COUNCIL OF BRITISH INTERNATIONAL SCHOOLS LIMITED

Register to unlock more data on OkredoRegister

COUNCIL OF BRITISH INTERNATIONAL SCHOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07348782

Incorporation date

17/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Temple Chambers, 3-7 Temple Avenue, London EC4Y 0DACopy
copy info iconCopy
See on map
Latest events (Record since 17/08/2010)
dot icon20/01/2026
Registered office address changed from 55-56 Russell Square London WC1B 4HP to Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 2026-01-20
dot icon14/10/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon17/08/2025
Appointment of Dr Ahmed Hussain as a director on 2025-08-17
dot icon27/05/2025
Termination of appointment of Adeola Toluwalope Arofin as a director on 2025-05-27
dot icon27/05/2025
Termination of appointment of Steffen Sommer as a director on 2025-05-27
dot icon27/05/2025
Appointment of Mrs Angela Lynnell Fubler as a director on 2025-05-27
dot icon15/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon11/09/2024
Termination of appointment of Carl Philip Lander as a director on 2024-09-11
dot icon11/09/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon09/07/2024
Termination of appointment of Jennifer Margaret Bray as a director on 2024-07-09
dot icon09/07/2024
Appointment of Mr Andrew Graham Prosser as a director on 2024-07-09
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon16/01/2024
Appointment of Mr Raymond John Williams as a director on 2024-01-16
dot icon15/01/2024
Appointment of Mrs Milena Prodanic Tisma as a director on 2024-01-15
dot icon12/01/2024
Appointment of Mrs Adeola Toluwalope Arofin as a director on 2024-01-12
dot icon12/01/2024
Appointment of Mrs Natasha Hilton as a director on 2024-01-12
dot icon14/11/2023
Compulsory strike-off action has been discontinued
dot icon11/11/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon07/11/2023
First Gazette notice for compulsory strike-off
dot icon17/05/2023
Termination of appointment of Martin John Coles as a director on 2023-05-17
dot icon17/05/2023
Termination of appointment of Richard Trevor Rowell as a director on 2023-05-17
dot icon17/05/2023
Appointment of Lord James Philip Knight as a director on 2023-05-17
dot icon27/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon04/10/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon04/10/2022
Appointment of Mr Carl Philip Lander as a director on 2022-09-24
dot icon04/10/2022
Termination of appointment of Abra Mary Stoakley as a director on 2022-09-24
dot icon04/10/2022
Termination of appointment of Vivienne Esther Catherine Stern as a director on 2022-09-24
dot icon04/10/2022
Termination of appointment of Paul John Morgan as a director on 2022-09-24
dot icon23/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon22/10/2021
Confirmation statement made on 2021-08-17 with no updates
dot icon22/10/2021
Appointment of Mr Simon Mcdougal O'connor as a director on 2021-10-21
dot icon21/10/2021
Appointment of Ms Abra Mary Stoakley as a director on 2021-10-21
dot icon21/10/2021
Appointment of Mrs Vivienne Stern as a director on 2021-10-21
dot icon21/10/2021
Termination of appointment of Simon Peter O'grady as a director on 2021-10-21
dot icon21/10/2021
Termination of appointment of Deborah Mary Eyre as a director on 2021-10-21
dot icon21/10/2021
Termination of appointment of Graham Neill Gamble as a director on 2021-10-21
dot icon31/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon24/09/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon24/09/2020
Director's details changed for Ms Fiona Cottam on 2020-08-24
dot icon23/09/2020
Appointment of Mr Graham Neill Gamble as a director on 2020-08-04
dot icon23/09/2020
Appointment of Mr David Peter Tongue as a director on 2020-08-04
dot icon23/09/2020
Termination of appointment of Eamonn James Mullally as a director on 2020-08-04
dot icon23/09/2020
Termination of appointment of Janet Marie Clare Brock as a director on 2020-08-04
dot icon23/09/2020
Termination of appointment of Brian Cooklin as a director on 2020-08-04
dot icon21/08/2020
Memorandum and Articles of Association
dot icon21/08/2020
Resolutions
dot icon15/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon22/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon03/06/2019
Appointment of Mr Brian Cooklin as a director on 2019-05-30
dot icon31/05/2019
Appointment of Ms Fiona Cottam as a director on 2019-05-31
dot icon29/05/2019
Termination of appointment of Clive Geoffrey Pierrepont as a director on 2019-05-14
dot icon29/05/2019
Termination of appointment of Dawn Akyurek as a director on 2019-05-14
dot icon23/04/2019
Director's details changed for Mr Kai Vaicher on 2019-04-23
dot icon15/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon20/08/2018
Confirmation statement made on 2018-08-17 with no updates
dot icon05/06/2018
Director's details changed for Mr Paul John Morgan on 2018-06-01
dot icon05/06/2018
Director's details changed for Mr Craig Terence Heaton on 2018-06-01
dot icon05/06/2018
Director's details changed for Mr Clive Geoffrey Pierrepont on 2018-06-01
dot icon04/06/2018
Appointment of Mr Paul John Morgan as a director on 2018-06-01
dot icon04/06/2018
Appointment of Mr Craig Terence Heaton as a director on 2018-06-01
dot icon04/06/2018
Appointment of Mr Clive Geoffrey Pierrepont as a director on 2018-06-01
dot icon04/06/2018
Termination of appointment of Brian Christian as a director on 2018-05-31
dot icon04/06/2018
Termination of appointment of Anne Maud Howells as a director on 2018-05-31
dot icon08/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/09/2017
Memorandum and Articles of Association
dot icon29/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon29/08/2017
Appointment of Mr Simon Peter O'grady as a director on 2017-05-06
dot icon29/08/2017
Appointment of Mrs Janet Marie Clare Brock as a director on 2017-05-06
dot icon29/08/2017
Termination of appointment of John Paul Bagust as a director on 2017-05-06
dot icon21/04/2017
Termination of appointment of Simon O'grady as a director on 2017-04-04
dot icon09/02/2017
Total exemption full accounts made up to 2016-08-31
dot icon20/09/2016
Appointment of Mr Kai Vaicher as a director on 2016-09-19
dot icon30/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon30/08/2016
Termination of appointment of Peter Simpson as a director on 2016-08-30
dot icon30/08/2016
Termination of appointment of Louise Alison Simpson as a director on 2016-05-07
dot icon30/08/2016
Appointment of Mr Eamonn James Mullally as a director on 2016-05-07
dot icon19/02/2016
Total exemption full accounts made up to 2015-08-31
dot icon16/09/2015
Annual return made up to 2015-08-17 no member list
dot icon14/09/2015
Appointment of Ms Louise Alison Simpson as a director on 2015-05-09
dot icon14/09/2015
Appointment of Professor Deborah Mary Eyre as a director on 2015-05-09
dot icon14/09/2015
Appointment of Dr Martin John Coles as a director on 2015-05-09
dot icon14/09/2015
Termination of appointment of Teresa Woulfe as a director on 2015-05-09
dot icon14/09/2015
Termination of appointment of Ken Page as a director on 2015-05-09
dot icon14/09/2015
Termination of appointment of Elaine Blaus as a director on 2015-05-09
dot icon14/09/2015
Termination of appointment of Elaine Blaus as a director on 2015-05-09
dot icon25/08/2015
Registered office address changed from St Mary's University College Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4SX to 55-56 Russell Square London WC1B 4HP on 2015-08-25
dot icon25/02/2015
Total exemption full accounts made up to 2014-08-31
dot icon24/10/2014
Memorandum and Articles of Association
dot icon14/09/2014
Annual return made up to 2014-08-17 no member list
dot icon14/09/2014
Director's details changed for Mr Ken Page on 2014-09-14
dot icon14/09/2014
Director's details changed for Mrs Teresa Woulfe on 2014-09-14
dot icon14/09/2014
Director's details changed for Mr Brian Christian on 2014-09-14
dot icon14/09/2014
Director's details changed for Ms Elaine Blaus on 2014-09-14
dot icon14/09/2014
Appointment of Mrs Teresa Woulfe as a director on 2014-05-10
dot icon14/09/2014
Appointment of Mr Ken Page as a director on 2014-05-10
dot icon14/09/2014
Appointment of Mr Brian Christian as a director on 2014-05-10
dot icon14/09/2014
Termination of appointment of Christopher David Tennant Smith as a director on 2014-05-10
dot icon11/02/2014
Total exemption full accounts made up to 2013-08-31
dot icon04/02/2014
Resolutions
dot icon04/02/2014
Statement of company's objects
dot icon06/09/2013
Annual return made up to 2013-08-17 no member list
dot icon06/09/2013
Termination of appointment of Nigel Fossey as a director
dot icon05/06/2013
Accounts for a dormant company made up to 2012-08-31
dot icon22/01/2013
Appointment of Mr Christopher David Tennant Smith as a director
dot icon14/01/2013
Appointment of Ms Elaine Blaus as a director
dot icon26/09/2012
Director's details changed for Dawn Akyurek Walker on 2012-09-26
dot icon17/08/2012
Annual return made up to 2012-08-17 no member list
dot icon08/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon23/04/2012
Appointment of Nigel Fossey as a director
dot icon23/04/2012
Appointment of Peter Simpson as a director
dot icon20/04/2012
Appointment of Ms Jennifer Margaret Bray as a director
dot icon15/09/2011
Annual return made up to 2011-08-17 no member list
dot icon15/09/2011
Appointment of Mr Colin Edward Bell as a secretary
dot icon15/09/2011
Registered office address changed from Pembroke House, 8 St Christophers Place Farnborough Hampshire GU14 0NH on 2011-09-15
dot icon14/09/2011
Director's details changed for Simon O'graoy on 2011-09-14
dot icon14/09/2011
Director's details changed for John Paul Baeust on 2011-09-14
dot icon14/09/2011
Termination of appointment of Jane Crowley as a director
dot icon14/09/2011
Termination of appointment of Roger Fry as a director
dot icon17/08/2010
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
17/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stern, Vivienne Esther Catherine
Director
21/10/2021 - 24/09/2022
3
Fry, Roger Gordon, Sir
Director
17/08/2010 - 07/05/2011
18
Bray, Jennifer Margaret
Director
17/08/2010 - 09/07/2024
5
Eyre, Deborah Mary, Prof
Director
09/05/2015 - 21/10/2021
11
Gamble, Graham Neill
Director
04/08/2020 - 21/10/2021
3

Persons with Significant Control

1
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 COUNCIL OF BRITISH INTERNATIONAL SCHOOLS LIMITED

COUNCIL OF BRITISH INTERNATIONAL SCHOOLS LIMITED is an(a) Active company incorporated on 17/08/2010 with the registered office located at Temple Chambers, 3-7 Temple Avenue, London EC4Y 0DA. There are currently 13 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 COUNCIL OF BRITISH INTERNATIONAL SCHOOLS LIMITED?

toggle

COUNCIL OF BRITISH INTERNATIONAL SCHOOLS LIMITED is currently Active. It was registered on 17/08/2010 .

Where is COUNCIL OF BRITISH INTERNATIONAL SCHOOLS LIMITED located?

toggle

COUNCIL OF BRITISH INTERNATIONAL SCHOOLS LIMITED is registered at Temple Chambers, 3-7 Temple Avenue, London EC4Y 0DA.

What does COUNCIL OF BRITISH INTERNATIONAL SCHOOLS LIMITED do?

toggle

COUNCIL OF BRITISH INTERNATIONAL SCHOOLS LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for COUNCIL OF BRITISH INTERNATIONAL SCHOOLS LIMITED?

toggle

The latest filing was on 20/01/2026: Registered office address changed from 55-56 Russell Square London WC1B 4HP to Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 2026-01-20.