Background WavePink WaveYellow Wave

CITY AND GUILDS INTERNATIONAL LIMITED (01894671)

CITY AND GUILDS INTERNATIONAL LIMITED (01894671) is an active UK company. incorporated on 12 March 1985. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. CITY AND GUILDS INTERNATIONAL LIMITED has been registered for 41 years. Current directors include ADAMSON, Michael John, LE FLEMING, Barbara Maria.

Company Number
01894671
Status
active
Type
ltd
Incorporated
12 March 1985
Age
41 years
Address
Giltspur House, London, EC1A 9DE
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ADAMSON, Michael John, LE FLEMING, Barbara Maria
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITY AND GUILDS INTERNATIONAL LIMITED

CITY AND GUILDS INTERNATIONAL LIMITED is an active company incorporated on 12 March 1985 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. CITY AND GUILDS INTERNATIONAL LIMITED was registered 41 years ago.(SIC: 85590)

Status

active

Active since 41 years ago

Company No

01894671

LTD Company

Age

41 Years

Incorporated 12 March 1985

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

SIR ISAAC PITMAN LIMITED
From: 23 July 1985To: 12 November 2004
PITMAN HOLDINGS LIMITED
From: 3 June 1985To: 23 July 1985
TORONTO ASSETS LIMITED
From: 12 March 1985To: 3 June 1985
Contact
Address

Giltspur House 5-6 Giltspur Street London, EC1A 9DE,

Previous Addresses

5-6 Giltspur Street London EC1A 9DE England
From: 2 August 2019To: 5 August 2019
1 Giltspur Street London EC1A 9DD
From: 12 March 1985To: 2 August 2019
Timeline

22 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Mar 85
Director Left
Sept 10
Director Joined
Nov 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 12
Loan Secured
Oct 13
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Loan Cleared
Apr 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

ADAMSON, Michael John

Active
5-6 Giltspur Street, LondonEC1A 9DE
Born June 1961
Director
Appointed 31 Oct 2025

LE FLEMING, Barbara Maria

Active
5-6 Giltspur Street, LondonEC1A 9DE
Born September 1971
Director
Appointed 31 Oct 2025

JOINSON, Edward George

Resigned
Serendipity Hagley Road, FleetGU13 8LR
Secretary
Appointed N/A
Resigned 22 Nov 1995

MACHIN, Colin

Resigned
1 Bowenhurst Gardens, FleetGU52 6NB
Secretary
Appointed 22 Nov 1995
Resigned 01 Mar 2006

ROUNCE, Elizabeth Jane

Resigned
5-6 Giltspur Street, LondonEC1A 9DE
Secretary
Appointed 01 Mar 2006
Resigned 31 Oct 2025

BARNES, John Alfred

Resigned
1 Seapoint, PooleBH13 7BA
Born April 1930
Director
Appointed N/A
Resigned 31 Mar 1993

CAREY, Nicholas Anthony Dermot, Dr

Resigned
Gorse House Brook House Lane, Lower WhitleyWA4 4ER
Born May 1939
Director
Appointed 01 Apr 1993
Resigned 02 Apr 2001

COATES, Robert Christopher

Resigned
Cheviot House, CambridgeCB1 5PE
Born October 1952
Director
Appointed 05 Aug 1997
Resigned 30 Sept 2008

CONYBEARE-CROSS, James Thomas

Resigned
5-6 Giltspur Street, LondonEC1A 9DE
Born August 1961
Director
Appointed 09 Aug 2011
Resigned 19 Jun 2023

DAWE, Michael Stewart

Resigned
1 Giltspur StreetEC1A 9DD
Born July 1969
Director
Appointed 07 Apr 2011
Resigned 28 Oct 2016

ELLIOTT, Janet Mary

Resigned
104 Oakleigh Road North, LondonN20 9EZ
Born December 1932
Director
Appointed N/A
Resigned 11 May 1992

GREGORY, Charles Michael

Resigned
Pantyles, Gerrards CrossSL9 8RZ
Born December 1944
Director
Appointed 27 Mar 1996
Resigned 30 Jun 2004

HILL, Susan Eileen

Resigned
1 Giltspur StreetEC1A 9DD
Born March 1952
Director
Appointed 18 May 2004
Resigned 24 Jul 2012

HUMPHRIES, Chris

Resigned
35 Warwick Road, LondonW5 5PZ
Born August 1948
Director
Appointed 30 Mar 2001
Resigned 31 Dec 2007

ISMAIL, Abid Naheem

Resigned
5-6 Giltspur Street, LondonEC1A 9DE
Born June 1978
Director
Appointed 16 Jun 2023
Resigned 31 Oct 2025

JOINSON, Edward George

Resigned
Serendipity Hagley Road, FleetGU13 8LR
Born November 1945
Director
Appointed N/A
Resigned 22 Nov 1995

JONES, Charles Mccracken (Hardy)

Resigned
12 Magnolia Wharf, LondonW4 3NY
Born May 1940
Director
Appointed 01 Jun 1995
Resigned 13 Dec 1996

JONES, Charles Mccracken (Hardy)

Resigned
12 Magnolia Wharf, LondonW4 3NY
Born May 1940
Director
Appointed 01 Jun 1992
Resigned 30 Nov 1992

MACHIN, Colin

Resigned
1 Bowenhurst Gardens, FleetGU52 6NB
Born July 1948
Director
Appointed 18 Dec 1996
Resigned 05 Aug 1997

MCGREGOR, Sheila Saddler

Resigned
31 Montgomery Road, LondonW4 5LZ
Born December 1947
Director
Appointed 01 Dec 1992
Resigned 01 Mar 1995

MURPHY, Patrick Andrew

Resigned
21 Langland Crescent, StanmoreHA7 1NE
Born July 1963
Director
Appointed 17 Feb 2009
Resigned 06 Apr 2011

PAYNE, Christopher John

Resigned
5-6 Giltspur Street, LondonEC1A 9DE
Born April 1964
Director
Appointed 29 Oct 2016
Resigned 19 Jun 2023

REDHEAD, Kevin

Resigned
5-6 Giltspur Street, LondonEC1A 9DE
Born August 1985
Director
Appointed 16 Jun 2023
Resigned 31 Oct 2025

SHAW, Graham John

Resigned
Wood End, Milton KeynesMK17 0PE
Born January 1962
Director
Appointed 19 Oct 2010
Resigned 08 Aug 2011

SMITH, Mandy

Resigned
5-6 Giltspur Street, LondonEC1A 9DE
Born May 1969
Director
Appointed 16 Jun 2023
Resigned 31 Oct 2025

WARD, Keith David

Resigned
The Chase Common Lane, Kings LangleyWD4 8BL
Born April 1960
Director
Appointed 08 Sept 2004
Resigned 03 Sept 2010
Fundings
Financials
Latest Activities

Filing History

165

Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Resolution
13 February 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Auditors Resignation Company
22 July 2013
AUDAUD
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Termination Director Company With Name
6 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Resolution
14 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Accounts With Accounts Type Group
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Group
26 March 2009
AAAnnual Accounts
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Legacy
1 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
9 August 2007
363aAnnual Return
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
2 July 2007
288cChange of Particulars
Legacy
26 July 2006
288cChange of Particulars
Legacy
26 July 2006
363aAnnual Return
Accounts With Accounts Type Group
22 May 2006
AAAnnual Accounts
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 March 2005
AAAnnual Accounts
Certificate Change Of Name Company
12 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 August 2004
AAAnnual Accounts
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
14 October 2003
AUDAUD
Legacy
6 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 April 2003
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 February 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
2 March 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 April 2000
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 June 1999
AAAnnual Accounts
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 February 1998
AAAnnual Accounts
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
363b363b
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 February 1997
AAAnnual Accounts
Legacy
25 January 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 July 1996
AAAnnual Accounts
Legacy
10 May 1996
288288
Legacy
6 December 1995
288288
Legacy
6 December 1995
288288
Accounts With Accounts Type Full Group
1 August 1995
AAAnnual Accounts
Legacy
28 June 1995
288288
Legacy
28 June 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 July 1994
AAAnnual Accounts
Legacy
19 February 1994
403aParticulars of Charge Subject to s859A
Memorandum Articles
3 November 1993
MEM/ARTSMEM/ARTS
Resolution
3 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 October 1993
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Legacy
30 April 1993
288288
Legacy
15 December 1992
288288
Accounts With Accounts Type Full Group
20 July 1992
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Legacy
18 June 1992
288288
Legacy
25 November 1991
225(1)225(1)
Accounts With Accounts Type Full Group
15 November 1991
AAAnnual Accounts
Legacy
30 June 1991
363b363b
Legacy
25 May 1991
395Particulars of Mortgage or Charge
Legacy
5 March 1991
288288
Legacy
15 February 1991
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 December 1990
AUDAUD
Legacy
17 December 1990
287Change of Registered Office
Legacy
17 December 1990
288288
Legacy
17 December 1990
288288
Legacy
17 December 1990
155(6)a155(6)a
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
30 April 1990
288288
Legacy
12 April 1990
288288
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
13 July 1989
288288
Legacy
24 May 1989
363363
Legacy
11 May 1989
288288
Accounts With Accounts Type Full Group
4 November 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Legacy
7 September 1988
288288
Accounts With Accounts Type Full Group
5 November 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Legacy
31 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Accounts With Accounts Type Group
12 November 1986
AAAnnual Accounts
Certificate Change Of Name Company
23 July 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 June 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 1985
NEWINCIncorporation
Miscellaneous
12 March 1985
MISCMISC