Background WavePink WaveYellow Wave

NORD ANGLIA EDUCATION LONDON HOLDINGS LIMITED (06590752)

NORD ANGLIA EDUCATION LONDON HOLDINGS LIMITED (06590752) is an active UK company. incorporated on 13 May 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NORD ANGLIA EDUCATION LONDON HOLDINGS LIMITED has been registered for 17 years. Current directors include FITZMAURICE, Andrew, Mr., PHELPS-GILL, Victoria Louise.

Company Number
06590752
Status
active
Type
ltd
Incorporated
13 May 2008
Age
17 years
Address
4th Floor, Nova South 160 Victoria Street, London, SW1E 5LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FITZMAURICE, Andrew, Mr., PHELPS-GILL, Victoria Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORD ANGLIA EDUCATION LONDON HOLDINGS LIMITED

NORD ANGLIA EDUCATION LONDON HOLDINGS LIMITED is an active company incorporated on 13 May 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NORD ANGLIA EDUCATION LONDON HOLDINGS LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06590752

LTD Company

Age

17 Years

Incorporated 13 May 2008

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 5 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

PREMIER EDUCATION (UK) HOLDCO PLC
From: 2 March 2012To: 2 March 2012
PREMIER EDUCATION (UK) HOLDCO LIMITED
From: 3 July 2008To: 2 March 2012
DEREHAMFIELD LIMITED
From: 13 May 2008To: 3 July 2008
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, United Kingdom
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-on-Trent, Staffordshire, DE14 2WD, United Kingdom
From: 13 May 2008To: 18 April 2012
Timeline

51 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Funding Round
Dec 09
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
Apr 11
Funding Round
Nov 11
Funding Round
Dec 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Share Issue
Apr 12
Share Issue
Apr 12
Funding Round
Apr 12
Funding Round
Jun 13
Loan Secured
Jul 13
Funding Round
Dec 13
Loan Secured
Jan 14
Funding Round
Feb 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Apr 14
Funding Round
Apr 14
Loan Secured
Aug 15
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Funding Round
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Funding Round
Mar 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Mar 19
Capital Update
Aug 19
Loan Secured
Jan 20
Funding Round
Feb 20
Funding Round
Jun 20
Funding Round
Aug 20
Director Left
Oct 23
Funding Round
Nov 23
Funding Round
Aug 24
Director Left
May 25
Director Joined
May 25
Capital Update
Jul 25
Director Left
Oct 25
24
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FITZMAURICE, Andrew, Mr.

Active
160 Victoria Street, LondonSW1E 5LB
Born October 1960
Director
Appointed 02 Mar 2012

PHELPS-GILL, Victoria Louise

Active
160 Victoria Street, LondonSW1E 5LB
Born June 1977
Director
Appointed 01 May 2025

COUTTS, Jodie Leanne

Resigned
160 Victoria Street, LondonSW1E 5LB
Secretary
Appointed 26 Sept 2018
Resigned 30 Jul 2019

HALDER, Graeme

Resigned
27-28 Clements Lane, LondonEC4N 7AE
Secretary
Appointed 02 Mar 2012
Resigned 26 Sept 2018

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 13 May 2008
Resigned 02 Jul 2008

DYE & DURHAM SECRETARIAL LIMITED

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

DEHAL, Inderjit

Resigned
160 Victoria Street, LondonSW1E 5LB
Born October 1968
Director
Appointed 08 Sept 2017
Resigned 28 Oct 2025

FUDGE, David John

Resigned
Upper Bank Street, LondonE14 5JJ
Born August 1965
Director
Appointed 13 May 2008
Resigned 02 Jul 2008

HALDER, Graeme Robert

Resigned
27-28 Clements Lane, LondonEC4N 7AE
Born December 1962
Director
Appointed 02 Mar 2012
Resigned 26 Sept 2018

HENNESSY, Jack

Resigned
Sian Tuan Avenue, Singapore588301
Born February 1969
Director
Appointed 02 Jul 2008
Resigned 01 Sept 2017

KALLIAREKOS, Kosmas

Resigned
Apt 24a Garden Terrace, 8 Old Peak Road
Born January 1965
Director
Appointed 02 Jul 2008
Resigned 01 Sept 2017

KELSEY, Alan Howard Mitchell

Resigned
27-28 Clements Lane, LondonEC4N 7AE
Born April 1949
Director
Appointed 02 Mar 2012
Resigned 01 Sept 2017

LEVY, Adrian Joseph Morris

Resigned
10 Upper Bank Street, LondonE14 5JJ
Born March 1970
Director
Appointed 13 May 2008
Resigned 02 Jul 2008

ORROW-WHITING, Mark Andrew

Resigned
160 Victoria Street, LondonSW1E 5LB
Born December 1969
Director
Appointed 08 Sept 2017
Resigned 02 Oct 2023

VAN VILSTEREN, Antonius Jacobus Cornelis

Resigned
160 Victoria Street, LondonSW1E 5LB
Born June 1970
Director
Appointed 26 Sept 2018
Resigned 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

181

Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
2 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Legacy
4 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 July 2025
SH19Statement of Capital
Legacy
4 July 2025
CAP-SSCAP-SS
Resolution
4 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
7 June 2024
AAAnnual Accounts
Capital Allotment Shares
21 November 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
13 June 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 February 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Capital Allotment Shares
1 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Capital Allotment Shares
10 February 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
24 December 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Legacy
30 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 August 2019
SH19Statement of Capital
Legacy
30 August 2019
CAP-SSCAP-SS
Resolution
30 August 2019
RESOLUTIONSResolutions
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
Miscellaneous
7 June 2019
MISCMISC
Certificate Change Of Name Re Registration Public Limited Company To Private
6 June 2019
CERT11CERT11
Re Registration Memorandum Articles
6 June 2019
MARMAR
Resolution
6 June 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
6 June 2019
RR02RR02
Resolution
6 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
6 June 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 April 2019
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
5 March 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
Capital Allotment Shares
14 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Resolution
12 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
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
12 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
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
19 May 2016
AR01AR01
Move Registers To Sail Company With New Address
21 April 2016
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Sail Address Company
6 June 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Resolution
11 April 2014
RESOLUTIONSResolutions
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
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
31 January 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
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Resolution
13 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Resolution
19 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Legacy
10 April 2013
MG02MG02
Accounts With Accounts Type Group
15 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Capital Allotment Shares
11 April 2012
SH01Allotment of Shares
Resolution
11 April 2012
RESOLUTIONSResolutions
Memorandum Articles
11 April 2012
MEM/ARTSMEM/ARTS
Resolution
11 April 2012
RESOLUTIONSResolutions
Legacy
10 April 2012
MG01MG01
Capital Variation Of Rights Attached To Shares
5 April 2012
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
5 April 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation Subdivision
5 April 2012
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
5 April 2012
SH14Notice of Redenomination
Resolution
5 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Capital Redomination Of Shares
5 March 2012
SH14Notice of Redenomination
Resolution
5 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
5 March 2012
AP03Appointment of Secretary
Certificate Change Of Name Company
2 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2012
CONNOTConfirmation Statement Notification
Accounts Balance Sheet
2 March 2012
BSBS
Auditors Report
2 March 2012
AUDRAUDR
Auditors Statement
2 March 2012
AUDSAUDS
Reregistration Private To Public Company
2 March 2012
RR01RR01
Certificate Re Registration Private To Public Limited Company
2 March 2012
CERT5CERT5
Re Registration Memorandum Articles
2 March 2012
MARMAR
Resolution
2 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 February 2012
AAAnnual Accounts
Capital Redomination Of Shares
18 January 2012
SH14Notice of Redenomination
Capital Redomination Of Shares
15 December 2011
SH14Notice of Redenomination
Capital Allotment Shares
15 December 2011
SH01Allotment of Shares
Capital Allotment Shares
25 November 2011
SH01Allotment of Shares
Resolution
24 October 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Resolution
31 March 2011
RESOLUTIONSResolutions
Resolution
31 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Statement Of Companys Objects
17 March 2010
CC04CC04
Resolution
17 March 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 March 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
15 February 2010
AAAnnual Accounts
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Capital Allotment Shares
23 December 2009
SH01Allotment of Shares
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Legacy
8 July 2009
88(2)Return of Allotment of Shares
Legacy
8 July 2009
122122
Resolution
8 July 2009
RESOLUTIONSResolutions
Legacy
4 June 2009
363aAnnual Return
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
21 October 2008
287Change of Registered Office
Memorandum Articles
2 October 2008
MEM/ARTSMEM/ARTS
Legacy
18 September 2008
88(2)Return of Allotment of Shares
Legacy
11 September 2008
123Notice of Increase in Nominal Capital
Resolution
11 September 2008
RESOLUTIONSResolutions
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Memorandum Articles
4 July 2008
MEM/ARTSMEM/ARTS
Legacy
4 July 2008
225Change of Accounting Reference Date
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Memorandum Articles
4 July 2008
MEM/ARTSMEM/ARTS
Resolution
4 July 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 2008
NEWINCIncorporation