UKBizDB.co.uk

THE ENGLISH LANGUAGE CENTRE YORK LIMITED

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

This company is commonly known as The English Language Centre York Limited. The company was founded 20 years ago and was given the registration number 05213133. The firm's registered office is in BRIGHTON. You can find them at Lees House, 21 - 33 Dyke Road, Brighton, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:THE ENGLISH LANGUAGE CENTRE YORK LIMITED
Company Number:05213133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2004
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Lees House, 21 - 33 Dyke Road, Brighton, England, BN1 3FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lees House, 21 - 33 Dyke Road, Brighton, England, BN1 3FE

Director30 April 2016Active
47, Cromwell Road, Hove, England, BN3 3ER

Secretary21 January 2017Active
47, Cromwell Road, Hove, England, BN3 3ER

Secretary05 June 2019Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary24 August 2004Active
5 New Street, York, YO1 8RA

Secretary24 August 2004Active
47, Cromwell Road, Hove, England, BN3 3ER

Secretary18 October 2019Active
47, Cromwell Road, Hove, England, BN3 3ER

Secretary14 July 2017Active
Darren Tierney, 6-7 Lovers Walk, Brighton, England, BN1 6AH

Secretary30 April 2016Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL

Secretary14 July 2011Active
47, Cromwell Road, Hove, England, BN3 3ER

Director05 June 2019Active
47, Cromwell Road, Hove, England, BN3 3ER

Director30 April 2016Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL

Director05 February 2014Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL

Director07 March 2012Active
47, Cromwell Road, Hove, England, BN3 3ER

Director21 May 2018Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL

Director25 June 2012Active
47, Cromwell Road, Hove, England, BN3 3ER

Director05 June 2019Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL

Director25 June 2012Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL

Director14 July 2011Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL

Director31 July 2013Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director24 August 2004Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL

Director14 July 2011Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, RH10 9QL

Director11 August 2015Active
47, Cromwell Road, Hove, England, BN3 3ER

Director05 June 2019Active
47, Cromwell Road, Hove, England, BN3 3ER

Director21 May 2018Active
5 New Street, York, YO1 8RA

Director24 August 2004Active
5 New Street, York, YO1 8RA

Director24 August 2004Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL

Director15 January 2013Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL

Director14 July 2011Active
47, Cromwell Road, Hove, England, BN3 3ER

Director30 April 2016Active
Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, United Kingdom, RH10 9QL

Director31 July 2013Active
47, Cromwell Road, Hove, England, BN3 3ER

Director18 October 2019Active
47, Cromwell Road, Hove, England, BN3 3ER

Director30 April 2016Active

People with Significant Control

Experience English Limited
Notified on:14 July 2017
Status:Active
Country of residence:England
Address:47, Cromwell Road, Hove, England, BN3 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Tunney
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:Irish
Country of residence:England
Address:Darren Tierney, 6-7 Lovers Walk, Brighton, England, BN1 6AH
Nature of control:
  • Significant influence or control

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.