BRITISH SCHOOLS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BRITISH SCHOOLS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09674167

Incorporation date

07/07/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor, Nova South 160 Victoria Street, Westminster, London SW1E 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2015)
dot icon29/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon19/08/2025
Resolutions
dot icon19/08/2025
Solvency Statement dated 19/08/25
dot icon19/08/2025
Statement of capital on 2025-08-19
dot icon19/08/2025
Statement by Directors
dot icon07/07/2025
Appointment of Mrs Victoria Louise Phelps-Gill as a director on 2025-07-01
dot icon05/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
dot icon05/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
dot icon05/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
dot icon05/06/2025
Audit exemption subsidiary accounts made up to 2024-08-31
dot icon02/05/2025
Termination of appointment of Antonius Jacobus Cornelis Van Vilsteren as a director on 2025-04-04
dot icon23/07/2024
Confirmation statement made on 2024-07-06 with updates
dot icon07/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/08/23
dot icon07/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/08/23
dot icon07/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/08/23
dot icon07/06/2024
Audit exemption subsidiary accounts made up to 2023-08-31
dot icon01/08/2023
Confirmation statement made on 2023-07-06 with updates
dot icon19/07/2023
Register inspection address has been changed from Co/ Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to Nova House 4th Floor, Nova South, 160 Victoria Street London SW1E 5LB
dot icon18/07/2023
Register(s) moved to registered office address 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB
dot icon30/06/2023
Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-06-30
dot icon08/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/08/22
dot icon08/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/08/22
dot icon08/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/08/22
dot icon08/06/2023
Audit exemption subsidiary accounts made up to 2022-08-31
dot icon10/02/2023
Secretary's details changed for 7Side Secretarial Limited on 2023-01-16
dot icon18/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon06/06/2022
Audit exemption subsidiary accounts made up to 2021-08-31
dot icon06/06/2022
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
dot icon06/06/2022
Audit exemption statement of guarantee by parent company for period ending 31/08/21
dot icon06/06/2022
Notice of agreement to exemption from audit of accounts for period ending 31/08/21
dot icon20/07/2021
Full accounts made up to 2020-08-31
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon14/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/08/20
dot icon12/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/08/20
dot icon20/10/2020
Registration of charge 096741670009, created on 2020-10-01
dot icon20/10/2020
Registration of charge 096741670006, created on 2020-10-01
dot icon20/10/2020
Registration of charge 096741670007, created on 2020-10-01
dot icon20/10/2020
Registration of charge 096741670003, created on 2020-10-01
dot icon20/10/2020
Registration of charge 096741670004, created on 2020-10-01
dot icon20/10/2020
Registration of charge 096741670005, created on 2020-10-01
dot icon20/10/2020
Registration of charge 096741670010, created on 2020-10-01
dot icon20/10/2020
Registration of charge 096741670008, created on 2020-10-01
dot icon07/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon29/06/2020
Full accounts made up to 2019-08-31
dot icon06/01/2020
Change of details for Nord Anglia Education Limited as a person with significant control on 2019-07-12
dot icon24/12/2019
Appointment of 7Side Secretarial Limited as a secretary on 2019-11-15
dot icon18/07/2019
Director's details changed for Mr Andrew Fitzmaurice on 2019-07-12
dot icon17/07/2019
Director's details changed for Mr Antonius Jacobus Cornelis Van Vilsteren on 2019-07-12
dot icon15/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon12/07/2019
Registered office address changed from St Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom to 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB on 2019-07-12
dot icon21/06/2019
Full accounts made up to 2018-08-31
dot icon01/04/2019
Register inspection address has been changed from Legalinx Limited 14-18 City Road Cardiff CF24 3DL United Kingdom to Co/ Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH
dot icon31/12/2018
Previous accounting period extended from 2018-07-31 to 2018-08-31
dot icon11/09/2018
Appointment of Mr Antonius Jacobus Cornelis Van Vilsteren as a director on 2018-09-11
dot icon11/09/2018
Termination of appointment of Graeme Robert Halder as a director on 2018-09-11
dot icon10/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon24/05/2018
Registration of charge 096741670002, created on 2018-05-11
dot icon24/05/2018
Registration of charge 096741670001, created on 2018-05-11
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon19/02/2018
Particulars of variation of rights attached to shares
dot icon19/02/2018
Change of share class name or designation
dot icon19/02/2018
Resolutions
dot icon27/12/2017
Register(s) moved to registered inspection location Legalinx Limited 14-18 City Road Cardiff CF24 3DL
dot icon27/12/2017
Register inspection address has been changed to Legalinx Limited 14-18 City Road Cardiff CF24 3DL
dot icon22/12/2017
Appointment of Mr Andrew Fitzmaurice as a director on 2017-12-13
dot icon22/12/2017
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to St Clements House 27-28 Clements Lane London EC4N 7AE on 2017-12-22
dot icon22/12/2017
Cessation of Jonathan Ordovas as a person with significant control on 2017-12-13
dot icon22/12/2017
Cessation of The British Schools Foundation as a person with significant control on 2017-12-13
dot icon22/12/2017
Cessation of Stewart Roger Gordon Fry as a person with significant control on 2017-12-13
dot icon22/12/2017
Termination of appointment of Stewart Roger Gordon Fry as a director on 2017-12-13
dot icon22/12/2017
Notification of Nord Anglia Education Limited as a person with significant control on 2017-12-13
dot icon22/12/2017
Termination of appointment of Jonathan Ordovas as a director on 2017-12-13
dot icon22/12/2017
Termination of appointment of Richard Stanley Anderton as a director on 2017-12-13
dot icon22/12/2017
Termination of appointment of Darren Paul Brown as a director on 2017-12-13
dot icon22/12/2017
Appointment of Mr Graeme Robert Halder as a director on 2017-12-13
dot icon12/12/2017
Resolutions
dot icon06/12/2017
Statement of capital following an allotment of shares on 2016-12-06
dot icon23/08/2017
Confirmation statement made on 2017-07-06 with updates
dot icon23/08/2017
Notification of Stewart Roger Gordon Fry as a person with significant control on 2016-04-26
dot icon23/08/2017
Notification of The British Schools Foundation as a person with significant control on 2016-04-26
dot icon23/08/2017
Cessation of Ola Andreas Natvig as a person with significant control on 2016-04-26
dot icon23/08/2017
Notification of Jonathan Ordovas as a person with significant control on 2016-04-26
dot icon23/08/2017
Change of details for a person with significant control
dot icon22/08/2017
Director's details changed for Mr Darren Paul Brown on 2016-07-10
dot icon22/08/2017
Director's details changed for Mr Richard Stanley Anderton on 2016-07-10
dot icon21/08/2017
Director's details changed for Jonathan Ordovas on 2017-04-30
dot icon07/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/01/2017
Resolutions
dot icon21/09/2016
Appointment of Mr Darren Paul Brown as a director on 2016-04-26
dot icon21/09/2016
Appointment of Mr Richard Stanley Anderton as a director on 2016-04-26
dot icon19/09/2016
Statement of capital following an allotment of shares on 2016-04-26
dot icon19/09/2016
Statement of capital following an allotment of shares on 2016-04-26
dot icon12/09/2016
Resolutions
dot icon12/09/2016
Change of name notice
dot icon02/09/2016
Confirmation statement made on 2016-07-06 with updates
dot icon07/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DYE & DURHAM SECRETARIAL LIMITED
Corporate Secretary
15/11/2019 - 30/06/2023
95
Phelps-Gill, Victoria Louise
Director
01/07/2025 - Present
9
Halder, Graeme Robert
Director
13/12/2017 - 11/09/2018
79
Mr Jonathan Ordovas
Director
07/07/2015 - 13/12/2017
9
Fitzmaurice, Andrew
Director
13/12/2017 - Present
81

Persons with Significant Control

5
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 BRITISH SCHOOLS INTERNATIONAL LIMITED

BRITISH SCHOOLS INTERNATIONAL LIMITED is an(a) Active company incorporated on 07/07/2015 with the registered office located at 4th Floor, Nova South 160 Victoria Street, Westminster, London SW1E 5LB. There are currently 2 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 BRITISH SCHOOLS INTERNATIONAL LIMITED?

toggle

BRITISH SCHOOLS INTERNATIONAL LIMITED is currently Active. It was registered on 07/07/2015 .

Where is BRITISH SCHOOLS INTERNATIONAL LIMITED located?

toggle

BRITISH SCHOOLS INTERNATIONAL LIMITED is registered at 4th Floor, Nova South 160 Victoria Street, Westminster, London SW1E 5LB.

What does BRITISH SCHOOLS INTERNATIONAL LIMITED do?

toggle

BRITISH SCHOOLS INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRITISH SCHOOLS INTERNATIONAL LIMITED?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-07-06 with no updates.