(9 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 March 2017)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address46 Audley Road
London
W5 3ET
Secretary NameMr Peter Clive Abbott
StatusResigned
Appointed27 April 2011(13 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 April 2013)
RoleCompany Director
Correspondence AddressHeywood Portsmouth Road
Cobham
Surrey
KT11 1BL
Secretary NameMiss Sarah Elizabeth Ratcliffe
StatusResigned
Appointed30 April 2013(15 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2016)
RoleCompany Director
Correspondence AddressHeywood Portsmouth Road
Cobham
Surrey
KT11 1BL

Contact

Websiteacs-schools.co.uk

Location

Registered AddressHeywood Portsmouth Road
Cobham
Surrey
KT11 1BL
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside

Financials

Year2014
Turnover£361,137
Net Worth£519,101
Cash£233,364
Current Liabilities£79,249

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
29 June 2017Appointment of Mr Christopher Ian Johnson as a director on 28 June 2017 (2 pages)
29 June 2017Termination of appointment of Michael Leigh Scott Tinling as a director on 28 June 2017 (1 page)
23 March 2017Termination of appointment of Sanjiv Gossain as a director on 22 March 2017 (1 page)
23 March 2017Termination of appointment of Geoffrey Greenhalgh Crook as a director on 22 March 2017 (1 page)
6 January 2017Full accounts made up to 31 July 2016 (19 pages)
10 November 2016Appointment of Mr David Terence Thomas as a director on 13 September 2016 (2 pages)
10 November 2016Confirmation statement made on 5 November 2016 with updates (4 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)
2 February 2016Full accounts made up to 31 July 2015 (17 pages)
20 November 2015Annual return made up to 5 November 2015 no member list (6 pages)
6 March 2015Full accounts made up to 31 July 2014 (17 pages)
13 November 2014Annual return made up to 5 November 2014 no member list (6 pages)
13 November 2014Annual return made up to 5 November 2014 no member list (6 pages)
23 December 2013Accounts made up to 31 July 2013 (16 pages)
6 November 2013Annual return made up to 5 November 2013 no member list (6 pages)
6 November 2013Director's details changed for Anthony Lopinto on 5 November 2013 (2 pages)
6 November 2013Annual return made up to 5 November 2013 no member list (6 pages)
6 November 2013Director's details changed for Anthony Lopinto on 5 November 2013 (2 pages)
30 April 2013Appointment of Miss Sarah Elizabeth Ratcliffe as a secretary (1 page)
30 April 2013Termination of appointment of Peter Abbott as a secretary (1 page)
22 April 2013Accounts made up to 31 July 2012 (16 pages)
14 November 2012Annual return made up to 5 November 2012 no member list (6 pages)
14 November 2012Annual return made up to 5 November 2012 no member list (6 pages)
18 July 2012Resignation of an auditor (2 pages)
2 February 2012Accounts made up to 31 July 2011 (13 pages)
23 November 2011Annual return made up to 5 November 2011 no member list (6 pages)
23 November 2011Annual return made up to 5 November 2011 no member list (6 pages)
22 November 2011Register(s) moved to registered office address (1 page)
27 May 2011Termination of appointment of Malcolm Kay as a secretary (1 page)
27 May 2011Appointment of Mr Peter Clive Abbott as a secretary (1 page)
11 April 2011Accounts made up to 31 July 2010 (14 pages)
18 November 2010Annual return made up to 5 November 2010 no member list (7 pages)
18 November 2010Annual return made up to 5 November 2010 no member list (7 pages)
13 April 2010Accounts made up to 31 July 2009 (14 pages)
30 November 2009Annual return made up to 5 November 2009 no member list (5 pages)
30 November 2009Annual return made up to 5 November 2009 no member list (5 pages)
24 November 2009Director's details changed for Doctor Sanjiv Gossain on 24 November 2009 (2 pages)
24 November 2009Register(s) moved to registered inspection location (1 page)
24 November 2009Director's details changed for Geoffrey Greenhalgh Crook on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Anthony Lopinto on 24 November 2009 (2 pages)
24 November 2009Register inspection address has been changed (1 page)
11 February 2009Accounts made up to 31 July 2008 (14 pages)
21 November 2008Annual return made up to 05/11/08 (3 pages)
12 February 2008Accounts made up to 31 July 2007 (14 pages)
14 November 2007Annual return made up to 05/11/07 (2 pages)
16 April 2007Full accounts made up to 31 July 2006 (14 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (1 page)
21 November 2006Annual return made up to 05/11/06 (2 pages)
28 July 2006Director resigned (1 page)
19 January 2006Full accounts made up to 31 July 2005 (10 pages)
2 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2005Memorandum and Articles of Association (25 pages)
21 November 2005Annual return made up to 05/11/05 (2 pages)
16 November 2005Director resigned (1 page)
30 March 2005Full accounts made up to 31 July 2004 (10 pages)
9 February 2005Company name changed american community schools found ation\certificate issued on 09/02/05 (2 pages)
6 December 2004Annual return made up to 05/11/04 (5 pages)
9 March 2004Full accounts made up to 31 July 2003 (10 pages)
20 January 2004Director resigned (1 page)
2 December 2003Annual return made up to 05/11/03 (5 pages)
3 March 2003Full accounts made up to 31 July 2002 (10 pages)
22 November 2002Annual return made up to 05/11/02 (5 pages)
9 November 2001Full accounts made up to 31 July 2001 (10 pages)
7 November 2001Annual return made up to 05/11/01 (4 pages)
21 January 2001Full accounts made up to 31 July 2000 (10 pages)
9 November 2000Annual return made up to 05/11/00 (4 pages)
20 March 2000Full accounts made up to 31 July 1999 (13 pages)
21 November 1999Annual return made up to 05/11/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 November 1998Annual return made up to 05/11/98 (7 pages)
11 November 1998Full accounts made up to 31 July 1998 (9 pages)
20 January 1998Accounting reference date shortened from 30/11/98 to 31/07/98 (1 page)
5 November 1997Incorporation (46 pages)