CENTRE OF ENGLISH STUDIES LIMITED

Register to unlock more data on OkredoRegister

CENTRE OF ENGLISH STUDIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03669269

Incorporation date

18/11/1998

Size

Full

Contacts

Registered address

Registered address

12 Stoke Abbott Road, Worthing, West Sussex BN11 1HECopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1998)
dot icon16/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon25/09/2024
Audited abridged accounts made up to 2023-12-31
dot icon20/05/2024
Director's details changed for Mr Justin Timothy Quinn on 2024-05-20
dot icon25/04/2024
Registration of charge 036692690007, created on 2024-04-23
dot icon25/01/2024
Confirmation statement made on 2023-11-28 with no updates
dot icon09/08/2023
Full accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon08/11/2022
Full accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon15/05/2020
Registration of charge 036692690006, created on 2020-05-07
dot icon11/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon17/09/2018
Audited abridged accounts made up to 2017-12-31
dot icon29/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon25/09/2017
Audited abridged accounts made up to 2016-12-31
dot icon12/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon10/12/2016
Registration of charge 036692690005, created on 2016-12-06
dot icon27/09/2016
Accounts for a medium company made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-11-28 with full list of shareholders
dot icon07/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon22/07/2015
Registration of charge 036692690004, created on 2015-07-09
dot icon15/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon07/09/2014
Accounts for a small company made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon05/12/2013
Director's details changed for Mr Jonathan Anthony Quinn on 2013-04-01
dot icon22/07/2013
Accounts for a small company made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/01/2012
Termination of appointment of Elizabeth Moulson as a director
dot icon04/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon22/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon22/11/2011
Secretary's details changed for Director and Company Secretary Michael Quinn on 2011-11-21
dot icon22/11/2011
Director's details changed for Director and Company Secretary Michael Quinn on 2011-11-21
dot icon03/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon24/11/2010
Secretary's details changed for Michael Quinn on 2010-11-24
dot icon28/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon02/12/2009
Director's details changed for Justin Quinn on 2009-11-16
dot icon02/12/2009
Director's details changed for Elizabeth Ann Moulson on 2009-11-16
dot icon02/12/2009
Director's details changed for Jonathan Quinn on 2009-11-16
dot icon02/12/2009
Secretary's details changed for Michael Quinn on 2009-12-02
dot icon02/12/2009
Director's details changed for Michael Quinn on 2009-12-02
dot icon02/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/11/2008
Return made up to 16/11/08; full list of members
dot icon20/11/2008
Director and secretary's change of particulars / michael quinn / 20/11/2008
dot icon09/10/2008
Certificate of change of name
dot icon30/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/11/2007
Return made up to 16/11/07; full list of members
dot icon13/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/12/2006
Secretary's particulars changed;director's particulars changed
dot icon05/12/2006
Return made up to 18/11/06; full list of members
dot icon24/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/12/2005
Return made up to 18/11/05; full list of members
dot icon08/10/2005
Particulars of mortgage/charge
dot icon10/05/2005
Accounts for a small company made up to 2004-12-31
dot icon19/01/2005
New secretary appointed;new director appointed
dot icon10/01/2005
New director appointed
dot icon10/01/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon10/01/2005
Secretary resigned;director resigned
dot icon03/12/2004
Return made up to 18/11/04; full list of members
dot icon17/05/2004
Accounts for a small company made up to 2003-12-31
dot icon27/11/2003
Return made up to 18/11/03; full list of members
dot icon13/06/2003
Accounts for a small company made up to 2002-12-31
dot icon04/12/2002
Return made up to 18/11/02; full list of members
dot icon22/04/2002
Accounts for a small company made up to 2001-12-31
dot icon22/11/2001
Return made up to 18/11/01; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2000-12-31
dot icon17/05/2001
Director resigned
dot icon03/01/2001
Statement of affairs
dot icon03/01/2001
Ad 02/01/00--------- £ si 99900@1
dot icon22/11/2000
Return made up to 18/11/00; full list of members
dot icon12/05/2000
Particulars of mortgage/charge
dot icon22/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon31/01/2000
New director appointed
dot icon31/01/2000
New director appointed
dot icon06/12/1999
Return made up to 18/11/99; full list of members
dot icon08/02/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon08/02/1999
Ad 12/01/99--------- £ si 98@1=98 £ ic 2/100
dot icon28/01/1999
Certificate of change of name
dot icon26/01/1999
New director appointed
dot icon26/01/1999
New secretary appointed;new director appointed
dot icon25/01/1999
Secretary resigned
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Registered office changed on 25/01/99 from: 2 cathedral road cardiff CF1 9RZ
dot icon18/11/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon49 *

* during past year

Number of employees

106
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
57
2.39M
-
0.00
-
-
2022
106
2.42M
-
6.78M
-
-
2022
106
2.42M
-
6.78M
-
-

Employees

2022

Employees

106 Ascended86 % *

Net Assets(GBP)

2.42M £Ascended1.09 % *

Total Assets(GBP)

-

Turnover(GBP)

6.78M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Quinn, Justin Timothy
Director
06/01/2005 - Present
2
Quinn, Jonathan Anthony
Director
06/01/2005 - Present
2
Quinn, Michael Gareth
Director
06/01/2005 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

60
OLDHAM ENGINEERING LIMITEDCrucible Works, Darnall Road, Sheffield S9 5AB
Active

Category:

Manufacture of other general-purpose machinery n.e.c.

Comp. code:

02808484

Reg. date:

13/04/1993

Turnover:

-

No. of employees:

189
LIVERPOOL ONE MANAGEMENT COMPANY LIMITED33 Margaret Street, London W1G 0LD
Active

Category:

Development of building projects

Comp. code:

06444922

Reg. date:

04/12/2007

Turnover:

-

No. of employees:

153
BERWICK-UPON-TWEED GARDEN CENTRE LIMITEDWesterside Farm, Coldingham, Eyemouth, Berwickshire TD14 5QE
Active

Category:

Other retail sale in non-specialised stores

Comp. code:

SC079988

Reg. date:

08/09/1982

Turnover:

-

No. of employees:

156
RYE STREET BISHOPS STORTFORD LTD105 High Street, Worcester, Worcestershire WR1 2HW
Active

Category:

Maintenance and repair of motor vehicles

Comp. code:

02712853

Reg. date:

07/05/1992

Turnover:

-

No. of employees:

158
PLANTERS GARDEN CENTRE LIMITEDWoodlands Farm, Freasley, Tamworth, Staffordshire B78 2EY
Active

Category:

Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores

Comp. code:

03034099

Reg. date:

16/03/1995

Turnover:

-

No. of employees:

153

Description

copy info iconCopy

About CENTRE OF ENGLISH STUDIES LIMITED

CENTRE OF ENGLISH STUDIES LIMITED is an(a) Active company incorporated on 18/11/1998 with the registered office located at 12 Stoke Abbott Road, Worthing, West Sussex BN11 1HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 106 according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRE OF ENGLISH STUDIES LIMITED?

toggle

CENTRE OF ENGLISH STUDIES LIMITED is currently Active. It was registered on 18/11/1998 .

Where is CENTRE OF ENGLISH STUDIES LIMITED located?

toggle

CENTRE OF ENGLISH STUDIES LIMITED is registered at 12 Stoke Abbott Road, Worthing, West Sussex BN11 1HE.

What does CENTRE OF ENGLISH STUDIES LIMITED do?

toggle

CENTRE OF ENGLISH STUDIES LIMITED operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

How many employees does CENTRE OF ENGLISH STUDIES LIMITED have?

toggle

CENTRE OF ENGLISH STUDIES LIMITED had 106 employees in 2022.

What is the latest filing for CENTRE OF ENGLISH STUDIES LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-11-28 with no updates.