ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS

Register to unlock more data on OkredoRegister

ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03463173

Incorporation date

10/11/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Wheelhouse Bond's Mill Estate, Bristol Road, Stonehouse, Gloucestershire GL10 3RFCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1997)
dot icon31/12/2025
Total exemption full accounts made up to 2025-08-31
dot icon11/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2024-08-31
dot icon10/07/2025
Appointment of Mr Andrew King as a director on 2025-05-08
dot icon22/04/2025
Appointment of Miss Marie Theresa Crozier as a director on 2025-04-04
dot icon17/04/2025
Appointment of Paula Blair as a director on 2025-04-08
dot icon03/02/2025
Termination of appointment of Adam Lubbock as a director on 2025-01-21
dot icon03/02/2025
Termination of appointment of Lana Elizabeth Foster as a director on 2025-01-21
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon13/05/2024
Termination of appointment of Stuart Nicholson as a director on 2024-05-03
dot icon13/05/2024
Appointment of Anita Kearney as a director on 2024-05-07
dot icon26/04/2024
Appointment of Priya Bhandari Mitchell as a director on 2024-04-17
dot icon25/04/2024
Appointment of Mr Edward Paul Stanley May as a director on 2024-04-17
dot icon22/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon30/01/2024
Termination of appointment of Benjamin William David Hughes as a director on 2024-01-10
dot icon30/01/2024
Termination of appointment of Gemma Kilby as a director on 2024-01-10
dot icon30/01/2024
Termination of appointment of Stephanie Gilbert as a director on 2024-01-03
dot icon30/01/2024
Termination of appointment of Sunny Field as a director on 2023-12-21
dot icon30/01/2024
Termination of appointment of Gerry Young as a director on 2023-12-21
dot icon30/01/2024
Termination of appointment of Jemma Holroyd-Morris as a director on 2023-12-21
dot icon30/01/2024
Termination of appointment of Karen Jane Pickles as a director on 2023-12-21
dot icon11/01/2024
Memorandum and Articles of Association
dot icon11/01/2024
Resolutions
dot icon08/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon26/10/2023
Director's details changed for Jemma Holroyd Morris on 2023-10-26
dot icon26/10/2023
Termination of appointment of Jennifer Alice Scarfe as a director on 2023-07-01
dot icon15/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/04/2023
Appointment of Gerry Young as a director on 2023-04-19
dot icon19/04/2023
Appointment of Jemma Holroyd Morris as a director on 2023-03-15
dot icon18/04/2023
Termination of appointment of Malcolm Miller as a director on 2023-03-15
dot icon18/04/2023
Termination of appointment of Jo York as a director on 2023-03-15
dot icon18/04/2023
Appointment of Mrs Sunny Field as a director on 2023-03-15
dot icon18/04/2023
Appointment of Mrs Karen Jane Pickles as a director on 2023-03-15
dot icon18/04/2023
Appointment of Stephanie Gilbert as a director on 2023-03-15
dot icon08/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon20/07/2022
Memorandum and Articles of Association
dot icon11/07/2022
Resolutions
dot icon20/06/2022
Termination of appointment of Marianna Slivnitskaya as a director on 2022-06-14
dot icon10/06/2022
Total exemption full accounts made up to 2021-08-31
dot icon06/06/2022
Appointment of Jo York as a director on 2022-03-17
dot icon06/06/2022
Appointment of Gemma Kilby as a director on 2022-03-17
dot icon16/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon07/10/2021
Appointment of Mr Malcolm Miller as a director on 2021-09-01
dot icon05/10/2021
Termination of appointment of John Barry Cook as a director on 2021-04-28
dot icon31/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/06/2020
Termination of appointment of Elodie Laurene Vallantine as a director on 2020-03-11
dot icon09/06/2020
Termination of appointment of Helen Mary Wright as a director on 2020-03-11
dot icon09/06/2020
Termination of appointment of Irfan Hamid Latif as a director on 2020-03-11
dot icon15/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon25/09/2019
Termination of appointment of a director
dot icon25/09/2019
Termination of appointment of Philip James, John Barr as a director on 2019-05-23
dot icon25/09/2019
Appointment of Ms Marianna Slivnitskaya as a director on 2019-05-22
dot icon24/09/2019
Appointment of Mrs Jennifer Alice Scarfe as a director on 2019-05-22
dot icon24/09/2019
Appointment of Mr Irfan Hamid Latif as a director on 2019-05-22
dot icon24/09/2019
Appointment of Mr Benjamin William David Hughes as a director on 2019-05-22
dot icon24/09/2019
Appointment of Mrs Lana Elizabeth Foster as a director on 2019-05-22
dot icon24/09/2019
Termination of appointment of Richard Hindmoor Youdale as a director on 2019-05-22
dot icon24/09/2019
Termination of appointment of Allan James Walker as a director on 2019-05-22
dot icon24/09/2019
Termination of appointment of Anne-Marie Slack as a director on 2019-05-22
dot icon24/09/2019
Termination of appointment of Duncan Greenhalgh-Hume as a director on 2019-05-22
dot icon24/09/2019
Termination of appointment of Alison Lindsey Blythe as a director on 2019-03-15
dot icon24/09/2019
Termination of appointment of Julie Chatkiewicz as a director on 2019-05-22
dot icon05/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon13/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon13/11/2018
Director's details changed for Richard Hindmoor Youdale on 2018-11-03
dot icon13/11/2018
Director's details changed for Dr John Barry Cook on 2018-11-03
dot icon13/11/2018
Director's details changed for Alison Lindsey Blythe on 2018-11-03
dot icon16/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon15/12/2017
Confirmation statement made on 2017-11-03 with updates
dot icon11/08/2017
Appointment of Dr Helen Mary Wright as a director on 2017-08-01
dot icon11/08/2017
Appointment of Mr Stuart Nicholson as a director on 2017-08-01
dot icon24/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon16/05/2017
Appointment of Mrs Elodie Laurene Vallantine as a director on 2017-04-05
dot icon16/05/2017
Appointment of Mr Allan James Walker as a director on 2017-04-05
dot icon16/05/2017
Termination of appointment of David Robert Cope as a director on 2017-04-05
dot icon15/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon05/12/2016
Confirmation statement made on 2016-11-03 with updates
dot icon29/11/2016
Appointment of Mrs Anne-Marie Slack as a director on 2016-04-20
dot icon28/11/2016
Appointment of Mr Adam Lubbock as a director on 2016-04-20
dot icon28/11/2016
Termination of appointment of Mark Patrick Taylor as a director on 2016-09-14
dot icon26/04/2016
Total exemption full accounts made up to 2015-08-31
dot icon17/02/2016
Memorandum and Articles of Association
dot icon18/12/2015
Annual return made up to 2015-11-10 no member list
dot icon30/11/2015
Appointment of Mr Duncan Greenhalgh-Hume as a director on 2015-09-01
dot icon28/11/2015
Appointment of Mr Philip James, John Barr as a director on 2015-09-01
dot icon27/11/2015
Termination of appointment of Simon Guy Wilson as a director on 2015-05-30
dot icon27/11/2015
Termination of appointment of Giles Eric Francis Delaney as a director on 2015-09-30
dot icon27/11/2015
Termination of appointment of Stephen Harwood Cole as a director on 2015-10-30
dot icon26/05/2015
Full accounts made up to 2014-08-31
dot icon22/12/2014
Annual return made up to 2014-11-10 no member list
dot icon08/12/2014
Termination of appointment of Stephen Fairclough as a director on 2014-07-31
dot icon29/07/2014
Appointment of Mr Stephen Harwood Cole as a director on 2014-07-01
dot icon15/07/2014
Appointment of Mr Mark Patrick Taylor as a director on 2014-07-01
dot icon15/07/2014
Registered office address changed from , 66 Humphreys Close, Randwick, Stroud, Gloucestershire, GL5 4NY on 2014-07-15
dot icon06/05/2014
Accounts made up to 2013-08-31
dot icon14/11/2013
Annual return made up to 2013-11-10 no member list
dot icon14/11/2013
Director's details changed for Alison Lindsey Blythe on 2013-07-05
dot icon14/11/2013
Termination of appointment of James Woodhouse as a director
dot icon29/05/2013
Accounts made up to 2012-08-31
dot icon14/11/2012
Annual return made up to 2012-11-10 no member list
dot icon18/04/2012
Total exemption full accounts made up to 2011-08-31
dot icon15/03/2012
Termination of appointment of Martin Morris as a director
dot icon16/11/2011
Annual return made up to 2011-11-10 no member list
dot icon16/11/2011
Termination of appointment of Christopher Greenfield as a director
dot icon16/11/2011
Termination of appointment of Michael Bright as a director
dot icon30/09/2011
Appointment of Stephen Fairclough as a director
dot icon25/07/2011
Appointment of Simon Guy Wilson as a director
dot icon25/07/2011
Appointment of Mr Giles Eric Francis Delaney as a director
dot icon25/07/2011
Appointment of Julie Chatkiewicz as a director
dot icon26/05/2011
Resolutions
dot icon18/05/2011
Accounts made up to 2010-08-31
dot icon23/11/2010
Annual return made up to 2010-11-10 no member list
dot icon21/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon28/04/2010
Termination of appointment of Theresa Homewood as a director
dot icon25/11/2009
Annual return made up to 2009-11-10 no member list
dot icon25/11/2009
Director's details changed for James Stephen Woodhouse on 2009-11-10
dot icon25/11/2009
Director's details changed for Martin John Morris on 2009-11-10
dot icon25/11/2009
Director's details changed for Theresa Mary Homewood on 2009-11-10
dot icon25/11/2009
Director's details changed for David Robert Cope on 2009-11-10
dot icon25/11/2009
Director's details changed for Dr John Barry Cook on 2009-11-10
dot icon25/11/2009
Director's details changed for Michael Valentine Bright on 2009-11-10
dot icon25/11/2009
Director's details changed for Dr Christopher John Greenfield on 2009-11-10
dot icon25/11/2009
Director's details changed for Alison Lindsey Blythe on 2009-11-10
dot icon13/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon29/04/2009
Director appointed theresa mary homewood
dot icon26/11/2008
Annual return made up to 10/11/08
dot icon26/11/2008
Location of debenture register
dot icon26/11/2008
Location of register of members
dot icon26/11/2008
Director's change of particulars / richard youdale / 26/01/2005
dot icon26/11/2008
Appointment terminated director john walmsley
dot icon26/11/2008
Director's change of particulars / martin morris / 28/08/2008
dot icon07/08/2008
Director appointed christopher john greenfield
dot icon03/06/2008
Accounts made up to 2007-08-31
dot icon16/05/2008
Appointment terminated director elizabeth mullenger
dot icon09/05/2008
Appointment terminated secretary velocity company secretarial services LIMITED
dot icon14/11/2007
Annual return made up to 10/11/07
dot icon05/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Director resigned
dot icon15/12/2006
Annual return made up to 10/11/06
dot icon21/03/2006
Director's particulars changed
dot icon15/02/2006
Memorandum and Articles of Association
dot icon15/02/2006
Resolutions
dot icon25/01/2006
New director appointed
dot icon25/01/2006
Director resigned
dot icon20/01/2006
Accounts made up to 2005-08-31
dot icon13/12/2005
Annual return made up to 10/11/05
dot icon13/12/2005
Location of register of members
dot icon13/12/2005
Location of debenture register
dot icon21/09/2005
Resolutions
dot icon23/07/2005
Accounts for a small company made up to 2004-08-31
dot icon06/05/2005
Secretary resigned
dot icon06/05/2005
New secretary appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon17/03/2005
Director resigned
dot icon24/02/2005
Annual return made up to 10/11/04
dot icon06/03/2004
Accounts made up to 2003-08-31
dot icon19/01/2004
Annual return made up to 10/11/03
dot icon22/12/2003
Miscellaneous
dot icon26/10/2003
Director's particulars changed
dot icon09/10/2003
Annual return made up to 10/11/02
dot icon31/07/2003
Certificate of change of name
dot icon25/03/2003
Director resigned
dot icon25/03/2003
Director resigned
dot icon12/02/2003
Accounts made up to 2002-08-31
dot icon28/03/2002
Annual return made up to 10/11/01
dot icon22/11/2001
Director resigned
dot icon12/11/2001
Accounts made up to 2001-08-31
dot icon05/04/2001
Accounts for a small company made up to 2000-08-31
dot icon26/01/2001
Annual return made up to 10/11/00
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon13/03/2000
New director appointed
dot icon13/03/2000
Director resigned
dot icon09/12/1999
Accounts for a small company made up to 1999-08-31
dot icon09/12/1999
Accounts for a small company made up to 1998-11-30
dot icon25/11/1999
Annual return made up to 10/11/99
dot icon16/11/1999
Accounting reference date shortened from 30/11/99 to 31/08/99
dot icon18/11/1998
Annual return made up to 10/11/98
dot icon10/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Karen Jane Pickles
Director
15/03/2023 - 21/12/2023
3
Lubbock, Adam
Director
20/04/2016 - 21/01/2025
2
Foster, Lana Elizabeth
Director
22/05/2019 - 21/01/2025
5
Blair, Paula
Director
08/04/2025 - Present
-
May, Edward Paul Stanley
Director
17/04/2024 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS

ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS is an(a) Active company incorporated on 10/11/1997 with the registered office located at The Wheelhouse Bond's Mill Estate, Bristol Road, Stonehouse, Gloucestershire GL10 3RF. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS?

toggle

ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS is currently Active. It was registered on 10/11/1997 .

Where is ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS located?

toggle

ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS is registered at The Wheelhouse Bond's Mill Estate, Bristol Road, Stonehouse, Gloucestershire GL10 3RF.

What does ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS do?

toggle

ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-08-31.