UKBizDB.co.uk

STUDIO LANGUAGE COURSES (CAMBRIDGE) LIMITED

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

This company is commonly known as Studio Language Courses (cambridge) Limited. The company was founded 31 years ago and was given the registration number 02747020. The firm's registered office is in CUMBRIA. You can find them at St Bees School Wood Lane, St Bees, Cumbria, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STUDIO LANGUAGE COURSES (CAMBRIDGE) LIMITED
Company Number:02747020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1992
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 85310 - General secondary education

Office Address & Contact

Registered Address:St Bees School Wood Lane, St Bees, Cumbria, United Kingdom, CA27 0DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Bees School, Wood Lane, St Bees, Cumbria, United Kingdom, CA27 0DS

Director08 March 2019Active
St Bees School, Wood Lane, St Bees, Cumbria, United Kingdom, CA27 0DS

Director14 September 2018Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Secretary14 September 1992Active
6 Greenside Close, Swavesey, Cambridge, CB4 5RF

Secretary30 December 1992Active
14 Sharps Green, Horringer, Bury St. Edmunds, IP29 5PP

Secretary30 May 2002Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director14 September 1992Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director14 September 1992Active
The Old Rectory Church Lane, Papworth Everard, Cambridge, CB3 8QN

Director26 March 1993Active
14 Sharps Green, Horringer, Bury St. Edmunds, IP29 5PP

Director30 December 1992Active
113 Ladbroke Road, London, W11 3PR

Director22 December 1994Active

People with Significant Control

Studio Language School Limited
Notified on:14 September 2018
Status:Active
Country of residence:Hong Kong
Address:Room 1504-5, 15f, Kwan Chart Tower, Wanchai, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr De-Zhi Wang
Notified on:14 September 2018
Status:Active
Date of birth:October 1989
Nationality:Hong Konger
Country of residence:United Kingdom
Address:St Bees School, Wood Lane, Cumbria, United Kingdom, CA27 0DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Butterfield Keymer Roberts
Notified on:18 August 2016
Status:Active
Date of birth:April 1942
Nationality:British
Country of residence:England
Address:14 Sharp's Green, Horringer, Bury St Edmunds, England, IP29 5PP
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2021-02-26Persons with significant control

Change to a person with significant control.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-09Address

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

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Accounts

Change account reference date company previous shortened.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2018-09-19Persons with significant control

Cessation of a person with significant control.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Accounts

Accounts with accounts type small.

Download
2018-08-15Address

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

Download
2017-10-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.