Background WavePink WaveYellow Wave

THE ENGLISH LANGUAGE CENTRE (01508550)

THE ENGLISH LANGUAGE CENTRE (01508550) is an active UK company. incorporated on 21 July 1980. with registered office in Sussex. The company operates in the Education sector, engaged in other education n.e.c.. THE ENGLISH LANGUAGE CENTRE has been registered for 45 years. Current directors include DAY, Richard John, KIDD, Robert Howard, PARAMOR, Nigel Paul and 3 others.

Company Number
01508550
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 July 1980
Age
45 years
Address
33 Palmeira Mansions, Sussex, BN3 2GB
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DAY, Richard John, KIDD, Robert Howard, PARAMOR, Nigel Paul, STEWART, Richard Alexander, TIERNAN, John Edward, WELLS, Katherine Joanna
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ENGLISH LANGUAGE CENTRE

THE ENGLISH LANGUAGE CENTRE is an active company incorporated on 21 July 1980 with the registered office located in Sussex. The company operates in the Education sector, specifically engaged in other education n.e.c.. THE ENGLISH LANGUAGE CENTRE was registered 45 years ago.(SIC: 85590)

Status

active

Active since 45 years ago

Company No

01508550

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 21 July 1980

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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

E.L.C. (HOVE) LIMITED
From: 21 July 1980To: 31 December 1980
Contact
Address

33 Palmeira Mansions Hove Sussex, BN3 2GB,

Timeline

26 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Jul 80
Director Joined
Nov 09
Director Joined
Mar 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jun 11
Director Left
Jan 12
Director Left
Aug 12
Director Left
Jan 15
Director Joined
May 15
Director Joined
Mar 16
Director Left
Jul 17
Loan Cleared
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Secured
Oct 19
Director Joined
Mar 20
Director Left
May 20
Director Left
Jan 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Apr 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

HOPKINS, Philip John Christopher

Active
33 Palmeira Mansions, SussexBN3 2GB
Secretary
Appointed 19 May 2010

DAY, Richard John

Active
33 Palmeira Mansions, SussexBN3 2GB
Born May 1946
Director
Appointed 30 Nov 2022

KIDD, Robert Howard

Active
33 Palmeira Mansions, SussexBN3 2GB
Born July 1949
Director
Appointed 25 Feb 2020

PARAMOR, Nigel Paul

Active
33 Palmeira Mansions, SussexBN3 2GB
Born August 1960
Director
Appointed 20 Mar 2025

STEWART, Richard Alexander

Active
2 Montpelier Villas, BrightonBN1 3DH
Born May 1946
Director
Appointed 27 Jul 1995

TIERNAN, John Edward

Active
33 Palmeira Mansions, SussexBN3 2GB
Born November 1959
Director
Appointed 22 Aug 2023

WELLS, Katherine Joanna

Active
33 Palmeira Mansions, SussexBN3 2GB
Born February 1971
Director
Appointed 12 Nov 2009

HARRISON, Charles Nicholas

Resigned
33 Palmeira Mansions, HoveBN3 2GB
Secretary
Appointed N/A
Resigned 19 May 2010

ALLEN, Mark

Resigned
33 Palmeira Mansions, SussexBN3 2GB
Born February 1964
Director
Appointed 30 Nov 2010
Resigned 24 Jun 2014

BARNARD, Geoffrey Leonard

Resigned
Tany Dentyr, Pontfadog Via LlangollenLL20 7AS
Born November 1923
Director
Appointed N/A
Resigned 19 May 1992

BLACKSHAW, William Simon

Resigned
Squash Court, BrightonBN2 7HA
Born October 1930
Director
Appointed 13 Mar 1991
Resigned 04 May 2005

DUNLOP, Ian Harrison

Resigned
54 Osbourne Villas, HoveBN3 2RB
Born November 1925
Director
Appointed N/A
Resigned 05 Nov 1996

EWART, Stanley Ernest

Resigned
33 Palmeira Mansions, SussexBN3 2GB
Born May 1933
Director
Appointed 30 Nov 2010
Resigned 18 May 2011

HALL-SMITH, Vanessa Frances

Resigned
33 Palmeira Mansions, SussexBN3 2GB
Born April 1951
Director
Appointed 24 Nov 2015
Resigned 30 Jul 2019

HAMMARBERG, Peter

Resigned
Korsfararvagen 62, 10140 LindingoFOREIGN
Born May 1918
Director
Appointed N/A
Resigned 03 Mar 1995

HOGLUND, Anders

Resigned
Dalvagen 49, 18733 Taby
Born June 1937
Director
Appointed N/A
Resigned 19 May 1992

LEWIS, John Walford

Resigned
Oakleigh, LewesBN8 6PS
Born April 1943
Director
Appointed N/A
Resigned 23 May 2001

MARKHAM, Ann Faulkner

Resigned
9 Southover Manor House, LewesBN7 1HT
Born April 1942
Director
Appointed 23 Aug 1993
Resigned 01 Dec 1996

MURPHY-ODWYER, Lynette Mary

Resigned
33 Palmeira Mansions, SussexBN3 2GB
Born November 1945
Director
Appointed 20 Feb 1996
Resigned 20 Nov 2011

NAKHLE, Edward

Resigned
8 St Heliers Avenue, HoveBN3 5RE
Born September 1945
Director
Appointed 31 Jul 1997
Resigned 14 May 2008

ORPEN, Marianne

Resigned
19 Buckingham Place, BrightonBN1 3TD
Born November 1922
Director
Appointed N/A
Resigned 20 Feb 1996

ORPEN, Peter Christopher

Resigned
Glebe Villas, HoveBN3 5SL
Born June 1951
Director
Appointed 03 Mar 2010
Resigned 04 Apr 2020

PERRY, Roger Christopher Vernon Dyson

Resigned
33 Palmeira Mansions, SussexBN3 2GB
Born January 1948
Director
Appointed 30 Nov 2010
Resigned 30 Jun 2017

PHILIPS, Michael Adrian

Resigned
33 Palmeira Mansions, SussexBN3 2GB
Born February 1947
Director
Appointed 30 Nov 2010
Resigned 27 Jun 2012

QUIBELL, Thomas Ernest Duncan

Resigned
33 Palmeira Mansions, SussexBN3 2GB
Born March 1938
Director
Appointed 13 May 2004
Resigned 30 Jul 2019

RIVETT-DRAKE, Jean Elizabeth Rivett, Dame

Resigned
9 Kestrel Close, HoveBN3 6NS
Born July 1909
Director
Appointed N/A
Resigned 22 Nov 1993

RUDD, John Robert

Resigned
33 Palmeira Mansions, SussexBN3 2GB
Born May 1947
Director
Appointed 24 Feb 2005
Resigned 20 Aug 2025

STILES, Pamela Margaret Melanie

Resigned
8 Roedean Crescent, BrightonBN2 5RH
Born January 1949
Director
Appointed 20 Feb 1996
Resigned 16 May 2007

THOMAS, Kenneth Eastwood

Resigned
Sanchael Harlequin Lane, CrowboroughTN6 1HU
Born December 1942
Director
Appointed 06 May 1998
Resigned 03 Nov 2002

WEST, Michael Cunningham

Resigned
33 Palmeira Mansions, SussexBN3 2GB
Born October 1946
Director
Appointed 10 Aug 2006
Resigned 20 Aug 2025

WESTIN, Gunnar Forwald

Resigned
EdsvikvalenFOREIGN
Born October 1911
Director
Appointed N/A
Resigned 28 Nov 1994

WHITE, Graham Marshall

Resigned
33 Palmeira Mansions, SussexBN3 2GB
Born September 1949
Director
Appointed 26 Aug 2014
Resigned 14 Nov 2021
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2019
MR01Registration of a Charge
Certificate Change Of Name Company
25 September 2019
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
28 June 2013
AR01AR01
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Resolution
13 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2010
AR01AR01
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Legacy
25 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
403aParticulars of Charge Subject to s859A
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
14 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
16 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
288aAppointment of Director or Secretary
Legacy
6 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
27 July 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 1996
AAAnnual Accounts
Legacy
14 July 1996
363sAnnual Return (shuttle)
Legacy
20 March 1996
288288
Legacy
29 February 1996
288288
Legacy
29 February 1996
288288
Legacy
2 August 1995
288288
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 July 1994
AAAnnual Accounts
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
5 September 1993
288288
Accounts With Accounts Type Small
6 July 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1992
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Accounts With Accounts Type Small
7 July 1991
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Legacy
5 July 1991
395Particulars of Mortgage or Charge
Legacy
30 April 1991
288288
Accounts With Accounts Type Small
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363aAnnual Return
Legacy
21 February 1990
288288
Accounts With Accounts Type Small
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Accounts With Accounts Type Small
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
363363
Accounts With Accounts Type Small
7 October 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 December 1986
AAAnnual Accounts
Certificate Change Of Name Company
2 October 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 July 1980
MISCMISC
Incorporation Company
21 July 1980
NEWINCIncorporation