Background WavePink WaveYellow Wave

NORTH LONDON COLLEGIATE SCHOOL INTERNATIONAL LIMITED (09921328)

NORTH LONDON COLLEGIATE SCHOOL INTERNATIONAL LIMITED (09921328) is an active UK company. incorporated on 17 December 2015. with registered office in Edgware. The company operates in the Education sector, engaged in general secondary education. NORTH LONDON COLLEGIATE SCHOOL INTERNATIONAL LIMITED has been registered for 10 years. Current directors include GODFREY, Vivien Patricia, GOWER, Gabrielle Lisa Kruger, HERLIHY, John Stuart and 4 others.

Company Number
09921328
Status
active
Type
ltd
Incorporated
17 December 2015
Age
10 years
Address
Canons, Edgware, HA8 7RJ
Industry Sector
Education
Business Activity
General secondary education
Directors
GODFREY, Vivien Patricia, GOWER, Gabrielle Lisa Kruger, HERLIHY, John Stuart, ISAACS, Stuart Lindsay, JAFFE, Steven Harold, JAMES, Sally Ann, LEWIS, Daniel James
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH LONDON COLLEGIATE SCHOOL INTERNATIONAL LIMITED

NORTH LONDON COLLEGIATE SCHOOL INTERNATIONAL LIMITED is an active company incorporated on 17 December 2015 with the registered office located in Edgware. The company operates in the Education sector, specifically engaged in general secondary education. NORTH LONDON COLLEGIATE SCHOOL INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 85310)

Status

active

Active since 10 years ago

Company No

09921328

LTD Company

Age

10 Years

Incorporated 17 December 2015

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 23 May 2025 (10 months ago)
Period: 1 August 2023 - 31 August 2024(14 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 16 December 2024 (1 year ago)
Submitted on 18 December 2024 (1 year ago)

Next Due

Due by 30 December 2025
For period ending 16 December 2025
Contact
Address

Canons Canons Drive Edgware, HA8 7RJ,

Timeline

20 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Feb 16
Director Left
Jun 16
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Dec 20
Director Left
May 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Jan 24
Director Left
Jul 24
Director Left
Jun 25
Director Left
Dec 25
Director Joined
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

GODFREY, Vivien Patricia

Active
Canons Drive, EdgwareHA8 7RJ
Born January 1961
Director
Appointed 09 May 2019

GOWER, Gabrielle Lisa Kruger

Active
Canons Drive, EdgwareHA8 7RJ
Born February 1976
Director
Appointed 05 Jan 2024

HERLIHY, John Stuart

Active
Canons Drive, EdgwareHA8 7RJ
Born September 1954
Director
Appointed 09 Feb 2016

ISAACS, Stuart Lindsay

Active
Canons Drive, EdgwareHA8 7RJ
Born April 1952
Director
Appointed 21 Feb 2017

JAFFE, Steven Harold

Active
Canons Drive, EdgwareHA8 7RJ
Born October 1950
Director
Appointed 21 Feb 2017

JAMES, Sally Ann

Active
Canons Drive, EdgwareHA8 7RJ
Born February 1949
Director
Appointed 13 Oct 2022

LEWIS, Daniel James

Active
Canons Drive, EdgwareHA8 7RJ
Born July 1973
Director
Appointed 18 Feb 2026

BAUGHAN, Michael Christopher

Resigned
Canons Drive, EdgwareHA8 7RJ
Born April 1942
Director
Appointed 17 Dec 2015
Resigned 08 Jun 2016

CALLENDER, Ian Alexander

Resigned
Canons Drive, EdgwareHA8 7RJ
Born July 1961
Director
Appointed 17 Dec 2015
Resigned 18 Dec 2025

CLARK, Elizabeth Sarah

Resigned
Canons Drive, EdgwareHA8 7RJ
Born May 1969
Director
Appointed 09 May 2019
Resigned 20 Apr 2022

HINGLEY, Robert Charles Anthony

Resigned
Canons Drive, EdgwareHA8 7RJ
Born May 1960
Director
Appointed 24 Nov 2020
Resigned 10 Jul 2024

LEWIS, Daniel James

Resigned
Canons Drive, EdgwareHA8 7RJ
Born July 1973
Director
Appointed 17 Dec 2015
Resigned 31 Aug 2016

MCCABE, Bernice Alda

Resigned
Canons Drive, EdgwareHA8 7RJ
Born October 1952
Director
Appointed 17 Dec 2015
Resigned 18 Feb 2019

SHAH, Dipen Shantilal

Resigned
Canons Drive, EdgwareHA8 7RJ
Born February 1971
Director
Appointed 17 Dec 2015
Resigned 21 Feb 2017

STONE, Helen Elizabeth

Resigned
Canons Drive, EdgwareHA8 7RJ
Born February 1950
Director
Appointed 13 Oct 2022
Resigned 20 Jun 2025

SUTER, Timothy John

Resigned
Canons Drive, EdgwareHA8 7RJ
Born July 1956
Director
Appointed 17 Dec 2015
Resigned 09 May 2019

Persons with significant control

1

Canons Drive, EdgwareHA8 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
24 February 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Memorandum Articles
4 May 2022
MAMA
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Memorandum Articles
6 November 2021
MAMA
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Auditors Resignation Company
21 June 2017
AUDAUD
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Incorporation Company
17 December 2015
NEWINCIncorporation