Northumbria International School Of English Limited

General information

Name:

Northumbria International School Of English Ltd

Office Address:

7-15 Gallowgate NE1 4SG Newcastle Upon Tyne

Number: 01381691

Incorporation date: 1978-08-02

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Northumbria International School Of English has been operating on the market for 46 years. Started under 01381691, this company is registered as a Private Limited Company. You can contact the office of this firm during business hours under the following address: 7-15 Gallowgate, NE1 4SG Newcastle Upon Tyne. Despite the fact, that recently known as Northumbria International School Of English Limited, it was not always so. It was known as Northumbria International School Of English until 2014-10-31, at which point it got changed to International House Newcastle. The final switch took place on 2021-05-14. This business's registered with SIC code 85590 which means Other education not elsewhere classified. Northumbria International School Of English Ltd released its latest accounts for the financial year up to 2022-08-31. The firm's latest annual confirmation statement was submitted on 2023-04-15.

Northumbria International School Of English Ltd is a small-sized vehicle operator with the licence number PB1105935. The firm has one transport operating centre in the country. In their subsidiary in Newcastle Upon Tyne , 1 machine is available.

As stated, this particular firm was incorporated in 1978-08-02 and has so far been guided by six directors, and out of them three (Caroline P., Trevor U. and Patricia M.) are still participating in the company's duties. In order to find professional help with legal documentation, this specific firm has been utilizing the skills of Patricia M. as a secretary since the appointment on 2005-05-18.

  • Previous company's names
  • Northumbria International School Of English Limited 2021-05-14
  • International House Newcastle Limited 2014-10-31
  • Northumbria International School Of English Limited 1978-08-02

Financial data based on annual reports

Company staff

Caroline P.

Role: Director

Appointed: 17 November 2005

Latest update: 1 April 2024

Patricia M.

Role: Secretary

Appointed: 18 May 2005

Latest update: 1 April 2024

Trevor U.

Role: Director

Appointed: 26 February 1999

Latest update: 1 April 2024

Patricia M.

Role: Director

Appointed: 26 February 1999

Latest update: 1 April 2024

People with significant control

Executives who control the firm include: Trevor U. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Patricia M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trevor U.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patricia M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 29 April 2024
Confirmation statement last made up date 15 April 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 24 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 July 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 28 September 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 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 5 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 August 2013

Company Vehicle Operator Data

19 Fenkle Street

City

Newcastle Upon Tyne

Postal code

NE1 5XN

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-08-31 (AA)
filed on: 19th, January 2024
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2015 - 2014

Name:

Rhk Business Advisers Llp

Address:

Coburg House 1 Coburg Street Gateshead

Post code:

NE8 1NS

City / Town:

Tyne & Wear

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
45
Company Age

Similar companies nearby

Closest companies