Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOSTING FOR OVERSEAS STUDENTS
Company Information for

HOSTING FOR OVERSEAS STUDENTS

SYLVIA ADAMS HOUSE, 24 THE COMMON, HATFIELD, HERTFORDSHIRE, AL10 0NB,
Company Registration Number
02179430
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Hosting For Overseas Students
HOSTING FOR OVERSEAS STUDENTS was founded on 1987-10-16 and has its registered office in Hatfield. The organisation's status is listed as "Active - Proposal to Strike off". Hosting For Overseas Students is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOSTING FOR OVERSEAS STUDENTS
 
Legal Registered Office
SYLVIA ADAMS HOUSE
24 THE COMMON
HATFIELD
HERTFORDSHIRE
AL10 0NB
Other companies in SE16
 
Charity Registration
Charity Number 327592
Charity Address UNIT 8, WATER HOUSE, 8 ORSMAN ROAD, LONDON, N1 5JQ
Charter OUR NETWORK OF VOLUNTEER HOSTS HAVE INTERNATIONAL STUDENTS WHO ARE STUDYING IN THE UK, AS WEEKEND GUESTS, THUS FURTHERING INTERNATIONAL FRIENDSHIP AND UNDERSTANDING.
Filing Information
Company Number 02179430
Company ID Number 02179430
Date formed 1987-10-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-01-05 19:32:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HOSTING FOR OVERSEAS STUDENTS

Current Directors
Officer Role Date Appointed
SOOSELA ALEMAYEHU
Company Secretary 2007-12-14
CAITRIONA DOROTHY GOLLAND
Director 2003-10-22
TIMOTHY RICHARD HORNSBY
Director 2014-09-23
SALLY CAROLYN GLEN KUENSSBERG
Director 2018-05-16
ROSEMARY SUSAN MILLINGTON-HORE
Director 2008-01-18
MARK EDWARD PELLEW
Director 2005-02-01
POLLY ANN MACKWOOD PENTER
Director 2018-05-16
KATHERINE FRANCES VARDEN
Director 2018-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
THERESA KELLY
Director 2016-09-14 2018-01-23
MARGARET HANCOX
Director 2002-10-23 2015-05-14
SAMUEL CHRISTOPHER HARRIS
Director 2002-10-23 2014-07-09
ROSEMARY GERALDINE BELL
Director 2002-03-26 2013-05-16
RODNEY CHARLES AUSTIN
Director 2005-01-18 2012-05-17
ELIZABETH JOY DOUGHTY
Director 2010-07-17 2011-07-06
CAROLINE MARY HART
Company Secretary 2005-04-01 2007-12-13
ANTHONY CLAUD WALTER ABRAHAMS
Director 1996-05-07 2007-05-23
JAMES HENRY JOHNSON
Director 1995-10-25 2005-04-01
MICHELLE GREENWALD
Company Secretary 2003-05-22 2005-03-31
CLARE FRANCES KEATES
Company Secretary 1997-10-15 2003-05-31
CHRISTINE DEW
Director 1991-04-29 2002-03-26
FRANCES ALISON HANNABUSS
Director 1999-03-24 2002-03-26
HENRY ROBERT CUMBER HOLLAND
Director 2000-01-19 2002-03-26
(JOHN) ANTHONY KERSHAW
Director 1991-04-29 1998-10-13
HESTER CLARE BROWN
Company Secretary 1993-05-20 1997-11-30
DAVID JOHN EDWARD INGRAM
Director 1993-02-03 1997-10-15
TESSA JOWELL
Director 1994-10-11 1997-10-15
DAVID JOHN HARRISON
Director 1995-04-06 1996-09-30
LEONARD JAMES HOBBS
Director 1993-04-01 1995-04-06
JOHN NICHOLAS ELAM
Director 1991-04-29 1994-04-21
JOHN CROCKET BOWIS
Director 1991-04-29 1993-05-31
JOAN HEATHER CAESAR
Company Secretary 1992-02-04 1993-05-20
JOHN PATRICK JACKSON
Director 1991-04-29 1993-03-30
BRENDA MARY HINDLEY
Company Secretary 1991-04-29 1992-01-31
JOAN LESLEY CLANCHY
Director 1991-04-29 1991-10-02
PATRICIA ALMA GEATER
Director 1991-04-29 1991-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY RICHARD HORNSBY KING'S COLLEGE HOSPITAL CHARITY Director 2016-06-01 CURRENT 2016-02-04 Active
TIMOTHY RICHARD HORNSBY FIELD LANE MANAGEMENT SERVICES LIMITED Director 2015-09-09 CURRENT 2011-03-04 Active
TIMOTHY RICHARD HORNSBY INTERNATIONAL TREE FOUNDATION Director 2014-07-22 CURRENT 2004-09-01 Active
TIMOTHY RICHARD HORNSBY THE AUDIENCE AGENCY Director 2014-06-18 CURRENT 2012-06-25 Active
TIMOTHY RICHARD HORNSBY FIELD LANE FOUNDATION(THE) Director 2014-05-17 CURRENT 1908-06-03 Active
TIMOTHY RICHARD HORNSBY CASTLE HOWARD ARBORETUM TRUST Director 2007-12-01 CURRENT 1995-01-05 Active
TIMOTHY RICHARD HORNSBY LEGACY TRUST UK LIMITED Director 2007-03-04 CURRENT 2006-11-29 Dissolved 2017-05-09
TIMOTHY RICHARD HORNSBY THE HARKNESS FELLOWS ASSOCIATION AND TRANSATLANTIC TRUST Director 2001-02-26 CURRENT 2001-02-26 Active
SALLY CAROLYN GLEN KUENSSBERG THE NEW SCHOOL BUTTERSTONE Director 2014-03-23 CURRENT 1990-12-05 Liquidation
ROSEMARY SUSAN MILLINGTON-HORE DORCHESTER NOMINEES LIMITED Director 2001-08-15 CURRENT 1991-03-04 Dissolved 2015-12-01
MARK EDWARD PELLEW HOST HOME STAY (UK) LTD Director 2008-10-13 CURRENT 2008-10-13 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-24DS01Application to strike the company off the register
2020-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2020-03-26TM01APPOINTMENT TERMINATED, DIRECTOR POLLY ANN MACKWOOD PENTER
2020-03-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-06-28AP01DIRECTOR APPOINTED DR SALLY CAROLYN GLEN KUENSSBERG
2018-06-22AP01DIRECTOR APPOINTED MRS POLLY ANN MACKWOOD PENTER
2018-06-21AP01DIRECTOR APPOINTED MRS KATHERINE FRANCES VARDEN
2018-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PERETZ
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR THERESA KELLY
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR NADINE MAREE THOMSON
2017-06-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-01-19AP01DIRECTOR APPOINTED DR THERESA KELLY
2016-05-31AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-12AR0129/04/16 ANNUAL RETURN FULL LIST
2016-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/16 FROM Unit K106, the Biscuit Factory Tower Bridge Business Complex 100 Clements Road, Southwark London SE16 4DG
2015-09-25AP01DIRECTOR APPOINTED MS NADINE MAREE THOMSON
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HANCOX
2015-05-07AR0129/04/15 ANNUAL RETURN FULL LIST
2015-02-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-14AP01DIRECTOR APPOINTED MR GEORGE MICHAEL JOHN PERETZ
2014-11-14AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD HORNSBY
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARLAND
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LODGE
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HARRIS
2014-05-01AR0129/04/14 NO MEMBER LIST
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEORGE LODGE / 29/04/2014
2014-05-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HOPE MARLAND / 29/04/2014
2014-04-23AA30/09/13 TOTAL EXEMPTION FULL
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2014 FROM UNIT 8 WATER HOUSE, 8 ORSMAN ROAD LONDON N1 5QJ
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BELL
2013-07-08AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/12
2013-06-24AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-01AR0129/04/13 NO MEMBER LIST
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ELSPETH MACGREGOR
2012-11-21AP01DIRECTOR APPOINTED MR ALAN GEORGE LODGE
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY AUSTIN
2012-05-30AR0129/04/12 NO MEMBER LIST
2012-04-02AA30/09/11 TOTAL EXEMPTION FULL
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JOY DOUGHTY
2011-05-17AR0129/04/11 NO MEMBER LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY SUSAN MILLINGTON-HORE / 30/04/2010
2011-02-28AA30/09/10 TOTAL EXEMPTION FULL
2011-01-07AP01DIRECTOR APPOINTED MRS ELIZABETH JOY DOUGHTY
2010-05-25AP01DIRECTOR APPOINTED MR ANTHONY HOPE MARLAND
2010-05-20AR0129/04/10 NO MEMBER LIST
2010-05-20CH01CHANGE PERSON AS DIRECTOR
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCINTOSH
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ELSPETH MACGREGOR / 20/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CHRISTOPHER HARRIS / 20/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HANCOX / 20/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAITRIONA DOROTHY GOLLAND / 20/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY GERALDINE BELL / 20/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY CHARLES AUSTIN / 20/04/2010
2010-02-04AA30/09/09 TOTAL EXEMPTION FULL
2009-11-03AP01DIRECTOR APPOINTED MR RODNEY CHARLES AUSTIN
2009-11-03AP01DIRECTOR APPOINTED MRS ROSEMARY SUSAN MILLINGTON-HORE
2009-06-23AA30/09/08 PARTIAL EXEMPTION
2009-06-23363aANNUAL RETURN MADE UP TO 29/04/09
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM UNIT 8 WATERHOUSE 8 ORSMAN ROAD LONDON N1 5QJ
2009-05-16287REGISTERED OFFICE CHANGED ON 16/05/2009 FROM 1 ARDLEIGH ROAD LONDON N1 4HS
2009-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-01363aANNUAL RETURN MADE UP TO 29/04/08
2008-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-07288bSECRETARY RESIGNED
2008-01-03288aNEW SECRETARY APPOINTED
2007-08-15363aANNUAL RETURN MADE UP TO 29/04/07
2007-08-10363aANNUAL RETURN MADE UP TO 29/04/06
2007-08-10288bDIRECTOR RESIGNED
2007-08-10288bDIRECTOR RESIGNED
2007-08-10288bDIRECTOR RESIGNED
2007-06-06AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-07-29363sANNUAL RETURN MADE UP TO 29/04/05
2005-05-06288aNEW SECRETARY APPOINTED
2005-03-31288bSECRETARY RESIGNED
2005-02-02288bDIRECTOR RESIGNED
2005-02-02288aNEW DIRECTOR APPOINTED
2005-02-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-06288bDIRECTOR RESIGNED
2004-10-06288aNEW DIRECTOR APPOINTED
2004-10-06288bDIRECTOR RESIGNED
2004-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-15363sANNUAL RETURN MADE UP TO 29/04/04
2004-03-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to HOSTING FOR OVERSEAS STUDENTS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOSTING FOR OVERSEAS STUDENTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-03-28 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
RENT DEPOSIT DEED 2008-03-06 Outstanding THE HOWARD LEAGUE FOR PENEL REFORM (INCORPORATING THE HOWARD LEAGUE FOR PENOLOGY)
RENT DEPOSIT DEED 2004-03-11 Outstanding THE HOWARD LEAGUE FOR PENAL REFORM (INCORPORATING THE HOWARD CENTRE FOR PENOLOGY)
RENT DEPOSIT DEED 2000-09-27 Outstanding THE HOWARD LEAGUE FOR PENAL REFORM (INCORPORATING THE HOWARD CENTRE FOR PENOLOGY)
SECURITY DEPOSIT DEED 1995-06-27 Outstanding THE CROWN ESTATE COMMISSIONERS
Creditors
Creditors Due Within One Year 2011-10-01 £ 39,570

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOSTING FOR OVERSEAS STUDENTS

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 94,690
Current Assets 2011-10-01 £ 133,207
Debtors 2011-10-01 £ 38,517
Fixed Assets 2011-10-01 £ 1,043
Shareholder Funds 2011-10-01 £ 94,680
Tangible Fixed Assets 2011-10-01 £ 1,043

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOSTING FOR OVERSEAS STUDENTS registering or being granted any patents
Domain Names
We do not have the domain name information for HOSTING FOR OVERSEAS STUDENTS
Trademarks
We have not found any records of HOSTING FOR OVERSEAS STUDENTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOSTING FOR OVERSEAS STUDENTS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as HOSTING FOR OVERSEAS STUDENTS are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where HOSTING FOR OVERSEAS STUDENTS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOSTING FOR OVERSEAS STUDENTS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOSTING FOR OVERSEAS STUDENTS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode AL10 0NB