About

Registered Number: 01024620
Date of Incorporation: 20/09/1971 (52 years and 7 months ago)
Company Status: Active
Registered Address: 42 Spencer Square, Ramsgate, Kent, CT11 9EQ

 

Founded in 1971, Churchill House School of English Language Ltd are based in Kent, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Churchill House School of English Language Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 27 March 2017
MR01 - N/A 28 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 February 2013
AA - Annual Accounts 28 September 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 September 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 September 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 May 2011
AA01 - Change of accounting reference date 25 March 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
AA - Annual Accounts 01 August 2008
363s - Annual Return 01 May 2007
AA - Annual Accounts 12 February 2007
225 - Change of Accounting Reference Date 09 November 2006
363s - Annual Return 17 May 2006
AA - Annual Accounts 30 January 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 29 April 2005
395 - Particulars of a mortgage or charge 31 March 2005
353 - Register of members 20 January 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 15 April 2004
AAMD - Amended Accounts 23 May 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 02 April 2003
363s - Annual Return 26 March 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 19 April 2001
AA - Annual Accounts 15 December 2000
363s - Annual Return 07 April 2000
AA - Annual Accounts 24 December 1999
363s - Annual Return 18 April 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 11 April 1998
AA - Annual Accounts 09 January 1998
395 - Particulars of a mortgage or charge 12 September 1997
395 - Particulars of a mortgage or charge 03 September 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 11 February 1997
RESOLUTIONS - N/A 05 September 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1996
123 - Notice of increase in nominal capital 05 September 1996
363s - Annual Return 10 April 1996
AA - Annual Accounts 06 November 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 07 October 1994
353 - Register of members 20 May 1994
363s - Annual Return 15 April 1994
288 - N/A 15 April 1994
AA - Annual Accounts 21 February 1994
363s - Annual Return 21 May 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 03 April 1992
AA - Annual Accounts 19 February 1992
AA - Annual Accounts 16 July 1991
363a - Annual Return 16 July 1991
288 - N/A 01 July 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 27 February 1989
363 - Annual Return 27 February 1989
363 - Annual Return 09 September 1988
AA - Annual Accounts 04 February 1988
AA - Annual Accounts 02 April 1987
363 - Annual Return 02 April 1987
NEWINC - New incorporation documents 20 September 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2016 Outstanding

N/A

Legal mortgage 29 March 2005 Outstanding

N/A

Deed of charge over credit balances 26 August 1997 Fully Satisfied

N/A

Legal charge 22 August 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.