About

Registered Number: 04789251
Date of Incorporation: 05/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: CAPITAL SCHOOL OF ENGLISH, 324 Wimborne Road, Winton, Bournemouth, Dorset, BH9 2HH

 

Established in 2003, Capital Se Ltd have registered office in Bournemouth, Dorset. We don't currently know the number of employees at the business. The current directors of this business are listed as Fordham, Paulina, Fordham, Paulina, Fordham, Spencer David, Tindale, Ian James, Muirhead, Christopher John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORDHAM, Paulina 20 July 2008 - 1
FORDHAM, Spencer David 05 June 2003 - 1
TINDALE, Ian James 05 June 2003 - 1
MUIRHEAD, Christopher John 05 June 2003 24 April 2012 1
Secretary Name Appointed Resigned Total Appointments
FORDHAM, Paulina 26 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
CH01 - Change of particulars for director 05 June 2020
AA - Annual Accounts 15 May 2020
CH01 - Change of particulars for director 05 June 2019
CS01 - N/A 05 June 2019
PSC04 - N/A 05 June 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 05 June 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 05 June 2017
CH01 - Change of particulars for director 05 June 2017
AA - Annual Accounts 24 February 2017
CH01 - Change of particulars for director 11 October 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 08 April 2015
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 11 September 2014
AR01 - Annual Return 02 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 12 June 2012
AP03 - Appointment of secretary 27 April 2012
TM01 - Termination of appointment of director 26 April 2012
TM02 - Termination of appointment of secretary 26 April 2012
AA - Annual Accounts 26 March 2012
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 16 May 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AD01 - Change of registered office address 06 January 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 25 June 2009
RESOLUTIONS - N/A 31 March 2009
169 - Return by a company purchasing its own shares 31 March 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 31 July 2008
363a - Annual Return 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
AA - Annual Accounts 16 August 2007
363a - Annual Return 24 July 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 04 August 2005
AA - Annual Accounts 06 April 2005
225 - Change of Accounting Reference Date 23 March 2005
363s - Annual Return 30 June 2004
395 - Particulars of a mortgage or charge 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
288a - Notice of appointment of directors or secretaries 29 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 19 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.