UKBizDB.co.uk

E.I.L. LIMITED

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

This company is commonly known as E.i.l. Limited. The company was founded 28 years ago and was given the registration number 03166809. The firm's registered office is in GREAT MALVERN. You can find them at 17 Graham Road, First Floor, Great Malvern, Worcestershire. This company's SIC code is 85520 - Cultural education.

Company Information

Name:E.I.L. LIMITED
Company Number:03166809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:17 Graham Road, First Floor, Great Malvern, Worcestershire, WR14 2HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eil Uk, 17 Graham Road, Malvern, United Kingdom, WR14 2HR

Director04 September 2021Active
17, Graham Road, First Floor, Great Malvern, WR14 2HR

Director02 December 2022Active
17, Graham Road, First Floor, Great Malvern, WR14 2HR

Director03 September 2022Active
17, Graham Road, First Floor, Great Malvern, WR14 2HR

Director21 June 2014Active
17, Graham Road, First Floor, Great Malvern, WR14 2HR

Director04 December 2020Active
17, Graham Road, First Floor, Great Malvern, WR14 2HR

Director02 December 2022Active
Yew Tree Cottage, The Village, Clifton Upon Teme, WR6 6EN

Secretary04 May 1999Active
16, Osborne Close, Kidderminster, United Kingdom, DY10 3YY

Secretary17 January 2009Active
Rocquaine, Stonebow Road, Drakes Broughton, WR10 2AP

Secretary01 December 2000Active
14 Challenger Close, Ledbury, HR8 2PW

Secretary01 March 1996Active
68 West Malvern Road, Malvern, WR14 4NB

Secretary06 May 2003Active
29 Saint Matthews Road, Bradford, BD5 9AB

Director17 January 2009Active
23, Orchard Close, Hartshill, Nuneaton, United Kingdom, CV10 0NE

Director21 October 2008Active
Greenways, 187 Droitwich Road, Fernhill Heath, Worcester, WR3 7TZ

Director21 October 2008Active
13, Great Spilmans, Dulwich, London, England, SE22 8SZ

Director17 November 2012Active
25, Mallard House, Station Court, Townmead Road, London, England, SW6 2BF

Director17 November 2012Active
17, Graham Road, Malvern, United Kingdom, WR14 2HR

Director03 December 2016Active
17, Graham Road, First Floor, Great Malvern, England, WR14 2HR

Director25 May 2011Active
5a School Lane, Stannington, Sheffield, S6 6DD

Director27 April 1996Active
4 Hill Crescent, Finstock, Chipping Norton, OX7 3BS

Director19 October 2005Active
7 Onslow Court, Drayton Gardens, London, SW10 9RL

Director19 October 2005Active
17, Graham Road, First Floor, Great Malvern, WR14 2HR

Director04 December 2020Active
17, Graham Road, First Floor, Great Malvern, WR14 2HR

Director22 November 2019Active
17, Graham Road, First Floor, Great Malvern, WR14 2HR

Director07 March 2014Active
Ivy House, Burleydam, Whitchurch, SY13 4AT

Director21 January 2006Active
14 Challenger Close, Ledbury, HR8 2PW

Director01 March 1996Active
Pillar House, Pinewood Hill, Fleet, GU51 3AW

Director20 January 2004Active
17, Graham Road, Malvern, England, WR14 2HR

Director04 April 2013Active
17, Graham Road, Malvern, England, WR14 2HR

Director26 January 2001Active
Estcourt, Kirton, Newark, NG22 9LP

Director27 April 1996Active
17, Graham Road, First Floor, Great Malvern, WR14 2HR

Director21 November 2015Active
68 West Malvern Road, Malvern, WR14 4NB

Director14 June 1999Active
50 Willow Lane, Appleton, Warrington, United Kingdom, WA4 5EA

Director01 October 2009Active
7 Arley Road, High Legh, Knutsford, WA16 6NA

Director01 March 1996Active
2 Oak Lane, St Marys Park Burghill, Hereford, HR2 9RH

Director26 January 2001Active

People with Significant Control

Mr Stephen Patrick Backhouse
Notified on:02 December 2022
Status:Active
Date of birth:April 1989
Nationality:British
Address:17, Graham Road, Great Malvern, WR14 2HR
Nature of control:
  • Significant influence or control as trust
Ms Laura Joan Spencer
Notified on:02 December 2022
Status:Active
Date of birth:January 1979
Nationality:British
Address:17, Graham Road, Great Malvern, WR14 2HR
Nature of control:
  • Significant influence or control as trust
Mr Stephen Paul Baylis
Notified on:02 December 2022
Status:Active
Date of birth:October 1966
Nationality:British
Address:17, Graham Road, Great Malvern, WR14 2HR
Nature of control:
  • Significant influence or control as trust
Ms Karen Margaret Canham
Notified on:03 September 2022
Status:Active
Date of birth:February 1960
Nationality:British
Address:17, Graham Road, Great Malvern, WR14 2HR
Nature of control:
  • Significant influence or control as trust
Mrs Sally Carolyn Glen Kuenssberg
Notified on:04 December 2020
Status:Active
Date of birth:July 1943
Nationality:British
Address:17, Graham Road, Great Malvern, WR14 2HR
Nature of control:
  • Significant influence or control as trust
Mr Mark Edward Pellew
Notified on:04 December 2020
Status:Active
Date of birth:August 1942
Nationality:British
Address:17, Graham Road, Great Malvern, WR14 2HR
Nature of control:
  • Significant influence or control as trust
Ms Sarah Lange
Notified on:22 November 2019
Status:Active
Date of birth:June 1965
Nationality:British
Address:17, Graham Road, Great Malvern, WR14 2HR
Nature of control:
  • Significant influence or control as trust
Ms Charlotte Tweddell
Notified on:22 November 2019
Status:Active
Date of birth:August 1992
Nationality:British
Address:17, Graham Road, Great Malvern, WR14 2HR
Nature of control:
  • Significant influence or control as trust
Mr Taurean Eltanin Andrew Drayak
Notified on:03 December 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:17, Graham Road, Great Malvern, WR14 2HR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Deirdre Mary Myers
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Address:17, Graham Road, Great Malvern, WR14 2HR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr John Peter Hodson Shaw
Notified on:06 April 2016
Status:Active
Date of birth:May 1931
Nationality:English
Address:17, Graham Road, Great Malvern, WR14 2HR
Nature of control:
  • Significant influence or control as trust
Mrs Deirdre Mary Myers
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:Church House, 27 Church Street, Kempsey, England, WR5 3JQ
Nature of control:
  • Significant influence or control as trust
Mr John Peter Hodson Shaw
Notified on:06 April 2016
Status:Active
Date of birth:May 1931
Nationality:British
Address:17, Graham Road, Great Malvern, WR14 2HR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Charles Lavalette
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Address:17, Graham Road, Great Malvern, WR14 2HR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Ernest Milwyn Nock
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:British
Address:17, Graham Road, Great Malvern, WR14 2HR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Ernest Milwyn Nock
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:English
Country of residence:Great Britain
Address:45, Lyttleton Road, Droitwich, Great Britain, WR9 7AB
Nature of control:
  • Significant influence or control as trust
Mr Peter Ian Cozens
Notified on:06 April 2016
Status:Active
Date of birth:December 1984
Nationality:British
Address:17, Graham Road, Great Malvern, WR14 2HR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Christopher Alan Roberts
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Address:17, Graham Road, Great Malvern, WR14 2HR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Miss Kirsty Jane Dance
Notified on:06 April 2016
Status:Active
Date of birth:February 1988
Nationality:British
Address:17, Graham Road, Great Malvern, WR14 2HR
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (6 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
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type small.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-04-07Officers

Termination director company with name termination date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Persons with significant control

Notification of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-02-07Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Officers

Change person director company with change date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type small.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.