Cardiff Language School Limited CARDIFF


Cardiff Language School started in year 2005 as Private Limited Company with registration number 05627292. The Cardiff Language School company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Cardiff at 18 Park Grove. Postal code: CF10 3BN.

The firm has 2 directors, namely Shoko D., James D.. Of them, James D. has been with the company the longest, being appointed on 17 November 2005 and Shoko D. has been with the company for the least time - from 1 December 2020. 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.

Cardiff Language School Limited Address / Contact

Office Address 18 Park Grove
Town Cardiff
Post code CF10 3BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05627292
Date of Incorporation Thu, 17th Nov 2005
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Shoko D.

Position: Director

Appointed: 01 December 2020

James D.

Position: Director

Appointed: 17 November 2005

Shoko D.

Position: Director

Appointed: 13 May 2016

Resigned: 15 January 2017

Christina T.

Position: Director

Appointed: 01 January 2016

Resigned: 15 January 2017

Claire W.

Position: Director

Appointed: 20 June 2011

Resigned: 19 January 2015

Sally-Ann P.

Position: Director

Appointed: 03 November 2008

Resigned: 17 June 2013

Heather B.

Position: Secretary

Appointed: 03 August 2006

Resigned: 14 December 2011

Heather B.

Position: Director

Appointed: 03 August 2006

Resigned: 14 December 2011

William J.

Position: Director

Appointed: 03 August 2006

Resigned: 12 August 2020

Nigel R.

Position: Secretary

Appointed: 17 November 2005

Resigned: 03 August 2006

7side Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 2005

Resigned: 17 November 2005

7side Nominees Limited

Position: Corporate Director

Appointed: 17 November 2005

Resigned: 17 November 2005

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we discovered, there is Shoko D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is James D. This PSC owns 25-50% shares and has 25-50% voting rights.

Shoko D.

Notified on 1 November 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

James D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312022-03-312023-03-31
Net Worth26 403-21 363      
Balance Sheet
Cash Bank On Hand 56 865139 733278 864192 070186 841203 852375 068
Current Assets395 381334 470406 440433 485344 207467 153649 304655 404
Debtors336 929277 605266 707154 621152 137280 312445 452280 336
Net Assets Liabilities -21 36315 521307 009304 495373 868277 404174 486
Other Debtors 24 3657 88916 01636 32211 16599 42498 432
Property Plant Equipment 169 313142 963137 626259 898403 848313 112279 106
Cash Bank In Hand58 45256 865      
Intangible Fixed Assets8 4406 330      
Net Assets Liabilities Including Pension Asset Liability26 403-21 363      
Tangible Fixed Assets174 953169 312      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve26 303-21 463      
Shareholder Funds26 403-21 363      
Other
Accrued Liabilities    35 37082 118  
Accrued Liabilities Deferred Income 298 275260 96934 397    
Accumulated Amortisation Impairment Intangible Assets 4 2207 19810 49313 95517 45017 477 
Accumulated Depreciation Impairment Property Plant Equipment 146 568175 167203 296242 711291 669411 948462 204
Additions Other Than Through Business Combinations Intangible Assets  1 8874 089    
Additions Other Than Through Business Combinations Property Plant Equipment  2 24622 792 192 906  
Average Number Employees During Period    52533034
Bank Borrowings     113 935241 295180 538
Bank Borrowings Overdrafts      179 273118 312
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment -26 303      
Corporation Tax Payable  12 27576 571    
Creditors 518 263525 859258 007285 486113 935179 273118 312
Fixed Assets183 393175 642148 153143 610263 420403 875  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    180 585223 369107 30193 027
Increase From Amortisation Charge For Year Intangible Assets  2 9783 295 3 495  
Increase From Depreciation Charge For Year Property Plant Equipment  28 59928 129 48 958 50 256
Intangible Assets 6 3305 1905 9843 52227  
Intangible Assets Gross Cost 10 50112 38816 47717 47717 47717 477 
Net Current Assets Liabilities-87 122-183 792-119 419175 47858 721101 042158 20627 837
Number Shares Issued Fully Paid  100100100100  
Other Creditors 12 33241 36425 805106 937145 313315 944525 286
Other Taxation Social Security Payable 89 84216 94718 331  40 7649 954
Par Value Share 111 1  
Prepayments    56 36015 734  
Prepayments Accrued Income 113 66785 77665 488    
Profit Loss -47 76636 884327 036    
Property Plant Equipment Gross Cost 315 884318 130340 922502 611695 517725 060741 310
Provisions For Liabilities Balance Sheet Subtotal 13 21313 21312 07917 64617 11414 64114 145
Taxation Including Deferred Taxation Balance Sheet Subtotal 13 21313 21312 079    
Taxation Social Security Payable    30 31163 475  
Total Additions Including From Business Combinations Property Plant Equipment       16 250
Total Assets Less Current Liabilities96 271-8 15028 734319 088322 141504 917471 318306 943
Total Borrowings     113 935179 273118 312
Trade Creditors Trade Payables 117 814194 304102 903112 86848 64072 36830 101
Trade Debtors Trade Receivables 139 573173 04273 11759 455253 413346 028181 904
Creditors Due After One Year49 833       
Creditors Due Within One Year482 503518 262      
Intangible Fixed Assets Aggregate Amortisation Impairment2 1104 220      
Intangible Fixed Assets Cost Or Valuation10 550       
Number Shares Allotted 100      
Provisions For Liabilities Charges20 03513 213      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation288 499315 883      
Tangible Fixed Assets Depreciation113 546146 571      
Advances Credits Directors9421 379      
Advances Credits Made In Period Directors6 554       
Advances Credits Repaid In Period Directors1 112       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, December 2023
Free Download (12 pages)

Company search

Advertisements