ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS - STONEHOUSE


Company Profile Company Filings

Overview

ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from STONEHOUSE and has the status: Active.
ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS was incorporated 26 years ago on 10/11/1997 and has the registered number: 03463173. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.

ASSOCIATION FOR THE EDUCATION AND GUARDIANSHIP OF INTERNATIONAL STUDENTS - STONEHOUSE

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

THE WHEELHOUSE BOND'S MILL ESTATE
STONEHOUSE
GLOUCESTERSHIRE
GL10 3RF

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/11/2023 17/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LANA ELIZABETH FOSTER Oct 1967 British Director 2019-05-22 CURRENT
MR STUART NICHOLSON Mar 1964 British Director 2017-08-01 CURRENT
MR ADAM LUBBOCK Apr 1971 British Director 2016-04-20 CURRENT
MRS JENNIFER ALICE SCARFE Dec 1975 British Director 2019-05-22 UNTIL 2023-07-01 RESIGNED
DR HELEN MARY WRIGHT Aug 1970 British Director 2017-08-01 UNTIL 2020-03-11 RESIGNED
JAMES STEPHEN WOODHOUSE May 1933 British Director 2005-01-26 UNTIL 2013-04-24 RESIGNED
SIMON GUY WILSON May 1963 British Director 2011-05-16 UNTIL 2015-05-30 RESIGNED
JOHN WALMSLEY Dec 1952 British Director 2005-01-26 UNTIL 2008-10-02 RESIGNED
MR ALLAN JAMES WALKER Mar 1975 British Director 2017-04-05 UNTIL 2019-05-22 RESIGNED
MRS ELODIE LAURENE VALLANTINE Jun 1981 French Director 2017-04-05 UNTIL 2020-03-11 RESIGNED
MR MARK PATRICK TAYLOR Jan 1968 British Director 2014-07-01 UNTIL 2016-09-14 RESIGNED
DR PETER MICHAEL LAMBERT Mar 1931 British Director 2005-01-26 UNTIL 2007-03-20 RESIGNED
MS MARIANNA SLIVNITSKAYA Nov 1978 British Director 2019-05-22 UNTIL 2022-06-14 RESIGNED
MRS KAREN JANE PICKLES May 1956 British Director 2023-03-15 UNTIL 2023-12-21 RESIGNED
RICHARD HINDMOOR YOUDALE May 1947 British Director 2005-01-26 UNTIL 2019-05-22 RESIGNED
ELIZABETH MARY MULLENGER Jul 1946 British Director 2005-12-10 UNTIL 2008-04-02 RESIGNED
MR JEREMY GARETH LANE NICHOLS May 1943 British Director 1997-11-10 UNTIL 2002-09-24 RESIGNED
MARTIN JOHN MORRIS Feb 1955 British Director 2005-01-26 UNTIL 2012-03-08 RESIGNED
MR MALCOLM MILLER Jan 1976 British Director 2021-09-01 UNTIL 2023-03-15 RESIGNED
HELEN JULIE SMITH Aug 1956 British Director 1997-11-10 UNTIL 2000-01-13 RESIGNED
MRS ROSEMARY FRANCES LEWIS May 1941 British Director 2005-01-26 UNTIL 2005-12-10 RESIGNED
MR IRFAN HAMID LATIF May 1970 British Director 2019-05-22 UNTIL 2020-03-11 RESIGNED
MRS ANNE-MARIE SLACK Sep 1949 British Director 2016-04-20 UNTIL 2019-05-22 RESIGNED
JOHN ANDREW SUTHERLAND Oct 1947 British Secretary 1997-11-10 UNTIL 2005-01-26 RESIGNED
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 2005-01-26 UNTIL 2008-05-01 RESIGNED
MR STEPHEN HARWOOD COLE Sep 1952 British Director 2014-07-01 UNTIL 2015-10-30 RESIGNED
BENJAMIN WILLIAM DAVID HUGHES Feb 1981 British Director 2019-05-22 UNTIL 2024-01-10 RESIGNED
MISS THERESA MARY HOMEWOOD Feb 1958 British Director 2009-03-25 UNTIL 2010-03-17 RESIGNED
JEMMA HOLROYD HOLROYD-MORRIS Jan 1983 British Director 2023-03-15 UNTIL 2023-12-21 RESIGNED
MR DUNCAN GREENHALGH-HUME Mar 1943 British Director 2015-09-01 UNTIL 2019-05-22 RESIGNED
DR CHRISTOPHER JOHN GREENFIELD Dec 1948 British Director 2008-08-01 UNTIL 2011-03-16 RESIGNED
STEPHANIE GILBERT Jun 1990 British Director 2023-03-15 UNTIL 2024-01-03 RESIGNED
MRS SUNNY HUA FIELD Aug 1963 British Director 2023-03-15 UNTIL 2023-12-21 RESIGNED
MR STEPHEN FAIRCLOUGH Apr 1962 British Director 2011-05-16 UNTIL 2014-07-31 RESIGNED
MR GILES ERIC FRANCIS DELANEY Jan 1973 British Director 2011-05-16 UNTIL 2015-09-30 RESIGNED
DR ISABEL DANICE MORRISON ILES Jun 1939 British Director 2000-01-13 UNTIL 2005-01-26 RESIGNED
DAVID ROBERT COPE Oct 1944 British Director 2005-01-26 UNTIL 2017-04-05 RESIGNED
JO YORK Dec 1982 British Director 2022-03-17 UNTIL 2023-03-15 RESIGNED
MR PETER MAXWELL COLIN CLARKE May 1942 British Director 1999-12-10 UNTIL 2003-02-28 RESIGNED
JULIE CHATKIEWICZ Jun 1962 British Director 2011-05-16 UNTIL 2019-05-22 RESIGNED
MICHAEL VALENTINE BRIGHT Feb 1935 British Director 2005-01-26 UNTIL 2011-03-16 RESIGNED
ALISON LINDSEY BLYTHE Mar 1948 British Director 2005-01-26 UNTIL 2019-03-15 RESIGNED
MR PHILIP JAMES, JOHN BARR Jan 1972 British Director 2015-09-01 UNTIL 2019-05-23 RESIGNED
MRS JULIA BENAMMAR Sep 1954 British Director 2000-01-13 UNTIL 2001-11-15 RESIGNED
DR JOHN BARRY COOK May 1940 British Director 2007-03-20 UNTIL 2021-04-28 RESIGNED
GEMMA KILBY Feb 1988 British Director 2022-03-17 UNTIL 2024-01-10 RESIGNED
MRS ANN ELIZABETH LANE Jan 1957 British Director 1997-11-10 UNTIL 2005-01-26 RESIGNED
GERRY YOUNG Apr 1973 British Director 2023-04-19 UNTIL 2023-12-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE JOSEPH ROWNTREE REFORM TRUST LIMITED YORK Active SMALL 94920 - Activities of political organizations
MARCHANT-HOLLIDAY SCHOOL LIMITED TEMPLECOMBE Active FULL 85200 - Primary education
JRRT (INVESTMENTS) LIMITED YORK Active TOTAL EXEMPTION FULL 99999 - Dormant Company
JRRT (PROPERTIES) LIMITED YORK Active SMALL 68209 - Other letting and operating of own or leased real estate
OVERSEAS STUDENTS (UK) LIMITED SURREY Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
SIBFORD SCHOOL BANBURY Active GROUP 85100 - Pre-primary education
OVERSEAS PERSONAL DEVELOPMENT SERVICES LIMITED SURREY Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
OVERSEAS BOARDING SCHOOL SERVICES LIMITED SURREY Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
THE BSA GROUP SERVICES LIMITED LONDON ENGLAND Active SMALL 85590 - Other education n.e.c.
UK PUBLIC AFFAIRS RESEARCH CENTRE LIMITED SURREY Dissolved... DORMANT 70229 - Management consultancy activities other than financial management
NIHAO MANDARIN LANGUAGE SCHOOL LTD CARSHALTON ENGLAND Active UNAUDITED ABRIDGED 85590 - Other education n.e.c.
KNOLE ACADEMY TRUST SEVENOAKS Active FULL 85310 - General secondary education
REVISION AT CATERHAM LTD CROYDON Dissolved... TOTAL EXEMPTION SMALL 85600 - Educational support services
PIPPA'S GUARDIANS LIMITED MALVERN ENGLAND Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
OPDS (GUARDIANSHIPS) LTD CROYDON Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
KNOLE ACADEMY ENTERPRISES SEVENOAKS ENGLAND Active SMALL 93110 - Operation of sports facilities
LO'S BROTHERS LIMITED LONDON Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PIPPA'S EDUCATION LIMITED MALVERN UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 85600 - Educational support services
RSLF LTD CROYDON ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESSEX INTEGRATED SAFETY HEALTH ENVIRONMENTAL SERVICES LIMITED STONEHOUSE ENGLAND Active MICRO ENTITY 74901 - Environmental consulting activities
7 X 7 ELECTRONIC DESIGN LTD STONEHOUSE ENGLAND Active MICRO ENTITY 09900 - Support activities for other mining and quarrying
SPIRIT AND WILD LTD STONEHOUSE ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
VIRGINIA PLUMBING ENTERPRISE LTD STONEHOUSE ENGLAND Active MICRO ENTITY 43390 - Other building completion and finishing
HIGHER STOCKBRIDGE LTD. STONEHOUSE UNITED KINGDOM Active DORMANT 35110 - Production of electricity
SOUTH FARM SOLAR LTD. STONEHOUSE UNITED KINGDOM Active FULL 35110 - Production of electricity
PRODUCT MANAGEMENT ADVISORY SERVICES LIMITED STONEHOUSE UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HALLEN ENERGY LTD STONEHOUSE UNITED KINGDOM Active FULL 35110 - Production of electricity
JACK JOYNSON SOFTWARE LIMITED STONEHOUSE ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development
LAST MILE WATER LIMITED STONEHOUSE ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.