Active
Company Information for GLOBAL BRITISH SCHOOLS LIMITED
4TH FLOOR, NOVA SOUTH 160 VICTORIA STREET, WESTMINSTER, LONDON, SW1E 5LB,
|
Company Registration Number
09674285
Private Limited Company
Active |
Company Name | |
---|---|
GLOBAL BRITISH SCHOOLS LIMITED | |
Legal Registered Office | |
4TH FLOOR, NOVA SOUTH 160 VICTORIA STREET WESTMINSTER LONDON SW1E 5LB | |
Company Number | 09674285 | |
---|---|---|
Company ID Number | 09674285 | |
Date formed | 2015-07-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | ||
Return next due | 04/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 12:50:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLOBAL BRITISH SCHOOLS LIMITED | Singapore | Active | Company formed on the 2017-04-19 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW FITZMAURICE |
||
GRAEME ROBERT HALDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD STANLEY ANDERTON |
Director | ||
DARREN PAUL BROWN |
Director | ||
STEWART ROGER GORDON FRY |
Director | ||
JONATHAN ORDOVAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH SCHOOLS INTERNATIONAL LIMITED | Director | 2017-12-13 | CURRENT | 2015-07-07 | Active | |
NORD INTERNATIONAL SCHOOLS LIMITED | Director | 2013-09-19 | CURRENT | 2004-01-16 | Active | |
WCL EBT LIMITED | Director | 2013-05-22 | CURRENT | 2011-02-09 | Dissolved 2017-12-19 | |
WCL SERVICES LIMITED | Director | 2013-05-22 | CURRENT | 1998-04-08 | Active | |
WCL GROUP LIMITED | Director | 2013-05-22 | CURRENT | 2008-03-28 | Active | |
WCL SCHOOL MANAGEMENT SERVICES LIMITED | Director | 2013-05-22 | CURRENT | 2010-05-05 | Active | |
FIELDWORK EDUCATION LIMITED | Director | 2013-05-22 | CURRENT | 1997-01-08 | Active | |
WCL INTERMEDIATE HOLDINGS LIMITED | Director | 2013-05-22 | CURRENT | 2008-03-28 | Active | |
WCL HOLDCO LIMITED | Director | 2013-04-29 | CURRENT | 2013-04-29 | Active | |
NORD ANGLIA EDUCATION LONDON HOLDINGS LIMITED | Director | 2012-03-02 | CURRENT | 2008-05-13 | Active | |
NORD ANGLIA EDUCATION DEVELOPMENT SERVICES LIMITED | Director | 2005-11-28 | CURRENT | 2005-10-25 | Active | |
NA EDUCATIONAL SERVICES LIMITED | Director | 2003-04-28 | CURRENT | 1998-07-24 | Active | |
NORD ANGLIA VOCATIONAL EDUCATION AND TRAINING SERVICES LTD | Director | 2003-04-28 | CURRENT | 1999-03-24 | Active | |
NORD ANGLIA EDUCATION LIMITED | Director | 2003-04-28 | CURRENT | 1987-03-27 | Active | |
NA SCHOOLS LIMITED | Director | 2003-04-28 | CURRENT | 1998-07-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Register(s) moved to registered office address 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB | ||
Termination of appointment of Dye & Durham Secretarial Limited on 2023-06-30 | ||
Audit exemption statement of guarantee by parent company for period ending 31/08/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | ||
Audit exemption subsidiary accounts made up to 2022-08-31 | ||
SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2023-01-16 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/08/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | ||
Audit exemption subsidiary accounts made up to 2021-08-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096742850006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
AP04 | Appointment of 7Side Secretarial Limited as company secretary on 2019-11-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES | |
PSC05 | Change of details for Nord Anglia Education Limited as a person with significant control on 2019-07-12 | |
CH01 | Director's details changed for Mr Andrew Fitzmaurice on 2019-07-12 | |
CH01 | Director's details changed for Mr Antonius Jacobus Cornelis Van Vilsteren on 2019-07-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/19 FROM St Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
AD02 | Register inspection address changed from Legalinx Limited 14-18 City Road Cardiff CF24 3DL United Kingdom to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH | |
AA01 | Previous accounting period extended from 31/07/18 TO 31/08/18 | |
CH01 | Director's details changed for Mr Antonius Jacobus Cornelis Van Vilsterenlis on 2018-09-11 | |
AP01 | DIRECTOR APPOINTED MR ANTONIUS JACOBUS CORNELIS VAN VILSTERENLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME ROBERT HALDER | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096742850001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 096742850002 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES13 | CONSENT OF SHAREHOLDERS TO RESOLUTION ONE AND TWO 13/02/2018 | |
RES01 | ADOPT ARTICLES 13/02/2018 | |
RES12 | Resolution of varying share rights or name | |
PSC07 | CESSATION OF STEWART ROGER GORDON FRY AS A PERSON OF SIGNIFICANT CONTROL | |
AD02 | Register inspection address changed to Legalinx Limited 14-18 City Road Cardiff CF24 3DL | |
AD03 | Registers moved to registered inspection location of Legalinx Limited 14-18 City Road Cardiff CF24 3DL | |
AP01 | DIRECTOR APPOINTED MR ANDREW FITZMAURICE | |
PSC02 | Notification of Nord Anglia Education Limited as a person with significant control on 2017-12-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/17 FROM Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ORDOVAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART FRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD ANDERTON | |
PSC07 | CESSATION OF THE BRITISH SCHOOLS FOUNDATION AS A PSC | |
PSC07 | CESSATION OF JONATHAN ORDOVAS AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN BROWN | |
AP01 | DIRECTOR APPOINTED MR GRAEME ROBERT HALDER | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 06/12/2017 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 06/12/17 STATEMENT OF CAPITAL;GBP 1042.5 | |
SH01 | 06/12/17 STATEMENT OF CAPITAL GBP 1042.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART ROGER GORDON FRY | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JONATHAN ORDOVAS / 30/04/2017 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN ORDOVAS | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE BRITISH SCHOOLS FOUNDATION | |
PSC07 | CESSATION OF OLA ANDREAS NATVIG AS A PSC | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ORDOVAS / 30/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STANLEY ANDERTON / 10/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN PAUL BROWN / 10/07/2016 | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 26/04/2016 | |
AP01 | DIRECTOR APPOINTED MR RICHARD STANLEY ANDERTON | |
SH01 | 26/04/16 STATEMENT OF CAPITAL GBP 1000 | |
AP01 | DIRECTOR APPOINTED MR DARREN PAUL BROWN | |
SH01 | 26/04/16 STATEMENT OF CAPITAL GBP 500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP .01 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL BRITISH SCHOOLS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GLOBAL BRITISH SCHOOLS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |