International Association Of Language Centres Limited CANTERBURY


Founded in 2014, International Association Of Language Centres, classified under reg no. 09158586 is an active company. Currently registered at Lombard House CT1 2NF, Canterbury the company has been in the business for ten years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 4 directors in the the firm, namely Hauke T., Justin Q. and Alexandra B. and others. In addition one secretary - Timothy B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

International Association Of Language Centres Limited Address / Contact

Office Address Lombard House
Office Address2 12-17 Upper Bridge Street
Town Canterbury
Post code CT1 2NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09158586
Date of Incorporation Fri, 1st Aug 2014
Industry Activities of business and employers membership organizations
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Hauke T.

Position: Director

Appointed: 01 March 2024

Justin Q.

Position: Director

Appointed: 14 January 2024

Timothy B.

Position: Secretary

Appointed: 28 May 2020

Alexandra B.

Position: Director

Appointed: 28 May 2020

Kevin M.

Position: Director

Appointed: 23 March 2017

Anna F.

Position: Director

Appointed: 28 May 2020

Resigned: 14 January 2024

Bernhard R.

Position: Director

Appointed: 28 May 2020

Resigned: 14 January 2024

David S.

Position: Director

Appointed: 28 May 2020

Resigned: 14 January 2024

Florian M.

Position: Secretary

Appointed: 01 September 2018

Resigned: 29 May 2020

Robin A.

Position: Director

Appointed: 13 October 2015

Resigned: 14 January 2024

Florian M.

Position: Director

Appointed: 01 August 2014

Resigned: 29 May 2020

Stefan K.

Position: Secretary

Appointed: 01 August 2014

Resigned: 31 August 2018

Celestine R.

Position: Director

Appointed: 01 August 2014

Resigned: 24 March 2017

Stefan K.

Position: Director

Appointed: 01 August 2014

Resigned: 31 August 2018

Giorgetta B.

Position: Director

Appointed: 01 August 2014

Resigned: 29 May 2020

Jean A.

Position: Director

Appointed: 01 August 2014

Resigned: 01 October 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand19 63214 67618 2744 244
Current Assets27 16116 83020 8724 244
Debtors7 5292 1542 598 
Other Debtors7 5292 1542 598 
Property Plant Equipment4 7003 6954 3453 278
Other
Accumulated Depreciation Impairment Property Plant Equipment1 1752 3923 6094 827
Amounts Owed To Group Undertakings21 48615 92817 7693 409
Average Number Employees During Period5433
Creditors32 47221 13625 8288 133
Future Minimum Lease Payments Under Non-cancellable Operating Leases99 00062 28059 40015 600
Increase From Depreciation Charge For Year Property Plant Equipment 1 2171 2171 217
Net Current Assets Liabilities-5 311-4 306-4 956-3 889
Other Creditors803 1403 6103 600
Other Taxation Social Security Payable3 056 8491 124
Property Plant Equipment Gross Cost5 8756 0877 9548 105
Total Additions Including From Business Combinations Property Plant Equipment 2121 867150
Total Assets Less Current Liabilities-611-611-611-611
Trade Creditors Trade Payables7 8502 0683 600 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Director's appointment terminated on Sun, 14th Jan 2024
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements