Cambridge English Language Society CAMBRIDGE


Founded in 2016, Cambridge English Language Society, classified under reg no. 10062233 is an active company. Currently registered at 16 The Westering CB5 8SF, Cambridge the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 7 directors, namely Komala M., Nelly I. and Csilla M. and others. Of them, Liliana I., Anna M., Desislava G. have been with the company the longest, being appointed on 14 March 2016 and Komala M. has been with the company for the least time - from 1 November 2022. As of 6 May 2024, there were 3 ex directors - Manpreet R., Boriss G. and others listed below. There were no ex secretaries.

Cambridge English Language Society Address / Contact

Office Address 16 The Westering
Town Cambridge
Post code CB5 8SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10062233
Date of Incorporation Mon, 14th Mar 2016
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Komala M.

Position: Director

Appointed: 01 November 2022

Nelly I.

Position: Director

Appointed: 17 June 2021

Csilla M.

Position: Director

Appointed: 17 June 2021

Krisztina V.

Position: Director

Appointed: 20 June 2020

Liliana I.

Position: Director

Appointed: 14 March 2016

Anna M.

Position: Director

Appointed: 14 March 2016

Desislava G.

Position: Director

Appointed: 14 March 2016

Manpreet R.

Position: Director

Appointed: 14 March 2016

Resigned: 25 May 2020

Boriss G.

Position: Director

Appointed: 14 March 2016

Resigned: 30 October 2022

Rumyana D.

Position: Director

Appointed: 14 March 2016

Resigned: 16 August 2020

People with significant control

The list of persons with significant control that own or have control over the company includes 6 names. As we found, there is Manpreet R. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Liliana I. This PSC has significiant influence or control over the company,. Then there is Anna M., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Manpreet R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Liliana I.

Notified on 6 April 2016
Nature of control: significiant influence or control

Anna M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Desislava G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Boriss G.

Notified on 6 April 2016
Ceased on 30 October 2022
Nature of control: significiant influence or control

Rumyana D.

Notified on 6 April 2016
Ceased on 16 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8803 6644 1243 6387 4444 8968 064
Current Assets   4 1387 9447 89611 288
Debtors   5005003 0003 224
Net Assets Liabilities-4782 3653 8323 9357 4538 34210 912
Other Debtors   500500500724
Property Plant Equipment  325243734996372
Other
Version Production Software      2 024
Accumulated Depreciation Impairment Property Plant Equipment  1081904357671 391
Additions Other Than Through Business Combinations Property Plant Equipment  433 736594 
Average Number Employees During Period   5666
Creditors1 3581 2996174461 225550748
Increase From Depreciation Charge For Year Property Plant Equipment  108 245332624
Net Current Assets Liabilities-4782 3653 5073 6926 7197 34610 540
Other Creditors1 358742248403403403 
Prepayments Accrued Income     2 5002 500
Property Plant Equipment Gross Cost  4334331 1691 7631 763
Taxation Social Security Payable 55736943822147748

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, May 2023
Free Download (7 pages)

Company search

Advertisements