Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITANNIC LANGUAGE CENTRE LIMITED
Company Information for

BRITANNIC LANGUAGE CENTRE LIMITED

5 BRAEMORE COURT, COCKFOSTERS ROAD, BARNET, EN4 0AE,
Company Registration Number
01948816
Private Limited Company
Active

Company Overview

About Britannic Language Centre Ltd
BRITANNIC LANGUAGE CENTRE LIMITED was founded on 1985-09-20 and has its registered office in Barnet. The organisation's status is listed as "Active". Britannic Language Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BRITANNIC LANGUAGE CENTRE LIMITED
 
Legal Registered Office
5 BRAEMORE COURT
COCKFOSTERS ROAD
BARNET
EN4 0AE
Other companies in AL5
 
Filing Information
Company Number 01948816
Company ID Number 01948816
Date formed 1985-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB442057473  
Last Datalog update: 2024-03-06 12:35:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITANNIC LANGUAGE CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BRITANNIC LANGUAGE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
RACHELLE MARIE ANGELE ROGERS
Company Secretary 1991-12-31
PHILIP ALEXANDER RICHARD ROGERS
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RACHELLE MARIE ANGELE ROGERS
Director 1991-12-31 2013-12-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-16CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-03DIRECTOR APPOINTED MR JAI MANISH POPAT
2023-01-03APPOINTMENT TERMINATED, DIRECTOR JAI MANISH POPAT
2022-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-02-17TM02Termination of appointment of Rachelle Marie Angele Rogers on 2021-11-23
2022-01-13CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2021-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/17 FROM First Floor 2 Victoria Road Harpenden Herts AL5 4EA
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-02TM01APPOINTMENT TERMINATED, DIRECTOR RACHELLE ROGERS
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-04AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-15AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-28AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-10AR0131/12/09 ANNUAL RETURN FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHELLE MARIE ANGELE ROGERS / 31/12/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ALEXANDER RICHARD ROGERS / 31/12/2009
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/10 FROM 2Nd Floor 1 Church Square Leighton Buzzard Bedfordshire LU7 1AE
2009-01-30AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-22363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-25363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-09363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-16287REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 3 CHURCHGATES CHURCH LANE BERKHAMSTED HERTFORDSHIRE HP4 2UB
2002-02-25363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-18363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-01-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-03363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-21AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-15363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-02-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/97
1997-01-07363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-02-02AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-25ELRESS366A DISP HOLDING AGM 03/01/96
1996-01-25ELRESS252 DISP LAYING ACC 03/01/96
1996-01-25ELRESS386 DISP APP AUDS 03/01/96
1996-01-10363(288)SECRETARY'S PARTICULARS CHANGED
1996-01-10363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-02-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/95
1995-01-13363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-14363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1993-01-18363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-01-09363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-05-22363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-05-22288DIRECTOR RESIGNED
1991-05-22AAFULL ACCOUNTS MADE UP TO 31/03/89
1991-05-22287REGISTERED OFFICE CHANGED ON 22/05/91 FROM: 5 SANDY LODGE THE AVENUE HATCH END MIDDLESEX HAS4EL
1991-05-22AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-04-03AAFULL ACCOUNTS MADE UP TO 31/03/88
1990-04-03363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-04-03AAFULL ACCOUNTS MADE UP TO 31/03/87
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BRITANNIC LANGUAGE CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITANNIC LANGUAGE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITANNIC LANGUAGE CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Creditors
Creditors Due Within One Year 2012-04-01 £ 34,752

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITANNIC LANGUAGE CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 20,235
Current Assets 2012-04-01 £ 20,235
Fixed Assets 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 14,516
Tangible Fixed Assets 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BRITANNIC LANGUAGE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITANNIC LANGUAGE CENTRE LIMITED
Trademarks
We have not found any records of BRITANNIC LANGUAGE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITANNIC LANGUAGE CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as BRITANNIC LANGUAGE CENTRE LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where BRITANNIC LANGUAGE CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITANNIC LANGUAGE CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BRITANNIC LANGUAGE CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1