About

Registered Number: 05382823
Date of Incorporation: 04/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Field End Castle Street, Deddington, Banbury, Oxfordshire, OX15 0TE

 

English Language Matters Ltd was registered on 04 March 2005 with its registered office in Oxfordshire, it's status at Companies House is "Active". The companies director is listed as Jones, Rebecca Clare in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Rebecca Clare 04 March 2005 - 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AD01 - Change of registered office address 26 March 2010
AD01 - Change of registered office address 26 March 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 05 March 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 22 March 2006
288a - Notice of appointment of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
NEWINC - New incorporation documents 04 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.