THE ENGLISH LANGUAGE CENTRE
Overview
Company Name | THE ENGLISH LANGUAGE CENTRE |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01508550 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE ENGLISH LANGUAGE CENTRE?
Company Name | From | Until |
---|---|---|
E.L.C. (HOVE) LIMITED | Jul 21, 1980 | Jul 21, 1980 |
What are the latest accounts for THE ENGLISH LANGUAGE CENTRE?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THE ENGLISH LANGUAGE CENTRE?
Last Confirmation Statement Made Up To | Jun 26, 2026 |
---|---|
Next Confirmation Statement Due | Jul 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 26, 2025 |
Overdue | No |
What are the latest filings for THE ENGLISH LANGUAGE CENTRE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 23, 2025 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Nigel Paul Paramor as a director on Mar 20, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Katherine Joanna Wells on Mar 20, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Edward Tiernan as a director on Aug 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard John Day as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Graham Marshall White as a director on Nov 14, 2021 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Robert Howard Kidd on May 26, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Peter Christopher Orpen as a director on Apr 04, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Howard Kidd as a director on Feb 25, 2020 | 2 pages | AP01 | ||||||||||
Registration of charge 015085500008, created on Sep 30, 2019 | 45 pages | MR01 | ||||||||||
Certificate of change of name Company name changed the english language centre LIMITED\certificate issued on 25/09/19 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Termination of appointment of Thomas Ernest Duncan Quibell as a director on Jul 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vanessa Hall-Smith as a director on Jul 30, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of THE ENGLISH LANGUAGE CENTRE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOPKINS, Philip John Christopher | Secretary | 33 Palmeira Mansions Hove BN3 2GB Sussex | 151557810001 | |||||||
DAY, Richard John | Director | 33 Palmeira Mansions Hove BN3 2GB Sussex | United Kingdom | British | Retired | 24385730001 | ||||
KIDD, Robert Howard | Director | 33 Palmeira Mansions Hove BN3 2GB Sussex | England | British | Chartered Accountant | 119578730001 | ||||
PARAMOR, Nigel Paul | Director | 33 Palmeira Mansions Hove BN3 2GB Sussex | England | British | Retired | 209213250001 | ||||
RUDD, John Robert | Director | 33 Palmeira Mansions Hove BN3 2GB Sussex | England | British | Teacher | 103838190001 | ||||
STEWART, Richard Alexander | Director | 2 Montpelier Villas BN1 3DH Brighton East Sussex | United Kingdom | British | Solicitor | 1592470001 | ||||
TIERNAN, John Edward | Director | 33 Palmeira Mansions Hove BN3 2GB Sussex | England | British | Retired | 39577660007 | ||||
WELLS, Katherine Joanna | Director | 33 Palmeira Mansions Hove BN3 2GB Sussex | England | British | Examiner | 147074760002 | ||||
WEST, Michael Cunningham | Director | 33 Palmeira Mansions Hove BN3 2GB Sussex | United Kingdom | British | Examiner | 115285140003 | ||||
HARRISON, Charles Nicholas | Secretary | 33 Palmeira Mansions BN3 2GB Hove East Sussex | British | 2677040001 | ||||||
ALLEN, Mark | Director | 33 Palmeira Mansions Hove BN3 2GB Sussex | United Kingdom | British | Manager | 135592560001 | ||||
BARNARD, Geoffrey Leonard | Director | Tany Dentyr LL20 7AS Pontfadog Via Llangollen Clywd | British | Retired Cathedral Administrator | 2677110001 | |||||
BLACKSHAW, William Simon | Director | Squash Court Rottingdean BN2 7HA Brighton Sussex | British | Retired Headmaster | 6732760001 | |||||
DUNLOP, Ian Harrison | Director | 54 Osbourne Villas BN3 2RB Hove East Sussex | British | Retired Academic Director | 2677100002 | |||||
EWART, Stanley Ernest | Director | 33 Palmeira Mansions Hove BN3 2GB Sussex | United Kingdom | British | Accountant | 27397170001 | ||||
HALL-SMITH, Vanessa Frances | Director | 33 Palmeira Mansions Hove BN3 2GB Sussex | United Kingdom | British | Retired | 205824770001 | ||||
HAMMARBERG, Peter | Director | Korsfararvagen 62 FOREIGN 10140 Lindingo Sweden | Swedish | Retired Rektor | 2677050001 | |||||
HOGLUND, Anders | Director | Dalvagen 49 18733 Taby Sweden | Swedish | Rektor | 49426030001 | |||||
LEWIS, John Walford | Director | Oakleigh Eastbourne Road Halland BN8 6PS Lewes East Sussex | British | Managing Director | 39962110002 | |||||
MARKHAM, Ann Faulkner | Director | 9 Southover Manor House Southover High Street BN7 1HT Lewes East Sussex | British | Dean Of Education | 36050910001 | |||||
MURPHY-ODWYER, Lynette Mary | Director | 33 Palmeira Mansions Hove BN3 2GB Sussex | England | British | Educational Administrator | 17528150001 | ||||
NAKHLE, Edward | Director | 8 St Heliers Avenue BN3 5RE Hove East Sussex | British | University Administrator | 54167300001 | |||||
ORPEN, Marianne | Director | 19 Buckingham Place BN1 3TD Brighton East Sussex | British | Married Woman | 2677090001 | |||||
ORPEN, Peter Christopher | Director | Glebe Villas BN3 5SL Hove 13 East Sussex England | England | British | Company Director | 13779590001 | ||||
PERRY, Roger Christopher Vernon Dyson | Director | 33 Palmeira Mansions Hove BN3 2GB Sussex | United Kingdom | British | Solicitor | 76525940001 | ||||
PHILIPS, Michael Adrian | Director | 33 Palmeira Mansions Hove BN3 2GB Sussex | United Kingdom | British | Stockbroker | 157241450001 | ||||
QUIBELL, Thomas Ernest Duncan | Director | 33 Palmeira Mansions Hove BN3 2GB Sussex | England | British | Retired | 98254320001 | ||||
RIVETT-DRAKE, Jean Elizabeth Rivett, Dame | Director | 9 Kestrel Close BN3 6NS Hove East Sussex | British | Retired Councillor | 2677080001 | |||||
STILES, Pamela Margaret Melanie | Director | 8 Roedean Crescent BN2 5RH Brighton East Sussex | England | British | Director | 5518070001 | ||||
THOMAS, Kenneth Eastwood | Director | Sanchael Harlequin Lane TN6 1HU Crowborough Sussex | United Kingdom | British | Retired | 58505450001 | ||||
WESTIN, Gunnar Forwald | Director | Edsvikvalen 125 Dangeryd FOREIGN Sweden | Swedish | Professor | 2677070001 | |||||
WHITE, Graham Marshall | Director | 33 Palmeira Mansions Hove BN3 2GB Sussex | England | British | Retired | 14726920001 |
What are the latest statements on persons with significant control for THE ENGLISH LANGUAGE CENTRE?
Notified On | Ceased On | Statement |
---|---|---|
Jul 25, 2017 | The 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