UKBizDB.co.uk

ENGLISH IN ACTION LIMITED

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

This company is commonly known as English In Action Limited. The company was founded 26 years ago and was given the registration number 03528553. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:ENGLISH IN ACTION LIMITED
Company Number:03528553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1998
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Escley, Church Lane, Kingston, Canterbury, United Kingdom, CT4 6HY

Director01 September 2019Active
204, High Street, Lewes, United Kingdom, BN7 2NS

Director29 July 2008Active
U04 New Nubia, El Gouna, Hurghada, Red Sea Governorate, Egypt,

Director22 June 2004Active
44, Winton Avenue, London, United Kingdom, N11 2AT

Director29 July 2008Active
122, Rough Common Road, Rough Common, Canterbury, CT2 9BU

Director29 July 2008Active
48 Maids Causeway, Cambridge, CB5 8DD

Secretary30 March 1998Active
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY

Secretary18 September 1998Active
Chatsworth, Wissington Uplands, Nayland, Colchester, CO6 4JQ

Secretary03 May 2007Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary01 October 2004Active
Ruskin House, 40-41 Museum Street, London, United Kingdom, WC1A 1LT

Corporate Secretary29 July 2008Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary17 March 1998Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary22 February 2007Active
48 Maids Causeway, Cambridge, CB5 8DD

Director30 March 1998Active
9 The Terrace, Canterbury, CT2 7AJ

Director29 July 2008Active
9 The Terrace, Canterbury, CT2 7AJ

Director22 June 2004Active
Streatley House, High Street, Streatley On Thames, RG8 9HY

Director19 April 2007Active
9, The Terrace, Canterbury, United Kingdom, CT2 7AJ

Director01 April 2017Active
25 Storeys Way, Cambridge, CB3 0DP

Director30 March 1998Active
7 Macfarlane Close, Impington, Cambridge, CB4 9LZ

Director21 January 1999Active
Chatsworth, Wissington Uplands, Nayland, Colchester, CO6 4JQ

Director19 April 2007Active
11 Nightingale Close, Pinner, HA5 2TN

Director21 January 1999Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director17 March 1998Active

People with Significant Control

Eia Partnership Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Change account reference date company current extended.

Download
2023-05-26Accounts

Accounts with accounts type small.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-04-14Accounts

Accounts with accounts type small.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Officers

Change person director company with change date.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-06-09Accounts

Accounts with accounts type small.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Officers

Change person director company with change date.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-05-05Accounts

Accounts with accounts type small.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Officers

Change person director company with change date.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Accounts

Accounts with accounts type small.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Accounts

Accounts with accounts type small.

Download
2018-03-12Mortgage

Mortgage satisfy charge full.

Download
2017-10-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.