Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RICHARD LANGUAGE COLLEGE LIMITED
Company Information for

RICHARD LANGUAGE COLLEGE LIMITED

35f Wimborne Road, Bournemouth, BH2 6NA,
Company Registration Number
01543305
Private Limited Company
Active

Company Overview

About Richard Language College Ltd
RICHARD LANGUAGE COLLEGE LIMITED was founded on 1981-02-04 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Richard Language College Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RICHARD LANGUAGE COLLEGE LIMITED
 
Legal Registered Office
35f Wimborne Road
Bournemouth
BH2 6NA
Other companies in BH3
 
Filing Information
Company Number 01543305
Company ID Number 01543305
Date formed 1981-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-12-31
Latest return 2023-09-26
Return next due 2024-10-10
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-07-22 10:13:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICHARD LANGUAGE COLLEGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RICHARD LANGUAGE COLLEGE LIMITED

Current Directors
Officer Role Date Appointed
CAROLE MELET
Company Secretary 2006-08-31
PATRICE LECLERC
Director 1992-06-21
CAROLE MELET
Director 2009-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT WILLIAM FRENCH
Director 2005-07-01 2011-06-17
ANDRE LECLERC
Director 1992-06-21 2011-04-02
CYRIL JEAN BAPTISTE LECLERC
Company Secretary 2004-02-21 2006-08-31
DAVID PERCIVAL VANN
Director 1992-06-21 2004-12-12
NICHOLAS MARK HUNT
Company Secretary 2000-10-06 2004-02-20
JOCELEYNE MARIE TERESE COTREL
Company Secretary 1993-02-01 2001-01-26
JOCELEYNE MARIE TERESE COTREL
Director 1992-06-21 2001-01-26
MARGARET ETHEL TAWN
Director 1992-06-21 1998-07-03
GEOFFREY JOHN WELLER
Company Secretary 1992-06-21 1993-02-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-23Voluntary dissolution strike-off suspended
2024-07-09FIRST GAZETTE notice for voluntary strike-off
2024-06-26Application to strike the company off the register
2024-06-17CESSATION OF GENESIS CIMAROLI AS A PERSON OF SIGNIFICANT CONTROL
2024-02-12APPOINTMENT TERMINATED, DIRECTOR AMANDA POWIS
2023-10-10Appointment of Miss Amanda Powis as company secretary on 2023-10-10
2023-09-26CONFIRMATION STATEMENT MADE ON 26/09/23, WITH UPDATES
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES
2023-09-06NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENESIS CIMAROLI
2023-08-30CESSATION OF GENESIS CIMAROLI AS A PERSON OF SIGNIFICANT CONTROL
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-07-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES
2023-06-05REGISTERED OFFICE CHANGED ON 05/06/23 FROM 43-45 Wimborne Road Bournemouth Dorset BH3 7AB
2023-03-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-07Compulsory strike-off action has been discontinued
2023-03-01Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH UPDATES
2022-01-2831/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-07-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GENESIS CIMAROLI
2021-01-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2019-07-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIJAH ALKHATIB
2019-07-16PSC07CESSATION OF ORGANISATION SCOLAIRE FRANCO BRITANNIQUE AS A PERSON OF SIGNIFICANT CONTROL
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PATRICE LECLERC
2019-07-16TM02Termination of appointment of Carole Melet on 2019-06-26
2019-07-16AP01DIRECTOR APPOINTED MR ELIJAH ALKHATIB
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-06-21AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2018-06-21PSC05Change of details for Organisation Scolaire Franco Britannique as a person with significant control on 2017-07-03
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 15150
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-30PSC02Notification of Organisation Scolaire Franco Britannique as a person with significant control on 2016-04-06
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 15150
2016-06-28AR0121/06/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 15150
2015-07-17AR0121/06/15 ANNUAL RETURN FULL LIST
2015-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MME CAROLE MELET on 2015-06-21
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MME CAROLE MELET / 21/06/2015
2015-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICE LECLERC / 21/06/2015
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 15150
2014-07-11AR0121/06/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-27AR0121/06/13 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05AR0121/06/12 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0121/06/11 ANNUAL RETURN FULL LIST
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRENCH
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE LECLERC
2010-09-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-09AR0121/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICE LECLERC / 21/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE LECLERC / 21/06/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM FRENCH / 21/06/2010
2009-12-15AP01DIRECTOR APPOINTED MME CAROLE MELET
2009-12-15SH0111/12/09 STATEMENT OF CAPITAL GBP 15000
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2008-08-12363aRETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-19288cSECRETARY'S CHANGE OF PARTICULARS / CAROLE LECLERC / 01/01/2007
2007-07-27363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-07-27288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27288aNEW SECRETARY APPOINTED
2007-07-27288bSECRETARY RESIGNED
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-08-03363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-02288aNEW DIRECTOR APPOINTED
2005-07-22363sRETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-06288bDIRECTOR RESIGNED
2004-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-29363sRETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS
2004-03-18288aNEW SECRETARY APPOINTED
2004-03-18288bSECRETARY RESIGNED
2003-07-01363sRETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS
2003-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-15363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2001-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-08363sRETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS
2001-03-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-12-05288aNEW SECRETARY APPOINTED
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-05363sRETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS
2000-04-27288cDIRECTOR'S PARTICULARS CHANGED
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-28363sRETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS
1998-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-10288bDIRECTOR RESIGNED
1998-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-07-01363sRETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS
1997-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-11353LOCATION OF REGISTER OF MEMBERS
1997-07-07363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-07-07363sRETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS
1996-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-21363sRETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS
1995-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-21363sRETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS
1994-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-24363sRETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education




Licences & Regulatory approval
We could not find any licences issued to RICHARD LANGUAGE COLLEGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RICHARD LANGUAGE COLLEGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RICHARD LANGUAGE COLLEGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.419
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 85320 - Technical and vocational secondary education

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RICHARD LANGUAGE COLLEGE LIMITED

Intangible Assets
Patents
We have not found any records of RICHARD LANGUAGE COLLEGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RICHARD LANGUAGE COLLEGE LIMITED
Trademarks
We have not found any records of RICHARD LANGUAGE COLLEGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RICHARD LANGUAGE COLLEGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bournemouth Borough Council 2012-04-05 GBP £2,082

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RICHARD LANGUAGE COLLEGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICHARD LANGUAGE COLLEGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RICHARD LANGUAGE COLLEGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1