Company NameInternational Community Schools Limited
DirectorsMichael Robert Farrer and James Matthew Polansky
Company StatusActive
Company Number10383973
CategoryPrivate Limited Company
Incorporation Date19 September 2016(7 years, 7 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Michael Robert Farrer
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(3 years, 7 months after company formation)
Appointment Duration4 years
RoleHead Of School
Country of ResidencePortugal
Correspondence Address7b Wyndham Place
London
W1H 1PN
Director NameMr James Matthew Polansky
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(7 years, 2 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7b Wyndham Place
London
W1H 1PN
Director NamePierre Lansonneur
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed19 September 2016(same day as company formation)
RoleCEO
Country of ResidenceFrance
Correspondence Address7b Wyndham Place
London
W1H 1PN
Director NameMr Sergio Ricardo Gonzalez Andion
Date of BirthJune 1952 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed29 September 2017(1 year after company formation)
Appointment Duration2 years, 7 months (resigned 06 May 2020)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address7b Wyndham Place
London
W1H 1PN
Director NameMr Roderick Hugh Geoffrey Jackson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,Australian
StatusResigned
Appointed06 May 2020(3 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 March 2021)
RoleHead Of School
Country of ResidenceEngland
Correspondence Address7b Wyndham Place
London
W1H 1PN
Director NameMr David Alan Laird
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2021(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 August 2022)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address7b Wyndham Place
London
W1H 1PN
Director NameAlec Peter Jiggins
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2022(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2024)
RoleHead Of School
Country of ResidenceEngland
Correspondence Address7b Wyndham Place
London
W1H 1PN

Location

Registered Address7b Wyndham Place
London
W1H 1PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (2 weeks, 5 days from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return18 September 2023 (7 months, 3 weeks ago)
Next Return Due2 October 2024 (4 months, 3 weeks from now)

Charges

15 December 2022Delivered on: 16 December 2022
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Outstanding
23 November 2017Delivered on: 29 November 2017
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

2 November 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
6 May 2020Appointment of Mr Michael Robert Farrer as a director on 6 May 2020 (2 pages)
6 May 2020Termination of appointment of Sergio Ricardo Gonzalez Andion as a director on 6 May 2020 (1 page)
6 May 2020Appointment of Mr Roderick Hugh Geoffrey Jackson as a director on 6 May 2020 (2 pages)
25 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
28 October 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
31 July 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
29 November 2017Registration of charge 103839730001, created on 23 November 2017 (50 pages)
29 November 2017Registration of charge 103839730001, created on 23 November 2017 (50 pages)
23 November 2017Resolutions
  • RES13 ‐ The intercreditor agreement/the formalitites certificate 15/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 November 2017Resolutions
  • RES13 ‐ The intercreditor agreement/the formalitites certificate 15/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
21 November 2017Previous accounting period shortened from 30 September 2017 to 31 August 2017 (1 page)
21 November 2017Previous accounting period shortened from 30 September 2017 to 31 August 2017 (1 page)
16 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
11 October 2017Cessation of Alma Learning Group Sas as a person with significant control on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Pierre Lansonneur as a director on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Pierre Lansonneur as a director on 29 September 2017 (1 page)
11 October 2017Appointment of Mr Sergio Ricardo Gonzalez Andion as a director on 29 September 2017 (2 pages)
11 October 2017Cessation of Alma Learning Group Sas as a person with significant control on 29 September 2017 (1 page)
11 October 2017Notification of Nace International Limited as a person with significant control on 11 October 2017 (2 pages)
11 October 2017Appointment of Mr Sergio Ricardo Gonzalez Andion as a director on 29 September 2017 (2 pages)
11 October 2017Notification of Nace International Limited as a person with significant control on 29 September 2017 (2 pages)
19 September 2016Incorporation
Statement of capital on 2016-09-19
  • GBP 1
(16 pages)
19 September 2016Incorporation
Statement of capital on 2016-09-19
  • GBP 1
(16 pages)