UKBizDB.co.uk

ENGLISH IN CHESTER LIMITED

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

This company is commonly known as English In Chester Limited. The company was founded 39 years ago and was given the registration number 01886535. The firm's registered office is in HOVE. You can find them at 33 Palmeira Mansions, , Hove, . This company's SIC code is 85310 - General secondary education.

Company Information

Name:ENGLISH IN CHESTER LIMITED
Company Number:01886535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85310 - General secondary education

Office Address & Contact

Registered Address:33 Palmeira Mansions, Hove, England, BN3 2GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Palmeira Mansions, Hove, England, BN3 2GB

Director18 September 2019Active
33, Palmeira Mansions, Hove, England, BN3 2GB

Director25 February 2020Active
33, Palmeira Mansions, Hove, England, BN3 2GB

Director04 April 2020Active
69 Upton Lane, Chester, CH2 1ED

Secretary-Active
53 Halkyn Road, Chester, CH2 3QD

Director-Active
64 Upton Park, Chester, CH2 1DQ

Director-Active
69 Upton Lane, Chester, CH2 1ED

Director-Active
10 Kingsway Court, Queens Gardens, Hove, BN3 2LP

Director-Active
33, Palmeira Mansions, Hove, England, BN3 2GB

Director18 September 2019Active
25 Oxford Drive, Wirral, CH63 1JG

Director-Active

People with Significant Control

English Language Centre Limited(The)
Notified on:18 September 2019
Status:Active
Country of residence:England
Address:33, Palmeira Mansions, Hove, England, BN3 2GB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Richard John Day
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:United Kingdom
Address:24, Nicholas Street, Chester, United Kingdom, CH1 2AU
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 (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
2023-11-08Officers

Change person director company with change date.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type dormant.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type dormant.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type small.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-12Officers

Appoint person director company with name date.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2020-01-28Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Capital

Capital cancellation shares.

Download
2019-09-26Resolution

Resolution.

Download
2019-09-26Capital

Capital return purchase own shares.

Download
2019-09-19Address

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

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.