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

CENTRE FOR ENGLISH LANGUAGE TEACHING LIMITED

6 SALISBURY ROAD, CARDIFF, CF24 4AD,
Company Registration Number
02469983
Private Limited Company
Active

Company Overview

About Centre For English Language Teaching Ltd
CENTRE FOR ENGLISH LANGUAGE TEACHING LIMITED was founded on 1990-02-14 and has its registered office in . The organisation's status is listed as "Active". Centre For English Language Teaching Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRE FOR ENGLISH LANGUAGE TEACHING LIMITED
 
Legal Registered Office
6 SALISBURY ROAD
CARDIFF
CF24 4AD
Other companies in CF24
 
Filing Information
Company Number 02469983
Company ID Number 02469983
Date formed 1990-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 11:48:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRE FOR ENGLISH LANGUAGE TEACHING LIMITED
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.

Company Officers of CENTRE FOR ENGLISH LANGUAGE TEACHING LIMITED

Current Directors
Officer Role Date Appointed
GRACE DURIGHELLO
Company Secretary 2007-12-31
GRACE DURIGHELLO
Director 1992-02-14
GREGORY RAYNES NELSON
Director 1992-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
AUDREY ELIZABETH MARY NELSON
Company Secretary 1992-02-14 2007-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRACE DURIGHELLO CELT STUDENT SERVICES LTD Director 2008-12-02 CURRENT 2008-12-02 Active
GREGORY RAYNES NELSON CELT STUDENT SERVICES LTD Director 2008-12-02 CURRENT 2008-12-02 Active

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
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0114/02/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-16AR0114/02/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-07AR0114/02/14 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-08AR0114/02/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0114/02/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0114/02/11 ANNUAL RETURN FULL LIST
2011-03-14CH01Director's details changed for Ms Grace Durighello on 2011-03-14
2010-09-07AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-12AR0114/02/10 ANNUAL RETURN FULL LIST
2009-11-05AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-15395Particulars of a mortgage or charge / charge no: 1
2009-03-12363aReturn made up to 14/02/09; full list of members
2008-10-24AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-03-14288aSECRETARY APPOINTED MS GRACE DURIGHELLO
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY AUDREY NELSON
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-20363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-12363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-18363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-25363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-25363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-03-15363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-13363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-11-02225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2000-03-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-13363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
1999-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-03-18363sRETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS
1998-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-03-19ELRESS386 DISP APP AUDS 16/03/98
1998-03-19ELRESS366A DISP HOLDING AGM 16/03/98
1998-03-19ELRESS252 DISP LAYING ACC 16/03/98
1998-03-17363sRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1997-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-03-19363sRETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1996-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-03-29363sRETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS
1995-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-02-23363sRETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS
1994-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-03-03363sRETURN MADE UP TO 14/02/94; NO CHANGE OF MEMBERS
1993-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-05-14363sRETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS
1992-12-07363aRETURN MADE UP TO 14/02/92; FULL LIST OF MEMBERS
1992-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92
1992-04-01288NEW DIRECTOR APPOINTED
1992-04-0188(2)RAD 27/02/92--------- £ SI 98@1=98 £ IC 2/100
1991-08-21363aRETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS
1991-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1991-05-30225(1)ACCOUNTING REF. DATE SHORT FROM 31/01 TO 28/02
1991-05-15363aRETURN MADE UP TO 14/02/90; FULL LIST OF MEMBERS
1990-11-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1990-02-20288SECRETARY RESIGNED
1990-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CENTRE FOR ENGLISH LANGUAGE TEACHING LIMITED 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 CENTRE FOR ENGLISH LANGUAGE TEACHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-08-15 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 222,398
Creditors Due Within One Year 2011-12-31 £ 227,998

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CENTRE FOR ENGLISH LANGUAGE TEACHING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 269,843
Cash Bank In Hand 2011-12-31 £ 203,978
Current Assets 2012-12-31 £ 546,670
Current Assets 2011-12-31 £ 532,118
Debtors 2012-12-31 £ 273,652
Debtors 2011-12-31 £ 324,890
Shareholder Funds 2012-12-31 £ 331,417
Shareholder Funds 2011-12-31 £ 313,285
Stocks Inventory 2012-12-31 £ 3,175
Stocks Inventory 2011-12-31 £ 3,250
Tangible Fixed Assets 2012-12-31 £ 7,601
Tangible Fixed Assets 2011-12-31 £ 9,823

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRE FOR ENGLISH LANGUAGE TEACHING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRE FOR ENGLISH LANGUAGE TEACHING LIMITED
Trademarks
We have not found any records of CENTRE FOR ENGLISH LANGUAGE TEACHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRE FOR ENGLISH LANGUAGE TEACHING LIMITED. 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 CENTRE FOR ENGLISH LANGUAGE TEACHING LIMITED 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 CENTRE FOR ENGLISH LANGUAGE TEACHING LIMITED 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 CENTRE FOR ENGLISH LANGUAGE TEACHING LIMITED 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 CENTRE FOR ENGLISH LANGUAGE TEACHING LIMITED 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.