Background WavePink WaveYellow Wave

COUNCIL OF BRITISH INTERNATIONAL SCHOOLS LIMITED (07348782)

COUNCIL OF BRITISH INTERNATIONAL SCHOOLS LIMITED (07348782) is an active UK company. incorporated on 17 August 2010. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. COUNCIL OF BRITISH INTERNATIONAL SCHOOLS LIMITED has been registered for 15 years. Current directors include COTTAM, Fiona, FUBLER, Angela Lynnell, HEATON, Craig Terence and 9 others.

Company Number
07348782
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 August 2010
Age
15 years
Address
Temple Chambers, London, EC4Y 0DA
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
COTTAM, Fiona, FUBLER, Angela Lynnell, HEATON, Craig Terence, HILTON, Natasha, HUSSAIN, Ahmed, Dr, KNIGHT, James Philip, Rt Hon Lord Knight Of Weymouth, O'CONNOR, Simon Mcdougal, PRODANIC TISMA, Milena, PROSSER, Andrew Graham, TONGUE, David Peter, VACHER, Kai, WILLIAMS, Raymond John
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNCIL OF BRITISH INTERNATIONAL SCHOOLS LIMITED

COUNCIL OF BRITISH INTERNATIONAL SCHOOLS LIMITED is an active company incorporated on 17 August 2010 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. COUNCIL OF BRITISH INTERNATIONAL SCHOOLS LIMITED was registered 15 years ago.(SIC: 94120)

Status

active

Active since 15 years ago

Company No

07348782

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 17 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Temple Chambers 3-7 Temple Avenue London, EC4Y 0DA,

Previous Addresses

55-56 Russell Square London WC1B 4HP
From: 25 August 2015To: 20 January 2026
St Mary's University College Waldegrave Road Strawberry Hill Twickenham Middlesex TW1 4SX
From: 15 September 2011To: 25 August 2015
Pembroke House, 8 St Christophers Place Farnborough Hampshire GU14 0NH
From: 17 August 2010To: 15 September 2011
Timeline

66 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Sept 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Apr 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
May 19
Director Left
May 19
Director Joined
May 19
Director Joined
Jun 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 24
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Aug 25
0
Funding
65
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BELL, Colin Edward

Active
3-7 Temple Avenue, LondonEC4Y 0DA
Secretary
Appointed 29 Jan 2011

COTTAM, Fiona

Active
Russell Square, LondonWC1B 4HP
Born November 1964
Director
Appointed 31 May 2019

FUBLER, Angela Lynnell

Active
3-7 Temple Avenue, LondonEC4Y 0DA
Born April 1965
Director
Appointed 27 May 2025

HEATON, Craig Terence

Active
3-7 Temple Avenue, LondonEC4Y 0DA
Born September 1969
Director
Appointed 01 Jun 2018

HILTON, Natasha

Active
3-7 Temple Avenue, LondonEC4Y 0DA
Born June 1983
Director
Appointed 12 Jan 2024

HUSSAIN, Ahmed, Dr

Active
3-7 Temple Avenue, LondonEC4Y 0DA
Born June 1972
Director
Appointed 17 Aug 2025

KNIGHT, James Philip, Rt Hon Lord Knight Of Weymouth

Active
3-7 Temple Avenue, LondonEC4Y 0DA
Born March 1965
Director
Appointed 17 May 2023

O'CONNOR, Simon Mcdougal

Active
3-7 Temple Avenue, LondonEC4Y 0DA
Born July 1972
Director
Appointed 21 Oct 2021

PRODANIC TISMA, Milena

Active
3-7 Temple Avenue, LondonEC4Y 0DA
Born October 1979
Director
Appointed 15 Jan 2024

PROSSER, Andrew Graham

Active
3-7 Temple Avenue, LondonEC4Y 0DA
Born February 1978
Director
Appointed 09 Jul 2024

TONGUE, David Peter

Active
3-7 Temple Avenue, LondonEC4Y 0DA
Born July 1976
Director
Appointed 04 Aug 2020

VACHER, Kai

Active
Russell Square, LondonWC1B 4HP
Born December 1964
Director
Appointed 19 Sept 2016

WILLIAMS, Raymond John

Active
3-7 Temple Avenue, LondonEC4Y 0DA
Born October 1963
Director
Appointed 16 Jan 2024

AKYUREK, Dawn

Resigned
Russell Square, LondonWC1B 4HP
Born December 1958
Director
Appointed 17 Aug 2010
Resigned 14 May 2019

AROFIN, Adeola Toluwalope

Resigned
Russell Square, LondonWC1B 4HP
Born September 1968
Director
Appointed 12 Jan 2024
Resigned 27 May 2025

BAGUST, John Paul

Resigned
Russell Square, LondonWC1B 4HP
Born August 1966
Director
Appointed 17 Aug 2010
Resigned 06 May 2017

BLAUS, Elaine

Resigned
Russell Square, LondonWC1B 4HP
Born January 1963
Director
Appointed 14 May 2012
Resigned 09 May 2015

BRAY, Jennifer Margaret

Resigned
Russell Square, LondonWC1B 4HP
Born July 1943
Director
Appointed 17 Aug 2010
Resigned 09 Jul 2024

BROCK, Janet Marie Clare

Resigned
Russell Square, LondonWC1B 4HP
Born October 1967
Director
Appointed 06 May 2017
Resigned 04 Aug 2020

CHRISTIAN, Brian

Resigned
Russell Square, LondonWC1B 4HP
Born March 1956
Director
Appointed 10 May 2014
Resigned 31 May 2018

COLES, Martin John, Dr

Resigned
Russell Square, LondonWC1B 4HP
Born February 1952
Director
Appointed 09 May 2015
Resigned 17 May 2023

COOKLIN, Brian

Resigned
Russell Square, LondonWC1B 4HP
Born March 1954
Director
Appointed 30 May 2019
Resigned 04 Aug 2020

CROWLEY, Jane Elizabeth Susan

Resigned
St Christophers Place, FarnboroughGU14 0NH
Born July 1964
Director
Appointed 17 Aug 2010
Resigned 07 May 2011

EYRE, Deborah Mary, Prof

Resigned
Russell Square, LondonWC1B 4HP
Born January 1954
Director
Appointed 09 May 2015
Resigned 21 Oct 2021

FOSSEY, Nigel

Resigned
Waldegrave Road, TwickenhamTW1 4SX
Born July 1971
Director
Appointed 07 May 2011
Resigned 12 Jul 2013

FRY, Roger Gordon, Sir

Resigned
St Christophers Place, FarnboroughGU14 0NH
Born January 1943
Director
Appointed 17 Aug 2010
Resigned 07 May 2011

GAMBLE, Graham Neill

Resigned
Russell Square, LondonWC1B 4HP
Born February 1962
Director
Appointed 04 Aug 2020
Resigned 21 Oct 2021

HOWELLS, Anne Maud

Resigned
Russell Square, LondonWC1B 4HP
Born December 1954
Director
Appointed 17 Aug 2010
Resigned 31 May 2018

LANDER, Carl Philip

Resigned
Russell Square, LondonWC1B 4HP
Born October 1970
Director
Appointed 24 Sept 2022
Resigned 11 Sept 2024

MORGAN, Paul John

Resigned
Russell Square, LondonWC1B 4HP
Born April 1972
Director
Appointed 01 Jun 2018
Resigned 24 Sept 2022

MULLALLY, Eamonn James

Resigned
Russell Square, LondonWC1B 4HP
Born December 1970
Director
Appointed 07 May 2016
Resigned 04 Aug 2020

O'GRADY, Simon Peter

Resigned
Russell Square, LondonWC1B 4HP
Born January 1963
Director
Appointed 06 May 2017
Resigned 21 Oct 2021

O'GRADY, Simon

Resigned
Russell Square, LondonWC1B 4HP
Born January 1963
Director
Appointed 17 Aug 2010
Resigned 04 Apr 2017

PAGE, Ken

Resigned
Russell Square, LondonWC1B 4HP
Born September 1965
Director
Appointed 10 May 2014
Resigned 09 May 2015

PIERREPONT, Clive Geoffrey

Resigned
Russell Square, LondonWC1B 4HP
Born April 1952
Director
Appointed 01 Jun 2018
Resigned 14 May 2019
Fundings
Financials
Latest Activities

Filing History

119

Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
14 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2020
TM01Termination of Director
Memorandum Articles
21 August 2020
MAMA
Resolution
21 August 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Memorandum Articles
5 September 2017
MAMA
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2015
AAAnnual Accounts
Memorandum Articles
24 October 2014
MAMA
Annual Return Company With Made Up Date No Member List
14 September 2014
AR01AR01
Change Person Director Company With Change Date
14 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 February 2014
AAAnnual Accounts
Resolution
4 February 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
4 February 2014
CC04CC04
Annual Return Company With Made Up Date No Member List
6 September 2013
AR01AR01
Termination Director Company With Name
6 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
8 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Incorporation Company
17 August 2010
NEWINCIncorporation