Background WavePink WaveYellow Wave

NORD ANGLIA TREASURY LIMITED (03739390)

NORD ANGLIA TREASURY LIMITED (03739390) is an active UK company. incorporated on 24 March 1999. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. NORD ANGLIA TREASURY LIMITED has been registered for 27 years. Current directors include FITZMAURICE, Andrew, Mr., PHELPS-GILL, Victoria Louise.

Company Number
03739390
Status
active
Type
ltd
Incorporated
24 March 1999
Age
27 years
Address
4th Floor, Nova South 160 Victoria Street, London, SW1E 5LB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FITZMAURICE, Andrew, Mr., PHELPS-GILL, Victoria Louise
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORD ANGLIA TREASURY LIMITED

NORD ANGLIA TREASURY LIMITED is an active company incorporated on 24 March 1999 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. NORD ANGLIA TREASURY LIMITED was registered 27 years ago.(SIC: 85590)

Status

active

Active since 27 years ago

Company No

03739390

LTD Company

Age

27 Years

Incorporated 24 March 1999

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

NORD ANGLIA VOCATIONAL EDUCATION AND TRAINING SERVICES LTD
From: 22 September 2008To: 5 June 2025
NORD ANGLIA DEFENCE SERVICES LIMITED
From: 28 November 2005To: 22 September 2008
THE INTERACTIVE COLLEGE LIMITED
From: 14 April 1999To: 28 November 2005
INHOCO 893 LIMITED
From: 24 March 1999To: 14 April 1999
Contact
Address

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

Previous Addresses

St Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom
From: 28 November 2016To: 12 July 2019
6th Floor 18 King William Street London EC4N 7BP
From: 23 December 2013To: 28 November 2016
the Old Vicarage Market Street Castle Donington Derbyshire DE74 2JB
From: 21 May 2012To: 23 December 2013
the Old Vicarage Market Street Castle Donington Derby DE74 2JB United Kingdom
From: 14 April 2012To: 21 May 2012
Nord House Third Avenue Centrum 100 Burton upon Trent Staffordshire DE14 2WD
From: 24 March 1999To: 14 April 2012
Timeline

22 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 11
Director Joined
Oct 11
Loan Secured
Jul 13
Loan Secured
Jan 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Apr 14
Loan Secured
Aug 15
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
May 25
Director Joined
Jun 25
Loan Cleared
Jul 25
Owner Exit
Sept 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

FITZMAURICE, Andrew, Mr.

Active
160 Victoria Street, LondonSW1E 5LB
Born October 1960
Director
Appointed 28 Apr 2003

PHELPS-GILL, Victoria Louise

Active
160 Victoria Street, LondonSW1E 5LB
Born June 1977
Director
Appointed 29 May 2025

HYDE, Stephen

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Secretary
Appointed 15 Nov 2006
Resigned 24 Jan 2007

HYDE, Stephen

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Secretary
Appointed 26 Apr 2005
Resigned 10 Jul 2006

METCALF, Hannah Ruth

Resigned
Addleshaw Goddard, ManchesterM2 3AB
Secretary
Appointed 10 Jul 2006
Resigned 15 Nov 2006

SIMPSON, Lorene

Resigned
182 Bramhall Lane South, StockportSK7 2PR
Secretary
Appointed 30 Apr 1999
Resigned 26 Apr 2005

SMITH, David Andrew Gordon

Resigned
5 Dann Place The Waterfront, NottinghamNG11 7FA
Secretary
Appointed 09 Jan 2008
Resigned 04 Oct 2010

TARN, Elizabeth Jill

Resigned
Flat 10 Rosemount House, SolihullB93 8DD
Secretary
Appointed 24 Jan 2007
Resigned 09 Jan 2008

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 24 Mar 1999
Resigned 30 Apr 1999

DYE & DURHAM SECRETARIAL LIMITED

Resigned
Churchill House, CardiffCF10 2HH
Corporate secretary
Appointed 15 Nov 2019
Resigned 30 Jun 2023

HALDER, Graeme Robert

Resigned
27-28 Clements Lane, LondonEC4N 7AE
Born December 1962
Director
Appointed 04 Oct 2010
Resigned 11 Sept 2018

HYDE, Stephen

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born October 1956
Director
Appointed 26 Apr 2005
Resigned 31 Aug 2007

JOHNSON, David William

Resigned
Jolly Hall Farm, RossendaleBB4 8TX
Born August 1957
Director
Appointed 30 Apr 1999
Resigned 31 Jan 2004

MARSHALL, Rosamund Margaret

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born July 1959
Director
Appointed 18 Aug 2006
Resigned 30 Sept 2008

MCNEANY, Kevin Joseph

Resigned
32 Bramhall Park Road, StockportSK7 3JN
Born April 1943
Director
Appointed 30 Apr 1999
Resigned 31 Aug 2004

SIMPSON, Lorene

Resigned
182 Bramhall Lane South, StockportSK7 2PR
Born August 1962
Director
Appointed 30 Apr 1999
Resigned 26 Apr 2005

SMITH, David Andrew Gordon

Resigned
5 Dann Place The Waterfront, NottinghamNG11 7FA
Born June 1956
Director
Appointed 01 Sept 2007
Resigned 04 Oct 2010

VAN VILSTEREN, Antonius Jacobus Cornelis

Resigned
160 Victoria Street, LondonSW1E 5LB
Born June 1970
Director
Appointed 11 Sept 2018
Resigned 04 Apr 2025

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 24 Mar 1999
Resigned 30 Apr 1999

Persons with significant control

2

1 Active
1 Ceased
160 Victoria Street, LondonSW1E 5LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2025
160 Victoria Street, LondonSW1E 5LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2025
Fundings
Financials
Latest Activities

Filing History

173

Capital Redomination Of Shares
23 December 2025
SH14Notice of Redenomination
Memorandum Articles
21 December 2025
MAMA
Resolution
21 December 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 November 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Charge Whole Release With Charge Number
24 September 2025
MR05Certification of Charge
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
7 July 2025
MR04Satisfaction of Charge
Certificate Change Of Name Company
5 June 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 June 2025
AAAnnual Accounts
Legacy
4 June 2025
PARENT_ACCPARENT_ACC
Legacy
4 June 2025
GUARANTEE2GUARANTEE2
Legacy
4 June 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2024
AAAnnual Accounts
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Legacy
6 June 2024
GUARANTEE2GUARANTEE2
Legacy
6 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
25 August 2023
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2023
AAAnnual Accounts
Legacy
6 June 2023
PARENT_ACCPARENT_ACC
Legacy
6 June 2023
GUARANTEE2GUARANTEE2
Legacy
6 June 2023
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
10 February 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2022
AAAnnual Accounts
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Legacy
6 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Legacy
21 July 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Legacy
13 June 2021
AGREEMENT2AGREEMENT2
Legacy
12 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 December 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 June 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 April 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
5 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Move Registers To Sail Company With New Address
17 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 October 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 March 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 January 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
23 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Legacy
10 April 2013
MG02MG02
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Legacy
2 May 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
14 April 2012
AD01Change of Registered Office Address
Legacy
10 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Termination Secretary Company With Name
20 October 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
14 October 2008
363aAnnual Return
Legacy
7 October 2008
287Change of Registered Office
Legacy
30 September 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 September 2008
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
17 July 2008
AUDAUD
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Memorandum Articles
31 July 2007
MEM/ARTSMEM/ARTS
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Resolution
5 July 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
12 October 2006
363aAnnual Return
Legacy
10 October 2006
288aAppointment of Director or Secretary
Memorandum Articles
5 September 2006
MEM/ARTSMEM/ARTS
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Legacy
4 May 2006
288cChange of Particulars
Legacy
4 May 2006
288cChange of Particulars
Certificate Change Of Name Company
28 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2005
AAAnnual Accounts
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
26 October 2004
363aAnnual Return
Legacy
27 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2004
AAAnnual Accounts
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
28 January 2004
287Change of Registered Office
Legacy
30 December 2003
287Change of Registered Office
Legacy
19 October 2003
363aAnnual Return
Legacy
6 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2003
AAAnnual Accounts
Legacy
6 November 2002
363aAnnual Return
Accounts With Accounts Type Full
14 February 2002
AAAnnual Accounts
Legacy
31 October 2001
363aAnnual Return
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
363aAnnual Return
Legacy
18 April 2001
363(353)363(353)
Legacy
17 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
12 March 2001
288cChange of Particulars
Legacy
10 December 2000
363aAnnual Return
Legacy
10 April 2000
363aAnnual Return
Legacy
10 April 2000
353353
Legacy
7 June 1999
88(2)R88(2)R
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
287Change of Registered Office
Legacy
21 May 1999
225Change of Accounting Reference Date
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Resolution
20 May 1999
RESOLUTIONSResolutions
Resolution
20 May 1999
RESOLUTIONSResolutions
Resolution
20 May 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 April 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 March 1999
NEWINCIncorporation