Ec English Cambridge Limited CAMBRIDGE


Ec English Cambridge started in year 1996 as Private Limited Company with registration number 03211405. The Ec English Cambridge company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Cambridge at Tennyson House. Postal code: CB4 0WZ. Since September 16, 2009 Ec English Cambridge Limited is no longer carrying the name Cambridge Centre For English Studies.

The company has 3 directors, namely Michelle V., War T. and Andrew M.. Of them, Andrew M. has been with the company the longest, being appointed on 20 February 2004 and Michelle V. has been with the company for the least time - from 1 May 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ec English Cambridge Limited Address / Contact

Office Address Tennyson House
Office Address2 Cambridge Business Park
Town Cambridge
Post code CB4 0WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03211405
Date of Incorporation Wed, 12th Jun 1996
Industry Non-trading company
Industry Educational support services
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Michelle V.

Position: Director

Appointed: 01 May 2022

War T.

Position: Director

Appointed: 01 January 2021

Andrew M.

Position: Director

Appointed: 20 February 2004

Michael X.

Position: Director

Appointed: 01 September 2017

Resigned: 01 May 2022

Michael G.

Position: Director

Appointed: 01 September 2017

Resigned: 01 January 2021

Bernardine M.

Position: Director

Appointed: 18 August 2008

Resigned: 01 September 2017

Michael M.

Position: Director

Appointed: 18 August 2008

Resigned: 01 September 2017

Stephen M.

Position: Director

Appointed: 18 August 2008

Resigned: 01 September 2017

Alec M.

Position: Director

Appointed: 18 August 2008

Resigned: 01 September 2017

David B.

Position: Secretary

Appointed: 09 February 2007

Resigned: 16 May 2013

Frederic G.

Position: Secretary

Appointed: 08 April 2004

Resigned: 08 February 2007

Roderick W.

Position: Secretary

Appointed: 23 February 2004

Resigned: 07 April 2004

Roderick W.

Position: Director

Appointed: 12 June 1996

Resigned: 30 September 2006

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 1996

Resigned: 12 June 1996

Roderick W.

Position: Secretary

Appointed: 12 June 1996

Resigned: 07 April 2004

Angela W.

Position: Director

Appointed: 12 June 1996

Resigned: 20 February 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Michelle V. This PSC has significiant influence or control over the company,. Another entity in the PSC register is War T. This PSC has significiant influence or control over the company,. The third one is Martine M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Michelle V.

Notified on 1 January 2018
Nature of control: significiant influence or control

War T.

Notified on 1 January 2018
Nature of control: significiant influence or control

Martine M.

Notified on 1 January 2018
Ceased on 1 December 2023
Nature of control: significiant influence or control

Company previous names

Cambridge Centre For English Studies September 16, 2009
Elt Posters November 17, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 4th, October 2023
Free Download (27 pages)

Company search

Advertisements