EVERYDAY LANGUAGE SOLUTIONS

Register to unlock more data on OkredoRegister

EVERYDAY LANGUAGE SOLUTIONS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04384294

Incorporation date

28/02/2002

Size

Full

Contacts

Registered address

Registered address

Carbury House Concorde Way, Preston Farm, Stockton On Tees, England TS18 3TBCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2002)
dot icon26/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon25/03/2026
Termination of appointment of Keith Reeks as a director on 2026-03-23
dot icon25/03/2026
Director's details changed for Mr Jeff Lupton on 2026-03-24
dot icon17/12/2025
Full accounts made up to 2025-03-31
dot icon29/08/2025
Director's details changed for Mr Keith Reeks on 2025-08-29
dot icon13/08/2025
Termination of appointment of Ian Hart as a director on 2025-07-31
dot icon28/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon13/03/2025
Appointment of Mr Andrew James Nettleton as a director on 2025-01-10
dot icon13/03/2025
Appointment of Mr Keith Reeks as a director on 2025-01-09
dot icon20/02/2025
Termination of appointment of Suzanne Fletcher as a director on 2024-08-06
dot icon02/10/2024
Full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon09/01/2024
Full accounts made up to 2023-03-31
dot icon20/04/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon13/02/2023
Director's details changed for Mr Anthony Ian Hellawell on 2023-02-14
dot icon13/02/2023
Director's details changed for Mr Ian Hart on 2023-02-14
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon02/03/2021
Full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon17/03/2020
Appointment of Mr Ian Hart as a director on 2019-11-30
dot icon09/12/2019
Full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-09 with updates
dot icon14/09/2018
Full accounts made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon09/11/2017
Full accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon09/03/2017
Director's details changed for Mr Anthony Ian Hellawell on 2017-01-03
dot icon06/03/2017
Termination of appointment of Laurance Ian Collinson as a director on 2016-08-16
dot icon05/09/2016
Full accounts made up to 2016-03-31
dot icon10/03/2016
Annual return made up to 2016-02-28 no member list
dot icon10/03/2016
Director's details changed for Councillor Suzanne Fletcher on 2016-01-26
dot icon10/03/2016
Director's details changed for Mr Anthony Ian Hellawell on 2016-01-26
dot icon10/03/2016
Director's details changed for Mr Michael Alan Turnbull on 2016-01-19
dot icon11/09/2015
Full accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-02-28 no member list
dot icon25/09/2014
Full accounts made up to 2014-03-31
dot icon03/03/2014
Annual return made up to 2014-02-28 no member list
dot icon31/10/2013
Accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-02-28 no member list
dot icon03/09/2012
Accounts made up to 2012-03-31
dot icon21/08/2012
Appointment of Mr Anthony Ian Hellawell as a director
dot icon14/03/2012
Annual return made up to 2012-02-28 no member list
dot icon13/12/2011
Appointment of Mrs Suzanne Fletcher as a director
dot icon04/11/2011
Accounts made up to 2011-03-31
dot icon09/08/2011
Registered office address changed from Robert House Westpoint Road Thornaby Stockton on Tees TS17 6BA on 2011-08-09
dot icon09/08/2011
Termination of appointment of Delaine Marsh as a director
dot icon09/08/2011
Termination of appointment of Jennifer Coles as a director
dot icon12/04/2011
Annual return made up to 2011-02-28 no member list
dot icon26/07/2010
Accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-28 no member list
dot icon02/03/2010
Director's details changed for Jeff Lupton on 2010-03-02
dot icon02/03/2010
Director's details changed for William Wesley Overin on 2010-03-02
dot icon02/03/2010
Director's details changed for Laurance Ian Collinson on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr Michael Alan Turnbull on 2010-03-02
dot icon02/03/2010
Director's details changed for Mrs Jennifer Elizabeth Coles on 2010-03-02
dot icon02/03/2010
Director's details changed for Delaine Marsh on 2010-03-02
dot icon09/02/2010
Resolutions
dot icon26/01/2010
Accounts made up to 2009-03-31
dot icon03/09/2009
Director appointed mr michael alan turnbull
dot icon03/09/2009
Director appointed mrs jennifer elizabeth coles
dot icon03/09/2009
Appointment terminated director mohammed imam
dot icon06/04/2009
Director appointed delaine marsh
dot icon12/03/2009
Annual return made up to 28/02/09
dot icon30/01/2009
Accounts made up to 2008-03-31
dot icon24/12/2008
Annual return made up to 28/02/08
dot icon12/11/2008
Appointment terminated director and secretary hugh prior
dot icon11/11/2008
Appointment terminated director david dorman-smith
dot icon29/07/2008
Appointment terminated director tony rutter
dot icon29/07/2008
Appointment terminated director michael cratchley
dot icon29/07/2008
Appointment terminated director ed kirkham
dot icon18/04/2008
Director appointed laurance ian collinson
dot icon18/04/2008
Director appointed william wesley overin
dot icon16/01/2008
Accounts made up to 2007-03-31
dot icon13/03/2007
Annual return made up to 28/02/07
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon11/10/2006
New director appointed
dot icon23/08/2006
Accounts made up to 2006-03-31
dot icon20/07/2006
New director appointed
dot icon13/07/2006
Director resigned
dot icon12/07/2006
Director resigned
dot icon15/03/2006
Annual return made up to 28/02/06
dot icon08/09/2005
Accounts made up to 2005-03-31
dot icon06/04/2005
Annual return made up to 28/02/05
dot icon02/11/2004
Director resigned
dot icon16/09/2004
New secretary appointed
dot icon08/09/2004
Secretary resigned
dot icon21/07/2004
Accounts made up to 2004-03-31
dot icon16/03/2004
Annual return made up to 28/02/04
dot icon23/12/2003
Director resigned
dot icon30/08/2003
Director resigned
dot icon30/08/2003
New director appointed
dot icon30/08/2003
New director appointed
dot icon10/07/2003
Accounts made up to 2003-03-31
dot icon24/06/2003
Registered office changed on 24/06/03 from: thornaby community resource centre, eldon street thornaby, stockton on tees cleveland TS17 7DJ
dot icon09/04/2003
New director appointed
dot icon01/04/2003
Annual return made up to 28/02/03
dot icon01/04/2003
New secretary appointed;new director appointed
dot icon25/03/2003
Secretary resigned
dot icon25/03/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon28/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turnbull, Michael Alan
Director
12/01/2009 - Present
10
Hart, Ian
Director
30/11/2019 - 31/07/2025
1
Hellawell, Anthony Ian
Director
23/11/2009 - Present
5
Reeks, Keith
Director
09/01/2025 - 23/03/2026
-
Fletcher, Suzanne, Councillor
Director
07/11/2011 - 06/08/2024
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVERYDAY LANGUAGE SOLUTIONS

EVERYDAY LANGUAGE SOLUTIONS is an(a) Active company incorporated on 28/02/2002 with the registered office located at Carbury House Concorde Way, Preston Farm, Stockton On Tees, England TS18 3TB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVERYDAY LANGUAGE SOLUTIONS?

toggle

EVERYDAY LANGUAGE SOLUTIONS is currently Active. It was registered on 28/02/2002 .

Where is EVERYDAY LANGUAGE SOLUTIONS located?

toggle

EVERYDAY LANGUAGE SOLUTIONS is registered at Carbury House Concorde Way, Preston Farm, Stockton On Tees, England TS18 3TB.

What does EVERYDAY LANGUAGE SOLUTIONS do?

toggle

EVERYDAY LANGUAGE SOLUTIONS operates in the Translation and interpretation activities (74.30 - SIC 2007) sector.

What is the latest filing for EVERYDAY LANGUAGE SOLUTIONS?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-17 with no updates.