Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ENGLISH LANGUAGE CENTRE
Company Information for

THE ENGLISH LANGUAGE CENTRE

33 PALMEIRA MANSIONS, HOVE, SUSSEX, BN3 2GB,
Company Registration Number
01508550
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The English Language Centre
THE ENGLISH LANGUAGE CENTRE was founded on 1980-07-21 and has its registered office in Sussex. The organisation's status is listed as "Active". The English Language Centre is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE ENGLISH LANGUAGE CENTRE
 
Legal Registered Office
33 PALMEIRA MANSIONS
HOVE
SUSSEX
BN3 2GB
Other companies in BN3
 
Previous Names
THE ENGLISH LANGUAGE CENTRE LIMITED25/09/2019
ENGLISH LANGUAGE CENTRE LIMITED(THE)25/09/2019
Charity Registration
Charity Number 281859
Charity Address 4 CLARENCE SQUARE, BRIGHTON, BN1 2ED
Charter THE CHARITY'S OBJECT AND ITS PRINCIPAL ACTIVITY CONTINUES TO BE THAT OF PROVIDING EDUCATIONAL SERVICES TO FOREIGN STUDENTS, INCLUDING THE PROVISION OF SCHOLARSHIPS AND THE DEVELOPMENT OF MATERIALS AND METHODS OF TEACHING ENGLISH AS A FOREIGN LANGUAGE.
Filing Information
Company Number 01508550
Company ID Number 01508550
Date formed 1980-07-21
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB444489955  
Last Datalog update: 2024-10-05 05:28:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE ENGLISH LANGUAGE CENTRE
The following companies were found which have the same name as THE ENGLISH LANGUAGE CENTRE. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ENGLISH LANGUAGE CENTRE OXFORD LIMITED 6-7 CITABASE- NEW BARCLAY HOUSE 234 BOTLEY ROAD OXFORD OX2 0HP Active - Proposal to Strike off Company formed on the 2008-04-15
THE ENGLISH LANGUAGE CENTRE YORK LIMITED LEES HOUSE 21 - 33 DYKE ROAD BRIGHTON BN1 3FE Active - Proposal to Strike off Company formed on the 2004-08-24
THE ENGLISH LANGUAGE STUDY CENTRE LTD 427 SMITHDOWN ROAD LIVERPOOL L15 3JL Active - Proposal to Strike off Company formed on the 2012-05-08
THE ENGLISH LANGUAGE WORKSHOPS LTD GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY Dissolved Company formed on the 2013-04-12
THE ENGLISH LANGUAGE GALLERY LTD BOARDMAN HOUSE 64 BROADWAY LONDON LONDON E15 1NT Dissolved Company formed on the 2015-02-25
THE ENGLISH LANGUAGE INSTITUTE, INC. 46-06 162ND STREET QUEENS FLUSHING NEW YORK 11358 Active Company formed on the 2010-10-27
THE ENGLISH LANGUAGE CLUB UK LIMITED Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW Active - Proposal to Strike off Company formed on the 2016-09-19
THE ENGLISH LANGUAGE LEARNER PTE. LTD. SOMMERVILLE ESTATE ROAD Singapore 258028 Dissolved Company formed on the 2008-09-12
THE ENGLISH LANGUAGE CENTRE GROUP 4TH FLOOR PARK GATE 161-163 PRESTON ROAD BRIGHTON BN1 6AF Active - Proposal to Strike off Company formed on the 2017-12-15
THE ENGLISH LANGUAGE INSTITUTE LLC Delaware Unknown
THE ENGLISH LANGUAGE INSTITUTE LLC Georgia Unknown
THE ENGLISH LANGUAGE SCHOOL LLC Georgia Unknown
THE ENGLISH LANGUAGE LEARNING CENTER INCORPORATED California Unknown
The English Language Institute Of America Incorporated Maryland Unknown
THE ENGLISH LANGUAGE SCHOOL LLC Georgia Unknown
THE ENGLISH LANGUAGE INSTITUTE LLC Georgia Unknown
THE ENGLISH LANGUAGE EXPERIENCE, LLC 7515 ALPHA COURT EAST WEST PALM BEACH FL 33406 Active Company formed on the 2020-02-11
THE ENGLISH LANGUAGE & LITERACY PROJECT CORP 5139 EUROPA DR. BOYNTON BEACH FL 33437 Active Company formed on the 2020-06-08
THE ENGLISH LANGUAGE EDUCATION CENTRE (TRALEE) LIMITED 2ND FLOOR 42 UPPER BAGGOT STREET DUBLIN 4 DUBLIN, DUBLIN Dissolved Company formed on the 1988-08-18
THE ENGLISH LANGUAGE AGENCY LIMITED 14 Charlotte Street Brighton BN2 1AG Active - Proposal to Strike off Company formed on the 2021-02-26

Company Officers of THE ENGLISH LANGUAGE CENTRE

Current Directors
Officer Role Date Appointed
PHILIP JOHN CHRISTOPHER HOPKINS
Company Secretary 2010-05-19
VANESSA HALL-SMITH
Director 2015-11-24
PETER CHRISTOPHER ORPEN
Director 2010-03-03
THOMAS ERNEST DUNCAN QUIBELL
Director 2004-05-13
JOHN ROBERT RUDD
Director 2005-02-24
RICHARD ALEXANDER STEWART
Director 1995-07-27
KATHERINE JOANNA WELLS
Director 2009-11-12
MICHAEL CUNNINGHAM WEST
Director 2006-08-10
GRAHAM MARSHALL WHITE
Director 2014-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER CHRISTOPHER VERNON DYSON PERRY
Director 2010-11-30 2017-06-30
MARK ALLEN
Director 2010-11-30 2014-06-24
MICHAEL ADRIAN PHILIPS
Director 2010-11-30 2012-06-27
LYNETTE MARY MURPHY-ODWYER
Director 1996-02-20 2011-11-20
STANLEY ERNEST EWART
Director 2010-11-30 2011-05-18
CHARLES NICHOLAS HARRISON
Company Secretary 1990-06-30 2010-05-19
EDWARD NAKHLE
Director 1997-07-31 2008-05-14
PAMELA MARGARET MELANIE STILES
Director 1996-02-20 2007-05-16
WILLIAM SIMON BLACKSHAW
Director 1991-03-13 2005-05-04
KENNETH EASTWOOD THOMAS
Director 1998-05-06 2002-11-03
JOHN WALFORD LEWIS
Director 1990-06-30 2001-05-23
ANN FAULKNER MARKHAM
Director 1993-08-23 1996-12-01
IAN HARRISON DUNLOP
Director 1990-06-30 1996-11-05
MARIANNE ORPEN
Director 1990-06-30 1996-02-20
PETER HAMMARBERG
Director 1990-06-30 1995-03-03
GUNNAR FORWALD WESTIN
Director 1990-06-30 1994-11-28
JEAN ELIZABETH RIVETT RIVETT-DRAKE
Director 1990-06-30 1993-11-22
GEOFFREY LEONARD BARNARD
Director 1990-06-30 1992-05-19
ANDERS HOGLUND
Director 1990-06-30 1992-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CHRISTOPHER ORPEN THE ENGLISH LANGUAGE CENTRE GROUP Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
PETER CHRISTOPHER ORPEN EASTBOURNE SCHOOL OF ENGLISH LIMITED Director 2010-11-30 CURRENT 1966-09-19 Active
PETER CHRISTOPHER ORPEN AVT DIGITAL LTD Director 1998-05-22 CURRENT 1984-07-06 Active
PETER CHRISTOPHER ORPEN AVT GROUP LIMITED Director 1997-06-26 CURRENT 1997-06-06 Active
PETER CHRISTOPHER ORPEN AVT CONNECT LTD. Director 1993-10-14 CURRENT 1993-10-14 Active
PETER CHRISTOPHER ORPEN AUDIO VISUAL TECHNIQUES LTD. Director 1991-05-22 CURRENT 1984-06-11 Active
PETER CHRISTOPHER ORPEN AVT LIVE LTD Director 1991-05-22 CURRENT 1986-09-12 Active
JOHN ROBERT RUDD THE ENGLISH LANGUAGE CENTRE GROUP Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
RICHARD ALEXANDER STEWART INKLUSION LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active - Proposal to Strike off
RICHARD ALEXANDER STEWART EASTBOURNE SCHOOL OF ENGLISH LIMITED Director 2010-11-30 CURRENT 1966-09-19 Active
RICHARD ALEXANDER STEWART HALA MANAGEMENT LIMITED Director 2000-12-06 CURRENT 2000-12-06 Active
RICHARD ALEXANDER STEWART ST JOHN'S SCHOOL & COLLEGE Director 1997-01-16 CURRENT 1997-01-16 Active - Proposal to Strike off
KATHERINE JOANNA WELLS 13 MONTPELIER STREET (BRIGHTON) LIMITED Director 2013-06-01 CURRENT 2011-06-08 Active
KATHERINE JOANNA WELLS LORNA BELLE LIMITED Director 2013-01-17 CURRENT 1997-01-06 Active
MICHAEL CUNNINGHAM WEST EASTBOURNE SCHOOL OF ENGLISH LIMITED Director 2010-11-30 CURRENT 1966-09-19 Active
GRAHAM MARSHALL WHITE THE ENGLISH LANGUAGE CENTRE GROUP Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-09FULL ACCOUNTS MADE UP TO 31/12/23
2023-09-01DIRECTOR APPOINTED MR JOHN EDWARD TIERNAN
2023-08-15DIRECTOR APPOINTED MR RICHARD JOHN DAY
2023-07-27CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-06-29FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARSHALL WHITE
2021-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-11-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2020-05-26CH01Director's details changed for Mr Robert Howard Kidd on 2020-05-26
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHRISTOPHER ORPEN
2020-03-05AP01DIRECTOR APPOINTED MR ROBERT HOWARD KIDD
2019-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 015085500008
2019-09-25CERTNMCompany name changed the english language centre LIMITED\certificate issued on 25/09/19
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA HALL-SMITH
2019-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-07-25PSC08Notification of a person with significant control statement
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CHRISTOPHER VERNON DYSON PERRY
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-06-23AR0123/06/16 ANNUAL RETURN FULL LIST
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-07AP01DIRECTOR APPOINTED MS VANESSA HALL-SMITH
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10AR0123/06/15 ANNUAL RETURN FULL LIST
2015-05-19AP01DIRECTOR APPOINTED MR GRAHAM MARSHALL WHITE
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24AR0123/06/14 ANNUAL RETURN FULL LIST
2013-06-28AR0123/06/13 ANNUAL RETURN FULL LIST
2013-05-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIPS
2012-07-09AR0123/06/12 ANNUAL RETURN FULL LIST
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE MURPHY-ODWYER
2011-09-07AA31/12/10 TOTAL EXEMPTION FULL
2011-06-27AR0123/06/11 NO MEMBER LIST
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY EWART
2011-01-26AP01DIRECTOR APPOINTED MR ROGER CHRISTOPHER VERNON DYSON PERRY
2011-01-26AP01DIRECTOR APPOINTED MR MICHAEL ADRIAN PHILIPS
2011-01-12AP01DIRECTOR APPOINTED MR MARK ALLEN
2011-01-10AP01DIRECTOR APPOINTED MR STANLEY ERNEST EWART
2010-12-13RES01ALTER ARTICLES 30/11/2010
2010-09-07AA31/12/09 TOTAL EXEMPTION FULL
2010-07-21AR0123/06/10 NO MEMBER LIST
2010-05-26AP03SECRETARY APPOINTED MR PHILIP JOHN CHRISTOPHER HOPKINS
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY CHARLES HARRISON
2010-03-16AP01DIRECTOR APPOINTED MR PETER CHRISTOPHER ORPEN
2009-11-20AP01DIRECTOR APPOINTED MRS KATHERINE JOANNA WELLS
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CUNNINGHAM WEST / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT RUDD / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ERNEST DUNCAN QUIBELL / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNETTE MARY MURPHY-ODWYER / 09/10/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-29363aANNUAL RETURN MADE UP TO 23/06/09
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-27363aANNUAL RETURN MADE UP TO 23/06/08
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WEST / 27/06/2008
2008-06-25288bAPPOINTMENT TERMINATED DIRECTOR EDWARD NAKHLE
2007-07-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-02363aANNUAL RETURN MADE UP TO 23/06/07
2007-05-17288bDIRECTOR RESIGNED
2006-09-06288aNEW DIRECTOR APPOINTED
2006-08-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29363aANNUAL RETURN MADE UP TO 23/06/06
2005-07-08363(288)DIRECTOR RESIGNED
2005-07-08363sANNUAL RETURN MADE UP TO 23/06/05
2005-03-16288aNEW DIRECTOR APPOINTED
2005-03-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-27363sANNUAL RETURN MADE UP TO 23/06/04
2004-06-10288aNEW DIRECTOR APPOINTED
2004-03-03395PARTICULARS OF MORTGAGE/CHARGE
2004-02-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-01363sANNUAL RETURN MADE UP TO 23/06/03
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-14288bDIRECTOR RESIGNED
2002-07-04363sANNUAL RETURN MADE UP TO 23/06/02
2002-07-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-03363sANNUAL RETURN MADE UP TO 23/06/01
2001-06-16288bDIRECTOR RESIGNED
2000-06-29AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-29363sANNUAL RETURN MADE UP TO 23/06/00
1999-07-07363sANNUAL RETURN MADE UP TO 23/06/99
1999-07-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-06-25AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-25363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-25363sANNUAL RETURN MADE UP TO 23/06/98
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE ENGLISH LANGUAGE CENTRE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ENGLISH LANGUAGE CENTRE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-03-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-07-05 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1983-03-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1981-09-15 Outstanding BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ENGLISH LANGUAGE CENTRE

Intangible Assets
Patents
We have not found any records of THE ENGLISH LANGUAGE CENTRE registering or being granted any patents
Domain Names

THE ENGLISH LANGUAGE CENTRE owns 2 domain names.

elc-brighton.co.uk   elc-group.co.uk  

Trademarks
We have not found any records of THE ENGLISH LANGUAGE CENTRE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ENGLISH LANGUAGE CENTRE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as THE ENGLISH LANGUAGE CENTRE are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE ENGLISH LANGUAGE CENTRE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ENGLISH LANGUAGE CENTRE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE ENGLISH LANGUAGE CENTRE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BN3 2GB