COUNCIL OF INTERNATIONAL SCHOOLS, INC.

Register to unlock more data on OkredoRegister

COUNCIL OF INTERNATIONAL SCHOOLS, INC.

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC024636

Incorporation date

01/06/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

401 East State Street, Suite 405, Ithaca, New York 14850Copy
copy info iconCopy
See on map
Latest events (Record since 03/07/2003)
dot icon11/06/2012
Closure of UK establishment(s) BR011555 and overseas company FC024636 on 2011-09-30
dot icon13/04/2012
Full accounts made up to 2011-06-30
dot icon11/01/2012
Termination of appointment of Vladimir Kuskovski as a director
dot icon04/08/2011
Appointment of a director
dot icon04/08/2011
Termination of appointment of Mark Ulfers as a director
dot icon04/08/2011
Termination of appointment of David Watson as a director
dot icon10/12/2010
Transitional return by a UK establishment of an overseas company
dot icon10/12/2010
Transitional return for BR011555 - Changes made to the UK establishment, Business Change Null
dot icon10/12/2010
Transitional return for FC024636 - Changes made to the UK establishment, Change of Address Richard Tangye, Council of International Schools, 21a Lavant Street, Petersfield Hampshire, GU32 3EL, United States
dot icon10/12/2010
Transitional return for BR011555 - Changes made to the UK establishment, Address Change Richard Tangye, Council of International Schools, 21a Lavant Street, Petersfield Hampshire, GU32 3EL, United States
dot icon10/12/2010
Transitional return for BR011555 - person authorised to accept service, Jane Larsson 21a Lavant Street Petersfield Hampshire GU32 3EL
dot icon10/12/2010
Transitional return for BR011555 - person authorised to represent, Jane Dustin Larsson 21a Lavant Street Petersfield Hampshire GU32 3EL
dot icon15/11/2010
Full accounts made up to 2010-06-30
dot icon23/09/2010
Termination of appointment of Kevin Bartlett as a director
dot icon23/09/2010
Termination of appointment of Elaine Goddard-Tame as a director
dot icon21/07/2010
Appointment of a director
dot icon21/07/2010
Termination of appointment of Richard Tangye as secretary
dot icon21/07/2010
Appointment of Jane Dustin Larsson as a secretary
dot icon16/01/2010
Appointment of a director
dot icon04/12/2009
Full accounts made up to 2009-06-30
dot icon23/09/2009
Miscellaneous
dot icon23/09/2009
Miscellaneous
dot icon23/09/2009
Miscellaneous
dot icon23/09/2009
Miscellaneous
dot icon23/09/2009
Miscellaneous
dot icon07/04/2009
Full accounts made up to 2008-06-30
dot icon08/10/2008
Miscellaneous
dot icon08/10/2008
Miscellaneous
dot icon04/07/2008
Miscellaneous
dot icon04/07/2008
Miscellaneous
dot icon17/06/2008
Miscellaneous
dot icon17/06/2008
Miscellaneous
dot icon20/12/2007
Full accounts made up to 2007-06-30
dot icon26/04/2007
New director appointed
dot icon25/04/2007
Full accounts made up to 2006-06-30
dot icon02/04/2007
New director appointed
dot icon02/04/2007
Director resigned
dot icon02/04/2007
Director resigned
dot icon07/12/2005
Full accounts made up to 2005-06-30
dot icon25/04/2005
Director's particulars changed
dot icon25/04/2005
Director's particulars changed
dot icon25/04/2005
Director resigned;new director appointed
dot icon25/04/2005
Director's particulars changed
dot icon25/04/2005
Director resigned;new director appointed
dot icon25/04/2005
Director's particulars changed
dot icon25/04/2005
Director's particulars changed
dot icon20/04/2005
First pa details changed dr thomas michael I maybury 5 ashford chase steep petersfield hampshire GU32 1AB
dot icon20/04/2005
Pa:res/app
dot icon07/12/2004
Secretary resigned;new secretary appointed
dot icon16/11/2004
Full accounts made up to 2004-06-30
dot icon14/07/2004
Secretary resigned;new secretary appointed
dot icon03/07/2003
Business address 21A lavant street petersfield hampshire GU32 3EL
dot icon03/07/2003
Place of business registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2011
dot iconLast change occurred
30/06/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2011
dot iconNext account date
30/06/2012
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Camblin, Jane Anne
Director
03/07/2003 - 22/11/2008
-
Kuskovski, Vladimir, Dr
Director
31/10/2009 - 31/07/2011
1
Larsson, Jane Dustin
Secretary
01/07/2010 - Present
-
Maybury, Thomas Michael, Dr
Secretary
03/07/2003 - 30/06/2004
-
Tangye, Richard Simon, Obe
Secretary
01/07/2004 - 30/06/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNCIL OF INTERNATIONAL SCHOOLS, INC.

COUNCIL OF INTERNATIONAL SCHOOLS, INC. is an(a) Converted / Closed company incorporated on 01/06/2003 with the registered office located at 401 East State Street, Suite 405, Ithaca, New York 14850. There are currently 7 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 INTERNATIONAL SCHOOLS, INC.?

toggle

COUNCIL OF INTERNATIONAL SCHOOLS, INC. is currently Converted / Closed. It was registered on 01/06/2003 and dissolved on 11/06/2012.

Where is COUNCIL OF INTERNATIONAL SCHOOLS, INC. located?

toggle

COUNCIL OF INTERNATIONAL SCHOOLS, INC. is registered at 401 East State Street, Suite 405, Ithaca, New York 14850.

What is the latest filing for COUNCIL OF INTERNATIONAL SCHOOLS, INC.?

toggle

The latest filing was on 11/06/2012: Closure of UK establishment(s) BR011555 and overseas company FC024636 on 2011-09-30.