UKBizDB.co.uk

UNITED LANGUAGE SCHOOLS LIMITED

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

This company is commonly known as United Language Schools Limited. The company was founded 57 years ago and was given the registration number 00881183. The firm's registered office is in HOVE. You can find them at The Old Casino, 28 Fourth Avenue, Hove, East Sussex. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:UNITED LANGUAGE SCHOOLS LIMITED
Company Number:00881183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1966
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Byways, Oak Lane, Broadbridge Heath, Horsham, RH12 3NX

Secretary25 April 2008Active
61 Falmer Road, Rottingdean, Brighton, BN2 7FJ

Director25 April 2008Active
96, Osborne Road, Brighton, England, BN1 6LU

Director25 April 2008Active
13 River Grove Park, Beckenham, BR3 1HU

Secretary17 June 1995Active
Merryacres By The Sea, 37 Elms Avenue Lilliput, Poole, BH14 8EE

Secretary-Active
Rua Padre Joao, Mandel 1179/12 Sao Paulo 01411, Brazil,

Director-Active
Lilliput House 7 Alington Road, Lilliput, Poole, BH14 8LX

Director20 July 1995Active
Merryacres By The Sea, 37 Elms Avenue Lilliput, Poole, BH14 8EE

Director-Active

People with Significant Control

Mr Andrew George Hutchinson
Notified on:06 July 2016
Status:Active
Date of birth:September 1964
Nationality:British
Address:The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Wharton Green
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Francis Pamplin
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:The Old Casino, 28 Fourth Avenue, Hove, BN3 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-03-07Officers

Change person director company with change date.

Download
2021-03-07Persons with significant control

Change to a person with significant control.

Download
2020-10-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-01-06Mortgage

Mortgage satisfy charge full.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type full.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type full.

Download
2018-01-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type full.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type full.

Download
2015-10-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Accounts

Accounts with accounts type full.

Download
2015-01-07Address

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

Download
2014-10-22Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.