This company is commonly known as Communicate English School Limited. The company was founded 10 years ago and was given the registration number 08565447. The firm's registered office is in MILTON KEYNES. You can find them at 100 Avebury Boulevard, , Milton Keynes, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | COMMUNICATE ENGLISH SCHOOL LIMITED |
---|---|---|
Company Number | : | 08565447 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 25 February 2021 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 30 June 2020 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, MK9 1SH | Director | 02 July 2018 | Active |
200, Pentonville Road, London, United Kingdom, N1 9JP | Director | 01 March 2020 | Active |
Devoshire House, 36 George Street, Manchester, England, M1 4HA | Director | 11 June 2013 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, MK9 1SH | Director | 12 June 2014 | Active |
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH | Director | 02 July 2018 | Active |
39, Barringer Square, London, England, SW17 8ED | Director | 03 August 2020 | Active |
Malvern International Plc | ||
Notified on | : | 02 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Mr Richard Christopher Mace | ||
Notified on | : | 20 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Address | : | 7, St. Petersgate, Stockport, SK1 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type full. | Download |
2022-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-04 | Address | Change registered office address company with date old address new address. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2021-04-18 | Officers | Change person director company with change date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-01-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-24 | Accounts | Accounts with accounts type small. | Download |
2020-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Officers | Change person director company with change date. | Download |
2020-03-09 | Officers | Change person director company with change date. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.