THE ENGLISH LANGUAGE CENTRE

THE ENGLISH LANGUAGE CENTRE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameTHE ENGLISH LANGUAGE CENTRE
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01508550
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE ENGLISH LANGUAGE CENTRE?

    • Other education n.e.c. (85590) / Education

    Where is THE ENGLISH LANGUAGE CENTRE located?

    Registered Office Address
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ENGLISH LANGUAGE CENTRE?

    Previous Company Names
    Company NameFromUntil
    E.L.C. (HOVE) LIMITEDJul 21, 1980Jul 21, 1980

    What are the latest accounts for THE ENGLISH LANGUAGE CENTRE?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THE ENGLISH LANGUAGE CENTRE?

    Last Confirmation Statement Made Up ToJun 26, 2026
    Next Confirmation Statement DueJul 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 26, 2025
    OverdueNo

    What are the latest filings for THE ENGLISH LANGUAGE CENTRE?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 26, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 23, 2025 with updates

    3 pagesCS01

    Appointment of Mr Nigel Paul Paramor as a director on Mar 20, 2025

    2 pagesAP01

    Director's details changed for Mrs Katherine Joanna Wells on Mar 20, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mr John Edward Tiernan as a director on Aug 22, 2023

    2 pagesAP01

    Appointment of Mr Richard John Day as a director on Nov 30, 2022

    2 pagesAP01

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Graham Marshall White as a director on Nov 14, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Confirmation statement made on Jun 23, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Howard Kidd on May 26, 2020

    2 pagesCH01

    Termination of appointment of Peter Christopher Orpen as a director on Apr 04, 2020

    1 pagesTM01

    Appointment of Mr Robert Howard Kidd as a director on Feb 25, 2020

    2 pagesAP01

    Registration of charge 015085500008, created on Sep 30, 2019

    45 pagesMR01

    Certificate of change of name

    Company name changed the english language centre LIMITED\certificate issued on 25/09/19
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 25, 2019

    Name change exemption from using 'limited' or 'cyfyngedig'

    NE01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Termination of appointment of Thomas Ernest Duncan Quibell as a director on Jul 30, 2019

    1 pagesTM01

    Termination of appointment of Vanessa Hall-Smith as a director on Jul 30, 2019

    1 pagesTM01

    Who are the officers of THE ENGLISH LANGUAGE CENTRE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPKINS, Philip John Christopher
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    Secretary
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    151557810001
    DAY, Richard John
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    Director
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    United KingdomBritishRetired24385730001
    KIDD, Robert Howard
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    Director
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    EnglandBritishChartered Accountant119578730001
    PARAMOR, Nigel Paul
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    Director
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    EnglandBritishRetired209213250001
    RUDD, John Robert
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    Director
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    EnglandBritishTeacher103838190001
    STEWART, Richard Alexander
    2 Montpelier Villas
    BN1 3DH Brighton
    East Sussex
    Director
    2 Montpelier Villas
    BN1 3DH Brighton
    East Sussex
    United KingdomBritishSolicitor1592470001
    TIERNAN, John Edward
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    Director
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    EnglandBritishRetired39577660007
    WELLS, Katherine Joanna
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    Director
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    EnglandBritishExaminer147074760002
    WEST, Michael Cunningham
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    Director
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    United KingdomBritishExaminer115285140003
    HARRISON, Charles Nicholas
    33 Palmeira Mansions
    BN3 2GB Hove
    East Sussex
    Secretary
    33 Palmeira Mansions
    BN3 2GB Hove
    East Sussex
    British2677040001
    ALLEN, Mark
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    Director
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    United KingdomBritishManager135592560001
    BARNARD, Geoffrey Leonard
    Tany Dentyr
    LL20 7AS Pontfadog Via Llangollen
    Clywd
    Director
    Tany Dentyr
    LL20 7AS Pontfadog Via Llangollen
    Clywd
    BritishRetired Cathedral Administrator2677110001
    BLACKSHAW, William Simon
    Squash Court
    Rottingdean
    BN2 7HA Brighton
    Sussex
    Director
    Squash Court
    Rottingdean
    BN2 7HA Brighton
    Sussex
    BritishRetired Headmaster6732760001
    DUNLOP, Ian Harrison
    54 Osbourne Villas
    BN3 2RB Hove
    East Sussex
    Director
    54 Osbourne Villas
    BN3 2RB Hove
    East Sussex
    BritishRetired Academic Director2677100002
    EWART, Stanley Ernest
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    Director
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    United KingdomBritishAccountant27397170001
    HALL-SMITH, Vanessa Frances
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    Director
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    United KingdomBritishRetired205824770001
    HAMMARBERG, Peter
    Korsfararvagen 62
    FOREIGN 10140 Lindingo
    Sweden
    Director
    Korsfararvagen 62
    FOREIGN 10140 Lindingo
    Sweden
    SwedishRetired Rektor2677050001
    HOGLUND, Anders
    Dalvagen 49
    18733 Taby
    Sweden
    Director
    Dalvagen 49
    18733 Taby
    Sweden
    SwedishRektor49426030001
    LEWIS, John Walford
    Oakleigh
    Eastbourne Road Halland
    BN8 6PS Lewes
    East Sussex
    Director
    Oakleigh
    Eastbourne Road Halland
    BN8 6PS Lewes
    East Sussex
    BritishManaging Director39962110002
    MARKHAM, Ann Faulkner
    9 Southover Manor House
    Southover High Street
    BN7 1HT Lewes
    East Sussex
    Director
    9 Southover Manor House
    Southover High Street
    BN7 1HT Lewes
    East Sussex
    BritishDean Of Education36050910001
    MURPHY-ODWYER, Lynette Mary
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    Director
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    EnglandBritishEducational Administrator17528150001
    NAKHLE, Edward
    8 St Heliers Avenue
    BN3 5RE Hove
    East Sussex
    Director
    8 St Heliers Avenue
    BN3 5RE Hove
    East Sussex
    BritishUniversity Administrator54167300001
    ORPEN, Marianne
    19 Buckingham Place
    BN1 3TD Brighton
    East Sussex
    Director
    19 Buckingham Place
    BN1 3TD Brighton
    East Sussex
    BritishMarried Woman2677090001
    ORPEN, Peter Christopher
    Glebe Villas
    BN3 5SL Hove
    13
    East Sussex
    England
    Director
    Glebe Villas
    BN3 5SL Hove
    13
    East Sussex
    England
    EnglandBritishCompany Director13779590001
    PERRY, Roger Christopher Vernon Dyson
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    Director
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    United KingdomBritishSolicitor76525940001
    PHILIPS, Michael Adrian
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    Director
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    United KingdomBritishStockbroker157241450001
    QUIBELL, Thomas Ernest Duncan
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    Director
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    EnglandBritishRetired98254320001
    RIVETT-DRAKE, Jean Elizabeth Rivett, Dame
    9 Kestrel Close
    BN3 6NS Hove
    East Sussex
    Director
    9 Kestrel Close
    BN3 6NS Hove
    East Sussex
    BritishRetired Councillor2677080001
    STILES, Pamela Margaret Melanie
    8 Roedean Crescent
    BN2 5RH Brighton
    East Sussex
    Director
    8 Roedean Crescent
    BN2 5RH Brighton
    East Sussex
    EnglandBritishDirector5518070001
    THOMAS, Kenneth Eastwood
    Sanchael Harlequin Lane
    TN6 1HU Crowborough
    Sussex
    Director
    Sanchael Harlequin Lane
    TN6 1HU Crowborough
    Sussex
    United KingdomBritishRetired58505450001
    WESTIN, Gunnar Forwald
    Edsvikvalen
    125 Dangeryd
    FOREIGN
    Sweden
    Director
    Edsvikvalen
    125 Dangeryd
    FOREIGN
    Sweden
    SwedishProfessor2677070001
    WHITE, Graham Marshall
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    Director
    33 Palmeira Mansions
    Hove
    BN3 2GB Sussex
    EnglandBritishRetired14726920001

    What are the latest statements on persons with significant control for THE ENGLISH LANGUAGE CENTRE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 25, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0