UKBizDB.co.uk

COMMUNICATE ENGLISH SCHOOL LIMITED

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:100 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director25 February 2021Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director30 June 2020Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, MK9 1SH

Director02 July 2018Active
200, Pentonville Road, London, United Kingdom, N1 9JP

Director01 March 2020Active
Devoshire House, 36 George Street, Manchester, England, M1 4HA

Director11 June 2013Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, England, MK9 1SH

Director12 June 2014Active
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Director02 July 2018Active
39, Barringer Square, London, England, SW17 8ED

Director03 August 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-02-07Persons with significant control

Change to a person with significant control.

Download
2022-02-04Address

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

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2021-04-18Officers

Change person director company with change date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-09Officers

Change person director company with change date.

Download
2020-03-09Address

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

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.