NORD ANGLIA EDUCATION DEVELOPMENT SERVICES LIMITED

4th Floor, Nova South 160 Victoria Street 4th Floor, Nova South 160 Victoria Street, London, SW1E 5LB, United Kingdom
StatusACTIVE
Company No.05603122
CategoryPrivate Limited Company
Incorporated25 Oct 2005
Age18 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

NORD ANGLIA EDUCATION DEVELOPMENT SERVICES LIMITED is an active private limited company with number 05603122. It was incorporated 18 years, 6 months, 22 days ago, on 25 October 2005. The company address is 4th Floor, Nova South 160 Victoria Street 4th Floor, Nova South 160 Victoria Street, London, SW1E 5LB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 15 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-15

Documents

View document PDF

Move registers to registered office company with new address

Date: 25 Aug 2023

Category: Address

Type: AD04

New address: 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dye & Durham Secretarial Limited

Termination date: 2023-06-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Legacy

Date: 06 Jun 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/22

Documents

View document PDF

Legacy

Date: 06 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22

Documents

View document PDF

Legacy

Date: 06 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Feb 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: 7Side Secretarial Limited

Change date: 2023-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 06 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Legacy

Date: 06 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/21

Documents

View document PDF

Legacy

Date: 06 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21

Documents

View document PDF

Legacy

Date: 06 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Legacy

Date: 20 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/20

Documents

View document PDF

Legacy

Date: 13 Jun 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/20

Documents

View document PDF

Legacy

Date: 12 Jun 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 15 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Dec 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: 7Side Secretarial Limited

Appointment date: 2019-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2019

Action Date: 15 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-15

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2019

Action Date: 12 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Na Educational Services Limited

Change date: 2019-07-12

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Fitzmaurice

Change date: 2019-07-12

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-12

Officer name: Mr Antonius Jacobus Cornelis Van Vilsteren

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-12

New address: 4th Floor, Nova South 160 Victoria Street Westminster London SW1E 5LB

Old address: St Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change sail address company with old address new address

Date: 01 Apr 2019

Category: Address

Type: AD02

Old address: C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL United Kingdom

New address: C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antonius Jacobus Cornelis Van Vilsteren

Appointment date: 2018-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-11

Officer name: Graeme Robert Halder

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2018

Action Date: 19 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-19

Charge number: 056031220014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2018

Action Date: 19 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056031220015

Charge creation date: 2017-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 28 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-11-28

Psc name: Na Educational Services Limited

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-01

Officer name: Mr Andrew Fitzmaurice

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056031220012

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056031220013

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056031220010

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Address

Type: AD01

New address: St Clements House 27-28 Clements Lane London EC4N 7AE

Old address: 6th Floor 18 King William Street London EC4N 7BP

Change date: 2016-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Nov 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056031220011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2015

Action Date: 07 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-08-07

Charge number: 056031220013

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Mar 2015

Action Date: 02 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-02

Charge number: 056031220012

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-15

Officer name: Mr Graeme Robert Halder

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 01 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-01

Documents

View document PDF

Move registers to sail company with new address

Date: 17 Oct 2014

Category: Address

Type: AD03

New address: C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL

Documents

View document PDF

Change sail address company with new address

Date: 17 Oct 2014

Category: Address

Type: AD02

New address: C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056031220010

Documents

View document PDF

Mortgage create with deed with charge number

Date: 15 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056031220011

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056031220008

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056031220009

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056031220009

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Dec 2013

Action Date: 23 Dec 2013

Category: Address

Type: AD01

Old address: the Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB

Change date: 2013-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 01 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-01

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 056031220008

Documents

View document PDF

Legacy

Date: 10 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6

Documents

View document PDF

Legacy

Date: 10 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 7

Documents

View document PDF

Legacy

Date: 10 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 5

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 01 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-01

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Fitzmaurice

Change date: 2012-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2012

Action Date: 21 May 2012

Category: Address

Type: AD01

Change date: 2012-05-21

Old address: the Old Vicarage Market Place Castle Donington Derbyshire DE74 2JB United Kingdom

Documents

View document PDF

Legacy

Date: 02 May 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 24 Apr 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:6

Documents

Change registered office address company with date old address

Date: 18 Apr 2012

Action Date: 18 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-18

Old address: Nord House Third Avenue Centrum 100 Burton-upon-Trent Staffordshire Staffordshire DE14 2WD United Kingdom

Documents

View document PDF

Legacy

Date: 17 Apr 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:7

Documents

Legacy

Date: 10 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 10 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Legacy

Date: 10 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Robert Halder

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Smith

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Smith

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 01 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Fitzmaurice

Change date: 2009-10-29

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 29 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-29

Officer name: David Andrew Gordon Smith

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 28 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/10/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 06/10/2008 from anglia house carrs road cheadle cheshire SK8 2LA

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rosamund marshall

Documents

View document PDF

Auditors resignation company

Date: 17 Jul 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

ASCOT VEHICLES LIMITED

C J LEECH AND COMPANY,BICESTER,OX26 6LP

Number:07631724
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRAEFEL INN LIMITED

THE CARAVAN PERRAN QUAY TOURING PARK,NEWQUAY,TR8 5QP

Number:11779638
Status:ACTIVE
Category:Private Limited Company

CALATHEA PROPERTY HOLDINGS LTD

40 WESTFIELD AVENUE,TEWKESBURY,GL20 8QP

Number:09995438
Status:ACTIVE
Category:Private Limited Company

LOCH FYNE WHISKIES LIMITED

MELISA HOUSE,GLASGOW,G51 1DR

Number:SC485753
Status:ACTIVE
Category:Private Limited Company

MELISMA MUSIC LIMITED

14 FLORAL STREET, 3RD FLOOR,LONDON,WC2E 9DH

Number:08403088
Status:ACTIVE
Category:Private Limited Company

MIAH TRADERS LTD

83-85 NELSON STREET,LONDON,E1 2HN

Number:09279233
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source