Background WavePink WaveYellow Wave

NORD ANGLIA EDUCATION DEVELOPMENT SERVICES LIMITED (05603122)

NORD ANGLIA EDUCATION DEVELOPMENT SERVICES LIMITED (05603122) is an active UK company. incorporated on 25 October 2005. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. NORD ANGLIA EDUCATION DEVELOPMENT SERVICES LIMITED has been registered for 20 years. Current directors include PHELPS-GILL, Victoria Louise.

Company Number
05603122
Status
active
Type
ltd
Incorporated
25 October 2005
Age
20 years
Address
4th Floor, Nova South 160 Victoria Street, London, SW1E 5LB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
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 EDUCATION DEVELOPMENT SERVICES LIMITED

NORD ANGLIA EDUCATION DEVELOPMENT SERVICES LIMITED is an active company incorporated on 25 October 2005 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. NORD ANGLIA EDUCATION DEVELOPMENT SERVICES LIMITED was registered 20 years ago.(SIC: 85590)

Status

active

Active since 20 years ago

Company No

05603122

LTD Company

Age

20 Years

Incorporated 25 October 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 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 3262 LIMITED
From: 25 October 2005To: 25 November 2005
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 Staffordshire DE14 2WD United Kingdom
From: 25 October 2005To: 18 April 2012
Timeline

24 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Oct 10
Director Left
Oct 10
Loan Secured
Jul 13
Loan Secured
Jan 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
Mar 15
Loan Secured
Aug 15
Loan Cleared
Nov 15
Loan Cleared
Sept 17
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 Left
Oct 25
Director Joined
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

PHELPS-GILL, Victoria Louise

Active
160 Victoria Street, LondonSW1E 5LB
Born June 1977
Director
Appointed 28 Oct 2025

HYDE, Stephen

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Secretary
Appointed 28 Nov 2005
Resigned 24 Jan 2007

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 25 Oct 2005
Resigned 28 Nov 2005

DYE & DURHAM SECRETARIAL LIMITED

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

FITZMAURICE, Andrew, Mr.

Resigned
160 Victoria Street, LondonSW1E 5LB
Born October 1960
Director
Appointed 28 Nov 2005
Resigned 28 Oct 2025

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 28 Nov 2005
Resigned 31 Aug 2007

MARSHALL, Rosamund Margaret

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

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 25 Oct 2005
Resigned 28 Nov 2005

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

142

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
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 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
AGREEMENT2AGREEMENT2
Legacy
6 June 2024
GUARANTEE2GUARANTEE2
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
AGREEMENT2AGREEMENT2
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
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
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 Full
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 Full
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
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
Accounts With Accounts Type Full
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
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
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
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2015
MR01Registration of a Charge
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 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
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
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
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
Legacy
24 April 2012
MG01MG01
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
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Legacy
10 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
20 April 2009
403aParticulars of Charge Subject to s859A
Legacy
11 March 2009
403aParticulars of Charge Subject to s859A
Legacy
28 October 2008
395Particulars of Mortgage or Charge
Legacy
8 October 2008
363aAnnual Return
Legacy
6 October 2008
287Change of Registered Office
Legacy
30 September 2008
288bResignation of Director or Secretary
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
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
5 July 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Resolution
29 June 2007
RESOLUTIONSResolutions
Legacy
28 June 2007
395Particulars of Mortgage or Charge
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
3 November 2006
363aAnnual Return
Legacy
1 November 2006
288cChange of Particulars
Legacy
1 November 2006
288cChange of Particulars
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
395Particulars of Mortgage or Charge
Memorandum Articles
22 May 2006
MEM/ARTSMEM/ARTS
Legacy
14 December 2005
287Change of Registered Office
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
225Change of Accounting Reference Date
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 November 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 2005
NEWINCIncorporation