INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED

Register to unlock more data on OkredoRegister

INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09817502

Incorporation date

09/10/2015

Size

Group

Contacts

Registered address

Registered address

C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2016)
dot icon16/03/2026
Group of companies' accounts made up to 2025-08-31
dot icon13/02/2026
Withdrawal of a person with significant control statement on 2026-02-13
dot icon13/02/2026
Notification of Partners Group Access 188 Pf Lp as a person with significant control on 2021-07-06
dot icon13/02/2026
Cessation of Partners Group Access 188 Pf Lp as a person with significant control on 2025-12-11
dot icon13/02/2026
Notification of Partners Group Management (Scots) Llp as a person with significant control on 2025-12-11
dot icon13/02/2026
Notification of Partners Group Holding Ag as a person with significant control on 2025-12-11
dot icon11/02/2026
Registration of charge 098175020009, created on 2026-02-10
dot icon04/02/2026
Appointment of Nana Mohan Zhou as a director on 2026-02-04
dot icon23/12/2025
Termination of appointment of Ryan James Robson as a director on 2025-12-11
dot icon23/12/2025
Appointment of Jan Reinier Voute as a director on 2025-12-11
dot icon23/12/2025
Appointment of Osama Nahhat as a director on 2025-12-11
dot icon07/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon05/11/2025
Director's details changed for Mr Steven David Russell Brown on 2025-11-05
dot icon18/07/2025
Termination of appointment of Darren Mee as a director on 2025-07-18
dot icon08/05/2025
Termination of appointment of James Wedgwood Frankish as a director on 2025-03-31
dot icon08/05/2025
Appointment of Mr Matthew James Baird as a director on 2025-03-31
dot icon17/03/2025
Group of companies' accounts made up to 2024-08-31
dot icon17/12/2024
Appointment of Mr Sven Oliver Bonke as a director on 2024-12-13
dot icon22/11/2024
Director's details changed for Mark James Patrick on 2024-11-21
dot icon14/11/2024
Appointment of Mark James Patrick as a director on 2024-10-16
dot icon13/11/2024
Registration of charge 098175020008, created on 2024-11-08
dot icon12/11/2024
Confirmation statement made on 2024-11-03 with updates
dot icon18/10/2024
Director's details changed for Mr Steven David Russell Brown on 2024-10-14
dot icon18/10/2024
Director's details changed for Mr Lukas Martin Bucher on 2024-10-14
dot icon18/10/2024
Director's details changed for Mr Andrew David Deakin on 2024-10-14
dot icon18/10/2024
Director's details changed for Mrs Zoe Louise Howorth on 2024-10-14
dot icon18/10/2024
Director's details changed for Mr Darren Mee on 2024-10-14
dot icon18/10/2024
Director's details changed for Ryan James Robson on 2024-10-14
dot icon18/10/2024
Director's details changed for Sunil Singh on 2024-10-14
dot icon14/10/2024
Registered office address changed from , 7th Floor 280 Bishopsgate, London, EC2M 4RB, United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon07/10/2024
Resolutions
dot icon07/10/2024
Solvency Statement dated 07/10/24
dot icon07/10/2024
Statement by Directors
dot icon07/10/2024
Statement of capital on 2024-10-07
dot icon29/08/2024
Statement of capital following an allotment of shares on 2024-08-20
dot icon22/07/2024
Resolutions
dot icon22/07/2024
Solvency Statement dated 22/07/24
dot icon22/07/2024
Statement by Directors
dot icon22/07/2024
Statement of capital on 2024-07-22
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-06-07
dot icon24/05/2024
Director's details changed for Mr Lukas Martin Bucher on 2024-01-01
dot icon20/05/2024
Director's details changed for Ryan James Robson on 2021-04-01
dot icon18/05/2024
Director's details changed for Ryan James Robson on 2021-04-01
dot icon16/05/2024
Director's details changed for Mr Steven David Russell Brown on 2021-01-01
dot icon16/05/2024
Director's details changed for Mr Steven David Russell Brown on 2021-01-01
dot icon16/05/2024
Director's details changed for Mr Andrew David Deakin on 2021-12-04
dot icon03/04/2024
Group of companies' accounts made up to 2023-08-31
dot icon14/03/2024
Resolutions
dot icon14/03/2024
Solvency Statement dated 13/03/24
dot icon14/03/2024
Statement by Directors
dot icon14/03/2024
Statement of capital on 2024-03-14
dot icon12/02/2024
Statement of capital following an allotment of shares on 2024-02-01
dot icon13/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon04/10/2023
Director's details changed for Mr Steven David Russell Brown on 2023-10-04
dot icon04/10/2023
Director's details changed for Mr Lukas Martin Bucher on 2023-10-04
dot icon04/10/2023
Director's details changed for Mr Andrew David Deakin on 2023-10-04
dot icon04/10/2023
Director's details changed for Mrs Zoe Louise Howorth on 2023-10-04
dot icon04/10/2023
Director's details changed for Mr Darren Mee on 2023-10-04
dot icon04/10/2023
Director's details changed for Ryan James Robson on 2023-10-04
dot icon04/10/2023
Director's details changed for Sunil Singh on 2023-10-04
dot icon02/10/2023
Registered office address changed from , 100 New Bridge Street, London, EC4V 6JA, United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2023-10-02
dot icon18/09/2023
Statement by Directors
dot icon18/09/2023
Solvency Statement dated 14/09/23
dot icon18/09/2023
Resolutions
dot icon18/09/2023
Statement of capital on 2023-09-18
dot icon15/09/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon23/08/2023
Termination of appointment of Gregory David Dray as a director on 2023-07-10
dot icon31/07/2023
Appointment of Sunil Singh as a director on 2023-07-25
dot icon23/05/2023
Registration of charge 098175020007, created on 2023-05-19
dot icon21/03/2023
Group of companies' accounts made up to 2022-08-31
dot icon16/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon16/11/2022
Termination of appointment of Jonathan Mussellwhite as a director on 2022-11-15
dot icon16/11/2022
Appointment of James Wedgwood Frankish as a director on 2022-11-15
dot icon15/06/2021
Registered office address changed from , 101 Wigmore Street, London, W1U 1QU, United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2021-06-15
dot icon31/05/2016
Registered office address changed from , One Fleet Place, London, EC4M 7WS, United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2016-05-31

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
03/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Voute, Jan Reinier
Director
11/12/2025 - Present
-
Mussellwhite, Jonathan
Director
28/07/2021 - 15/11/2022
25
Brown, Steven David Russell
Director
01/03/2016 - Present
29
Frankish, James Wedgwood
Director
15/11/2022 - 31/03/2025
34
Baird, Matthew James
Director
31/03/2025 - Present
10

Persons with Significant Control

4
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 INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED

INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED is an(a) Active company incorporated on 09/10/2015 with the registered office located at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG. There are currently 11 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 INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED?

toggle

INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED is currently Active. It was registered on 09/10/2015 .

Where is INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED located?

toggle

INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED is registered at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG.

What does INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED do?

toggle

INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED operates in the Educational support services (85.60 - SIC 2007) sector.

What is the latest filing for INTERNATIONAL SCHOOLS PARTNERSHIP LIMITED?

toggle

The latest filing was on 16/03/2026: Group of companies' accounts made up to 2025-08-31.