Company NameACS International Schools Overseas Holdings Limited
DirectorNiall Patrick Brennan
Company StatusActive
Company Number07537434
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 1 month ago)
Previous NameACS Schools Overseas Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Niall Patrick Brennan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(12 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks
RoleChief Executive
Country of ResidenceQatar
Correspondence Address127 Ivor Court Gloucester Place
London
NW1 6BT
Director NameMr Richard Charles Henry Freer
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeywood Portsmouth Road
Cobham
Surrey
KT11 1BL
Director NameMr David Terence Thomas
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeywood Portsmouth Road
Cobham
Surrey
KT11 1BL
Secretary NameSarah Elizabeth Ratcliffe
StatusResigned
Appointed21 February 2011(same day as company formation)
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(2 years, 8 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 Gavin Charles
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 February 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address127 Ivor Court Gloucester Place
London
NW1 6BT
Secretary NameMr Gavin Charles
StatusResigned
Appointed01 October 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 14 February 2024)
RoleCompany Director
Correspondence Address127 Ivor Court Gloucester Place
London
NW1 6BT
Director NameMr Timothy Christopher Cagney
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(6 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 February 2024)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address127 Ivor Court Gloucester Place
London
NW1 6BT

Contact

Websiteacs-schools.co.uk

Location

Registered Address127 Ivor Court Gloucester Place
London
NW1 6BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1000 at £1Acs International Schools LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,353
Cash£100,082
Current Liabilities£118,000

Accounts

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

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Filing History

3 January 2024Accounts for a small company made up to 31 July 2023 (14 pages)
1 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
28 December 2022Accounts for a small company made up to 31 July 2022 (14 pages)
21 March 2022Accounts for a small company made up to 31 July 2021 (14 pages)
24 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
4 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 July 2020 (13 pages)
28 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 July 2019 (13 pages)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 July 2018 (15 pages)
6 April 2018Full accounts made up to 31 July 2017 (14 pages)
26 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
18 September 2017Appointment of Mr Timothy Christopher Cagney as a director on 8 September 2017 (2 pages)
18 September 2017Appointment of Mr Timothy Christopher Cagney as a director on 8 September 2017 (2 pages)
18 September 2017Termination of appointment of Christopher Ian Johnson as a director on 8 September 2017 (1 page)
18 September 2017Termination of appointment of Christopher Ian Johnson as a director on 8 September 2017 (1 page)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 July 2016 (12 pages)
5 January 2017Full accounts made up to 31 July 2016 (12 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 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)
20 September 2016Termination of appointment of David Terence Thomas as a director on 31 August 2016 (1 page)
20 September 2016Appointment of Mr Gavin Charles as a director on 12 September 2016 (2 pages)
20 September 2016Termination of appointment of David Terence Thomas as a director on 31 August 2016 (1 page)
20 September 2016Appointment of Mr Gavin Charles as a director on 12 September 2016 (2 pages)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
(4 pages)
2 February 2016Full accounts made up to 31 July 2015 (12 pages)
2 February 2016Full accounts made up to 31 July 2015 (12 pages)
12 May 2015Full accounts made up to 31 July 2014 (12 pages)
12 May 2015Full accounts made up to 31 July 2014 (12 pages)
13 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 pages)
13 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(4 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)
15 April 2014Full accounts made up to 31 July 2013 (12 pages)
15 April 2014Full accounts made up to 31 July 2013 (12 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(4 pages)
13 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(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)
9 August 2013Termination of appointment of Richard Freer as a director (1 page)
9 August 2013Termination of appointment of Richard Freer as a director (1 page)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
26 November 2012Full accounts made up to 31 July 2012 (12 pages)
26 November 2012Full accounts made up to 31 July 2012 (12 pages)
18 July 2012Resignation of an auditor (2 pages)
18 July 2012Resignation of an auditor (2 pages)
12 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
7 April 2011Current accounting period extended from 28 February 2012 to 31 July 2012 (3 pages)
7 April 2011Current accounting period extended from 28 February 2012 to 31 July 2012 (3 pages)
23 March 2011Company name changed acs schools overseas LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-04
(2 pages)
23 March 2011Change of name notice (2 pages)
23 March 2011Company name changed acs schools overseas LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-04
(2 pages)
23 March 2011Change of name notice (2 pages)
24 February 2011Director's details changed for Mr David Terence Thomas on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Mr David Terence Thomas on 24 February 2011 (2 pages)
21 February 2011Incorporation (39 pages)
21 February 2011Incorporation (39 pages)