Background WavePink WaveYellow Wave

STAFFORD HOUSE SCHOOL OF ENGLISH LIMITED (00656294)

STAFFORD HOUSE SCHOOL OF ENGLISH LIMITED (00656294) is an active UK company. incorporated on 12 April 1960. with registered office in Cambridge. The company operates in the Education sector, engaged in technical and vocational secondary education. STAFFORD HOUSE SCHOOL OF ENGLISH LIMITED has been registered for 65 years.

Company Number
00656294
Status
active
Type
ltd
Incorporated
12 April 1960
Age
65 years
Address
Suites 6-7 The Turvill Building Old Swiss, Cambridge, CB1 7BX
Industry Sector
Education
Business Activity
Technical and vocational secondary education
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAFFORD HOUSE SCHOOL OF ENGLISH LIMITED

STAFFORD HOUSE SCHOOL OF ENGLISH LIMITED is an active company incorporated on 12 April 1960 with the registered office located in Cambridge. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. STAFFORD HOUSE SCHOOL OF ENGLISH LIMITED was registered 65 years ago.(SIC: 85320)

Status

active

Active since 65 years ago

Company No

00656294

LTD Company

Age

65 Years

Incorporated 12 April 1960

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

STAFFORD HOUSE TUTORIAL COLLEGE LIMITED
From: 12 April 1960To: 21 September 2007
Contact
Address

Suites 6-7 The Turvill Building Old Swiss 149 Cherry Hinton Road Cambridge, CB1 7BX,

Previous Addresses

Elizabeth House 1 High Street Chesterton Cambridge Cambridgeshire CB4 1NQ United Kingdom
From: 1 February 2021To: 1 October 2021
50-60 Station Road Cambridge Cambridgeshire CB1 2JH United Kingdom
From: 1 October 2019To: 1 February 2021
Kett House Station Road Cambridge CB1 2JH
From: 14 September 2010To: 1 October 2019
Cambridge Education Group Ltd 3Rd Floor Sidney House Sussex Street Cambridge CB1 1PE
From: 12 April 1960To: 14 September 2010
Timeline

30 key events • 1960 - 2024

Funding Officers Ownership
Company Founded
Apr 60
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Loan Secured
Dec 13
Director Joined
Oct 14
Director Left
Nov 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Feb 17
Director Left
Apr 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Mar 19
Director Joined
Jun 19
Loan Cleared
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
May 20
Director Joined
May 21
Director Joined
May 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Aug 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

214

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 September 2025
GUARANTEE2GUARANTEE2
Legacy
2 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2017
TM01Termination of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Auditors Resignation Company
7 July 2016
AUDAUD
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
18 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Resolution
9 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
23 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
21 April 2008
288cChange of Particulars
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Memorandum Articles
27 September 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2007
225Change of Accounting Reference Date
Legacy
13 July 2007
288cChange of Particulars
Legacy
13 July 2007
288cChange of Particulars
Legacy
19 June 2007
363aAnnual Return
Legacy
19 June 2007
288cChange of Particulars
Legacy
18 June 2007
288cChange of Particulars
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
7 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
20 April 2006
288cChange of Particulars
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
22 August 2002
287Change of Registered Office
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
6 July 2001
225Change of Accounting Reference Date
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 1999
AAAnnual Accounts
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Legacy
25 August 1998
288aAppointment of Director or Secretary
Resolution
24 August 1998
RESOLUTIONSResolutions
Resolution
24 August 1998
RESOLUTIONSResolutions
Auditors Resignation Company
24 August 1998
AUDAUD
Legacy
21 August 1998
155(6)b155(6)b
Legacy
21 August 1998
155(6)a155(6)a
Legacy
21 August 1998
155(6)a155(6)a
Legacy
21 August 1998
155(6)b155(6)b
Resolution
21 August 1998
RESOLUTIONSResolutions
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
287Change of Registered Office
Legacy
20 August 1998
403aParticulars of Charge Subject to s859A
Legacy
20 August 1998
403aParticulars of Charge Subject to s859A
Legacy
20 August 1998
403aParticulars of Charge Subject to s859A
Legacy
20 August 1998
403aParticulars of Charge Subject to s859A
Legacy
20 August 1998
403aParticulars of Charge Subject to s859A
Legacy
20 August 1998
403aParticulars of Charge Subject to s859A
Legacy
20 August 1998
403aParticulars of Charge Subject to s859A
Legacy
20 August 1998
403aParticulars of Charge Subject to s859A
Legacy
20 August 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
24 June 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
1 August 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 September 1995
AAAnnual Accounts
Legacy
29 August 1995
395Particulars of Mortgage or Charge
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
30 September 1994
AAAnnual Accounts
Legacy
11 July 1994
395Particulars of Mortgage or Charge
Legacy
11 April 1994
363sAnnual Return (shuttle)
Legacy
18 February 1994
288288
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Resolution
19 August 1993
RESOLUTIONSResolutions
Resolution
19 August 1993
RESOLUTIONSResolutions
Resolution
19 August 1993
RESOLUTIONSResolutions
Legacy
25 March 1993
363sAnnual Return (shuttle)
Legacy
16 December 1992
288288
Accounts With Accounts Type Small
31 March 1992
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Legacy
17 February 1992
403aParticulars of Charge Subject to s859A
Legacy
7 July 1991
363aAnnual Return
Legacy
25 February 1991
363aAnnual Return
Accounts With Accounts Type Full
16 January 1991
AAAnnual Accounts
Legacy
9 July 1990
288288
Legacy
10 November 1989
395Particulars of Mortgage or Charge
Legacy
25 July 1989
363363
Accounts With Accounts Type Small
11 July 1989
AAAnnual Accounts
Legacy
6 July 1989
288288
Resolution
28 April 1989
RESOLUTIONSResolutions
Legacy
28 April 1989
155(6)b155(6)b
Legacy
28 April 1989
155(6)a155(6)a
Legacy
25 April 1989
395Particulars of Mortgage or Charge
Legacy
25 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Accounts With Accounts Type Small
22 March 1989
AAAnnual Accounts
Legacy
7 March 1989
363363
Legacy
7 March 1989
363363
Resolution
14 February 1989
RESOLUTIONSResolutions
Auditors Resignation Company
23 November 1988
AUDAUD
Accounts With Accounts Type Small
23 November 1988
AAAnnual Accounts
Legacy
20 October 1988
395Particulars of Mortgage or Charge
Legacy
12 April 1988
395Particulars of Mortgage or Charge
Legacy
10 June 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
363363
Accounts With Accounts Type Small
26 November 1986
AAAnnual Accounts
Legacy
4 November 1986
403aParticulars of Charge Subject to s859A
Legacy
4 November 1986
403aParticulars of Charge Subject to s859A
Legacy
22 May 1986
225(1)225(1)
Incorporation Company
12 April 1960
NEWINCIncorporation