UKBizDB.co.uk

THE WELLESLEY SCHOOL OF ENGLISH LIMITED

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

This company is commonly known as The Wellesley School Of English Limited. The company was founded 18 years ago and was given the registration number 05692752. The firm's registered office is in WHITSTABLE. You can find them at 99 Canterbury Road, , Whitstable, Kent. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:THE WELLESLEY SCHOOL OF ENGLISH LIMITED
Company Number:05692752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2006
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:99 Canterbury Road, Whitstable, Kent, CT5 4HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99 Canterbury Road, Whitstable, England, CT5 4HG

Director12 October 2017Active
Ifield House, Brady Road Lyminge, Folkestone, CT18 8EY

Corporate Nominee Secretary31 January 2006Active
99, Canterbury Road, Whitstable, United Kingdom, CT5 4HG

Corporate Secretary02 March 2006Active
99, Canterbury Road, Whitstable, CT5 4HG

Director02 February 2006Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director31 January 2006Active

People with Significant Control

Miss Tiffany Stafford
Notified on:26 October 2017
Status:Active
Date of birth:June 1989
Nationality:British
Country of residence:England
Address:99 Canterbury Road, Whitstable, England, CT5 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Jessica Stafford
Notified on:26 October 2017
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:99 Canterbury Road, Whitstable, England, CT5 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Maria Stella Seager
Notified on:12 October 2017
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:99 Canterbury Road, Whitstable, England, CT5 4HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Antony Stafford
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:99 Canterbury Road, Whitstable, England, CT5 4HG
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-10-26Gazette

Gazette notice voluntary.

Download
2021-10-14Dissolution

Dissolution application strike off company.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-28Persons with significant control

Change to a person with significant control.

Download
2020-12-28Persons with significant control

Change to a person with significant control.

Download
2020-12-28Officers

Termination secretary company with name termination date.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-20Persons with significant control

Notification of a person with significant control.

Download
2017-11-09Capital

Capital allotment shares.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Officers

Termination director company with name termination date.

Download
2017-10-23Persons with significant control

Cessation of a person with significant control.

Download
2017-10-20Persons with significant control

Notification of a person with significant control.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Officers

Change person director company with change date.

Download
2017-01-17Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.