Background WavePink WaveYellow Wave

TASIS THE AMERICAN SCHOOL IN ENGLAND LIMITED (01604308)

TASIS THE AMERICAN SCHOOL IN ENGLAND LIMITED (01604308) is an active UK company. incorporated on 15 December 1981. with registered office in Surrey. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. TASIS THE AMERICAN SCHOOL IN ENGLAND LIMITED has been registered for 44 years. Current directors include BRIGGS, Melissa Castenschiold, GILLHAM, Linda, GONZALEZ, Fernando and 5 others.

Company Number
01604308
Status
active
Type
ltd
Incorporated
15 December 1981
Age
44 years
Address
Coldharbour Lane, Surrey, TW20 8TE
Industry Sector
Education
Business Activity
Pre-primary education
Directors
BRIGGS, Melissa Castenschiold, GILLHAM, Linda, GONZALEZ, Fernando, KARAM, Chawki, KING, David Harold, LOVERIDGE, Fiona Elisabeth Stafford, MCLAUGHLIN, Teresa Ferguson, WYPER, John Stuurman
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TASIS THE AMERICAN SCHOOL IN ENGLAND LIMITED

TASIS THE AMERICAN SCHOOL IN ENGLAND LIMITED is an active company incorporated on 15 December 1981 with the registered office located in Surrey. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. TASIS THE AMERICAN SCHOOL IN ENGLAND LIMITED was registered 44 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 44 years ago

Company No

01604308

LTD Company

Age

44 Years

Incorporated 15 December 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

TASIS THE AMERICAN SCHOOL IN ENGLAND
From: 1 February 2000To: 11 February 2020
TASIS ENGLAND
From: 16 December 1982To: 1 February 2000
AMERICAN SCHOOL IN SWITZERLAND UK(THE)
From: 15 December 1981To: 16 December 1982
Contact
Address

Coldharbour Lane Thorpe Surrey, TW20 8TE,

Timeline

30 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Dec 81
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Nov 10
Director Joined
Jun 11
Director Left
Jan 13
Director Left
Nov 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
May 17
Director Joined
Oct 17
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Joined
Jan 24
Loan Cleared
Dec 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WREFORD, Colin Philip

Active
Coldharbour Lane, SurreyTW20 8TE
Secretary
Appointed 30 Apr 2019

BRIGGS, Melissa Castenschiold

Active
Coldharbour Lane, SurreyTW20 8TE
Born April 1982
Director
Appointed 22 Jan 2024

GILLHAM, Linda

Active
Coldharbour Lane, SurreyTW20 8TE
Born October 1953
Director
Appointed 23 Sept 2019

GONZALEZ, Fernando

Active
Plantation Village, Dorado
Born September 1948
Director
Appointed N/A

KARAM, Chawki

Active
Coldharbour Lane, SurreyTW20 8TE
Born June 1985
Director
Appointed 24 Sept 2018

KING, David Harold

Active
Coldharbour Lane, SurreyTW20 8TE
Born February 1951
Director
Appointed 01 Oct 2017

LOVERIDGE, Fiona Elisabeth Stafford

Active
Coldharbour Lane, SurreyTW20 8TE
Born May 1962
Director
Appointed 14 May 2017

MCLAUGHLIN, Teresa Ferguson

Active
Coldharbour Lane, SurreyTW20 8TE
Born April 1964
Director
Appointed 29 Sept 2016

WYPER, John Stuurman

Active
Houston, Tx 77024, Houston
Born November 1950
Director
Appointed 07 Nov 2005

EALEY, Mary Ann

Resigned
Jarman Borrow House Farm, FarnhamGU10 2LB
Secretary
Appointed 01 Aug 1996
Resigned 07 Nov 2005

FLANAGAN, Arnold

Resigned
Burnhams Road, LeatherheadKT23 3BA
Secretary
Appointed 01 Oct 2017
Resigned 23 Mar 2018

KING, David Harold

Resigned
Old Farm Road, HamptonTW12 3RJ
Secretary
Appointed 28 Sept 2009
Resigned 30 Sept 2017

RILEY, David

Resigned
Coldharbour Lane, SurreyTW20 8TE
Secretary
Appointed 23 Mar 2018
Resigned 30 Apr 2019

SHARP, Peter

Resigned
Silverdale Farnham Lane, HaslemereGU27 1EU
Secretary
Appointed N/A
Resigned 31 Jul 1996

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 07 Nov 2005
Resigned 28 Sept 2009

AESCHLIMANN, Lynn Fleming

Resigned
Ch 6926, MontagnolaFOREIGN
Born January 1945
Director
Appointed N/A
Resigned 22 May 2016

BORGHESI, Gerrard Raymond

Resigned
Coldharbour Lane, SurreyTW20 8TE
Born November 1960
Director
Appointed 20 May 2011
Resigned 02 Nov 2013

DORMAN, Benjamin Hallowell

Resigned
Sunning Avenue, SunningdaleSL5 9PW
Born January 1938
Director
Appointed 20 Nov 2008
Resigned 24 Sept 2018

FLEMING III, William Thomas

Resigned
Coldharbour Lane, SurreyTW20 8TE
Born March 1943
Director
Appointed 27 Sept 2016
Resigned 01 Nov 2016

HAYES, Kevin James Patrick

Resigned
Coldharbour Lane, SurreyTW20 8TE
Born February 1960
Director
Appointed 18 Nov 2013
Resigned 26 Sept 2016

KLESCH, Allan Gary Edward

Resigned
Penthouse One, LondonNW1 5HE
Born January 1947
Director
Appointed 07 Nov 2005
Resigned 09 May 2007

MCGRATH, Joseph C

Resigned
37 Via Collina Doro, Ticino6926
Born June 1947
Director
Appointed 01 Aug 1996
Resigned 14 Jul 1997

MCGRORY, Robitine Sue

Resigned
10 Ashley Drive, Walton On ThamesKT12 1JL
Born June 1954
Director
Appointed 12 May 2008
Resigned 25 Sept 2016

MCKELL, Laurence Eric

Resigned
The Green, YorkYO62 7SW
Born April 1964
Director
Appointed 13 Nov 2016
Resigned 26 Jan 2020

RIGG, Lyle

Resigned
208 Hale Street, New JerseyFOREIGN
Born December 1944
Director
Appointed 07 Nov 2005
Resigned 11 May 2009

RIGG, Lyle

Resigned
Coldharbour Lane, ThorpeTW20 8TE
Born December 1944
Director
Appointed N/A
Resigned 18 Jun 1997

SAAGE, Gary Albert Jr

Resigned
Coldharbour Lane, SurreyTW20 8TE
Born June 1960
Director
Appointed 27 Sept 2010
Resigned 15 Jan 2013

SHOWALTER, Pam

Resigned
Rue Groeselenberg 50, 1180 UcclFOREIGN
Born November 1962
Director
Appointed 07 Nov 2005
Resigned 12 May 2008

SMITH, Lisa Nell

Resigned
Coldharbour Lane, SurreyTW20 8TE
Born March 1963
Director
Appointed 24 Sept 2007
Resigned 25 Sept 2016

SOURRY, Philip Nicholas

Resigned
Coldharbour Lane, SurreyTW20 8TE
Born April 1951
Director
Appointed 18 Nov 2013
Resigned 13 Jul 2016

TAKLA, Omar Fouad

Resigned
1 Telegraph Cottage, Kingston HillKT2 7HU
Born December 1973
Director
Appointed 07 Nov 2005
Resigned 12 May 2008

TROEIN, Per

Resigned
Queens Acre, WindsorSL4 2BE
Born October 1951
Director
Appointed 28 Sept 2009
Resigned 16 May 2016

WEIL, Simon Patrick

Resigned
Bircham Dyson Bell, LondonSW1H 0BL
Born March 1955
Director
Appointed 07 Nov 2005
Resigned 11 May 2009

WELLS, Adele

Resigned
3234 Reservoir Road, Washington Dc
Born August 1936
Director
Appointed 07 Nov 2005
Resigned 10 May 2010

ZAZZARO, Paul Anthony

Resigned
Ch 6926, MontagnolaFOREIGN
Born September 1941
Director
Appointed N/A
Resigned 31 Jul 1996
Fundings
Financials
Latest Activities

Filing History

182

Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2020
CH01Change of Director Details
Miscellaneous
14 February 2020
MISCMISC
Statement Of Companys Objects
11 February 2020
CC04CC04
Certificate Change Of Name Re Registration To Limited
11 February 2020
CERT2CERT2
Reregistration Private Unlimited To Private Limited Company
11 February 2020
RR06RR06
Re Registration Memorandum Articles
11 February 2020
MARMAR
Resolution
11 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
19 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Legacy
29 June 2009
363aAnnual Return
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
363aAnnual Return
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Memorandum Articles
5 November 2007
MEM/ARTSMEM/ARTS
Resolution
5 November 2007
RESOLUTIONSResolutions
Resolution
5 November 2007
RESOLUTIONSResolutions
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
12 December 2006
288cChange of Particulars
Auditors Resignation Company
18 July 2006
AUDAUD
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2004
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2003
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2000
AAAnnual Accounts
Legacy
13 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
31 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Legacy
28 February 1998
403aParticulars of Charge Subject to s859A
Legacy
28 February 1998
403aParticulars of Charge Subject to s859A
Memorandum Articles
13 February 1998
MEM/ARTSMEM/ARTS
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
18 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
403aParticulars of Charge Subject to s859A
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363x363x
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Accounts With Accounts Type Full
16 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Accounts With Accounts Type Medium
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
24 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
13 October 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
15 August 1986
AAAnnual Accounts
Legacy
15 August 1986
363363
Legacy
3 May 1986
288288
Legacy
3 May 1986
288288
Legacy
3 May 1986
288288
Incorporation Company
15 December 1981
NEWINCIncorporation