London
NW1 6BT
Director Name | Mr Richard Charles Henry Freer |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mr David Terence Thomas |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Secretary Name | Sarah Elizabeth Ratcliffe |
---|---|
Status | Resigned |
Appointed | 21 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mr Christopher Ian Johnson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 September 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Heywood Portsmouth Road Cobham Surrey KT11 1BL |
Director Name | Mr Gavin Charles |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 February 2024) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 127 Ivor Court Gloucester Place London NW1 6BT |
Secretary Name | Mr Gavin Charles |
---|---|
Status | Resigned |
Appointed | 01 October 2016(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 February 2024) |
Role | Company Director |
Correspondence Address | 127 Ivor Court Gloucester Place London NW1 6BT |
Director Name | Mr Timothy Christopher Cagney |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 February 2024) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 127 Ivor Court Gloucester Place London NW1 6BT |
Website | acs-schools.co.uk |
---|
Registered Address | 127 Ivor Court Gloucester Place London NW1 6BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
1000 at £1 | Acs International Schools LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,353 |
Cash | £100,082 |
Current Liabilities | £118,000 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 21 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
3 January 2024 | Accounts for a small company made up to 31 July 2023 (14 pages) |
---|---|
1 March 2023 | Confirmation statement made on 21 February 2023 with no updates (3 pages) |
28 December 2022 | Accounts for a small company made up to 31 July 2022 (14 pages) |
21 March 2022 | Accounts for a small company made up to 31 July 2021 (14 pages) |
24 February 2022 | Confirmation statement made on 21 February 2022 with no updates (3 pages) |
4 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a small company made up to 31 July 2020 (13 pages) |
28 February 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 July 2019 (13 pages) |
6 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a small company made up to 31 July 2018 (15 pages) |
6 April 2018 | Full accounts made up to 31 July 2017 (14 pages) |
26 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
18 September 2017 | Appointment of Mr Timothy Christopher Cagney as a director on 8 September 2017 (2 pages) |
18 September 2017 | Appointment of Mr Timothy Christopher Cagney as a director on 8 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Christopher Ian Johnson as a director on 8 September 2017 (1 page) |
18 September 2017 | Termination of appointment of Christopher Ian Johnson as a director on 8 September 2017 (1 page) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 July 2016 (12 pages) |
5 January 2017 | Full accounts made up to 31 July 2016 (12 pages) |
4 October 2016 | Appointment of Mr Gavin Charles as a secretary on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Sarah Elizabeth Ratcliffe as a secretary on 30 September 2016 (1 page) |
4 October 2016 | Appointment of Mr Gavin Charles as a secretary on 1 October 2016 (2 pages) |
4 October 2016 | Termination of appointment of Sarah Elizabeth Ratcliffe as a secretary on 30 September 2016 (1 page) |
20 September 2016 | Termination of appointment of David Terence Thomas as a director on 31 August 2016 (1 page) |
20 September 2016 | Appointment of Mr Gavin Charles as a director on 12 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of David Terence Thomas as a director on 31 August 2016 (1 page) |
20 September 2016 | Appointment of Mr Gavin Charles as a director on 12 September 2016 (2 pages) |
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
2 February 2016 | Full accounts made up to 31 July 2015 (12 pages) |
2 February 2016 | Full accounts made up to 31 July 2015 (12 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (12 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (12 pages) |
13 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
2 July 2014 | Director's details changed for Mr Christopher Ian Johnson on 3 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Christopher Ian Johnson on 3 June 2014 (2 pages) |
2 July 2014 | Director's details changed for Mr Christopher Ian Johnson on 3 June 2014 (2 pages) |
15 April 2014 | Full accounts made up to 31 July 2013 (12 pages) |
15 April 2014 | Full accounts made up to 31 July 2013 (12 pages) |
13 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
15 November 2013 | Appointment of Mr Christopher Ian Johnson as a director (2 pages) |
15 November 2013 | Appointment of Mr Christopher Ian Johnson as a director (2 pages) |
9 August 2013 | Termination of appointment of Richard Freer as a director (1 page) |
9 August 2013 | Termination of appointment of Richard Freer as a director (1 page) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Full accounts made up to 31 July 2012 (12 pages) |
26 November 2012 | Full accounts made up to 31 July 2012 (12 pages) |
18 July 2012 | Resignation of an auditor (2 pages) |
18 July 2012 | Resignation of an auditor (2 pages) |
12 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
7 April 2011 | Current accounting period extended from 28 February 2012 to 31 July 2012 (3 pages) |
7 April 2011 | Current accounting period extended from 28 February 2012 to 31 July 2012 (3 pages) |
23 March 2011 | Company name changed acs schools overseas LIMITED\certificate issued on 23/03/11
|
23 March 2011 | Change of name notice (2 pages) |
23 March 2011 | Company name changed acs schools overseas LIMITED\certificate issued on 23/03/11
|
23 March 2011 | Change of name notice (2 pages) |
24 February 2011 | Director's details changed for Mr David Terence Thomas on 24 February 2011 (2 pages) |
24 February 2011 | Director's details changed for Mr David Terence Thomas on 24 February 2011 (2 pages) |
21 February 2011 | Incorporation (39 pages) |
21 February 2011 | Incorporation (39 pages) |