Background WavePink WaveYellow Wave

ENGLISH IN CHESTER LIMITED (01886535)

ENGLISH IN CHESTER LIMITED (01886535) is an active UK company. incorporated on 15 February 1985. with registered office in Hove. The company operates in the Education sector, engaged in general secondary education. ENGLISH IN CHESTER LIMITED has been registered for 41 years. Current directors include HOPKINS, Philip John Christopher.

Company Number
01886535
Status
active
Type
ltd
Incorporated
15 February 1985
Age
41 years
Address
33 Palmeira Mansions, Hove, BN3 2GB
Industry Sector
Education
Business Activity
General secondary education
Directors
HOPKINS, Philip John Christopher
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH IN CHESTER LIMITED

ENGLISH IN CHESTER LIMITED is an active company incorporated on 15 February 1985 with the registered office located in Hove. The company operates in the Education sector, specifically engaged in general secondary education. ENGLISH IN CHESTER LIMITED was registered 41 years ago.(SIC: 85310)

Status

active

Active since 41 years ago

Company No

01886535

LTD Company

Age

41 Years

Incorporated 15 February 1985

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 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

MARVELEASE LIMITED
From: 15 February 1985To: 28 August 1985
Contact
Address

33 Palmeira Mansions Hove, BN3 2GB,

Previous Addresses

24 Nicholas Street Chester CH1 2AU
From: 15 February 1985To: 19 September 2019
Timeline

19 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Feb 85
Funding Round
Dec 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Funding Round
Sept 19
Loan Cleared
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Loan Cleared
Jan 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
Dec 25
Director Left
Dec 25
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

HOPKINS, Philip John Christopher

Active
Palmeira Mansions, HoveBN3 2GB
Born December 1961
Director
Appointed 18 Sept 2019

HARVEY, Sheila Marguerite

Resigned
69 Upton Lane, ChesterCH2 1ED
Secretary
Appointed N/A
Resigned 24 Aug 2009

DAY, Richard John

Resigned
53 Halkyn Road, ChesterCH2 3QD
Born May 1946
Director
Appointed N/A
Resigned 18 Sept 2019

GARROD, Margaret Jean

Resigned
64 Upton Park, ChesterCH2 1DQ
Born April 1924
Director
Appointed N/A
Resigned 14 Oct 1997

HARVEY, Sheila Marguerite

Resigned
69 Upton Lane, ChesterCH2 1ED
Born October 1934
Director
Appointed N/A
Resigned 14 Oct 1997

KIDD, Robert Howard

Resigned
Palmeira Mansions, HoveBN3 2GB
Born July 1949
Director
Appointed 25 Feb 2020
Resigned 18 Nov 2025

NORRIS, Helen Speirs

Resigned
10 Kingsway Court, HoveBN3 2LP
Born July 1936
Director
Appointed N/A
Resigned 07 Jun 2006

ORPEN, Peter Christopher

Resigned
Palmeira Mansions, HoveBN3 2GB
Born June 1951
Director
Appointed 18 Sept 2019
Resigned 04 Apr 2020

OWEN, Arthur Gerald

Resigned
25 Oxford Drive, WirralCH63 1JG
Born August 1938
Director
Appointed N/A
Resigned 07 Jun 2006

STEWART, Richard Alexander

Resigned
Palmeira Mansions, HoveBN3 2GB
Born April 1946
Director
Appointed 04 Apr 2020
Resigned 18 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Palmeira Mansions, HoveBN3 2GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2019

Mr Richard John Day

Ceased
Nicholas Street, ChesterCH1 2AU
Born May 1946

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Sept 2019
Fundings
Financials
Latest Activities

Filing History

133

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Capital Cancellation Shares
26 September 2019
SH06Cancellation of Shares
Resolution
26 September 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 September 2019
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
18 September 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2019
MR04Satisfaction of Charge
Resolution
19 December 2018
RESOLUTIONSResolutions
Resolution
19 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2012
AAAnnual Accounts
Legacy
21 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Legacy
15 September 2009
363aAnnual Return
Legacy
11 September 2009
288bResignation of Director or Secretary
Resolution
4 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 October 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Small
6 September 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
169169
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
18 October 2005
RESOLUTIONSResolutions
Resolution
18 October 2005
RESOLUTIONSResolutions
Legacy
18 October 2005
169169
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Small
12 October 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2004
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 October 1998
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1997
AAAnnual Accounts
Legacy
17 November 1997
169169
Legacy
24 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1996
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1995
AAAnnual Accounts
Legacy
24 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
288288
Legacy
12 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Accounts With Accounts Type Small
11 October 1993
AAAnnual Accounts
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1992
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Legacy
26 February 1992
288288
Legacy
26 February 1992
288288
Legacy
26 February 1992
363aAnnual Return
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Legacy
23 November 1990
363363
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
6 October 1989
363363
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
20 April 1989
288288
Legacy
20 April 1989
363363
Accounts With Accounts Type Full
12 November 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
25 July 1986
363363
Legacy
30 May 1986
225(1)225(1)
Certificate Change Of Name Company
28 August 1985
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 April 1985
RESOLUTIONSResolutions
Incorporation Company
15 February 1985
NEWINCIncorporation