ENGLISH ALIVE LIMITED

Register to unlock more data on OkredoRegister

ENGLISH ALIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04118234

Incorporation date

01/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 7, The Forum, Icknield Way, Tring HP23 4JYCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2000)
dot icon05/02/2026
Micro company accounts made up to 2025-12-31
dot icon21/01/2026
Change of details for Mr Peter Robert Cox as a person with significant control on 2026-01-21
dot icon20/08/2025
Confirmation statement made on 2025-08-19 with no updates
dot icon19/06/2025
Director's details changed for Mr Peter Robert Cox on 2025-06-12
dot icon14/01/2025
Micro company accounts made up to 2024-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-19 with updates
dot icon15/03/2023
Appointment of Mrs Antoinette Cox as a director on 2023-03-05
dot icon10/03/2023
Resolutions
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with updates
dot icon08/02/2022
Micro company accounts made up to 2021-12-31
dot icon23/11/2021
Resolutions
dot icon15/11/2021
Termination of appointment of Nikolaz Stefan Stacey as a director on 2021-11-15
dot icon15/11/2021
Termination of appointment of Sarah Louise Snape as a director on 2021-11-15
dot icon15/11/2021
Cessation of Nikolaz Stefan Stacey as a person with significant control on 2021-11-01
dot icon15/11/2021
Cessation of Sarah Louise Snape as a person with significant control on 2021-11-01
dot icon19/08/2021
Confirmation statement made on 2021-08-19 with updates
dot icon19/01/2021
Micro company accounts made up to 2020-12-31
dot icon01/09/2020
Confirmation statement made on 2020-08-19 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-19 with no updates
dot icon29/07/2019
Resolutions
dot icon22/07/2019
Termination of appointment of William Mark Berridge as a director on 2019-07-21
dot icon22/07/2019
Termination of appointment of William Mark Berridge as a secretary on 2019-07-21
dot icon13/07/2019
Notification of Nikolaz Stefan Stacey as a person with significant control on 2019-07-12
dot icon13/07/2019
Notification of Sarah Louise Snape as a person with significant control on 2019-07-12
dot icon13/07/2019
Notification of Jessica Alice Cox as a person with significant control on 2019-07-12
dot icon09/07/2019
Appointment of Mr Peter Robert Cox as a secretary on 2019-07-01
dot icon08/07/2019
Termination of appointment of Robin Albert Summers as a director on 2019-06-30
dot icon08/07/2019
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Unit 7, the Forum Icknield Way Tring HP23 4JY on 2019-07-08
dot icon08/07/2019
Cessation of David Matthew Anthonisz as a person with significant control on 2019-06-30
dot icon08/07/2019
Termination of appointment of David Matthew Anthonisz as a secretary on 2019-06-30
dot icon08/07/2019
Notification of Peter Robert Cox as a person with significant control on 2019-07-01
dot icon08/07/2019
Appointment of Mr Peter Robert Cox as a director on 2019-07-01
dot icon08/07/2019
Appointment of Mr Nikolaz Stefan Stacey as a director on 2019-07-01
dot icon08/07/2019
Appointment of Ms Sarah Louise Snape as a director on 2019-07-01
dot icon08/07/2019
Termination of appointment of David Matthew Anthonisz as a director on 2019-06-30
dot icon08/07/2019
Appointment of Ms Jessica Alice Cox as a director on 2019-07-08
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon22/08/2018
Director's details changed for Mr David Matthew Anthonisz on 2018-08-22
dot icon26/10/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon29/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-08-20 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/10/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon24/10/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon05/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon07/09/2010
Director's details changed for William Mark Berridge on 2010-08-20
dot icon07/09/2010
Director's details changed for Mr Robin Albert Summers on 2010-08-20
dot icon23/09/2009
Return made up to 20/08/09; full list of members
dot icon20/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon21/01/2009
Total exemption full accounts made up to 2006-12-31
dot icon20/01/2009
Total exemption full accounts made up to 2007-12-31
dot icon06/11/2008
Return made up to 20/08/08; full list of members
dot icon31/08/2007
Return made up to 20/08/07; full list of members
dot icon04/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/09/2006
Return made up to 20/08/06; full list of members
dot icon13/09/2006
Secretary resigned
dot icon13/09/2006
Secretary's particulars changed;director's particulars changed
dot icon15/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon24/08/2005
Return made up to 20/08/05; full list of members
dot icon18/03/2005
Total exemption full accounts made up to 2003-12-31
dot icon04/11/2004
Return made up to 20/08/04; full list of members
dot icon13/04/2004
Total exemption full accounts made up to 2002-12-31
dot icon21/11/2003
Registered office changed on 21/11/03 from: nightingale house 56-70 queensway petts wood orpington kent BR5 1DH
dot icon02/09/2003
Return made up to 20/08/03; full list of members
dot icon17/06/2003
Registered office changed on 17/06/03 from: 244A high street bromley kent BR1 1PQ
dot icon01/04/2003
New secretary appointed;new director appointed
dot icon01/04/2003
New director appointed
dot icon20/03/2003
Total exemption full accounts made up to 2001-12-31
dot icon16/12/2002
Return made up to 01/12/00; full list of members
dot icon27/11/2002
New secretary appointed
dot icon18/04/2002
Return made up to 01/12/01; full list of members
dot icon18/03/2002
Secretary resigned
dot icon27/02/2002
New secretary appointed;new director appointed
dot icon27/02/2002
Director resigned
dot icon27/02/2002
Ad 01/12/00--------- £ si 2@1=2 £ ic 1/3
dot icon01/12/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.01K
-
0.00
-
-
2022
2
3.20K
-
0.00
-
-
2023
0
3.82K
-
0.00
-
-
2023
0
3.82K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

3.82K £Ascended19.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Peter Robert
Director
01/07/2019 - Present
9
Miss Jessica Alice Cox
Director
08/07/2019 - 01/03/2023
-
Summers, Robin Albert
Director
30/12/2002 - 29/06/2019
4
Cox, Antoinette
Director
05/03/2023 - Present
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGLISH ALIVE LIMITED

ENGLISH ALIVE LIMITED is an(a) Active company incorporated on 01/12/2000 with the registered office located at Unit 7, The Forum, Icknield Way, Tring HP23 4JY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ENGLISH ALIVE LIMITED?

toggle

ENGLISH ALIVE LIMITED is currently Active. It was registered on 01/12/2000 .

Where is ENGLISH ALIVE LIMITED located?

toggle

ENGLISH ALIVE LIMITED is registered at Unit 7, The Forum, Icknield Way, Tring HP23 4JY.

What does ENGLISH ALIVE LIMITED do?

toggle

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

What is the latest filing for ENGLISH ALIVE LIMITED?

toggle

The latest filing was on 05/02/2026: Micro company accounts made up to 2025-12-31.