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

ABSOLUTELY ENGLISH YOUNG LEARNERS LIMITED

15 Colmore Row, Birmingham, WEST MIDLANDS, B3 2BH,
Company Registration Number
05634655
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Absolutely English Young Learners Ltd
ABSOLUTELY ENGLISH YOUNG LEARNERS LIMITED was founded on 2005-11-24 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Absolutely English Young Learners 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
ABSOLUTELY ENGLISH YOUNG LEARNERS LIMITED
 
Legal Registered Office
15 Colmore Row
Birmingham
WEST MIDLANDS
B3 2BH
Other companies in CV35
 
Previous Names
ABSOLUTELY FLUENT LIMITED24/08/2010
GRUNDUNG BUCHHALTUNGSSERVICE FRANKFURT LIMITED22/02/2006
Filing Information
Company Number 05634655
Company ID Number 05634655
Date formed 2005-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-01-18 05:54:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABSOLUTELY ENGLISH YOUNG LEARNERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DAINS TRUSTEES LTD   GEORGE H.W. GRIFFITH LIMITED   HSKS GREENHALGH LTD   LAVAT CONSULTING 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 ABSOLUTELY ENGLISH YOUNG LEARNERS LIMITED

Current Directors
Officer Role Date Appointed
SIAN ELIZABETH CHOMA PETERS
Company Secretary 2006-02-02
PETRO CHOMA
Director 2006-02-02
SIAN ELIZABETH CHOMA PETERS
Director 2006-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN GRANT MEAGER
Company Secretary 2005-11-24 2006-02-02
KLAUS-DIETER JURGEN HORNIG
Director 2005-11-24 2006-02-02
CREDITREFORM (SECRETARIES) LIMITED
Company Secretary 2005-11-24 2005-11-24
CREDITREFORM LIMITED
Director 2005-11-24 2005-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIAN ELIZABETH CHOMA PETERS ABSOLUTELY LANGUAGES LIMITED Company Secretary 2007-07-12 CURRENT 2007-01-12 Liquidation
SIAN ELIZABETH CHOMA PETERS BEAUREGARD LIMITED Company Secretary 2004-03-26 CURRENT 2004-02-25 Liquidation
PETRO CHOMA ABSOLUTELY FRANCE LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active - Proposal to Strike off
PETRO CHOMA ABSOLUTELY ENGLISH JUNIORS LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
PETRO CHOMA ABSOLUTELY ENGLISH LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
PETRO CHOMA ABSOLUTELY UKRAINE LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active - Proposal to Strike off
PETRO CHOMA ABSOLUTELY MEDITERRANEAN LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active - Proposal to Strike off
PETRO CHOMA ABSOLUTELY LANGUAGES LIMITED Director 2007-07-12 CURRENT 2007-01-12 Liquidation
PETRO CHOMA BEAUREGARD LIMITED Director 2004-03-26 CURRENT 2004-02-25 Liquidation
SIAN ELIZABETH CHOMA PETERS ABSOLUTELY FRANCE LIMITED Director 2013-09-03 CURRENT 2013-09-03 Active - Proposal to Strike off
SIAN ELIZABETH CHOMA PETERS ABSOLUTELY ENGLISH JUNIORS LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
SIAN ELIZABETH CHOMA PETERS ABSOLUTELY ENGLISH LIMITED Director 2013-06-17 CURRENT 2013-06-17 Active - Proposal to Strike off
SIAN ELIZABETH CHOMA PETERS ABSOLUTELY UKRAINE LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active - Proposal to Strike off
SIAN ELIZABETH CHOMA PETERS ABSOLUTELY MEDITERRANEAN LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active - Proposal to Strike off
SIAN ELIZABETH CHOMA PETERS ABSOLUTELY LANGUAGES LIMITED Director 2007-07-12 CURRENT 2007-01-12 Liquidation
SIAN ELIZABETH CHOMA PETERS BEAUREGARD LIMITED Director 2004-03-26 CURRENT 2004-02-25 Liquidation

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
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-11-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-31DS01Application to strike the company off the register
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH UPDATES
2021-10-06PSC05Change of details for Absolutely Languages Limited as a person with significant control on 2021-09-01
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-09-07CH01Director's details changed for Mrs Sian Elizabeth Choma Peters on 2021-09-01
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England
2020-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England
2019-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/19 FROM C/O Colin Meager & Co Limited Regent Court Caroline Street Birmingham B3 1UG
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES
2019-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-08-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-01AR0124/11/15 ANNUAL RETURN FULL LIST
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETRO CHOMA / 02/09/2015
2015-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN ELIZABETH CHOMA PETERS / 02/09/2015
2015-10-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS SIAN ELIZABETH CHOMA PETERS on 2015-09-02
2015-08-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM Poplars Farm Watery Lane Sherbourne Warwick Warwickshire CV35 8AL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-24AR0124/11/14 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-25AR0124/11/13 ANNUAL RETURN FULL LIST
2013-04-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0124/11/12 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0124/11/11 ANNUAL RETURN FULL LIST
2011-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/11 FROM Sherbourne Priors, Watery Lane Sherbourne Warwick CV35 8AL
2010-12-02AR0124/11/10 ANNUAL RETURN FULL LIST
2010-08-24RES15CHANGE OF NAME 10/08/2010
2010-08-24CERTNMCompany name changed absolutely fluent LIMITED\certificate issued on 24/08/10
2010-08-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2009-12-03AR0124/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIAN ELIZABETH CHOMA PETERS / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETRO CHOMA / 03/12/2009
2009-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-15363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-03363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-09363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-11-24288bDIRECTOR RESIGNED
2006-11-24288bSECRETARY RESIGNED
2006-02-22CERTNMCOMPANY NAME CHANGED GRUNDUNG BUCHHALTUNGSSERVICE FRA NKFURT LIMITED CERTIFICATE ISSUED ON 22/02/06
2006-02-06288aNEW SECRETARY APPOINTED
2006-02-06288aNEW DIRECTOR APPOINTED
2006-02-06287REGISTERED OFFICE CHANGED ON 06/02/06 FROM: C/O MEAGER WOOD LOCKE & CO 4TH FLOOR, CROWN HOUSE 123 HAGLEY ROAD, BIRMINGHAM WEST MIDLANDS B16 8LD
2006-02-06288aNEW DIRECTOR APPOINTED
2006-02-06225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2005-11-24288aNEW SECRETARY APPOINTED
2005-11-24288aNEW DIRECTOR APPOINTED
2005-11-24288bDIRECTOR RESIGNED
2005-11-24288bSECRETARY RESIGNED
2005-11-24287REGISTERED OFFICE CHANGED ON 24/11/05 FROM: CONTAINERBASE, COLLEGE ROAD PERRY BARR BIRMINGHAM WEST MIDLANDS B44 0DN
2005-11-24NEWINCINCORPORATION 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 ABSOLUTELY ENGLISH YOUNG LEARNERS 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 ABSOLUTELY ENGLISH YOUNG LEARNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ABSOLUTELY ENGLISH YOUNG LEARNERS 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.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 ABSOLUTELY ENGLISH YOUNG LEARNERS LIMITED

Intangible Assets
Patents
We have not found any records of ABSOLUTELY ENGLISH YOUNG LEARNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABSOLUTELY ENGLISH YOUNG LEARNERS LIMITED
Trademarks
We have not found any records of ABSOLUTELY ENGLISH YOUNG LEARNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSOLUTELY ENGLISH YOUNG LEARNERS 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 ABSOLUTELY ENGLISH YOUNG LEARNERS 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 ABSOLUTELY ENGLISH YOUNG LEARNERS 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 ABSOLUTELY ENGLISH YOUNG LEARNERS 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 ABSOLUTELY ENGLISH YOUNG LEARNERS 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.