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..
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 | : |
|
Registered Address | : | Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Escley, Church Lane, Kingston, Canterbury, United Kingdom, CT4 6HY | Director | 01 September 2019 | Active |
204, High Street, Lewes, United Kingdom, BN7 2NS | Director | 29 July 2008 | Active |
U04 New Nubia, El Gouna, Hurghada, Red Sea Governorate, Egypt, | Director | 22 June 2004 | Active |
44, Winton Avenue, London, United Kingdom, N11 2AT | Director | 29 July 2008 | Active |
122, Rough Common Road, Rough Common, Canterbury, CT2 9BU | Director | 29 July 2008 | Active |
48 Maids Causeway, Cambridge, CB5 8DD | Secretary | 30 March 1998 | Active |
Eversheds Llp, Kett House Station Road, Cambridge, CB1 2JY | Secretary | 18 September 1998 | Active |
Chatsworth, Wissington Uplands, Nayland, Colchester, CO6 4JQ | Secretary | 03 May 2007 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 01 October 2004 | Active |
Ruskin House, 40-41 Museum Street, London, United Kingdom, WC1A 1LT | Corporate Secretary | 29 July 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 17 March 1998 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 22 February 2007 | Active |
48 Maids Causeway, Cambridge, CB5 8DD | Director | 30 March 1998 | Active |
9 The Terrace, Canterbury, CT2 7AJ | Director | 29 July 2008 | Active |
9 The Terrace, Canterbury, CT2 7AJ | Director | 22 June 2004 | Active |
Streatley House, High Street, Streatley On Thames, RG8 9HY | Director | 19 April 2007 | Active |
9, The Terrace, Canterbury, United Kingdom, CT2 7AJ | Director | 01 April 2017 | Active |
25 Storeys Way, Cambridge, CB3 0DP | Director | 30 March 1998 | Active |
7 Macfarlane Close, Impington, Cambridge, CB4 9LZ | Director | 21 January 1999 | Active |
Chatsworth, Wissington Uplands, Nayland, Colchester, CO6 4JQ | Director | 19 April 2007 | Active |
11 Nightingale Close, Pinner, HA5 2TN | Director | 21 January 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 17 March 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Change account reference date company current extended. | Download |
2023-05-26 | Accounts | Accounts with accounts type small. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-01-18 | Officers | Termination director company with name termination date. | Download |
2022-04-14 | Accounts | Accounts with accounts type small. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2022-01-11 | Officers | Change person director company with change date. | Download |
2021-06-09 | Accounts | Accounts with accounts type small. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Officers | Change person director company with change date. | Download |
2020-06-29 | Officers | Change person director company with change date. | Download |
2020-05-05 | Accounts | Accounts with accounts type small. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Officers | Change person director company with change date. | Download |
2019-05-10 | Officers | Change person director company with change date. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type small. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Accounts | Accounts with accounts type small. | Download |
2018-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-26 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.