Richard Language College Limited BOURNEMOUTH


Founded in 1981, Richard Language College, classified under reg no. 01543305 is an active company. Currently registered at 35f Wimborne Road BH2 6NA, Bournemouth the company has been in the business for 43 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

At the moment 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.

Richard Language College Limited Address / Contact

Office Address 35f Wimborne Road
Town Bournemouth
Post code BH2 6NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01543305
Date of Incorporation Wed, 4th Feb 1981
Industry Technical and vocational secondary education
End of financial Year 31st December
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Patrice L.

Position: Director

Resigned: 26 June 2019

Elijah A.

Position: Secretary

Appointed: 01 November 2023

Resigned: 07 November 2023

Amanda P.

Position: Director

Appointed: 01 November 2023

Resigned: 12 February 2024

Amanda P.

Position: Secretary

Appointed: 10 October 2023

Resigned: 31 October 2023

Elijah A.

Position: Director

Appointed: 26 June 2019

Resigned: 01 November 2023

Carole M.

Position: Director

Appointed: 11 December 2009

Resigned: 26 June 2019

Carole M.

Position: Secretary

Appointed: 31 August 2006

Resigned: 26 June 2019

Robert F.

Position: Director

Appointed: 01 July 2005

Resigned: 17 June 2011

Cyril L.

Position: Secretary

Appointed: 21 February 2004

Resigned: 31 August 2006

Nicholas H.

Position: Secretary

Appointed: 06 October 2000

Resigned: 20 February 2004

Joceleyne C.

Position: Secretary

Appointed: 01 February 1993

Resigned: 26 January 2001

Geoffrey W.

Position: Secretary

Appointed: 21 June 1992

Resigned: 01 February 1993

Joceleyne C.

Position: Director

Appointed: 21 June 1992

Resigned: 26 January 2001

David V.

Position: Director

Appointed: 21 June 1992

Resigned: 12 December 2004

Andre L.

Position: Director

Appointed: 21 June 1992

Resigned: 02 April 2011

Margaret T.

Position: Director

Appointed: 21 June 1992

Resigned: 03 July 1998

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we found, there is Genesis C. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Elijah A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Genesis C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Genesis C.

Notified on 6 September 2023
Nature of control: 25-50% shares

Elijah A.

Notified on 26 June 2019
Ceased on 10 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Genesis C.

Notified on 18 March 2021
Ceased on 30 August 2023
Nature of control: 25-50% shares

Organisation Scolaire Franco Britannique

43-45 Wimborne Road, Bournemouth, Dorset, BH3 7AB, PO Box 75006, England

Legal authority French Law As Date Of Incorporation
Legal form Limited Liability Company
Notified on 6 April 2016
Ceased on 26 June 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand78 663161 07711 0442 89052 66383 409
Current Assets284 717209 93738 01258 770103 860101 325
Debtors206 05448 86026 96855 88051 19717 916
Net Assets Liabilities   52 4136 705-24 745
Other Debtors15 23112 8538 64549 04444 1228 677
Property Plant Equipment58 45352 00846 25241 70052 75942 258
Other
Accumulated Depreciation Impairment Property Plant Equipment416 434422 879428 635433 915441 688452 299
Additions Other Than Through Business Combinations Property Plant Equipment    18 832110
Average Number Employees During Period363028272525
Bank Borrowings Overdrafts  30 328 46 85739 884
Corporation Tax Payable   566 0416 068
Corporation Tax Recoverable    5 9856 068
Creditors401 225497 323139 53048 05746 85739 884
Increase From Depreciation Charge For Year Property Plant Equipment 6 4455 7565 2807 77310 611
Net Current Assets Liabilities-116 508-287 386-101 51810 713803-27 119
Other Creditors10 73564 17468 57510 51630 30740 725
Other Taxation Social Security Payable16 46611 2739 60810 99219 71637 043
Property Plant Equipment Gross Cost474 887474 887474 887475 615494 447494 557
Total Assets Less Current Liabilities-58 055-235 378-55 26652 41353 56215 139
Trade Creditors Trade Payables33 719117 08731 01926 54943 85035 022
Trade Debtors Trade Receivables190 82336 00718 3236 8361 0903 171
Amounts Owed To Group Undertakings340 305304 789    
Bank Overdrafts  30 328   
Future Minimum Lease Payments Under Non-cancellable Operating Leases588 434504 372420 310   
Total Additions Including From Business Combinations Property Plant Equipment   728  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2021-12-31
filed on: 29th, March 2023
Free Download (10 pages)

Company search