Background WavePink WaveYellow Wave

ENGLISH IN ACTION LIMITED (03528553)

ENGLISH IN ACTION LIMITED (03528553) is an active UK company. incorporated on 17 March 1998. with registered office in Faversham. The company operates in the Education sector, engaged in other education n.e.c.. ENGLISH IN ACTION LIMITED has been registered for 28 years. Current directors include BARNES, Nicholas, CREED, Zena, EL-MAHROUKI, Mohamed Sherif Ahmed and 2 others.

Company Number
03528553
Status
active
Type
ltd
Incorporated
17 March 1998
Age
28 years
Address
Suite 1 First Floor, Faversham, ME13 8GD
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BARNES, Nicholas, CREED, Zena, EL-MAHROUKI, Mohamed Sherif Ahmed, EVANS, Sabreen, TURNER, Michael John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH IN ACTION LIMITED

ENGLISH IN ACTION LIMITED is an active company incorporated on 17 March 1998 with the registered office located in Faversham. The company operates in the Education sector, specifically engaged in other education n.e.c.. ENGLISH IN ACTION LIMITED was registered 28 years ago.(SIC: 85590)

Status

active

Active since 28 years ago

Company No

03528553

LTD Company

Age

28 Years

Incorporated 17 March 1998

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 3 September 2025 (6 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

7 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

CAMBRIDGE STUDY HOLIDAYS LIMITED
From: 29 April 1998To: 20 June 2003
MATCHBID LIMITED
From: 17 March 1998To: 29 April 1998
Contact
Address

Suite 1 First Floor 3 Jubilee Way Faversham, ME13 8GD,

Previous Addresses

Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
From: 12 October 2011To: 26 March 2025
, Ruskin House 40-41 Museum Street, London, WC1A 1LT
From: 17 March 1998To: 12 October 2011
Timeline

6 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Apr 17
Director Left
Oct 17
Loan Cleared
Mar 18
Director Joined
Dec 19
Director Left
Jan 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

BARNES, Nicholas

Active
Church Lane, CanterburyCT4 6HY
Born September 1988
Director
Appointed 01 Sept 2019

CREED, Zena

Active
High Street, LewesBN7 2NS
Born June 1982
Director
Appointed 29 Jul 2008

EL-MAHROUKI, Mohamed Sherif Ahmed

Active
El Gouna, Red Sea Governorate
Born June 1948
Director
Appointed 22 Jun 2004

EVANS, Sabreen

Active
Winton Avenue, LondonN11 2AT
Born May 1977
Director
Appointed 29 Jul 2008

TURNER, Michael John

Active
3 Jubilee Way, FavershamME13 8GD
Born June 1962
Director
Appointed 29 Jul 2008

GOLDING, Nicholas Philip Dunstan

Resigned
48 Maids Causeway, CambridgeCB5 8DD
Secretary
Appointed 30 Mar 1998
Resigned 18 Sept 1998

STANFIELD, Glynne

Resigned
Eversheds Llp, CambridgeCB1 2JY
Secretary
Appointed 18 Sept 1998
Resigned 28 Oct 2004

STANTON, Mark

Resigned
Chatsworth, ColchesterCO6 4JQ
Secretary
Appointed 03 May 2007
Resigned 29 Jul 2008

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 01 Oct 2004
Resigned 22 Feb 2007

RUSKIN HOUSE COMPANY SERVICES LIMITED

Resigned
40-41 Museum Street, LondonWC1A 1LT
Corporate secretary
Appointed 29 Jul 2008
Resigned 05 Oct 2011

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 17 Mar 1998
Resigned 23 Mar 1998

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 22 Feb 2007
Resigned 03 May 2007

ARMSTRONG, Elizabeth Ruth

Resigned
48 Maids Causeway, CambridgeCB5 8DD
Born September 1956
Director
Appointed 30 Mar 1998
Resigned 05 Mar 2004

BARNES, Allan David

Resigned
9 The Terrace, CanterburyCT2 7AJ
Born January 1958
Director
Appointed 29 Jul 2008
Resigned 30 Mar 2017

BARNES, Allan David

Resigned
9 The Terrace, CanterburyCT2 7AJ
Born January 1958
Director
Appointed 22 Jun 2004
Resigned 20 Apr 2006

BROWNLEE, Fergus Stuart

Resigned
Streatley House, Streatley On ThamesRG8 9HY
Born September 1955
Director
Appointed 19 Apr 2007
Resigned 29 Jul 2008

FOSCHTINSKI, Rita

Resigned
The Terrace, CanterburyCT2 7AJ
Born July 1952
Director
Appointed 01 Apr 2017
Resigned 12 Dec 2022

GOLDING, Nicholas Philip Dunstan, Mr.

Resigned
25 Storeys Way, CambridgeCB3 0DP
Born November 1962
Director
Appointed 30 Mar 1998
Resigned 29 Jul 2008

LOTHIAN, Stuart Laird

Resigned
7 Macfarlane Close, CambridgeCB4 9LZ
Born April 1949
Director
Appointed 21 Jan 1999
Resigned 20 Apr 2006

STANTON, Mark

Resigned
Chatsworth, ColchesterCO6 4JQ
Born February 1963
Director
Appointed 19 Apr 2007
Resigned 29 Jul 2008

WOOLF, Richard Anthony

Resigned
11 Nightingale Close, PinnerHA5 2TN
Born April 1943
Director
Appointed 21 Jan 1999
Resigned 05 Mar 2004

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 17 Mar 1998
Resigned 23 Mar 1998

Persons with significant control

1

27 New Dover Road, CanterburyCT1 3DN

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
Fundings
Financials
Latest Activities

Filing History

133

Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2022
CH01Change of Director Details
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Accounts With Accounts Type Small
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Accounts With Accounts Type Small
24 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Small
27 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2013
CH01Change of Director Details
Accounts With Accounts Type Small
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Termination Secretary Company With Name
23 November 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 October 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Accounts With Accounts Type Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Sail Address Company
22 March 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
22 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
4 March 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Small
26 March 2009
AAAnnual Accounts
Legacy
20 August 2008
395Particulars of Mortgage or Charge
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
287Change of Registered Office
Auditors Resignation Company
11 August 2008
AUDAUD
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
21 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
3 August 2007
225Change of Accounting Reference Date
Legacy
13 July 2007
288cChange of Particulars
Legacy
18 June 2007
363aAnnual Return
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
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
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Certificate Change Of Name Company
20 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2002
AAAnnual Accounts
Legacy
22 August 2002
287Change of Registered Office
Legacy
20 May 2002
225Change of Accounting Reference Date
Legacy
21 March 2002
363sAnnual Return (shuttle)
Legacy
21 March 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
27 March 2000
363sAnnual Return (shuttle)
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
22 March 1999
288cChange of Particulars
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 January 1999
AAAnnual Accounts
Legacy
29 January 1999
225Change of Accounting Reference Date
Legacy
5 October 1998
225Change of Accounting Reference Date
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1998
287Change of Registered Office
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Incorporation Company
17 March 1998
NEWINCIncorporation