Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ADVANCED STUDIES IN ENGLAND LIMITED
Company Information for

ADVANCED STUDIES IN ENGLAND LIMITED

NELSON HOUSE, 2 PIERREPONT STREET, BATH, BA1 1LB,
Company Registration Number
02172562
Private Limited Company
Active

Company Overview

About Advanced Studies In England Ltd
ADVANCED STUDIES IN ENGLAND LIMITED was founded on 1987-09-30 and has its registered office in Bath. The organisation's status is listed as "Active". Advanced Studies In England Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ADVANCED STUDIES IN ENGLAND LIMITED
 
Legal Registered Office
NELSON HOUSE
2 PIERREPONT STREET
BATH
BA1 1LB
Other companies in BA1
 
Filing Information
Company Number 02172562
Company ID Number 02172562
Date formed 1987-09-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 18:03:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVANCED STUDIES IN ENGLAND 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 ADVANCED STUDIES IN ENGLAND LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN HOPE
Company Secretary 2010-10-01
PIERCE EARL BULLER
Director 2014-03-12
ALAN CANIGLIA
Director 2013-06-27
JONATHAN HOPE
Director 2010-10-01
JOEL WAYNE MARTIN
Director 2015-09-21
SUSAN CAROL MENNICKE
Director 2013-06-27
DAVID ROLAND PROULX
Director 2012-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH KARLESKY
Director 2013-06-27 2015-09-21
MARGARET LYLE HAZLETT
Director 2013-06-27 2014-10-14
ANN STEINER
Director 2006-09-25 2013-06-27
KENT TRACHTE
Director 2004-06-01 2013-06-27
HELEN BOWMAN
Director 2008-01-01 2011-05-13
BARBARA WHITE
Company Secretary 2004-06-01 2010-10-01
BARBARA WHITE
Director 2004-06-01 2010-10-01
TOM KINGSTON
Director 2004-06-01 2007-12-31
ELIZABETH ANN NUNES
Director 1991-03-06 2004-06-01
GEOFFREY NUNES
Director 1991-03-06 2004-06-01
ELIZABETH ANN NUNES
Company Secretary 1997-04-30 2004-05-31
DONALD NUNES
Director 1991-03-06 1997-11-11
PETA COMPTON HALL
Company Secretary 1991-03-06 1997-04-30
PETA COMPTON HALL
Director 1991-03-06 1995-06-23
HELEN HUMPHRIES
Director 1991-03-06 1995-06-23
MARCUS JAMES LEE
Director 1991-03-06 1995-06-23

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
2024-09-12DIRECTOR APPOINTED MS MARY OSIRIM
2023-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-04-12CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-03SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-01-20APPOINTMENT TERMINATED, DIRECTOR CAMERON BRAXTON WESSON
2023-01-11DIRECTOR APPOINTED MS VALERIE LATOSHA DEXTER
2022-05-23APPOINTMENT TERMINATED, DIRECTOR PIERCE EARL BULLER
2022-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PIERCE EARL BULLER
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-05-07AP01DIRECTOR APPOINTED MR SEAN GALLOWAY
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-03-24AP01DIRECTOR APPOINTED MR CAMERON BRAXTON WESSON
2021-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOEL WAYNE MARTIN
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 021725620008
2019-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES
2019-03-20CH01Director's details changed for Mr Jonathan Hope on 2018-06-20
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-12-04AP01DIRECTOR APPOINTED LOIS VOIGT
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROLAND PROULX
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2017-10-19PSC08Notification of a person with significant control statement
2017-10-19PSC09Withdrawal of a person with significant control statement on 2017-10-19
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-03-24AP01DIRECTOR APPOINTED MR JOEL WAYNE MARTIN
2016-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-22AR0112/03/16 FULL LIST
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KARLESKY
2016-04-22AR0112/03/16 FULL LIST
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KARLESKY
2015-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-28AR0112/03/15 ANNUAL RETURN FULL LIST
2015-04-24CH01Director's details changed for Mr Pierce Earl Fuller on 2014-12-10
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LYLE HAZLETT
2014-12-10AP01DIRECTOR APPOINTED MR PIERCE EARL FULLER
2014-10-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-19AR0112/03/14 ANNUAL RETURN FULL LIST
2013-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2013-11-28AP01DIRECTOR APPOINTED MS SUSAN CAROL MENNICKE
2013-11-28AP01DIRECTOR APPOINTED MR JOSEPH KARLESKY
2013-11-28AP01DIRECTOR APPOINTED DR ALAN CANIGLIA
2013-11-28AP01DIRECTOR APPOINTED MS MARGARET LYLE HAZLETT
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANN STEINER
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR KENT TRACHTE
2013-04-25AR0112/03/13 FULL LIST
2012-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-06-21AP01DIRECTOR APPOINTED MR DAVID ROLAND PROULX
2012-03-21AR0112/03/12 FULL LIST
2011-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BOWMAN
2011-04-06AUDAUDITOR'S RESIGNATION
2011-03-30AR0112/03/11 FULL LIST
2011-03-14MISCSECTION 519
2010-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-13AR0113/03/10 FULL LIST
2010-10-13AP01DIRECTOR APPOINTED MR JONATHAN HOPE
2010-10-12AP03SECRETARY APPOINTED MR JONATHAN HOPE
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA WHITE
2010-10-12TM02APPOINTMENT TERMINATED, SECRETARY BARBARA WHITE
2010-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-03-30AR0112/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KENT TRACHTE / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PROVOST ANN STEINER / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN BOWMAN / 30/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WHITE / 30/03/2010
2009-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-03-25363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR TOM KINGSTON
2008-08-18288aDIRECTOR APPOINTED HELEN BOWMAN
2008-08-18363sRETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS
2007-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-03-26363sRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-12-06288aNEW DIRECTOR APPOINTED
2006-10-04AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-03-17363sRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-09-09AAFULL ACCOUNTS MADE UP TO 31/05/05
2005-03-18363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-09-06AAFULL ACCOUNTS MADE UP TO 31/05/04
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11288bDIRECTOR RESIGNED
2004-06-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-11288aNEW DIRECTOR APPOINTED
2004-06-11225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04
2004-06-11288bDIRECTOR RESIGNED
2004-04-06363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2004-01-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-27AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-04-12363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2002-05-22AAFULL ACCOUNTS MADE UP TO 31/07/01
2002-03-19363sRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2001-04-03363sRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-12-19AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-03-24AAFULL ACCOUNTS MADE UP TO 31/07/99
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ADVANCED STUDIES IN ENGLAND 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 ADVANCED STUDIES IN ENGLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-11-16 Outstanding HSBC BANK PLC
DEBENTURE 2010-11-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1996-06-22 Outstanding MIDLAND BANK PLC
CHARGE 1995-06-17 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1995-06-16 Satisfied ACADEMIC AGENCY LIMITED
LEGAL CHARGE 1995-06-16 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-07-22 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 ADVANCED STUDIES IN ENGLAND LIMITED

Intangible Assets
Patents
We have not found any records of ADVANCED STUDIES IN ENGLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADVANCED STUDIES IN ENGLAND LIMITED
Trademarks
We have not found any records of ADVANCED STUDIES IN ENGLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADVANCED STUDIES IN ENGLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as ADVANCED STUDIES IN ENGLAND LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where ADVANCED STUDIES IN ENGLAND 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 ADVANCED STUDIES IN ENGLAND 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 ADVANCED STUDIES IN ENGLAND 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