UKBizDB.co.uk

INTERNATIONAL SUMMER SCHOOL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as International Summer School Limited. The company was founded 18 years ago and was given the registration number 05584258. The firm's registered office is in WADDINGTON. You can find them at 35 Waddow View, , Waddington, Lancashire. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:INTERNATIONAL SUMMER SCHOOL LIMITED
Company Number:05584258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:35 Waddow View, Waddington, Lancashire, BB7 3HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Chatsworth Avenue, Shanklin, England, PO37 7NZ

Secretary24 October 2012Active
32 Chatsworth Avenue, Shanklin, England, PO37 7NZ

Director24 October 2012Active
32 Chatsworth Avenue, Shanklin, England, PO37 7NZ

Director24 October 2012Active
Mandalay, 29 Meads Brow, Eastbourne, BN20 7UP

Secretary05 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 October 2005Active
Mandalay, 29 Meads Brow, Eastbourne, BN20 7UP

Director05 October 2005Active
Mandalay, 29 Meads Brow, Eastbourne, BN20 7UP

Director05 October 2005Active
Flat E, 6 Chatsworth Gardens, King Edwards Parade, Eastbourne, BN20 7JP

Director05 October 2005Active
Flat E, 6 Chatsworth Gardens, King Edwards Parade, Eastbourne, BN20 7JP

Director05 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 October 2005Active

People with Significant Control

Mr Francois Ernest Pfeiffer
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:French
Country of residence:England
Address:32 Chatsworth Avenue, Shanklin, England, PO37 7NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Nathalie Harrap
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:French
Country of residence:England
Address:32 Chatsworth Avenue, Shanklin, England, PO37 7NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-18Gazette

Gazette dissolved voluntary.

Download
2023-01-31Gazette

Gazette notice voluntary.

Download
2023-01-23Dissolution

Dissolution application strike off company.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2021-10-18Accounts

Accounts with accounts type dormant.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Officers

Change person secretary company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Address

Change registered office address company with date old address new address.

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Change person secretary company with change date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Officers

Change person director company with change date.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.