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

EXPERIENCE ENGLISH LIMITED

C/O INTERPATH ADVISORY 10TH FLOOR, 1 MARSDEN STREET, MANCHESTER, LANCASHIRE, M2 1HW,
Company Registration Number
04040338
Private Limited Company
Liquidation

Company Overview

About Experience English Ltd
EXPERIENCE ENGLISH LIMITED was founded on 2000-07-25 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Experience English Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
EXPERIENCE ENGLISH LIMITED
 
Legal Registered Office
C/O INTERPATH ADVISORY 10TH FLOOR
1 MARSDEN STREET
MANCHESTER
LANCASHIRE
M2 1HW
Other companies in RH10
 
Previous Names
ELC ENGLISH LIMITED12/08/2014
HAMPSTEAD SCHOOL OF ENGLISH LIMITED03/02/2012
DIY TRAVELLER LIMITED23/02/2010
Filing Information
Company Number 04040338
Company ID Number 04040338
Date formed 2000-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2018
Account next due 31/01/2021
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2023-06-05 05:22:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPERIENCE ENGLISH 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.
Companies with same name EXPERIENCE ENGLISH LIMITED
The following companies were found which have the same name as EXPERIENCE ENGLISH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXPERIENCE ENGLISH EDUCATION, INC. 712 9TH STREET FORT MADISON IA 52627 Active Company formed on the 2010-06-09

Company Officers of EXPERIENCE ENGLISH LIMITED

Current Directors
Officer Role Date Appointed
KAREN MARY SMITH-WATSON
Company Secretary 2017-07-14
MARK LEONARD BUSH
Director 2018-05-21
GEMMA LYNCH
Director 2018-05-21
KAREN MARY SMITH-WATSON
Director 2016-04-30
MICHAEL TUNNEY
Director 2016-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICK ALEXANDROU
Company Secretary 2017-01-21 2017-07-14
DAVID ANDREWS
Director 2016-04-30 2017-07-14
NEIL O' LEARY
Director 2016-04-30 2017-07-14
DARREN TIERNEY
Company Secretary 2016-04-30 2017-01-21
MARTIN JAMES FROGGATT
Director 2013-07-31 2016-04-30
BRENDAN DEREK LEE JONES
Director 2015-08-11 2016-04-30
JOYCE WALTER
Company Secretary 2007-12-01 2015-12-18
RICHARD CHARLES BAINBRIDGE
Director 2014-02-05 2015-08-14
REBECCA LOUISE OSMAN
Director 2013-07-31 2014-04-01
CLARE TERESA MCILRATH
Director 2013-01-15 2013-07-31
FERGUS DICK
Director 2012-06-25 2013-07-23
RICHARD CHARLES BAINBRIDGE
Director 2012-03-07 2013-03-31
MARK LEONARD BUSH
Director 2012-06-25 2013-03-08
DARREN MEE
Director 2010-02-11 2012-10-18
IAN STUART FINLAY
Director 2010-02-11 2012-08-02
PAUL CHRISTOPHER HAWKES
Director 2010-02-11 2012-07-31
KAREN MARY WATSON
Director 2010-02-11 2011-06-14
JOYCE WALTER
Director 2007-12-01 2010-03-17
PAUL ROBERT TYMMS
Director 2007-05-15 2010-02-11
DAVID HARRIS MATTISON
Director 2000-07-26 2008-03-31
ANGELA RUSSELL
Company Secretary 2000-07-25 2008-02-28
ANGELA RUSSELL
Director 2000-07-25 2008-02-28
RICHARD PAUL CHURCHILL COLEMAN
Company Secretary 2007-01-11 2007-05-15
RICHARD PAUL CHURCHILL COLEMAN
Director 2007-01-11 2007-05-15
HAYDN PAUL FARMER
Director 2002-05-20 2006-12-31
AVRIL DAWN ITANI
Company Secretary 2004-03-18 2005-09-30
DAVID OSSIAN MALONEY
Director 2000-07-26 2001-12-31
IAN SIMKINS
Director 2000-07-25 2000-07-26
DUBRAVKA KOKOT
Company Secretary 2000-07-25 2000-07-25
DUSAN COSIC
Director 2000-07-25 2000-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LEONARD BUSH BRITISH STUDY CENTRES LIMITED Director 2018-05-21 CURRENT 2001-11-29 Liquidation
MARK LEONARD BUSH THE ENGLISH LANGUAGE CENTRE YORK LIMITED Director 2018-05-21 CURRENT 2004-08-24 Active - Proposal to Strike off
MARK LEONARD BUSH EAC LANGUAGE CENTRES (UK) LIMITED Director 2018-05-21 CURRENT 2004-01-19 Active - Proposal to Strike off
MARK LEONARD BUSH MANCHESTER ACADEMY TOURS LTD. Director 2018-05-21 CURRENT 1995-06-12 Active - Proposal to Strike off
MARK LEONARD BUSH BRITISH STUDY CENTRES TEACHER TRAINING LIMITED Director 2018-05-21 CURRENT 2013-10-14 Liquidation
MARK LEONARD BUSH BSC GROUP LIMITED Director 2018-05-21 CURRENT 2017-04-19 Active
MARK LEONARD BUSH MB STRATEGY AND ANALYTICS LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active
GEMMA LYNCH BRITISH STUDY CENTRES LIMITED Director 2018-05-21 CURRENT 2001-11-29 Liquidation
GEMMA LYNCH THE ENGLISH LANGUAGE CENTRE YORK LIMITED Director 2018-05-21 CURRENT 2004-08-24 Active - Proposal to Strike off
GEMMA LYNCH EAC LANGUAGE CENTRES (UK) LIMITED Director 2018-05-21 CURRENT 2004-01-19 Active - Proposal to Strike off
GEMMA LYNCH MANCHESTER ACADEMY TOURS LTD. Director 2018-05-21 CURRENT 1995-06-12 Active - Proposal to Strike off
GEMMA LYNCH BSC GROUP LIMITED Director 2018-05-21 CURRENT 2017-04-19 Active
KAREN MARY SMITH-WATSON BSC GROUP LIMITED Director 2018-05-04 CURRENT 2017-04-19 Active
KAREN MARY SMITH-WATSON BRITISH STUDY CENTRES LIMITED Director 2017-05-05 CURRENT 2001-11-29 Liquidation
KAREN MARY SMITH-WATSON BRITISH STUDY CENTRES TEACHER TRAINING LIMITED Director 2017-05-05 CURRENT 2013-10-14 Liquidation
KAREN MARY SMITH-WATSON EAC LANGUAGE CENTRES (UK) LIMITED Director 2016-04-30 CURRENT 2004-01-19 Active - Proposal to Strike off
KAREN MARY SMITH-WATSON MANCHESTER ACADEMY TOURS LTD. Director 2016-04-30 CURRENT 1995-06-12 Active - Proposal to Strike off

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
2023-08-22Voluntary liquidation Statement of receipts and payments to 2023-07-09
2023-02-01REGISTERED OFFICE CHANGED ON 01/02/23 FROM C/O Kpmg 8 Princes Parade Liverpool L3 1QH
2023-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/23 FROM C/O Kpmg 8 Princes Parade Liverpool L3 1QH
2022-09-12Voluntary liquidation Statement of receipts and payments to 2022-07-09
2022-09-12LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-09
2021-09-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-09
2020-10-31AA01Current accounting period shortened from 31/10/19 TO 30/10/19
2020-08-21NDISCNotice to Registrar of Companies of Notice of disclaimer
2020-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/20 FROM Lees House 21 - 33 Dyke Road Brighton BN1 3FE England
2020-07-31LIQ02Voluntary liquidation Statement of affairs
2020-07-31600Appointment of a voluntary liquidator
2020-07-31LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-10
2020-05-02CS01CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES
2020-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/20 FROM 47 Cromwell Road Hove East Sussex BN3 3ER England
2019-12-03TM02Termination of appointment of Christine Salisbury on 2019-11-27
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS PAUL ALEXANDROU
2019-11-01AA01Previous accounting period extended from 31/08/19 TO 31/10/19
2019-10-31AP03Appointment of Mrs Christine Salisbury as company secretary on 2019-10-18
2019-10-31AP01DIRECTOR APPOINTED MRS CHRISTINE SALISBURY
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS COUNSELL
2019-10-31TM02Termination of appointment of Simon Thomas Counsell on 2019-10-18
2019-06-06AP01DIRECTOR APPOINTED MISS JENNIFER ELAINE KEEN
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEONARD BUSH
2019-06-06TM02Termination of appointment of Karen Mary Smith-Watson on 2019-06-05
2019-06-06AP03Appointment of Mr Simon Thomas Counsell as company secretary on 2019-06-05
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES
2018-05-21AP01DIRECTOR APPOINTED MR MARK LEONARD BUSH
2018-05-21AP01DIRECTOR APPOINTED MS GEMMA LYNCH
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2017-12-21AAMDAmended full accounts made up to 2016-10-31
2017-12-20AP03Appointment of Miss Karen Mary Smith-Watson as company secretary on 2017-07-14
2017-10-27PSC05Change of details for Halco 8559 Limited as a person with significant control on 2017-08-09
2017-09-19AA01Previous accounting period shortened from 31/10/17 TO 31/08/17
2017-08-29AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-29TM02Termination of appointment of Nick Alexandrou on 2017-07-14
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREWS
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL O' LEARY
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/17 FROM C/O Real Experience Group 6-7 Lovers Walk Brighton BN1 6AH England
2017-07-27PSC07CESSATION OF MICHAEL TUNNEY AS A PERSON OF SIGNIFICANT CONTROL
2017-07-27PSC02Notification of Halco 8559 Limited as a person with significant control on 2017-07-14
2017-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 040403380001
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 17300001
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-01-21AP03SECRETARY APPOINTED MR NICK ALEXANDROU
2017-01-21TM02APPOINTMENT TERMINATED, SECRETARY DARREN TIERNEY
2017-01-13MEM/ARTSARTICLES OF ASSOCIATION
2017-01-13RES01ALTER ARTICLES 08/12/2016
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 17300001
2016-06-17AR0111/05/16 FULL LIST
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2016 FROM C/O DARREN TIERNEY 6-7 LOVERS WALK BRIGHTON BN1 6AH ENGLAND
2016-05-19AA01CURREXT FROM 30/09/2016 TO 31/10/2016
2016-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2016 FROM TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL
2016-05-19AP03SECRETARY APPOINTED MR DARREN TIERNEY
2016-05-19AP01DIRECTOR APPOINTED MR NEIL O' LEARY
2016-05-19AP01DIRECTOR APPOINTED MR DAVID ANDREWS
2016-05-19AP01DIRECTOR APPOINTED MS KAREN SMITH-WATSON
2016-05-19AP01DIRECTOR APPOINTED MR MICHAEL TUNNEY
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FROGGATT
2016-05-19TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JONES
2016-05-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-22TM02APPOINTMENT TERMINATED, SECRETARY JOYCE WALTER
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE
2015-08-13AP01DIRECTOR APPOINTED BRENDAN DEREK LEE JONES
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 17300001
2015-05-14AR0111/05/15 FULL LIST
2015-04-14SH0114/04/15 STATEMENT OF CAPITAL GBP 17300001
2014-08-12RES15CHANGE OF NAME 31/07/2014
2014-08-12CERTNMCOMPANY NAME CHANGED ELC ENGLISH LIMITED CERTIFICATE ISSUED ON 12/08/14
2014-06-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-14AR0111/05/14 FULL LIST
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA OSMAN
2014-03-04AP01DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE
2013-09-13SH20STATEMENT BY DIRECTORS
2013-09-13SH1913/09/13 STATEMENT OF CAPITAL GBP 1
2013-09-13CAP-SSSOLVENCY STATEMENT DATED 06/09/13
2013-09-13RES06REDUCE ISSUED CAPITAL 06/09/2013
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CLARE MCILRATH
2013-07-31AP01DIRECTOR APPOINTED MARTIN FROGGATT
2013-07-31AP01DIRECTOR APPOINTED REBECCA LOUISE OSMAN
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS DICK
2013-07-02AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-17AR0111/05/13 FULL LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK BUSH
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2013-02-15AP01DIRECTOR APPOINTED CLARE TERESA MCILRATH
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAWKES
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN FINLAY
2012-07-11AP01DIRECTOR APPOINTED FERGUS DICK
2012-07-06AP01DIRECTOR APPOINTED MARK LEONARD BUSH
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-16AR0111/05/12 FULL LIST
2012-03-13AP01DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE
2012-03-06SH0106/03/12 STATEMENT OF CAPITAL GBP 7500000
2012-02-29CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-29RES13SECTION 175(5) 23/02/2012
2012-02-29RES01ADOPT ARTICLES 23/02/2012
2012-02-03RES15CHANGE OF NAME 01/02/2012
2012-02-03CERTNMCOMPANY NAME CHANGED HAMPSTEAD SCHOOL OF ENGLISH LIMITED CERTIFICATE ISSUED ON 03/02/12
2012-02-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 29/09/2011
2011-10-25AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR KAREN WATSON
2011-06-06ANNOTATIONClarification
2011-05-31AR0111/05/11 FULL LIST
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. JOYCE WALTER / 24/06/2010
2010-05-24AR0111/05/10 FULL LIST
2010-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-03-18AP01DIRECTOR APPOINTED KAREN MARY WATSON
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WALTER
2010-02-23RES15CHANGE OF NAME 12/02/2010
2010-02-23CERTNMCOMPANY NAME CHANGED DIY TRAVELLER LIMITED CERTIFICATE ISSUED ON 23/02/10
2010-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-15AP01DIRECTOR APPOINTED KAREN MARY WATSON
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TYMMS
2010-02-12AP01DIRECTOR APPOINTED PAUL CHRISTOPHER HAWKES
2010-02-11AP01DIRECTOR APPOINTED MR IAN STUART FINLAY
2010-02-11AP01DIRECTOR APPOINTED MR DARREN MEE
2009-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-05-12363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-09-15363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR DAVID MATTISON
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELA RUSSELL
2007-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: WIGMORE HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9TN
2007-10-18225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-07-30363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-06-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-04288aNEW DIRECTOR APPOINTED
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 EXPERIENCE ENGLISH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-03-29
Resolution2020-07-17
Appointmen2020-07-17
Deemed Con2020-07-08
Fines / Sanctions
No fines or sanctions have been issued against EXPERIENCE ENGLISH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EXPERIENCE ENGLISH LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2016-10-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31

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 EXPERIENCE ENGLISH LIMITED

Intangible Assets
Patents
We have not found any records of EXPERIENCE ENGLISH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPERIENCE ENGLISH LIMITED
Trademarks
We have not found any records of EXPERIENCE ENGLISH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPERIENCE ENGLISH 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 (85320 - Technical and vocational secondary education) as EXPERIENCE ENGLISH LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EXPERIENCE ENGLISH 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyEXPERIENCE ENGLISH LIMITEDEvent Date2021-03-29
 
Initiating party Event TypeResolution
Defending partyEXPERIENCE ENGLISH LIMITEDEvent Date2020-07-17
 
Initiating party Event TypeAppointmen
Defending partyEXPERIENCE ENGLISH LIMITEDEvent Date2020-07-17
Name of Company: EXPERIENCE ENGLISH LIMITED Company Number: 04040338 Nature of Business: English language courses and teacher training Previous Name of Company: ELC English, Hampstead School of Englis…
 
Initiating party Event TypeDeemed Con
Defending partyEXPERIENCE ENGLISH LIMITEDEvent Date2020-07-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPERIENCE ENGLISH 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 EXPERIENCE ENGLISH 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.