ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

International House Trust Limited

International House Trust Limited is an active company incorporated on 2 January 1976 with the registered office located in London, Greater London. International House Trust Limited was registered 49 years ago.
Status
Active
Active since incorporation
Company No
01239120
Private limited by guarantee without share capital
Age
49 years
Incorporated 2 January 1976
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Confirmation
Due Soon
Dated 21 September 2024 (11 months ago)
Next confirmation dated 21 September 2025
Due by 5 October 2025 (28 days remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
16 Stukeley Street
London
WC2B 5LQ
Same address for the past 15 years
Telephone
02076112431
Email
Available in Endole App
People
Officers
13
Shareholders
-
Controllers (PSC)
1
Director • Investment Director • British • Lives in England • Born in Nov 1988
Director • Senior Advisor • British • Lives in England • Born in Jan 1950
Director • Director Of Business Development And Par • British • Lives in England • Born in Sep 1977
Director • British • Lives in UK • Born in Aug 1954
Director • Lawyer • Italian • Lives in England • Born in Feb 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rcu Limited
Philip Mark Huggon is a mutual person.
Active
International House World Organisation Limited
Ms Samantha Louise Grainger is a mutual person.
Active
Active
Living Streets (THE Pedestrians Association)
Rosalind Jessie Richards is a mutual person.
Active
Chartered Accountants' Benevolent Association
Dr. Isabel Ramos De Noronha Divanna is a mutual person.
Active
Jackie Briggs Consulting Limited
Philip Mark Huggon is a mutual person.
Active
Deiana Holding Limited
Maria Isabella La Forgia is a mutual person.
Active
Ferrari Group Plc
Maria Isabella La Forgia is a mutual person.
Active
Brands
International House London
International House London is a language school in Central London that offers a variety of courses for learners of all ages and backgrounds.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.08M
Increased by £333K (+12%)
Turnover
£17.02M
Increased by £3.86M (+29%)
Employees
387
Increased by 38 (+11%)
Total Assets
£17.45M
Increased by £476K (+3%)
Total Liabilities
-£9.34M
Decreased by £479K (-5%)
Net Assets
£8.11M
Increased by £955K (+13%)
Debt Ratio (%)
54%
Decreased by 4.32% (-7%)
Latest Activity
Ms Maria Isabella La Forgia Appointed
3 Months Ago on 12 May 2025
Mr Christian Staral Appointed
3 Months Ago on 12 May 2025
Arif Mansoor Resigned
4 Months Ago on 15 Apr 2025
Julie Anne Wallis Resigned
8 Months Ago on 31 Dec 2024
Roy Cross Resigned
8 Months Ago on 31 Dec 2024
Charge Satisfied
11 Months Ago on 27 Sep 2024
Charge Satisfied
11 Months Ago on 27 Sep 2024
Confirmation Submitted
11 Months Ago on 25 Sep 2024
Ms Rosalind Jessie Richards Appointed
11 Months Ago on 19 Sep 2024
New Charge Registered
11 Months Ago on 18 Sep 2024
Get Credit Report
Discover International House Trust Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Maria Isabella La Forgia as a director on 12 May 2025
Submitted on 29 May 2025
Appointment of Mr Christian Staral as a director on 12 May 2025
Submitted on 29 May 2025
Termination of appointment of Arif Mansoor as a director on 15 April 2025
Submitted on 7 May 2025
Termination of appointment of Julie Anne Wallis as a director on 31 December 2024
Submitted on 29 Jan 2025
Termination of appointment of Roy Cross as a director on 31 December 2024
Submitted on 29 Jan 2025
Satisfaction of charge 012391200012 in full
Submitted on 27 Sep 2024
Satisfaction of charge 012391200011 in full
Submitted on 27 Sep 2024
Confirmation statement made on 21 September 2024 with no updates
Submitted on 25 Sep 2024
Appointment of Ms Rosalind Jessie Richards as a director on 19 September 2024
Submitted on 25 Sep 2024
Registration of charge 012391200013, created on 18 September 2024
Submitted on 20 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year