Background WavePink WaveYellow Wave

MALVERN INTERNATIONAL PLC (05174452)

MALVERN INTERNATIONAL PLC (05174452) is an active UK company. incorporated on 8 July 2004. with registered office in Altrincham. The company operates in the Education sector, engaged in technical and vocational secondary education. MALVERN INTERNATIONAL PLC has been registered for 21 years. Current directors include CARROLL, Alan Michael, ELLIOTT, Mark Westcombe, FISHER, Daniel Ian and 1 others.

Company Number
05174452
Status
active
Type
plc
Incorporated
8 July 2004
Age
21 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
CARROLL, Alan Michael, ELLIOTT, Mark Westcombe, 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 INTERNATIONAL PLC

MALVERN INTERNATIONAL PLC is an active company incorporated on 8 July 2004 with the registered office located in Altrincham. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. MALVERN INTERNATIONAL PLC was registered 21 years ago.(SIC: 85320)

Status

active

Active since 21 years ago

Company No

05174452

PLC Company

Age

21 Years

Incorporated 8 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

AEC EDUCATION PLC
From: 11 November 2004To: 13 September 2016
SPURLYNX PUBLIC LIMITED COMPANY
From: 8 July 2004To: 11 November 2004
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: 7 February 2022
Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH
From: 31 January 2011To: 9 March 2020
1 Park Row Leeds LS1 5AB
From: 8 July 2004To: 31 January 2011
Timeline

55 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jul 04
Funding Round
Feb 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jan 12
Funding Round
Jan 14
Share Issue
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Director Left
Aug 15
Funding Round
Jun 16
Director Joined
Jul 16
Funding Round
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Jun 17
Funding Round
Nov 17
Funding Round
Apr 18
Share Issue
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Director Left
Sept 18
Director Joined
Nov 18
Director Left
Feb 19
Funding Round
Mar 19
Director Left
Jun 19
Director Joined
Jul 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Feb 20
Director Left
May 20
Share Issue
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Funding Round
Jul 20
Director Left
Jul 20
Loan Secured
Jan 21
Loan Cleared
Jan 21
Funding Round
May 21
Funding Round
Aug 21
Director Joined
Feb 22
Funding Round
Feb 22
Funding Round
Aug 22
Funding Round
Nov 22
Funding Round
Nov 22
Share Issue
Oct 23
23
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

5 Active
22 Resigned

FISHER, Daniel Ian

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

CARROLL, Alan Michael

Active
Coombe Lane, LondonSW20 0BD
Born September 1951
Director
Appointed 01 Oct 2019

ELLIOTT, Mark Westcombe

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1958
Director
Appointed 01 Jul 2019

FISHER, Daniel Ian

Active
1 Ashley Road, AltrinchamWA14 2DT
Born December 1983
Director
Appointed 06 Dec 2021

MACE, Richard Christopher

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

MASONS SECRETARIAL SERVICES LIMITED

Resigned
30 Aylesbury Street, LondonEC1R 0ER
Corporate secretary
Appointed 21 Jul 2004
Resigned 08 Dec 2004

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 08 Dec 2004
Resigned 24 Jan 2011

SHOOSMITHS SECRETARIES LIMITED

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Jul 2004
Resigned 21 Jul 2004

CHAUDHARY, Nirvana

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born March 1982
Director
Appointed 12 Sept 2018
Resigned 08 Jul 2020

HO, Peng Cheong

Resigned
22 Jalan Griang, Na
Born December 1948
Director
Appointed 01 Feb 2007
Resigned 01 Apr 2015

JAYAPAL, Ramasamy

Resigned
Bloxhome Drive, Singapore 559719
Born September 1957
Director
Appointed 21 Jul 2004
Resigned 14 May 2020

JOSHI, Sabin

Resigned
Edificio Vallarino Penthouse, Panama City
Born January 1983
Director
Appointed 11 Mar 2014
Resigned 24 Jul 2018

KEE, Wee Hock

Resigned
Jalan Bu 11/7, Petaling Jaya47800
Born April 1961
Director
Appointed 19 Oct 2016
Resigned 18 Feb 2019

KHATTAR, Navin

Resigned
East Hanningfield Road, ChelmsfordCM2 7TF
Born December 1972
Director
Appointed 19 Oct 2016
Resigned 31 Aug 2019

KHATTAR, Sat Pal

Resigned
9, Singapore288098
Born November 1942
Director
Appointed 21 Jul 2004
Resigned 04 Nov 2004

MALAFEH, Sam, Dr

Resigned
Pentonville Road, LondonN1 9JP
Born May 1977
Director
Appointed 19 Oct 2016
Resigned 25 Jun 2020

MALHOTRA, Naresh Kumar

Resigned
Nightingales Lane, Chalfont St. GilesHP8 4SF
Born March 1952
Director
Appointed 01 Jul 2009
Resigned 31 Dec 2011

MANCHANDA, Ravi

Resigned
Flat 50 Bryanston Court, LondonW1H 7HB
Born November 1958
Director
Appointed 21 Jul 2004
Resigned 01 Aug 2005

PILLAI, Gopinath

Resigned
67 Hua Guan Avenue, SingaporeFOREIGN
Born September 1937
Director
Appointed 21 Jul 2004
Resigned 01 Oct 2019

RAO, Munish

Resigned
Offshore Incorporation Centre, Tortola
Born August 1981
Director
Appointed 11 Mar 2014
Resigned 01 Dec 2014

SITHAWALLA, Haider Mohamedally

Resigned
Greenmead Avenue, Singapore289448
Born June 1933
Director
Appointed 11 Jan 2010
Resigned 30 Jun 2020

SWORDS, William Joseph

Resigned
St Audrey Avenue, BexleyheathDA7 5DA
Born March 1942
Director
Appointed 21 Jul 2004
Resigned 19 Oct 2016

TUNKU ABDULLAH, Tunku Iskandar Bin

Resigned
18 Jalan 12, 68000 Ampang
Born January 1947
Director
Appointed 21 Jul 2004
Resigned 03 Nov 2008

ZAFAR, Nadir Ali

Resigned
Pentonville Road, LondonN1 9JP
Born March 1979
Director
Appointed 14 Oct 2015
Resigned 22 Nov 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Jul 2004
Resigned 21 Jul 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 08 Jul 2004
Resigned 21 Jul 2004
Fundings
Financials
Latest Activities

Filing History

198

Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2025
AAAnnual Accounts
Resolution
19 June 2025
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
23 May 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Capital Alter Shares Consolidation Subdivision
25 October 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
10 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 October 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
28 September 2023
RESOLUTIONSResolutions
Resolution
27 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 July 2023
AAAnnual Accounts
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Resolution
24 May 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 May 2022
AAAnnual Accounts
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Resolution
10 May 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Resolution
28 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Capital Alter Shares Subdivision
17 June 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
17 June 2020
RESOLUTIONSResolutions
Memorandum Articles
17 June 2020
MAMA
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 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
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
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
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Change Person Director Company
13 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Capital Allotment Shares
7 March 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Legacy
15 November 2018
RP04CS01RP04CS01
Legacy
15 November 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Capital Allotment Shares
30 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
17 July 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
22 June 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Resolution
20 June 2018
RESOLUTIONSResolutions
Resolution
20 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Capital Allotment Shares
30 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
16 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 August 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
8 August 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
24 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Resolution
20 September 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 September 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 September 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
4 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Resolution
1 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2014
AP01Appointment of Director
Resolution
5 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 January 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
5 January 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Group
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
3 September 2012
AR01AR01
Resolution
16 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Resolution
5 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 April 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Legacy
27 August 2010
MG01MG01
Annual Return Company With Made Up Date Bulk List Shareholders
21 July 2010
AR01AR01
Resolution
9 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
15 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
25 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
22 July 2009
88(2)Return of Allotment of Shares
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Legacy
22 June 2009
88(2)Return of Allotment of Shares
Legacy
8 May 2009
88(2)Return of Allotment of Shares
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Legacy
12 February 2009
353353
Legacy
26 January 2009
288bResignation of Director or Secretary
Memorandum Articles
8 October 2008
MEM/ARTSMEM/ARTS
Legacy
15 September 2008
123Notice of Increase in Nominal Capital
Resolution
15 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 July 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
4 March 2008
88(2)Return of Allotment of Shares
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
7 November 2007
88(2)R88(2)R
Legacy
22 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 July 2007
AAAnnual Accounts
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 July 2006
AAAnnual Accounts
Legacy
5 April 2006
244244
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
2 July 2005
225Change of Accounting Reference Date
Legacy
15 December 2004
PROSPPROSP
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
8 December 2004
287Change of Registered Office
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
123Notice of Increase in Nominal Capital
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Resolution
24 November 2004
RESOLUTIONSResolutions
Statement Of Affairs
24 November 2004
SASA
Legacy
24 November 2004
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
19 November 2004
CERT8CERT8
Application To Commence Business
19 November 2004
117117
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
19 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
122122
Legacy
16 November 2004
123Notice of Increase in Nominal Capital
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
287Change of Registered Office
Incorporation Company
8 July 2004
NEWINCIncorporation