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..
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 | : |
|
Registered Address | : | The Old Casino, 28 Fourth Avenue, Hove, East Sussex, BN3 2PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Byways, Oak Lane, Broadbridge Heath, Horsham, RH12 3NX | Secretary | 25 April 2008 | Active |
61 Falmer Road, Rottingdean, Brighton, BN2 7FJ | Director | 25 April 2008 | Active |
96, Osborne Road, Brighton, England, BN1 6LU | Director | 25 April 2008 | Active |
13 River Grove Park, Beckenham, BR3 1HU | Secretary | 17 June 1995 | Active |
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 | Director | 20 July 1995 | Active |
Merryacres By The Sea, 37 Elms Avenue Lilliput, Poole, BH14 8EE | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-03-07 | Officers | Change person director company with change date. | Download |
2021-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
2020-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type full. | Download |
2018-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type full. | Download |
2016-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type full. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Accounts | Accounts with accounts type full. | Download |
2015-01-07 | Address | Change registered office address company with date old address new address. | Download |
2014-10-22 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.