About

Registered Number: 03528553
Date of Incorporation: 17/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN

 

Based in Canterbury, English in Action Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". There are no directors listed for the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 29 June 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 20 March 2020
AP01 - Appointment of director 19 December 2019
CH01 - Change of particulars for director 10 May 2019
CH01 - Change of particulars for director 10 May 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 26 March 2018
MR04 - N/A 12 March 2018
TM01 - Termination of appointment of director 26 October 2017
CS01 - N/A 07 April 2017
AP01 - Appointment of director 04 April 2017
AA - Annual Accounts 24 March 2017
CH01 - Change of particulars for director 23 March 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 27 March 2015
CH01 - Change of particulars for director 09 February 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 27 February 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 21 February 2013
CH01 - Change of particulars for director 21 February 2013
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 08 December 2011
CH01 - Change of particulars for director 08 December 2011
TM02 - Termination of appointment of secretary 23 November 2011
AD01 - Change of registered office address 12 October 2011
TM02 - Termination of appointment of secretary 12 October 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 14 June 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 22 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 March 2010
CH04 - Change of particulars for corporate secretary 22 March 2010
AA - Annual Accounts 04 March 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 26 March 2009
395 - Particulars of a mortgage or charge 20 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
AUD - Auditor's letter of resignation 11 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
AA - Annual Accounts 11 October 2007
225 - Change of Accounting Reference Date 03 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
363a - Annual Return 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
RESOLUTIONS - N/A 14 May 2007
RESOLUTIONS - N/A 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
AA - Annual Accounts 10 August 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
363a - Annual Return 13 April 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 15 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
288b - Notice of resignation of directors or secretaries 12 March 2004
AA - Annual Accounts 24 June 2003
CERTNM - Change of name certificate 20 June 2003
363s - Annual Return 04 April 2003
AA - Annual Accounts 18 December 2002
287 - Change in situation or address of Registered Office 22 August 2002
225 - Change of Accounting Reference Date 20 May 2002
363s - Annual Return 21 March 2002
363s - Annual Return 21 March 2001
AA - Annual Accounts 01 February 2001
AA - Annual Accounts 09 June 2000
363s - Annual Return 27 March 2000
363s - Annual Return 31 March 1999
288c - Notice of change of directors or secretaries or in their particulars 22 March 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
AA - Annual Accounts 29 January 1999
225 - Change of Accounting Reference Date 29 January 1999
225 - Change of Accounting Reference Date 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
395 - Particulars of a mortgage or charge 28 August 1998
CERTNM - Change of name certificate 28 April 1998
287 - Change in situation or address of Registered Office 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
NEWINC - New incorporation documents 17 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 15 August 2008 Outstanding

N/A

Mortgage debenture 12 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.