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

THE ENGLISH LANGUAGE CENTRE YORK LIMITED

LEES HOUSE, 21 - 33 DYKE ROAD, BRIGHTON, BN1 3FE,
Company Registration Number
05213133
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The English Language Centre York Ltd
THE ENGLISH LANGUAGE CENTRE YORK LIMITED was founded on 2004-08-24 and has its registered office in Brighton. The organisation's status is listed as "Active - Proposal to Strike off". The English Language Centre York Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE ENGLISH LANGUAGE CENTRE YORK LIMITED
 
Legal Registered Office
LEES HOUSE
21 - 33 DYKE ROAD
BRIGHTON
BN1 3FE
Other companies in RH10
 
Filing Information
Company Number 05213133
Company ID Number 05213133
Date formed 2004-08-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2018
Account next due 31/10/2020
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2021-01-05 06:53:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE ENGLISH LANGUAGE CENTRE YORK 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 THE ENGLISH LANGUAGE CENTRE YORK 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 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 2016-04-29
BRENDAN DEREK LEE JONES
Director 2015-08-11 2016-04-29
JOYCE WALTER
Company Secretary 2011-07-14 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 2011-07-14 2012-10-18
IAN STUART FINLAY
Director 2011-07-14 2012-08-02
PAUL CHRISTOPHER HAWKES
Director 2011-07-14 2012-07-31
HUGH TIMOTHY MACDERMOT
Company Secretary 2004-08-24 2011-07-14
HUGH TIMOTHY MACDERMOT
Director 2004-08-24 2011-07-14
JUDITH MARY MACDERMOT
Director 2004-08-24 2011-07-14
DOROTHY MAY GRAEME
Nominated Secretary 2004-08-24 2004-08-24
LESLEY JOYCE GRAEME
Nominated Director 2004-08-24 2004-08-24

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 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 EXPERIENCE ENGLISH LIMITED Director 2018-05-21 CURRENT 2000-07-25 Liquidation
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 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 EXPERIENCE ENGLISH LIMITED Director 2018-05-21 CURRENT 2000-07-25 Liquidation
GEMMA LYNCH BSC GROUP LIMITED Director 2018-05-21 CURRENT 2017-04-19 Active
MICHAEL TUNNEY THE TRAVEL ADVENTURE LIMITED Director 2014-12-01 CURRENT 1993-08-10 Liquidation

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
2020-12-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-15DS01Application to strike the company off the register
2020-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/20 FROM 47 Cromwell Road Hove East Sussex BN3 3ER England
2020-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/20 FROM 47 Cromwell Road Hove East Sussex BN3 3ER England
2019-12-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS PAUL ALEXANDROU
2019-12-03TM02Termination of appointment of Christine Salisbury on 2019-11-27
2019-10-31AA01Previous accounting period extended from 31/08/19 TO 31/10/19
2019-10-31AP01DIRECTOR APPOINTED MRS CHRISTINE SALISBURY
2019-10-31AP03Appointment of Mrs Christine Salisbury as company secretary on 2019-10-18
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 MR SIMON THOMAS COUNSELL
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
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-05-22AP01DIRECTOR APPOINTED MS GEMMA LYNCH
2018-05-22AP01DIRECTOR APPOINTED MR MARK LEONARD BUSH
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-15PSC05Change of details for Experience English Limited as a person with significant control on 2018-05-14
2017-12-20AP03Appointment of Miss Karen Mary Smith-Watson as company secretary on 2017-07-14
2017-10-26AA01Previous accounting period shortened from 30/09/17 TO 31/08/17
2017-08-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL O' LEARY
2017-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREWS
2017-08-21TM02Termination of appointment of Nick Alexandrou on 2017-07-14
2017-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/17 FROM Darren Tierney 6-7 Lovers Walk Brighton BN1 6AH England
2017-07-27PSC07CESSATION OF MICHAEL TUNNEY AS A PERSON OF SIGNIFICANT CONTROL
2017-07-27PSC02Notification of Experience English Limited as a person with significant control on 2017-07-14
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-01-21TM02Termination of appointment of Darren Tierney on 2017-01-21
2017-01-21AP03Appointment of Mr Nick Alexandrou as company secretary on 2017-01-21
2016-12-03DISS40Compulsory strike-off action has been discontinued
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30AR0111/05/16 ANNUAL RETURN FULL LIST
2016-11-30AP03Appointment of Mr Darren Tierney as company secretary on 2016-04-30
2016-11-30AP01DIRECTOR APPOINTED MS KAREN SMITH-WATSON
2016-11-30AP01DIRECTOR APPOINTED MR NEIL O' LEARY
2016-11-30AP01DIRECTOR APPOINTED MR MICHAEL TUNNEY
2016-11-30AP01DIRECTOR APPOINTED MR DAVID ANDREWS
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2016 FROM TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JONES
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FROGGATT
2016-08-09GAZ1FIRST GAZETTE
2016-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-01-28TM02APPOINTMENT TERMINATED, SECRETARY JOYCE WALTER
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE
2015-08-13AP01DIRECTOR APPOINTED BRENDAN DEREK LEE JONES
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-14AR0111/05/15 FULL LIST
2015-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-06-18AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-14AR0111/05/14 FULL LIST
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA OSMAN
2014-03-04AP01DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE
2013-08-08TM01APPOINTMENT 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
2013-02-15AP01DIRECTOR APPOINTED CLARE TERESA MCILRATH
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAWKES
2012-08-04TM01APPOINTMENT 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
2012-01-30CC04STATEMENT OF COMPANY'S OBJECTS
2012-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-30RES0120/01/2012
2012-01-26AA01PREVSHO FROM 31/12/2011 TO 30/09/2011
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 29/09/2011
2011-09-26AR0124/08/11 FULL LIST
2011-09-23AP01DIRECTOR APPOINTED PAUL CHRISTOPHER HAWKES
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 5 NEW STREET YORK NORTH YORKSHIRE YO1 8RA
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH MACDERMOT
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MACDERMOT
2011-09-20AP01DIRECTOR APPOINTED MR IAN STUART FINLAY
2011-09-20AP01DIRECTOR APPOINTED MR DARREN MEE
2011-09-13TM02APPOINTMENT TERMINATED, SECRETARY HUGH MACDERMOT
2011-09-07AP03SECRETARY APPOINTED JOYCE WALTER
2011-08-11AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-26AR0124/08/10 FULL LIST
2010-07-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2008-08-27363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-08-01AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-06225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-08-24363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-31363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-15363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2004-10-19353LOCATION OF REGISTER OF MEMBERS
2004-09-1088(2)RAD 24/08/04--------- £ SI 99@1=99 £ IC 1/100
2004-09-02288bSECRETARY RESIGNED
2004-09-02288aNEW DIRECTOR APPOINTED
2004-09-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-02288bDIRECTOR RESIGNED
2004-09-02287REGISTERED OFFICE CHANGED ON 02/09/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2004-08-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE ENGLISH LANGUAGE CENTRE YORK 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 THE ENGLISH LANGUAGE CENTRE YORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE ENGLISH LANGUAGE CENTRE YORK 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
2016-09-30
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 THE ENGLISH LANGUAGE CENTRE YORK LIMITED

Intangible Assets
Patents
We have not found any records of THE ENGLISH LANGUAGE CENTRE YORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE ENGLISH LANGUAGE CENTRE YORK LIMITED
Trademarks
We have not found any records of THE ENGLISH LANGUAGE CENTRE YORK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ENGLISH LANGUAGE CENTRE YORK 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 THE ENGLISH LANGUAGE CENTRE YORK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE ENGLISH LANGUAGE CENTRE YORK 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 THE ENGLISH LANGUAGE CENTRE YORK 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 THE ENGLISH LANGUAGE CENTRE YORK 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.