About

Registered Number: 01033434
Date of Incorporation: 03/12/1971 (52 years and 4 months ago)
Company Status: Active
Registered Address: The Old Vicarage, 1 Lower Polsham Road, Paignton, Devon, TQ3 2AF

 

Devon School of English Ltd was founded on 03 December 1971 and are based in Paignton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWTHORNE, Christopher 02 November 2007 - 1
HAWTHORNE, Joan Hilary N/A - 1
HAWTHORNE, Jonathan Bret 05 August 2002 - 1
HAWTHORNE, Nicola Stephanie Jane 20 December 2013 - 1
HAWTHORNE, Brian N/A 05 December 2014 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
CH01 - Change of particulars for director 29 November 2019
PSC04 - N/A 29 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 16 January 2019
PSC04 - N/A 18 December 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 16 September 2015
MR04 - N/A 12 June 2015
AR01 - Annual Return 02 March 2015
RESOLUTIONS - N/A 16 December 2014
RESOLUTIONS - N/A 16 December 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 December 2014
SH08 - Notice of name or other designation of class of shares 16 December 2014
TM01 - Termination of appointment of director 09 December 2014
MR01 - N/A 04 November 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 24 February 2014
AP01 - Appointment of director 02 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 11 September 2012
CH01 - Change of particulars for director 20 April 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 21 September 2011
RESOLUTIONS - N/A 19 April 2011
CC04 - Statement of companies objects 19 April 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 03 November 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
363a - Annual Return 13 January 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 22 September 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 13 October 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 03 November 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 01 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 31 January 2003
363s - Annual Return 02 January 2003
288a - Notice of appointment of directors or secretaries 16 August 2002
AA - Annual Accounts 16 August 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 07 February 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 01 March 2000
AA - Annual Accounts 01 November 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
363s - Annual Return 29 April 1999
AUD - Auditor's letter of resignation 23 February 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 06 May 1998
AA - Annual Accounts 21 August 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 24 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1996
363s - Annual Return 06 March 1996
AUD - Auditor's letter of resignation 25 January 1996
287 - Change in situation or address of Registered Office 18 January 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 13 October 1994
363s - Annual Return 16 January 1994
400 - Particulars of a mortgage or charge subject to which property has been acquired 06 November 1993
395 - Particulars of a mortgage or charge 06 November 1993
395 - Particulars of a mortgage or charge 05 November 1993
395 - Particulars of a mortgage or charge 05 November 1993
AA - Annual Accounts 21 September 1993
287 - Change in situation or address of Registered Office 22 February 1993
363a - Annual Return 03 February 1993
363s - Annual Return 03 February 1993
AA - Annual Accounts 05 November 1992
AA - Annual Accounts 02 December 1991
363b - Annual Return 20 November 1991
AA - Annual Accounts 02 January 1991
363 - Annual Return 04 December 1990
363 - Annual Return 22 March 1990
AA - Annual Accounts 22 March 1990
AA - Annual Accounts 27 February 1989
363 - Annual Return 13 February 1989
363 - Annual Return 24 March 1988
AA - Annual Accounts 24 March 1988
363 - Annual Return 20 March 1987
AA - Annual Accounts 28 January 1987
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
MISC - Miscellaneous document 03 December 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2014 Outstanding

N/A

Legal charge 24 January 2003 Outstanding

N/A

Legal charge 06 November 1993 Fully Satisfied

N/A

Legal charge 22 October 1993 Fully Satisfied

N/A

Debenture 22 October 1993 Outstanding

N/A

Residual floating charge 22 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.