Active
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 Name | |
---|---|
ADVANCED STUDIES IN ENGLAND LIMITED | |
Legal Registered Office | |
NELSON HOUSE 2 PIERREPONT STREET BATH BA1 1LB Other companies in BA1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN HOPE |
||
PIERCE EARL BULLER |
||
ALAN CANIGLIA |
||
JONATHAN HOPE |
||
JOEL WAYNE MARTIN |
||
SUSAN CAROL MENNICKE |
||
DAVID ROLAND PROULX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH KARLESKY |
Director | ||
MARGARET LYLE HAZLETT |
Director | ||
ANN STEINER |
Director | ||
KENT TRACHTE |
Director | ||
HELEN BOWMAN |
Director | ||
BARBARA WHITE |
Company Secretary | ||
BARBARA WHITE |
Director | ||
TOM KINGSTON |
Director | ||
ELIZABETH ANN NUNES |
Director | ||
GEOFFREY NUNES |
Director | ||
ELIZABETH ANN NUNES |
Company Secretary | ||
DONALD NUNES |
Director | ||
PETA COMPTON HALL |
Company Secretary | ||
PETA COMPTON HALL |
Director | ||
HELEN HUMPHRIES |
Director | ||
MARCUS JAMES LEE |
Director |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MS MARY OSIRIM | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | ||
APPOINTMENT TERMINATED, DIRECTOR CAMERON BRAXTON WESSON | ||
DIRECTOR APPOINTED MS VALERIE LATOSHA DEXTER | ||
APPOINTMENT TERMINATED, DIRECTOR PIERCE EARL BULLER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERCE EARL BULLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/20 | |
AP01 | DIRECTOR APPOINTED MR SEAN GALLOWAY | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CAMERON BRAXTON WESSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOEL WAYNE MARTIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 021725620008 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Jonathan Hope on 2018-06-20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
AP01 | DIRECTOR APPOINTED LOIS VOIGT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROLAND PROULX | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2017-10-19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOEL WAYNE MARTIN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/03/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH KARLESKY | |
AR01 | 12/03/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH KARLESKY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Pierce Earl Fuller on 2014-12-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET LYLE HAZLETT | |
AP01 | DIRECTOR APPOINTED MR PIERCE EARL FULLER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/13 | |
AP01 | DIRECTOR APPOINTED MS SUSAN CAROL MENNICKE | |
AP01 | DIRECTOR APPOINTED MR JOSEPH KARLESKY | |
AP01 | DIRECTOR APPOINTED DR ALAN CANIGLIA | |
AP01 | DIRECTOR APPOINTED MS MARGARET LYLE HAZLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN STEINER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENT TRACHTE | |
AR01 | 12/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AP01 | DIRECTOR APPOINTED MR DAVID ROLAND PROULX | |
AR01 | 12/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN BOWMAN | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 12/03/11 FULL LIST | |
MISC | SECTION 519 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 13/03/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JONATHAN HOPE | |
AP03 | SECRETARY APPOINTED MR JONATHAN HOPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA WHITE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARBARA WHITE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENT TRACHTE / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROVOST ANN STEINER / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN BOWMAN / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA WHITE / 30/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR TOM KINGSTON | |
288a | DIRECTOR APPOINTED HELEN BOWMAN | |
363s | RETURN MADE UP TO 12/03/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363s | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/06 | |
363s | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/05/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/07/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | ACADEMIC AGENCY LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
|
|
|
|
|
|
|
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
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:
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. |