Background WavePink WaveYellow Wave

COMMUNICATE ENGLISH SCHOOL LIMITED (08565447)

COMMUNICATE ENGLISH SCHOOL LIMITED (08565447) is an active UK company. incorporated on 11 June 2013. with registered office in Altrincham. The company operates in the Education sector, engaged in other education n.e.c.. COMMUNICATE ENGLISH SCHOOL LIMITED has been registered for 12 years. Current directors include FISHER, Daniel Ian, MACE, Richard Christopher.

Company Number
08565447
Status
active
Type
ltd
Incorporated
11 June 2013
Age
12 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FISHER, Daniel Ian, MACE, Richard Christopher
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMUNICATE ENGLISH SCHOOL LIMITED

COMMUNICATE ENGLISH SCHOOL LIMITED is an active company incorporated on 11 June 2013 with the registered office located in Altrincham. The company operates in the Education sector, specifically engaged in other education n.e.c.. COMMUNICATE ENGLISH SCHOOL LIMITED was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08565447

LTD Company

Age

12 Years

Incorporated 11 June 2013

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 23 July 2025 (9 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

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom
From: 9 March 2020To: 4 February 2022
Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH England
From: 23 April 2019To: 9 March 2020
Witan Gate House Witan Gate West Milton Keynes MK9 1SH England
From: 2 July 2018To: 23 April 2019
7 st. Petersgate Stockport Cheshire SK1 1EB
From: 25 July 2014To: 2 July 2018
Devonshire House 36 George Street Manchester M1 4HA
From: 23 July 2014To: 25 July 2014
Flat 212 17 Thomas Street Manchester M4 1EU England
From: 7 November 2013To: 23 July 2014
21-31 Oldham Street Manchester M1 1JG United Kingdom
From: 11 June 2013To: 7 November 2013
Timeline

17 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Oct 14
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Loan Secured
Aug 19
Director Left
Oct 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Aug 20
Director Left
Aug 20
Loan Secured
Jan 21
Director Joined
Feb 21
Director Left
Feb 21
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FISHER, Daniel Ian

Active
1 Ashley Road, AltrinchamWA14 2DT
Born December 1983
Director
Appointed 25 Feb 2021

MACE, Richard Christopher

Active
1 Ashley Road, AltrinchamWA14 2DT
Born July 1979
Director
Appointed 30 Jun 2020

KHATTAR, Navin

Resigned
500-600 Witan Gate West, Milton Keynes, BuckinghamshireMK9 1SH
Born December 1972
Director
Appointed 02 Jul 2018
Resigned 01 Oct 2019

LIN, Wei

Resigned
Pentonville Road, LondonN1 9JP
Born January 1982
Director
Appointed 01 Mar 2020
Resigned 31 Jul 2020

MACE, Marzena

Resigned
36 George Street, ManchesterM1 4HA
Born May 1981
Director
Appointed 11 Jun 2013
Resigned 02 Jul 2018

MACE, Richard Christopher

Resigned
500-600 Witan Gate West, Milton Keynes, BuckinghamshireMK9 1SH
Born July 1979
Director
Appointed 12 Jun 2014
Resigned 28 Feb 2020

MALAFEH, Sam, Dr

Resigned
Avebury Boulevard, Milton KeynesMK9 1FH
Born May 1977
Director
Appointed 02 Jul 2018
Resigned 25 Jun 2020

RAZZAK, Fahim

Resigned
Barringer Square, LondonSW17 8ED
Born September 1985
Director
Appointed 03 Aug 2020
Resigned 25 Feb 2021

Persons with significant control

2

1 Active
1 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2018

Mr Richard Christopher Mace

Ceased
St. Petersgate, StockportSK1 1EB
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2016
Ceased 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
22 May 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Resolution
13 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
20 April 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Incorporation Company
11 June 2013
NEWINCIncorporation