Background WavePink WaveYellow Wave

MALVERN HOUSE INTERNATIONAL LIMITED (03848072)

MALVERN HOUSE INTERNATIONAL LIMITED (03848072) is an active UK company. incorporated on 24 September 1999. with registered office in Altrincham. The company operates in the Education sector, engaged in technical and vocational secondary education. MALVERN HOUSE INTERNATIONAL LIMITED has been registered for 26 years. Current directors include FISHER, Daniel Ian, MACE, Richard Christopher.

Company Number
03848072
Status
active
Type
ltd
Incorporated
24 September 1999
Age
26 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
FISHER, Daniel Ian, MACE, Richard Christopher
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALVERN HOUSE INTERNATIONAL LIMITED

MALVERN HOUSE INTERNATIONAL LIMITED is an active company incorporated on 24 September 1999 with the registered office located in Altrincham. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. MALVERN HOUSE INTERNATIONAL LIMITED was registered 26 years ago.(SIC: 85320)

Status

active

Active since 26 years ago

Company No

03848072

LTD Company

Age

26 Years

Incorporated 24 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 9 March 2020To: 4 February 2022
Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH
From: 31 January 2011To: 9 March 2020
1-17 Shaftesbury Avenue London W1D 7EA
From: 24 September 1999To: 31 January 2011
Timeline

34 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Jan 12
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Funding Round
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Feb 17
Funding Round
Jan 18
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Funding Round
Jan 20
Loan Secured
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
3
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 29 Dec 2021

FISHER, Daniel Ian

Active
1 Ashley Road, AltrinchamWA14 2DT
Born December 1983
Director
Appointed 25 Feb 2021

MACE, Richard Christopher

Active
1 Ashley Road, AltrinchamWA14 2DT
Born July 1979
Director
Appointed 30 Jun 2020

HOBSON, Nicholas John

Resigned
2 Daleham Mews, LondonNW3 5DB
Secretary
Appointed 15 Mar 2008
Resigned 23 Apr 2010

MALHOTRA, Julia Marie, Dr

Resigned
Hollyoak, Chalfont St. GilesHP8 4SF
Secretary
Appointed 24 Sept 1999
Resigned 15 Mar 2008

SITHAWALLA, Haider Mohamedally

Resigned
Greenmead Avenue, Singapore
Secretary
Appointed 23 Apr 2010
Resigned 24 Jan 2011

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee secretary
Appointed 24 Sept 1999
Resigned 24 Sept 1999

SHOOSMITHS SECRETARIES LIMITED

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Corporate secretary
Appointed 24 Jan 2011
Resigned 29 Dec 2021

DAMODARAN, Prakash

Resigned
Model School Road, Chennai600119
Born April 1953
Director
Appointed 21 Dec 2015
Resigned 24 Oct 2019

GLEDHILL, Hugh Thomas Orlando

Resigned
Aston Grange Aston, StoneST15 0BJ
Born July 1938
Director
Appointed 03 Nov 2005
Resigned 23 Apr 2010

GUHA THAKURTA, Bharat Ferhardi

Resigned
200 Pentonville Road, LondonN1 9JP
Born January 1964
Director
Appointed 01 Nov 2019
Resigned 06 Apr 2020

HO, Peng Cheong

Resigned
Jalan Griang, Na
Born December 1948
Director
Appointed 23 Apr 2010
Resigned 01 Apr 2015

HOBSON, Nicholas John

Resigned
32 Royal Crescent, LondonW11 4SN
Born April 1937
Director
Appointed 01 Jan 2004
Resigned 23 Apr 2010

KHATTAR, Navin

Resigned
East Hanningfield Road, ChelmsfordCM2 7TF
Born December 1972
Director
Appointed 01 Jul 2015
Resigned 01 Oct 2019

LIN, Wei

Resigned
Pentonville Road, LondonN1 9JP
Born January 1982
Director
Appointed 01 Mar 2020
Resigned 31 Jul 2020

MALAFEH, Sam, Dr

Resigned
Pentonville Road, LondonN1 9JP
Born May 1977
Director
Appointed 31 Jan 2017
Resigned 25 Jun 2020

MALHOTRA, Naresh Kumar

Resigned
Hollyoak, Chalfont St. GilesHP8 4SF
Born March 1952
Director
Appointed 24 Sept 1999
Resigned 31 Dec 2011

RAZZAK, Fahim

Resigned
Barringer Square, LondonSW17 8ED
Born September 1985
Director
Appointed 03 Aug 2020
Resigned 25 Feb 2021

ROUSSOUNIS, Stephen Marios

Resigned
Flat 9 Burghley Court, LondonNW5 1UX
Born October 1979
Director
Appointed 03 Nov 2005
Resigned 23 Apr 2010

SIMMONS, Luke Henry Casper

Resigned
60 Havelock Road, LondonSW19 8HD
Born April 1971
Director
Appointed 03 Nov 2005
Resigned 23 Apr 2010

SITHAWALLA, Haider Mohamedally

Resigned
Greenmead Avenue, Singapore289448
Born June 1933
Director
Appointed 06 Jul 2015
Resigned 14 Oct 2019

SWORDS, William Joseph

Resigned
St Audrey Avenue, BexleyheathDA7 5DA
Born March 1942
Director
Appointed 01 Jul 2009
Resigned 21 Dec 2015

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite, Wharf RoadM33 2AF
Corporate nominee director
Appointed 24 Sept 1999
Resigned 24 Sept 1999

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

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
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 May 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
4 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 February 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 March 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Resolution
13 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
20 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Termination Director Company With Name Termination Date
24 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
31 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Legacy
19 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Termination Director Company With Name
13 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
30 November 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Termination Secretary Company With Name
30 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 April 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Termination Director Company With Name
30 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
225Change of Accounting Reference Date
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Small
17 April 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
2 May 2008
363sAnnual Return (shuttle)
Legacy
2 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 April 2008
AAAnnual Accounts
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
4 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
13 April 2005
287Change of Registered Office
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2004
AAAnnual Accounts
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 December 2001
AAAnnual Accounts
Legacy
29 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
14 November 2000
225Change of Accounting Reference Date
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
4 November 1999
395Particulars of Mortgage or Charge
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
287Change of Registered Office
Incorporation Company
24 September 1999
NEWINCIncorporation