Background WavePink WaveYellow Wave

ANGLO-CONTINENTAL EDUCATIONAL GROUP (G.B.) LIMITED (00531051)

ANGLO-CONTINENTAL EDUCATIONAL GROUP (G.B.) LIMITED (00531051) is an active UK company. incorporated on 27 March 1954. with registered office in Dorset. The company operates in the Education sector, engaged in other education n.e.c.. ANGLO-CONTINENTAL EDUCATIONAL GROUP (G.B.) LIMITED has been registered for 72 years. Current directors include SCHILLIG, Guido, SCHILLIG, Jane Elisabeth.

Company Number
00531051
Status
active
Type
ltd
Incorporated
27 March 1954
Age
72 years
Address
33 Wimborne Road, Dorset, BH2 6NA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
SCHILLIG, Guido, SCHILLIG, Jane Elisabeth
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO-CONTINENTAL EDUCATIONAL GROUP (G.B.) LIMITED

ANGLO-CONTINENTAL EDUCATIONAL GROUP (G.B.) LIMITED is an active company incorporated on 27 March 1954 with the registered office located in Dorset. The company operates in the Education sector, specifically engaged in other education n.e.c.. ANGLO-CONTINENTAL EDUCATIONAL GROUP (G.B.) LIMITED was registered 72 years ago.(SIC: 85590)

Status

active

Active since 72 years ago

Company No

00531051

LTD Company

Age

72 Years

Incorporated 27 March 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

ANGLO-CONTINENTAL SCHOOL OF ENGLISH(BOURNEMOUTH)LIMITED
From: 27 March 1954To: 31 December 1976
Contact
Address

33 Wimborne Road Bournemouth Dorset, BH2 6NA,

Timeline

6 key events • 2011 - 2017

Funding Officers Ownership
Share Issue
May 11
Capital Update
May 11
Funding Round
Jul 11
Director Left
Jan 17
New Owner
Jun 17
New Owner
Jun 17
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SCHILLIG, Guido

Active
33 Wimborne Road, DorsetBH2 6NA
Born April 1964
Director
Appointed 02 Jan 1997

SCHILLIG, Jane Elisabeth

Active
33 Wimborne Road, DorsetBH2 6NA
Born February 1948
Director
Appointed N/A

HERRING, Frederick Ernest

Resigned
The Dairy House, WeymouthDT3 5QD
Secretary
Appointed N/A
Resigned 02 Jan 1997

SANDERS, Robin

Resigned
8 Withingham Road, PooleBH13 6BU
Secretary
Appointed 02 Jan 1997
Resigned 31 Dec 1997

SCHULKINS, Martin

Resigned
36 Persley Road, BournemouthBH10 6DX
Secretary
Appointed 31 Dec 1997
Resigned 15 Aug 2008

HERRING, Frederick Ernest

Resigned
The Dairy House, WeymouthDT3 5QD
Born October 1930
Director
Appointed N/A
Resigned 31 Dec 1997

SANDERS, Robin

Resigned
8 Withingham Road, PooleBH13 6BU
Born December 1955
Director
Appointed 02 Jan 1997
Resigned 01 Oct 1997

SCHILLIG, Fridolin

Resigned
33 Wimborne Road, DorsetBH2 6NA
Born February 1929
Director
Appointed N/A
Resigned 11 Jan 2017

TOBLER, Felix

Resigned
Syaubstrasse 27, Zurich8038
Born May 1956
Director
Appointed 01 Nov 1993
Resigned 30 Mar 2000

Persons with significant control

2

Mr Guido Schillig

Active
33 Wimborne Road, DorsetBH2 6NA
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Jane Elisabeth Schillig

Active
33 Wimborne Road, DorsetBH2 6NA
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Group
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Capital Allotment Shares
4 July 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
17 May 2011
SH19Statement of Capital
Legacy
12 May 2011
CAP-SSCAP-SS
Capital Name Of Class Of Shares
12 May 2011
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 May 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 May 2011
SH02Allotment of Shares (prescribed particulars)
Legacy
12 May 2011
SH20SH20
Resolution
12 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Auditors Resignation Company
4 March 2010
AUDAUD
Accounts With Accounts Type Group
24 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Accounts With Accounts Type Group
27 September 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Accounts With Accounts Type Group
10 October 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Group
20 September 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 August 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 October 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 September 2002
AAAnnual Accounts
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 July 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 July 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
13 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 October 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 September 1998
AAAnnual Accounts
Legacy
26 June 1998
363aAnnual Return
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 October 1997
AAAnnual Accounts
Legacy
2 July 1997
363aAnnual Return
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 September 1996
AAAnnual Accounts
Legacy
4 July 1996
363x363x
Accounts With Accounts Type Full Group
29 August 1995
AAAnnual Accounts
Legacy
26 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
31 October 1994
AAAnnual Accounts
Legacy
6 July 1994
363x363x
Legacy
22 December 1993
288288
Accounts With Accounts Type Full Group
28 October 1993
AAAnnual Accounts
Legacy
2 September 1993
395Particulars of Mortgage or Charge
Legacy
8 July 1993
363x363x
Legacy
6 July 1993
288288
Accounts With Accounts Type Full
22 July 1992
AAAnnual Accounts
Legacy
21 July 1992
363x363x
Accounts With Accounts Type Full Group
15 November 1991
AAAnnual Accounts
Legacy
1 July 1991
363x363x
Legacy
23 November 1990
288288
Accounts With Accounts Type Full Group
15 October 1990
AAAnnual Accounts
Legacy
5 October 1990
363363
Legacy
14 September 1990
403b403b
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Accounts With Accounts Type Full Group
11 August 1988
AAAnnual Accounts
Legacy
11 August 1988
363363
Accounts With Accounts Type Full Group
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Legacy
11 June 1987
288288
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Memorandum Articles
18 March 1977
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 December 1976
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 March 1954
MISCMISC