About

Registered Number: 00910010
Date of Incorporation: 05/07/1967 (56 years and 11 months ago)
Company Status: Active
Registered Address: Heywood, Portsmouth Road, Cobham Surrey, KT11 1BL

 

Having been setup in 1967, Acs International Schools Ltd have registered office in Cobham Surrey, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of Acs International Schools Ltd are Charles, Gavin, Bobay, Nicholas Edward, Ferguson, Clare Joanna Elizabeth, Macnaughton, Robert Magnus, Wille, Corry Justina, Abbott, Peter Clive, Ratcliffe, Sarah Elizabeth, Attwooll, Rod Philip, Crook, Geoffrey Greenhalgh, Elsom, Jason Stuart, Gossain, Ram Parkash, Harvey, Kathy Lynn, Hodkinson, Philip Andrew, Johnson, Christopher Ian, Magee, Janet, Mclennan, Stewart, Peyton, Gerry James, Poularas, Emmanuel John, Rose, Fergus James, Thomas, David Terence.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOBAY, Nicholas Edward 01 August 2017 - 1
FERGUSON, Clare Joanna Elizabeth 01 May 2014 - 1
MACNAUGHTON, Robert Magnus 01 August 2018 - 1
WILLE, Corry Justina 01 August 2017 - 1
ATTWOOLL, Rod Philip 07 October 2002 21 February 2003 1
CROOK, Geoffrey Greenhalgh 01 August 1994 31 July 1997 1
ELSOM, Jason Stuart 01 May 2014 09 April 2019 1
GOSSAIN, Ram Parkash 19 October 2000 31 December 2013 1
HARVEY, Kathy Lynn 01 August 2009 13 September 2017 1
HODKINSON, Philip Andrew 01 September 2016 31 July 2018 1
JOHNSON, Christopher Ian 06 November 2013 08 September 2017 1
MAGEE, Janet 08 March 2004 27 March 2009 1
MCLENNAN, Stewart N/A 31 July 1994 1
PEYTON, Gerry James 28 January 2016 13 September 2017 1
POULARAS, Emmanuel John N/A 03 May 2008 1
ROSE, Fergus James 28 January 2016 13 September 2017 1
THOMAS, David Terence 20 June 2008 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
CHARLES, Gavin 01 October 2016 - 1
ABBOTT, Peter Clive 30 October 2002 21 February 2013 1
RATCLIFFE, Sarah Elizabeth 21 February 2013 30 September 2016 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 13 August 2020
PSC02 - N/A 07 February 2020
CS01 - N/A 22 January 2020
PSC07 - N/A 20 December 2019
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 13 September 2019
TM01 - Termination of appointment of director 15 April 2019
MR04 - N/A 19 March 2019
MR04 - N/A 19 March 2019
MR04 - N/A 19 March 2019
MR04 - N/A 19 March 2019
MR04 - N/A 19 March 2019
MR04 - N/A 06 February 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 22 December 2018
CH01 - Change of particulars for director 22 November 2018
CH01 - Change of particulars for director 29 August 2018
AP01 - Appointment of director 16 August 2018
AP01 - Appointment of director 13 August 2018
TM01 - Termination of appointment of director 31 July 2018
AA - Annual Accounts 06 April 2018
PSC07 - N/A 21 February 2018
CS01 - N/A 22 January 2018
TM01 - Termination of appointment of director 11 December 2017
MR04 - N/A 02 November 2017
MR04 - N/A 02 November 2017
MR04 - N/A 02 November 2017
MR04 - N/A 02 November 2017
MR04 - N/A 02 November 2017
MR04 - N/A 02 November 2017
MR04 - N/A 02 November 2017
MR04 - N/A 02 November 2017
MR04 - N/A 02 November 2017
AP01 - Appointment of director 24 October 2017
RESOLUTIONS - N/A 06 October 2017
CC04 - Statement of companies objects 06 October 2017
PSC01 - N/A 26 September 2017
PSC01 - N/A 26 September 2017
PSC07 - N/A 26 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
AP01 - Appointment of director 09 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
AP01 - Appointment of director 08 August 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 06 January 2017
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AP03 - Appointment of secretary 04 October 2016
TM02 - Termination of appointment of secretary 04 October 2016
AP01 - Appointment of director 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
MR01 - N/A 19 July 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 21 January 2016
AP01 - Appointment of director 26 October 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 04 February 2015
CH01 - Change of particulars for director 04 February 2015
CH01 - Change of particulars for director 04 February 2015
CH01 - Change of particulars for director 04 February 2015
CH01 - Change of particulars for director 04 February 2015
CH01 - Change of particulars for director 02 July 2014
AP01 - Appointment of director 29 May 2014
AP01 - Appointment of director 29 May 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 16 January 2014
TM01 - Termination of appointment of director 07 January 2014
MR04 - N/A 28 November 2013
AP01 - Appointment of director 15 November 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
AA - Annual Accounts 02 May 2013
AP03 - Appointment of secretary 21 February 2013
TM02 - Termination of appointment of secretary 21 February 2013
AR01 - Annual Return 29 January 2013
AA03 - Notice of resolution removing auditors 18 July 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 25 January 2011
TM01 - Termination of appointment of director 16 August 2010
AR01 - Annual Return 21 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 21 January 2010
AP01 - Appointment of director 29 October 2009
AP01 - Appointment of director 29 October 2009
AP01 - Appointment of director 28 October 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 13 January 2009
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 31 January 2008
AA - Annual Accounts 16 April 2007
RESOLUTIONS - N/A 01 April 2007
MEM/ARTS - N/A 01 April 2007
363a - Annual Return 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 January 2007
288b - Notice of resignation of directors or secretaries 15 March 2006
363a - Annual Return 31 January 2006
AA - Annual Accounts 19 January 2006
288a - Notice of appointment of directors or secretaries 26 May 2005
CERTNM - Change of name certificate 09 February 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 18 January 2005
288a - Notice of appointment of directors or secretaries 13 April 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 11 November 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 06 May 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
RESOLUTIONS - N/A 02 May 2003
395 - Particulars of a mortgage or charge 30 April 2003
288b - Notice of resignation of directors or secretaries 02 April 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 18 December 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 09 November 2001
AA - Annual Accounts 21 January 2001
363s - Annual Return 18 January 2001
288a - Notice of appointment of directors or secretaries 27 November 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 11 May 1999
395 - Particulars of a mortgage or charge 10 March 1999
395 - Particulars of a mortgage or charge 10 March 1999
363s - Annual Return 27 January 1999
288a - Notice of appointment of directors or secretaries 23 November 1998
AA - Annual Accounts 20 April 1998
363s - Annual Return 04 February 1998
288c - Notice of change of directors or secretaries or in their particulars 22 October 1997
288c - Notice of change of directors or secretaries or in their particulars 22 October 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
395 - Particulars of a mortgage or charge 11 September 1997
395 - Particulars of a mortgage or charge 11 September 1997
395 - Particulars of a mortgage or charge 11 September 1997
395 - Particulars of a mortgage or charge 11 September 1997
288c - Notice of change of directors or secretaries or in their particulars 19 August 1997
AA - Annual Accounts 15 May 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 14 April 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 08 February 1995
363s - Annual Return 30 January 1995
395 - Particulars of a mortgage or charge 18 January 1995
288 - N/A 17 August 1994
288 - N/A 10 August 1994
288 - N/A 09 August 1994
AA - Annual Accounts 28 April 1994
395 - Particulars of a mortgage or charge 18 March 1994
395 - Particulars of a mortgage or charge 18 March 1994
363s - Annual Return 20 January 1994
288 - N/A 14 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1993
AA - Annual Accounts 29 April 1993
363s - Annual Return 22 January 1993
363a - Annual Return 26 March 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
RESOLUTIONS - N/A 13 January 1992
MISC - Miscellaneous document 09 January 1992
288 - N/A 29 November 1991
AA - Annual Accounts 20 November 1991
AA - Annual Accounts 11 June 1991
288 - N/A 09 April 1991
288 - N/A 09 April 1991
288 - N/A 09 April 1991
363a - Annual Return 25 January 1991
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
395 - Particulars of a mortgage or charge 21 April 1990
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
395 - Particulars of a mortgage or charge 22 April 1988
363 - Annual Return 28 March 1988
AA - Annual Accounts 07 March 1988
AA - Annual Accounts 10 June 1987
363 - Annual Return 10 June 1987
395 - Particulars of a mortgage or charge 29 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 1986
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
NEWINC - New incorporation documents 05 June 1967

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 July 2016 Fully Satisfied

N/A

Mortgage debenture 25 April 2003 Fully Satisfied

N/A

Legal mortgage 03 March 1999 Fully Satisfied

N/A

Legal mortgage 03 March 1999 Fully Satisfied

N/A

Legal mortgage 04 September 1997 Fully Satisfied

N/A

Legal mortgage 04 September 1997 Fully Satisfied

N/A

Legal mortgage 04 September 1997 Fully Satisfied

N/A

Legal mortgage 04 September 1997 Fully Satisfied

N/A

Legal mortgage 04 January 1995 Fully Satisfied

N/A

Legal mortgage 11 March 1994 Fully Satisfied

N/A

Legal mortgage 11 March 1994 Fully Satisfied

N/A

Legal charge 05 April 1990 Fully Satisfied

N/A

Legal mortgage 18 April 1988 Outstanding

N/A

Legal charge 11 December 1986 Fully Satisfied

N/A

Mortgage 14 October 1975 Fully Satisfied

N/A

A registered charge 23 August 1971 Fully Satisfied

N/A

A registered charge 10 June 1971 Fully Satisfied

N/A

Series of debentures 27 April 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.