RICHARD LANGUAGE COLLEGE LIMITED

Register to unlock more data on OkredoRegister

RICHARD LANGUAGE COLLEGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01543305

Incorporation date

04/02/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 01543305 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2023)
dot icon03/12/2024
Registered office address changed to PO Box 4385, 01543305 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-03
dot icon11/11/2024
Address of officer Mr Ali Mana,A changed to 01543305 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-11
dot icon23/07/2024
Voluntary strike-off action has been suspended
dot icon09/07/2024
First Gazette notice for voluntary strike-off
dot icon26/06/2024
Application to strike the company off the register
dot icon17/06/2024
Cessation of Genesis Cimaroli as a person with significant control on 2024-06-17
dot icon15/05/2024
Appointment of Mr Ali Mana,A as a director on 2024-05-10
dot icon22/04/2024
Notification of Ali Younis as a person with significant control on 2024-03-10
dot icon22/04/2024
Cessation of Elijah Alkhatib as a person with significant control on 2024-03-10
dot icon12/02/2024
Termination of appointment of Amanda Powis as a director on 2024-02-12
dot icon07/11/2023
Termination of appointment of Elijah Alkhatib as a secretary on 2023-11-07
dot icon06/11/2023
Termination of appointment of Elijah Alkhatib as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mr Elijah Alkhatib as a secretary on 2023-11-01
dot icon01/11/2023
Termination of appointment of Amanda Powis as a secretary on 2023-10-31
dot icon01/11/2023
Appointment of Miss Amanda Powis as a director on 2023-11-01
dot icon10/10/2023
Appointment of Miss Amanda Powis as a secretary on 2023-10-10
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon06/09/2023
Notification of Genesis Cimaroli as a person with significant control on 2023-09-06
dot icon30/08/2023
Cessation of Genesis Cimaroli as a person with significant control on 2023-08-30
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon21/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon05/06/2023
Registered office address changed from 43-45 Wimborne Road Bournemouth Dorset BH3 7AB to 35F Wimborne Road Bournemouth BH2 6NA on 2023-06-05
dot icon29/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

25
2021
change arrow icon0 % *

* during past year

Cash in Bank

£83,409.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
26/09/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
24.75K
-
0.00
83.41K
-
2021
25
24.75K
-
0.00
83.41K
-

Employees

2021

Employees

25 Ascended- *

Net Assets(GBP)

24.75K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

83.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Elijah Alkhatib
Director
26/06/2019 - 01/11/2023
2
Melet, Carole, Mme
Director
11/12/2009 - 26/06/2019
1
French, Robert William
Director
01/07/2005 - 17/06/2011
1
Cotrel, Joceleyne Marie Terese
Secretary
01/02/1993 - 26/01/2001
-
Hunt, Nicholas Mark
Secretary
06/10/2000 - 20/02/2004
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About RICHARD LANGUAGE COLLEGE LIMITED

RICHARD LANGUAGE COLLEGE LIMITED is an(a) Active company incorporated on 04/02/1981 with the registered office located at 4385, 01543305 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of RICHARD LANGUAGE COLLEGE LIMITED?

toggle

RICHARD LANGUAGE COLLEGE LIMITED is currently Active. It was registered on 04/02/1981 .

Where is RICHARD LANGUAGE COLLEGE LIMITED located?

toggle

RICHARD LANGUAGE COLLEGE LIMITED is registered at 4385, 01543305 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does RICHARD LANGUAGE COLLEGE LIMITED do?

toggle

RICHARD LANGUAGE COLLEGE LIMITED operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

How many employees does RICHARD LANGUAGE COLLEGE LIMITED have?

toggle

RICHARD LANGUAGE COLLEGE LIMITED had 25 employees in 2021.

What is the latest filing for RICHARD LANGUAGE COLLEGE LIMITED?

toggle

The latest filing was on 03/12/2024: Registered office address changed to PO Box 4385, 01543305 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-03.