About

Registered Number: 03372553
Date of Incorporation: 13/05/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: Bourne House Queen Street, Gomshall, Guildford, Surrey, GU5 9LY,

 

Established in 1997, Kingsfield Academy International Ltd are based in Surrey. We don't know the number of employees at the business. The current directors of the company are listed as Levick, Sylvia Ann, Burian, Gabriele, Cherrill, Karen Pauline, Banks, George Kenneth, Branton, Martin Ainsley, Cherrill, Karen Pauline, Jory, Melanie Jayne, Lee, Jeremy Norman, Mansfield, John, Thomas, Robert Glyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURIAN, Gabriele 06 April 2014 - 1
CHERRILL, Karen Pauline 08 August 2016 - 1
BANKS, George Kenneth 13 May 1997 31 October 1997 1
BRANTON, Martin Ainsley 01 May 2003 20 July 2004 1
CHERRILL, Karen Pauline 06 April 2014 14 July 2015 1
JORY, Melanie Jayne 06 April 2014 31 October 2018 1
LEE, Jeremy Norman 01 February 2000 23 July 2004 1
MANSFIELD, John 13 May 1997 09 February 1998 1
THOMAS, Robert Glyn 06 April 2014 17 May 2018 1
Secretary Name Appointed Resigned Total Appointments
LEVICK, Sylvia Ann 17 May 2018 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 October 2020
RESOLUTIONS - N/A 01 October 2020
SH03 - Return of purchase of own shares 14 July 2020
PSC07 - N/A 12 June 2020
PSC07 - N/A 12 June 2020
PSC07 - N/A 12 June 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 14 June 2019
SH03 - Return of purchase of own shares 09 January 2019
TM01 - Termination of appointment of director 31 October 2018
TM01 - Termination of appointment of director 31 October 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 22 May 2018
TM01 - Termination of appointment of director 17 May 2018
AP03 - Appointment of secretary 17 May 2018
TM02 - Termination of appointment of secretary 17 May 2018
SH01 - Return of Allotment of shares 05 December 2017
SH06 - Notice of cancellation of shares 01 December 2017
SH03 - Return of purchase of own shares 01 December 2017
RESOLUTIONS - N/A 16 November 2017
MR01 - N/A 09 November 2017
MR01 - N/A 09 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 23 May 2017
AP01 - Appointment of director 11 August 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 23 June 2016
AP01 - Appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 30 May 2015
MR04 - N/A 16 April 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 27 May 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 20 May 2011
TM01 - Termination of appointment of director 17 February 2011
CH03 - Change of particulars for secretary 06 January 2011
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 12 April 2010
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 21 May 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 09 May 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 07 June 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 05 June 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 26 May 2005
287 - Change in situation or address of Registered Office 15 March 2005
288a - Notice of appointment of directors or secretaries 01 December 2004
AA - Annual Accounts 21 October 2004
288b - Notice of resignation of directors or secretaries 19 October 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
363s - Annual Return 21 May 2004
288c - Notice of change of directors or secretaries or in their particulars 17 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
RESOLUTIONS - N/A 04 October 2003
RESOLUTIONS - N/A 04 October 2003
123 - Notice of increase in nominal capital 04 October 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 03 June 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
395 - Particulars of a mortgage or charge 29 March 2003
288a - Notice of appointment of directors or secretaries 07 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
CERTNM - Change of name certificate 11 March 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2001
AA - Annual Accounts 16 March 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 August 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 21 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2000
CERTNM - Change of name certificate 21 October 1999
AA - Annual Accounts 07 September 1999
363s - Annual Return 17 May 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 05 October 1998
363s - Annual Return 12 May 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288b - Notice of resignation of directors or secretaries 21 November 1997
225 - Change of Accounting Reference Date 13 October 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
MEM/ARTS - N/A 01 August 1997
RESOLUTIONS - N/A 30 July 1997
CERTNM - Change of name certificate 25 July 1997
NEWINC - New incorporation documents 13 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2017 Outstanding

N/A

A registered charge 02 November 2017 Outstanding

N/A

Debenture 28 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.