Background WavePink WaveYellow Wave

UNITED LANGUAGE SCHOOLS LIMITED (00881183)

UNITED LANGUAGE SCHOOLS LIMITED (00881183) is an active UK company. incorporated on 9 June 1966. with registered office in Brighton. The company operates in the Education sector, engaged in other education n.e.c.. UNITED LANGUAGE SCHOOLS LIMITED has been registered for 59 years. Current directors include HUTCHINSON, Andrew George, PAMPLIN, Nigel Francis.

Company Number
00881183
Status
active
Type
ltd
Incorporated
9 June 1966
Age
59 years
Address
15 West Street, Brighton, BN1 2RL
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HUTCHINSON, Andrew George, PAMPLIN, Nigel Francis
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNITED LANGUAGE SCHOOLS LIMITED

UNITED LANGUAGE SCHOOLS LIMITED is an active company incorporated on 9 June 1966 with the registered office located in Brighton. The company operates in the Education sector, specifically engaged in other education n.e.c.. UNITED LANGUAGE SCHOOLS LIMITED was registered 59 years ago.(SIC: 85590)

Status

active

Active since 59 years ago

Company No

00881183

LTD Company

Age

59 Years

Incorporated 9 June 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

15 West Street Brighton, BN1 2RL,

Previous Addresses

The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ
From: 7 January 2015To: 6 March 2025
73 Church Road Hove East Sussex BN3 2BB
From: 9 June 1966To: 7 January 2015
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Loan Secured
Jan 18
Loan Cleared
Jan 20
Owner Exit
Jul 23
Owner Exit
Nov 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GREEN, Andrew Wharton

Active
West Street, BrightonBN1 2RL
Secretary
Appointed 25 Apr 2008

HUTCHINSON, Andrew George

Active
West Street, BrightonBN1 2RL
Born September 1964
Director
Appointed 25 Apr 2008

PAMPLIN, Nigel Francis

Active
West Street, BrightonBN1 2RL
Born July 1962
Director
Appointed 25 Apr 2008

HUDSON, John

Resigned
13 River Grove Park, BeckenhamBR3 1HU
Secretary
Appointed 17 Jun 1995
Resigned 29 Jul 2003

WATTS, Robert Quinton

Resigned
Merryacres By The Sea, PooleBH14 8EE
Secretary
Appointed N/A
Resigned 25 Apr 2008

SCOTT, Anthony John

Resigned
Rua Padre Joao
Born January 1949
Director
Appointed N/A
Resigned 17 Jun 1995

SCOTT, Maria Elizabeth Visnevski

Resigned
Lilliput House 7 Alington Road, PooleBH14 8LX
Born January 1949
Director
Appointed 20 Jul 1995
Resigned 25 Apr 2008

WATTS, Robert Quinton

Resigned
Merryacres By The Sea, PooleBH14 8EE
Born May 1939
Director
Appointed N/A
Resigned 25 Apr 2008

Persons with significant control

4

2 Active
2 Ceased
West Street, BrightonBN1 2RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2024

Mr Andrew George Hutchinson

Active
West Street, BrightonBN1 2RL
Born September 1964

Nature of Control

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

Mr Nigel Francis Pamplin

Ceased
28 Fourth Avenue, HoveBN3 2PJ
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2024

Mr Andrew Wharton Green

Ceased
28 Fourth Avenue, HoveBN3 2PJ
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2019
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 March 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Small
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
19 October 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
18 June 2008
287Change of Registered Office
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
287Change of Registered Office
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
155(6)a155(6)a
Resolution
2 May 2008
RESOLUTIONSResolutions
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
12 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 August 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2001
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 1999
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1997
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Legacy
11 August 1995
288288
Legacy
3 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1994
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
25 February 1992
AAAnnual Accounts
Legacy
10 February 1992
363aAnnual Return
Accounts With Accounts Type Small
14 December 1990
AAAnnual Accounts
Legacy
14 December 1990
363363
Accounts With Accounts Type Small
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Accounts With Accounts Type Small
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Legacy
21 March 1988
363363
Accounts With Accounts Type Small
16 March 1988
AAAnnual Accounts
Accounts With Made Up Date
13 January 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 June 1986
288288