1 Marsden Street
Manchester
Lancashire
M2 1HW
Director Name | Mr Nicolas Paul Alexandrou |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Advisory 10th Floor 1 Marsden Street Manchester Lancashire M2 1HW |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Simon James Cleaver |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2b Lexham Mews London W8 6JW |
Secretary Name | Mrs Zoe Isobel Nicklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hillside Abbots Bromley Staffordshire WS15 3DP |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Mr Bruce John Cleaver |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2014(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Duke Street London W1U 1LN |
Director Name | Ms Karen Mary Smith-Watson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cromwell Road Hove BN3 3ER |
Secretary Name | Ms Karen Mary Smith-Watson |
---|---|
Status | Resigned |
Appointed | 05 May 2017(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 2019) |
Role | Company Director |
Correspondence Address | 47 Cromwell Road Hove BN3 3ER |
Director Name | Ms Gemma Lynch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2018(16 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lees House 21 - 33 Dyke Road Brighton BN1 3FE |
Director Name | Ms Gemma Lynch |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 May 2018(16 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Lees House 21 - 33 Dyke Road Brighton BN1 3FE |
Director Name | Mr Mark Leonard Bush |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(16 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Cromwell Road Hove BN3 3ER |
Director Name | Mr Simon Thomas Counsell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(17 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cromwell Road Hove BN3 3ER |
Director Name | Miss Jennifer Elaine Keen |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 05 June 2019(17 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lees House 21 - 33 Dyke Road Brighton BN1 3FE |
Director Name | Mr Nicolas Paul Alexandrou |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(17 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Cromwell Road Hove BN3 3ER |
Secretary Name | Mr Simon Thomas Counsell |
---|---|
Status | Resigned |
Appointed | 05 June 2019(17 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 October 2019) |
Role | Company Director |
Correspondence Address | 47 Cromwell Road Hove BN3 3ER |
Director Name | Mrs Christine Salisbury |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(17 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Kpmg 8 Princes Parade Liverpool L3 1QH |
Secretary Name | Mrs Christine Salisbury |
---|---|
Status | Resigned |
Appointed | 18 October 2019(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 January 2021) |
Role | Company Director |
Correspondence Address | C/O Kpmg 8 Princes Parade Liverpool L3 1QH |
Website | britishstudy.org |
---|---|
Telephone | 020 74879030 |
Telephone region | London |
Registered Address | C/O Interpath Advisory 10th Floor 1 Marsden Street Manchester Lancashire M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
300k at £1 | St Aldates Investments LTD 100.00% Non Cum Red Pref |
---|---|
1 at £1 | Simon James Cleaver 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,116,579 |
Gross Profit | £4,357,103 |
Net Worth | £1,054,781 |
Cash | £68,877 |
Current Liabilities | £3,435,462 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2021 (overdue) |
Accounts Category | Audited Abridged |
Accounts Year End | 30 October |
Latest Return | 28 November 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 9 January 2021 (overdue) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
---|---|
26 October 2017 | Change of details for Halco 8559 Limited as a person with significant control on 28 July 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
7 August 2017 | Notification of Halco 8559 Limited as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Cessation of Michael Gerard Tunney as a person with significant control on 7 August 2017 (1 page) |
7 August 2017 | Cessation of Michael Gerard Tunney as a person with significant control on 7 August 2017 (1 page) |
4 August 2017 | Registered office address changed from 6-7 Lovers Walk Brighton BN1 6AH England to 47 Cromwell Road Hove BN3 3ER on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Karen Mary Smith-Watson as a director on 5 May 2017 (1 page) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 August 2017 | Appointment of Ms Karen Mary Smith-Watson as a director on 5 May 2017 (2 pages) |
28 July 2017 | Notification of Michael Gerard Tunney as a person with significant control on 5 May 2017 (2 pages) |
28 July 2017 | Notification of Michael Gerard Tunney as a person with significant control on 6 April 2016 (2 pages) |
28 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
27 July 2017 | Cessation of Simon James Cleaver as a person with significant control on 27 July 2017 (1 page) |
12 May 2017 | Full accounts made up to 31 August 2016 (20 pages) |
10 May 2017 | Termination of appointment of Simon James Cleaver as a director on 5 May 2017 (1 page) |
10 May 2017 | Appointment of Ms Karen Mary Smith-Watson as a secretary on 5 May 2017 (2 pages) |
10 May 2017 | Registered office address changed from 37 Duke Street London W1U 1LN to 6-7 Lovers Walk Brighton BN1 6AH on 10 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Zoe Isobel Nicklin as a secretary on 5 May 2017 (1 page) |
10 May 2017 | Appointment of Mr Michael Gerard Tunney as a director on 5 May 2017 (2 pages) |
10 May 2017 | Appointment of Ms Karen Mary Smith-Watson as a director on 5 May 2017 (2 pages) |
25 July 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
15 June 2016 | Cancellation of shares. Statement of capital on 1 December 2015
|
7 June 2016 | Full accounts made up to 31 August 2015 (19 pages) |
15 February 2016 | Purchase of own shares.
|
15 February 2016 | Purchase of own shares. (3 pages) |
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 November 2015 | Termination of appointment of Bruce John Cleaver as a director on 18 November 2015 (1 page) |
9 June 2015 | Full accounts made up to 31 August 2014 (19 pages) |
3 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
8 August 2014 | Appointment of Mr Bruce John Cleaver as a director on 6 August 2014 (2 pages) |
8 August 2014 | Appointment of Mr Bruce John Cleaver as a director on 6 August 2014 (2 pages) |
2 June 2014 | Full accounts made up to 31 August 2013 (20 pages) |
7 May 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-05-07
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Full accounts made up to 31 August 2012 (18 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Full accounts made up to 31 August 2011 (15 pages) |
17 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Full accounts made up to 31 August 2010 (19 pages) |
6 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
18 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
18 February 2010 | Registered office address changed from Parliament House 35B North Row Mayfair London W1R 2DB on 18 February 2010 (1 page) |
2 July 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
9 January 2009 | Return made up to 29/11/08; full list of members (4 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
10 January 2008 | Return made up to 29/11/07; full list of members (3 pages) |
2 October 2007 | Return made up to 29/11/06; full list of members (3 pages) |
6 July 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
4 July 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
21 February 2006 | Return made up to 29/11/05; full list of members (3 pages) |
21 February 2006 | Location of register of members (1 page) |
25 May 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
6 January 2005 | Return made up to 29/11/04; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Ad 23/04/04--------- £ si 100000@1=100000 £ ic 200001/300001 (2 pages) |
4 June 2004 | Nc inc already adjusted 23/04/04 (1 page) |
27 February 2004 | Return made up to 29/11/03; full list of members
|
24 February 2004 | Ad 01/05/03-31/08/03 £ si 200000@1=200000 £ ic 1/200001 (2 pages) |
24 February 2004 | £ nc 1000/201000 01/05/03 (1 page) |
24 February 2004 | Resolutions
|
12 June 2003 | Resolutions
|
11 June 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
12 December 2002 | Return made up to 29/11/02; full list of members
|
31 December 2001 | Accounting reference date shortened from 30/11/02 to 31/08/02 (1 page) |
31 December 2001 | New secretary appointed (2 pages) |
31 December 2001 | New director appointed (2 pages) |
31 December 2001 | Registered office changed on 31/12/01 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
29 November 2001 | Incorporation (13 pages) |