Active English Academy Limited

General information

Name:

Active English Academy Ltd

Office Address:

32 Chatsworth Avenue PO37 7NZ Shanklin

Number: 06406862

Incorporation date: 2007-10-23

End of financial year: 29 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise referred to as Active English Academy was established on 2007-10-23 as a Private Limited Company. This business's headquarters could be gotten hold of in Shanklin on 32 Chatsworth Avenue. When you need to reach this business by post, its postal code is PO37 7NZ. The office registration number for Active English Academy Limited is 06406862. This business's principal business activity number is 85590 which stands for Other education not elsewhere classified. Active English Academy Ltd released its latest accounts for the period that ended on Wednesday 29th June 2022. The business latest annual confirmation statement was filed on Friday 31st March 2023.

As mentioned in this particular enterprise's register, since 2018 there have been three directors: Alexander H., Francois P. and Nathalie H..

Financial data based on annual reports

Company staff

Alexander H.

Role: Director

Appointed: 01 February 2018

Latest update: 16 March 2024

Francois P.

Role: Director

Appointed: 27 July 2011

Latest update: 16 March 2024

Nathalie H.

Role: Director

Appointed: 23 October 2007

Latest update: 16 March 2024

People with significant control

The companies that control this firm are: Accord Language Schools Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Shanklin at Suite 4, 3Rd Floor, 13 Police Street, PO37 7NZ, Isle Of Wight and was registered as a PSC under the registration number 08597799.

Accord Language Schools Limited
Address: 32 Chatsworth Avenue Suite 4, 3rd Floor, 13 Police Street, Shanklin, Isle Of Wight, PO37 7NZ, England
Legal authority Companies Act 2006
Legal form Ltd
Country registered England And Wales
Place registered Companies House
Registration number 08597799
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 March 2024
Account last made up date 29 June 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 13 June 2014
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 13 June 2014
Annual Accounts 13 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 13 June 2015
Annual Accounts 5 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 5 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 29 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 29 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 29 June 2021
Annual Accounts 22 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 22 January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 29, 2022 (AA)
filed on: 27th, March 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Suite 3d Brook House 64/72 Spring Gardens

Post code:

M2 2BQ

City / Town:

Manchester

HQ address,
2013

Address:

Suite 3d Brook House 64/72 Spring Gardens

Post code:

M2 2BQ

City / Town:

Manchester

HQ address,
2014

Address:

Suite 3d Brook House 64/72 Spring Gardens

Post code:

M2 2BQ

City / Town:

Manchester

HQ address,
2015

Address:

Suite 3d Brook House 64/72 Spring Gardens

Post code:

M2 2BQ

City / Town:

Manchester

Accountant/Auditor,
2012 - 2015

Name:

Lloyd Piggott Limited

Address:

Wellington House 39/41 Piccadilly

Post code:

M1 1LQ

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
16
Company Age

Closest Companies - by postcode