Delta Language Training & Consultancy Limited BRIGHTON


Delta Language Training & Consultancy started in year 1994 as Private Limited Company with registration number 02976005. The Delta Language Training & Consultancy company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Brighton at One. Postal code: BN1 4AA. Since Fri, 20th Jan 1995 Delta Language Training & Consultancy Limited is no longer carrying the name Chadleigh Contractors.

The firm has 4 directors, namely Michael R., Andrew F. and Thom K. and others. Of them, John S. has been with the company the longest, being appointed on 2 June 2006 and Michael R. has been with the company for the least time - from 1 January 2023. 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.

Delta Language Training & Consultancy Limited Address / Contact

Office Address One
Office Address2 Gloucester Place
Town Brighton
Post code BN1 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02976005
Date of Incorporation Fri, 7th Oct 1994
Industry Other education not elsewhere classified
End of financial Year 31st July
Company age 30 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Michael R.

Position: Director

Appointed: 01 January 2023

Andrew F.

Position: Director

Appointed: 01 October 2020

Thom K.

Position: Director

Appointed: 23 January 2012

John S.

Position: Director

Appointed: 02 June 2006

John L.

Position: Director

Appointed: 13 December 2016

Resigned: 01 October 2020

Caroline M.

Position: Director

Appointed: 02 June 2006

Resigned: 07 March 2007

Caroline M.

Position: Secretary

Appointed: 02 June 2006

Resigned: 01 October 2013

Andrew C.

Position: Director

Appointed: 02 June 2006

Resigned: 13 December 2016

Steve W.

Position: Director

Appointed: 06 January 1999

Resigned: 10 January 2012

Eleanor A.

Position: Secretary

Appointed: 11 January 1995

Resigned: 02 June 2006

Dave A.

Position: Director

Appointed: 11 January 1995

Resigned: 02 November 2022

Eleanor A.

Position: Director

Appointed: 11 January 1995

Resigned: 10 January 2012

Imc Corporate Nominees (uk) Limited

Position: Nominee Director

Appointed: 07 October 1994

Resigned: 11 January 1995

Imc Company Secretarial Services (uk) Limited

Position: Nominee Secretary

Appointed: 07 October 1994

Resigned: 11 January 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Into University Partnerships Limited from Gloucester Place, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Into University Partnerships Limited

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05507863
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chadleigh Contractors January 20, 1995

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts for the year ending on Mon, 31st Jul 2023
filed on: 4th, April 2024
Free Download (20 pages)

Company search

Advertisements