Background WavePink WaveYellow Wave

NORD INTERNATIONAL SCHOOLS LIMITED (05017740)

NORD INTERNATIONAL SCHOOLS LIMITED (05017740) is an active UK company. incorporated on 16 January 2004. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. NORD INTERNATIONAL SCHOOLS LIMITED has been registered for 22 years. Current directors include FITZMAURICE, Andrew, Mr..

Company Number
05017740
Status
active
Type
ltd
Incorporated
16 January 2004
Age
22 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.
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORD INTERNATIONAL SCHOOLS LIMITED

NORD INTERNATIONAL SCHOOLS LIMITED is an active company incorporated on 16 January 2004 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. NORD INTERNATIONAL SCHOOLS LIMITED was registered 22 years ago.(SIC: 85590)

Status

active

Active since 22 years ago

Company No

05017740

LTD Company

Age

22 Years

Incorporated 16 January 2004

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

INHOCO 3046 LIMITED
From: 16 January 2004To: 23 March 2004
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 Place Castle Donington Derbyshire DE74 2JB United Kingdom
From: 18 April 2012To: 21 May 2012
Nord House Third Avenue Centrum 100 Burton upon Trent Staffordshire DE14 2WD United Kingdom
From: 16 January 2004To: 18 April 2012
Timeline

34 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Oct 10
Director Left
Oct 10
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Joined
Sept 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

FITZMAURICE, Andrew, Mr.

Active
160 Victoria Street, LondonSW1E 5LB
Born October 1960
Director
Appointed 19 Sept 2013

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 24 Mar 2004
Resigned 08 Apr 2004

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 G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 08 Apr 2004
Resigned 10 Jul 2006

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 16 Jan 2004
Resigned 24 Mar 2004

DYE & DURHAM SECRETARIAL LIMITED

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

FITZMAURICE, Andrew

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born October 1960
Director
Appointed 31 Aug 2007
Resigned 22 Feb 2008

FITZMAURICE, Andrew

Resigned
96 Maplewell Road, LoughboroughLE12 8RA
Born October 1960
Director
Appointed 24 Mar 2004
Resigned 08 Apr 2004

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

MARSHALL, Rosamund Margaret

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born July 1959
Director
Appointed 30 May 2007
Resigned 07 Jun 2007

MARSHALL, Rosamund Margaret

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born July 1959
Director
Appointed 18 Aug 2006
Resigned 19 Oct 2006

MCNEANY, Kevin Joseph

Resigned
32 Bramhall Park Road, StockportSK7 3JN
Born April 1943
Director
Appointed 24 Mar 2004
Resigned 08 Apr 2004

SIMPSON, Lorene

Resigned
182 Bramhall Lane South, StockportSK7 2PR
Born August 1962
Director
Appointed 24 Mar 2004
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 16 Jan 2004
Resigned 24 Mar 2004

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

169

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
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
8 June 2023
AAAnnual Accounts
Legacy
8 June 2023
PARENT_ACCPARENT_ACC
Legacy
8 June 2023
AGREEMENT2AGREEMENT2
Legacy
8 June 2023
GUARANTEE2GUARANTEE2
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
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Legacy
13 June 2021
GUARANTEE2GUARANTEE2
Legacy
13 June 2021
AGREEMENT2AGREEMENT2
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 Full
11 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 Full
5 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
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
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
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
13 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
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 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
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 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 Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
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
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
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
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
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Legacy
10 April 2013
MG02MG02
Legacy
10 April 2013
MG02MG02
Legacy
10 April 2013
MG02MG02
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
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
18 April 2012
AD01Change of Registered Office Address
Legacy
17 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Legacy
10 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
14 October 2010
TM01Termination of Director
Termination Secretary Company With Name
14 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
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Legacy
15 December 2008
395Particulars of Mortgage or Charge
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
363aAnnual Return
Legacy
7 October 2008
287Change of Registered Office
Auditors Resignation Company
17 July 2008
AUDAUD
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
25 February 2008
288bResignation of Director or Secretary
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
28 September 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Legacy
25 July 2007
403aParticulars of Charge Subject to s859A
Memorandum Articles
22 July 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Resolution
5 July 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Legacy
28 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
6 November 2006
363aAnnual Return
Legacy
3 November 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
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
1 June 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
288cChange of Particulars
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Resolution
25 February 2005
RESOLUTIONSResolutions
Resolution
25 February 2005
RESOLUTIONSResolutions
Resolution
25 February 2005
RESOLUTIONSResolutions
Legacy
26 October 2004
363aAnnual Return
Legacy
21 October 2004
353353
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
24 May 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
225Change of Accounting Reference Date
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
287Change of Registered Office
Certificate Change Of Name Company
23 March 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 January 2004
NEWINCIncorporation