ACS INTERNATIONAL SCHOOLS LIMITED - COBHAM SURREY


Company Profile Company Filings

Overview

ACS INTERNATIONAL SCHOOLS LIMITED is a Private Limited Company from COBHAM SURREY and has the status: Active.
ACS INTERNATIONAL SCHOOLS LIMITED was incorporated 56 years ago on 05/07/1967 and has the registered number: 00910010. The accounts status is GROUP and accounts are next due on 30/04/2024.

ACS INTERNATIONAL SCHOOLS LIMITED - COBHAM SURREY

This company is listed in the following categories:
85100 - Pre-primary education
85200 - Primary education
85310 - General secondary education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

HEYWOOD
COBHAM SURREY
KT11 1BL

This Company Originates in : United Kingdom
Previous trading names include:
AMERICAN COMMUNITY SCHOOL LIMITED(THE) (until 09/02/2005)

Confirmation Statements

Last Statement Next Statement Due
15/01/2024 29/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GAVIN CHARLES Secretary 2016-10-01 CURRENT
MR ROBERT MAGNUS MACNAUGHTON Aug 1963 British Director 2018-08-01 CURRENT
MS SUSAN BROOK JACKSON Apr 1950 British Director 2019-09-05 CURRENT
MR NICHOLAS EDWARD BOBAY Nov 1963 American Director 2017-08-01 CURRENT
MRS MARTHA WHITMORE Mar 1963 British Director 2023-08-01 CURRENT
MR TEDD MOYA MOSE Jan 1982 Kenyan Director 2021-02-03 CURRENT
MRS PAMELA MUNDY Nov 1959 British Director 2018-08-01 CURRENT
MR HUGO MANUEL CAMPOS PINTO Jul 1977 Portuguese Director 2021-01-26 CURRENT
MR JAKE BRANGWYN SHERIDAN SWALLOW Sep 1949 British Director 2017-08-01 CURRENT
MS CORRY JUSTINA WILLE Aug 1960 Belgian Director 2017-08-01 CURRENT
MR CHRISTOPHER NIGEL BANKS Sep 1959 British Director 2022-01-13 CURRENT
MS JANET MAGEE Oct 1958 British Director 2009-08-01 UNTIL 2017-09-13 RESIGNED
MR DAVID TERENCE THOMAS Aug 1969 British Director 2008-06-20 UNTIL 2016-08-31 RESIGNED
GORDON EDWARDS SPEED Jul 1935 British Director RESIGNED
MR GUY PIERRE D ABZAC WAUD Mar 1932 British Director RESIGNED
MR BRIAN GORDON MURPHY Oct 1940 British Director RESIGNED
NICHOLAS JEREMY MORRELL Jul 1947 British Director RESIGNED
MR STEWART MCLENNAN Jan 1930 British Director RESIGNED
MS JANET MAGEE Oct 1958 British Director 2004-03-08 UNTIL 2009-03-27 RESIGNED
DR JILL RUTHERFORD Apr 1954 British Director 2005-05-18 UNTIL 2013-07-31 RESIGNED
EMMANUEL JOHN POULARAS British Secretary RESIGNED
MS SARAH ELIZABETH RATCLIFFE Secretary 2013-02-21 UNTIL 2016-09-30 RESIGNED
PETER CLIVE ABBOTT British Secretary 2002-10-30 UNTIL 2013-02-21 RESIGNED
IAN COLIN TAYLOR Apr 1945 British Director RESIGNED
MR GERRY JAMES PEYTON Oct 1963 Irish Director 2016-01-28 UNTIL 2017-09-13 RESIGNED
MR CHRISTOPHER IAN JOHNSON Oct 1960 British Director 2013-11-06 UNTIL 2017-09-08 RESIGNED
MISS NICOLE LOUIS Dec 1967 British Director 2017-10-10 UNTIL 2020-10-10 RESIGNED
MICHAEL JOHN HALSEY Oct 1945 British Director 1998-10-14 UNTIL 2002-07-31 RESIGNED
MR RICHARD CHARLES HENRY FREER Jun 1971 British Director 2009-03-11 UNTIL 2013-07-31 RESIGNED
MRS THERESA CONSTANCE FORBES Jun 1967 British Director 2015-04-01 UNTIL 2017-12-06 RESIGNED
MRS CLARE JOANNA ELIZABETH FERGUSON Mar 1970 British Director 2014-05-01 UNTIL 2023-05-16 RESIGNED
MR JASON STUART ELSOM Oct 1974 British Director 2014-05-01 UNTIL 2019-04-09 RESIGNED
GEOFFREY GREENHALGH CROOK Jan 1936 British Director 1994-08-01 UNTIL 1997-07-31 RESIGNED
MR GAVIN CHARLES Jul 1965 British Director 2016-10-01 UNTIL 2017-09-13 RESIGNED
MR STEFAN BEURIER Jan 1973 French Director 2017-08-01 UNTIL 2021-09-21 RESIGNED
ROD PHILIP ATTWOOLL Apr 1942 British Director 2002-10-07 UNTIL 2003-02-21 RESIGNED
MRS KATHY LYNN HARVEY May 1957 British Director 2009-08-01 UNTIL 2017-09-13 RESIGNED
MR RAM PARKASH GOSSAIN Oct 1934 British Director 2000-10-19 UNTIL 2013-12-31 RESIGNED
MR PHILIP ANDREW HODKINSON Apr 1958 British Director 2016-09-01 UNTIL 2018-07-31 RESIGNED
MR PIERS ADAM WHITE Mar 1962 British Director 2009-08-01 UNTIL 2017-09-10 RESIGNED
MR FERGUS JAMES ROSE Apr 1962 British Director 2016-01-28 UNTIL 2017-09-13 RESIGNED
SARAH ELIZABETH RATCLIFFE Apr 1964 British Director 2016-01-28 UNTIL 2016-09-30 RESIGNED
MR RUSSELL CHARLES PRIOR Feb 1964 British Director 2017-08-01 UNTIL 2020-08-01 RESIGNED
EMMANUEL JOHN POULARAS British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Acs International Schools Limited 2019-12-12 Cobham   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mr David Terence Thomas 2017-09-26 - 2019-12-12 8/1969 Ownership of shares 75 to 100 percent
Mr Richard Thomas Henry Wilson 2017-09-26 - 2018-02-10 12/1948 London   Ownership of shares 75 to 100 percent
The American Community School Holdings Limited 2016-04-06 - 2017-09-25 Cobham   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EDGEPORT NOMINEES LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
COURIER FACILITIES LIMITED HOUNSLOW ENGLAND Active SMALL 51210 - Freight air transport
INSINGER DE BEAUFORT LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
MONUMENT SECURITIES LIMITED BIRMINGHAM Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
BRE GROUP LIMITED WATFORD Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
SYMBIA LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 70229 - Management consultancy activities other than financial management
INSINGER DE BEAUFORT (UK) LIMITED LONDON UNITED KINGDOM Dissolved... FULL 70100 - Activities of head offices
PAW ENTERPRISES LIMITED LIMPSFIELD Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
PLOUGHSHARE INNOVATIONS LTD PORTON DOWN Active SMALL 72110 - Research and experimental development on biotechnology
NOMINET LIMITED OXFORD Active DORMANT 99999 - Dormant Company
WCL GROUP LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ORDNANCE SURVEY LEISURE LIMITED SOUTHAMPTON Active FULL 47910 - Retail sale via mail order houses or via Internet
THE LARKS AT LAVEROCK LIMITED OXTED Active SMALL 85200 - Primary education
ACS INTERNATIONAL SCHOOLS OVERSEAS HOLDINGS LIMITED SURREY Active SMALL 64209 - Activities of other holding companies n.e.c.
NOMINET REGISTRAR SERVICES LIMITED OXFORD Active AUDIT EXEMPTION SUBSI 63990 - Other information service activities n.e.c.
IF - INSPIRING FUTURES LIMITED WARMINSTER ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ORDNANCE SURVEY LIMITED SOUTHAMPTON Active GROUP 74909 - Other professional, scientific and technical activities n.e.c.
THE FLYING COLOUR CO. VFX LIMITED SURBITON Dissolved... DORMANT 99999 - Dormant Company
INSINGER GILISSEN BANKIERS NV. NETHERLANDS Dissolved... GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ACS INTERNATIONAL SCHOOLS OVERSEAS HOLDINGS LIMITED SURREY Active SMALL 64209 - Activities of other holding companies n.e.c.
ACS COMMERCIAL ENTERPRISES LIMITED COBHAM SURREY UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.