Background WavePink WaveYellow Wave

ANGLO-CONTINENTAL EDUCATIONAL GROUP LIMITED (01174957)

ANGLO-CONTINENTAL EDUCATIONAL GROUP LIMITED (01174957) is an active UK company. incorporated on 24 June 1974. with registered office in 33 Wimborne Road. The company operates in the Education sector, engaged in other education n.e.c.. ANGLO-CONTINENTAL EDUCATIONAL GROUP LIMITED has been registered for 51 years. Current directors include SCHILLIG, Guido, SCHILLIG, Jane Elisabeth.

Company Number
01174957
Status
active
Type
ltd
Incorporated
24 June 1974
Age
51 years
Address
33 Wimborne Road, 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 LIMITED

ANGLO-CONTINENTAL EDUCATIONAL GROUP LIMITED is an active company incorporated on 24 June 1974 with the registered office located in 33 Wimborne Road. The company operates in the Education sector, specifically engaged in other education n.e.c.. ANGLO-CONTINENTAL EDUCATIONAL GROUP LIMITED was registered 51 years ago.(SIC: 85590)

Status

active

Active since 51 years ago

Company No

01174957

LTD Company

Age

51 Years

Incorporated 24 June 1974

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
Contact
Address

33 Wimborne Road Bournemouth , BH2 6NA,

Timeline

2 key events • 1974 - 2017

Funding Officers Ownership
Company Founded
Jun 74
Director Left
Jan 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SCHILLIG, Guido

Active
33 Wimborne RoadBH2 6NA
Born April 1964
Director
Appointed 02 Jan 1997

SCHILLIG, Jane Elisabeth

Active
33 Wimborne RoadBH2 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 RoadBH2 6NA
Born February 1929
Director
Appointed N/A
Resigned 11 Jan 2017

Persons with significant control

1

Wimborne Road, BournemouthBH2 6NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

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 Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Legacy
7 November 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
7 November 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 November 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 November 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 November 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
7 November 2017
RP04AR01RP04AR01
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Legacy
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
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
Resolution
13 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 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 Full
24 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
28 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
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
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
8 September 1996
AAAnnual Accounts
Legacy
4 July 1996
363x363x
Accounts With Accounts Type Full
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
1 November 1994
AAAnnual Accounts
Legacy
22 June 1994
363x363x
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
2 September 1993
395Particulars of Mortgage or Charge
Legacy
6 July 1993
363x363x
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
15 July 1992
363x363x
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
25 June 1991
363x363x
Legacy
23 November 1990
288288
Accounts With Accounts Type Full
15 October 1990
AAAnnual Accounts
Legacy
4 October 1990
363363
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Accounts With Accounts Type Full
7 December 1987
AAAnnual Accounts
Legacy
7 December 1987
363363
Legacy
23 May 1987
288288
Legacy
21 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
11 December 1986
363363
Incorporation Company
24 June 1974
NEWINCIncorporation
Miscellaneous
24 June 1974
MISCMISC