Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPA SCHOOL OF ENGLISH LIMITED
Company Information for

EUROPA SCHOOL OF ENGLISH LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3TY,
Company Registration Number
05251739
Private Limited Company
Liquidation

Company Overview

About Europa School Of English Ltd
EUROPA SCHOOL OF ENGLISH LIMITED was founded on 2004-10-06 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Europa School Of English Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUROPA SCHOOL OF ENGLISH LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3TY
Other companies in SO23
 
Filing Information
Company Number 05251739
Company ID Number 05251739
Date formed 2004-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2019
Account next due 28/09/2021
Latest return 23/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-06 16:08:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPA SCHOOL OF ENGLISH 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 EUROPA SCHOOL OF ENGLISH LIMITED

Current Directors
Officer Role Date Appointed
CAROL EVELYN FISHER
Company Secretary 2006-05-31
CHARLOTTE PATRICIA KATHLEEN FISHER
Director 2004-10-07
HEINZ GIESE
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIETRICH HELGE MAUL
Director 2009-05-01 2017-02-02
YASEMIN WIGGLESWORTH
Company Secretary 2004-10-07 2006-05-31
YASEMIN WIGGLESWORTH
Director 2004-10-07 2006-05-31
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2004-10-06 2004-10-07
WRF INTERNATIONAL LIMITED
Nominated Director 2004-10-06 2004-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL EVELYN FISHER THOMPSON FISHER PENSIONS, LIFE AND INVESTMENT LIMITED Company Secretary 1994-01-01 CURRENT 1988-05-25 Dissolved 2016-03-22
CHARLOTTE PATRICIA KATHLEEN FISHER F G PROPERTY LTD Director 2013-09-02 CURRENT 2013-09-02 Active

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
2024-03-12Voluntary liquidation Statement of receipts and payments to 2024-01-11
2023-03-20Voluntary liquidation Statement of receipts and payments to 2023-01-11
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM 10 Bridge Street Christchurch Dorset BH23 1EF England
2022-01-18Voluntary liquidation Statement of affairs
2022-01-18Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-18Appointment of a voluntary liquidator
2022-01-18600Appointment of a voluntary liquidator
2022-01-18LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-01-12
2022-01-18LIQ02Voluntary liquidation Statement of affairs
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM 10 Bridge Street Christchurch Dorset BH23 1EF England
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-07Compulsory strike-off action has been suspended
2022-01-07DISS16(SOAS)Compulsory strike-off action has been suspended
2021-11-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROL EVELYN FISHER on 2021-11-16
2021-11-16CH01Director's details changed for Heinz Giese on 2021-11-16
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM 96 Castle Lane West Bournemouth BH9 3JU England
2021-06-28AA01Previous accounting period shortened from 30/09/20 TO 29/09/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-05-12AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2019-12-09CH01Director's details changed for Charlotte Patricia Kathleen Fisher on 2019-11-22
2019-12-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS CAROL EVELYN FISHER on 2019-11-24
2019-07-30AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-06-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DIETRICH MAUL
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR DIETRICH MAUL
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / HEINZ GIESE / 22/11/2016
2016-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE PATRICIA KATHLEEN FISHER / 28/03/2016
2016-11-14AA01Previous accounting period shortened from 31/12/16 TO 30/09/16
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM 8 Durngate Terrace Winchester SO23 8QX
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-04AR0123/11/15 FULL LIST
2016-03-04AR0123/11/15 FULL LIST
2016-02-11AR0122/11/15 ANNUAL RETURN FULL LIST
2016-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DIETRICH HELGE MAUL / 23/11/2014
2016-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HEINZ GIESE / 23/11/2014
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0122/11/14 ANNUAL RETURN FULL LIST
2014-11-19AAMDAmended account small company full exemption
2014-10-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 052517390001
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-25AR0122/11/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27AR0122/11/12 ANNUAL RETURN FULL LIST
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-24AR0122/11/11 FULL LIST
2011-08-01AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-24AR0122/11/10 FULL LIST
2010-09-08AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-05-17AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-18AP01DIRECTOR APPOINTED HEINZ GIESE
2010-01-18AP01DIRECTOR APPOINTED DIETRICH HELGE MAUL
2009-12-07AR0122/11/09 FULL LIST
2009-03-23AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-05-06AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-18363sRETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6PZ
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-09363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-19288aNEW SECRETARY APPOINTED
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-11363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-05-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-15288cDIRECTOR'S PARTICULARS CHANGED
2005-01-1488(2)RAD 07/10/04--------- £ SI 98@1=98 £ IC 2/100
2004-11-02288bDIRECTOR RESIGNED
2004-11-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-11-02288bSECRETARY RESIGNED
2004-11-02288aNEW DIRECTOR APPOINTED
2004-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 EUROPA SCHOOL OF ENGLISH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-01-19
Resolution2022-01-19
Fines / Sanctions
No fines or sanctions have been issued against EUROPA SCHOOL OF ENGLISH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-10 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 247,647
Creditors Due Within One Year 2011-12-31 £ 154,823

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30

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 EUROPA SCHOOL OF ENGLISH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 218,569
Cash Bank In Hand 2011-12-31 £ 4,508
Current Assets 2012-12-31 £ 281,461
Current Assets 2011-12-31 £ 201,814
Debtors 2012-12-31 £ 62,892
Debtors 2011-12-31 £ 197,306
Shareholder Funds 2012-12-31 £ 44,572
Shareholder Funds 2011-12-31 £ 59,267
Tangible Fixed Assets 2012-12-31 £ 10,758
Tangible Fixed Assets 2011-12-31 £ 12,276

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROPA SCHOOL OF ENGLISH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPA SCHOOL OF ENGLISH LIMITED
Trademarks
We have not found any records of EUROPA SCHOOL OF ENGLISH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPA SCHOOL OF ENGLISH 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 EUROPA SCHOOL OF ENGLISH 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 EUROPA SCHOOL OF ENGLISH 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyEUROPA SCHOOL OF ENGLISH LIMITEDEvent Date2022-01-19
Name of Company: EUROPA SCHOOL OF ENGLISH LIMITED Company Number: 05251739 Nature of Business: Post-secondary non-tertiary education Registered office: 10 Bridge Street, Christchurch, Dorset BH23 1EF…
 
Initiating party Event TypeResolution
Defending partyEUROPA SCHOOL OF ENGLISH LIMITEDEvent Date2022-01-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPA SCHOOL OF ENGLISH 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 EUROPA SCHOOL OF ENGLISH 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.