Company NameEveryday Language Solutions
Company StatusActive
Company Number04384294
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 February 2002(22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Jeff Lupton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2006(4 years, 5 months after company formation)
Appointment Duration17 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address18 Brisbane Grove
Hartburn
Stockton On Tees
Tees Valley
TS18 5BW
Director NameMr William Wesley Overin
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(6 years after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Elton
Stockton On Tees
Teesside
TS21 1AG
Director NameMr Michael Alan Turnbull
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2009(6 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 646a Yarm Road
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 0DH
Director NameMr Anthony Ian Hellawell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2009(7 years, 9 months after company formation)
Appointment Duration14 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pleasance Sandling Road
Saltwood
Hythe
CT21 4QJ
Director NameCllr Suzanne Fletcher
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2011(9 years, 8 months after company formation)
Appointment Duration12 years, 5 months
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence Address3 Hoylake Way
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 9EU
Director NameMr Ian Hart
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Mayfield
Darlington
DL3 7TU
Director NameDr Mohammed Imam
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleDoctor
Correspondence Address4 Hawford Close
Ingleby Barwick
Stockton On Tees
TS17 0XD
Director NameAshley Peter Warren
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleLecturer In Languages
Correspondence Address11 Linden Grove
Linthorpe
Middlesbrough
Cleveland
TS5 5NF
Director NameGraham William Stephenson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleHousing Manager
Correspondence Address54 Hartburn Avenue
Hartburn
Stockton On Tees
TS18 4HB
Director NameAsma Shaffi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleCurriculum Development Manager
Correspondence Address63 Surbiton Road
Hartburn
Stockton On Tees
TS18 5PZ
Secretary NameJohn Clark
NationalityBritish
StatusResigned
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address36 Preen Drive
Acklam
Middlesbrough
Cleveland
TS5 8AJ
Director NameJane Bayley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 2006)
RoleCompany Director
Correspondence Address25 Wilton Green
Lazenby
Middlesbrough
TS6 8DP
Director NameEdmund Damien Kirkham
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(9 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 July 2007)
RoleLibrarian
Country of ResidenceEngland
Correspondence Address3 Tipton Close
Thornaby
Stockton On Tees
TS17 9QF
Secretary NameJane Bayley
NationalityBritish
StatusResigned
Appointed30 November 2002(9 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 July 2004)
RoleCompany Director
Correspondence Address25 Wilton Green
Lazenby
Middlesbrough
TS6 8DP
Director NameFeng Dong
Date of BirthOctober 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed15 July 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2004)
RoleStudent
Correspondence Address32 Portman Street
Middlesbrough
TS1 4DQ
Director NameHugh Prior
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(1 year, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 September 2008)
RoleTraining Officer
Correspondence Address39 Belle Vue Grove
Longlands
Middlesbrough
TS4 2PZ
Secretary NameHugh Prior
NationalityBritish
StatusResigned
Appointed03 July 2004(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 September 2008)
RoleCompany Director
Correspondence Address39 Belle Vue Grove
Longlands
Middlesbrough
TS4 2PZ
Director NameDavid John Dorman-Smith
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Mayberry Grove
Linthorpe
Middlesbrough
Cleveland
TS5 5PU
Director NameTony Rutter
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(4 years, 5 months after company formation)
Appointment Duration12 months (resigned 23 July 2007)
RoleRetired
Correspondence Address55 Sandmoor Road
New Marske
Cleveland
TS11 8DJ
Director NameMr Michael William Cratchley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 October 2007)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables, Elton
Stock-On-Tees
TS21 1AG
Director NameMr Laurance Ian Collinson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(6 years after company formation)
Appointment Duration8 years, 5 months (resigned 16 August 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Manor Drive
Hilton
Yarm
Cleveland
TS15 9LE
Director NameMrs Delaine Marsh
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 25 April 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address231 Low Grange Avenue
Billingham
Cleveland
TS23 3NB
Director NameMrs Jennifer Elizabeth Coles
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address35 Albany Street
Middlesbrough
Cleveland
TS1 4DB

Contact

Websitewww.everydaylanguagesolutions.co.uk

Location

Registered AddressCarbury House Concorde Way
Preston Farm
Stockton On Tees
TS18 3TB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Turnover£991,129
Net Worth£373,489
Cash£215,448
Current Liabilities£283,717

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return17 March 2024 (1 month, 1 week ago)
Next Return Due31 March 2025 (11 months, 1 week from now)

Filing History

9 January 2024Full accounts made up to 31 March 2023 (30 pages)
20 April 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
14 February 2023Director's details changed for Mr Anthony Ian Hellawell on 14 February 2023 (2 pages)
14 February 2023Director's details changed for Mr Ian Hart on 14 February 2023 (2 pages)
3 January 2023Full accounts made up to 31 March 2022 (25 pages)
23 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (25 pages)
23 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
2 March 2021Full accounts made up to 31 March 2020 (25 pages)
17 March 2020Appointment of Mr Ian Hart as a director on 30 November 2019 (2 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
9 December 2019Full accounts made up to 31 March 2019 (25 pages)
11 March 2019Confirmation statement made on 9 March 2019 with updates (3 pages)
14 September 2018Full accounts made up to 31 March 2018 (24 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
9 November 2017Full accounts made up to 31 March 2017 (23 pages)
9 November 2017Full accounts made up to 31 March 2017 (23 pages)
9 March 2017Director's details changed for Mr Anthony Ian Hellawell on 3 January 2017 (2 pages)
9 March 2017Director's details changed for Mr Anthony Ian Hellawell on 3 January 2017 (2 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (4 pages)
6 March 2017Termination of appointment of Laurance Ian Collinson as a director on 16 August 2016 (1 page)
6 March 2017Termination of appointment of Laurance Ian Collinson as a director on 16 August 2016 (1 page)
5 September 2016Full accounts made up to 31 March 2016 (24 pages)
5 September 2016Full accounts made up to 31 March 2016 (24 pages)
10 March 2016Annual return made up to 28 February 2016 no member list (7 pages)
10 March 2016Director's details changed for Mr Michael Alan Turnbull on 19 January 2016 (2 pages)
10 March 2016Director's details changed for Mr Anthony Ian Hellawell on 26 January 2016 (2 pages)
10 March 2016Director's details changed for Councillor Suzanne Fletcher on 26 January 2016 (2 pages)
10 March 2016Director's details changed for Mr Michael Alan Turnbull on 19 January 2016 (2 pages)
10 March 2016Director's details changed for Councillor Suzanne Fletcher on 26 January 2016 (2 pages)
10 March 2016Annual return made up to 28 February 2016 no member list (7 pages)
10 March 2016Director's details changed for Mr Anthony Ian Hellawell on 26 January 2016 (2 pages)
11 September 2015Full accounts made up to 31 March 2015 (20 pages)
11 September 2015Full accounts made up to 31 March 2015 (20 pages)
12 March 2015Annual return made up to 28 February 2015 no member list (7 pages)
12 March 2015Annual return made up to 28 February 2015 no member list (7 pages)
25 September 2014Full accounts made up to 31 March 2014 (19 pages)
25 September 2014Full accounts made up to 31 March 2014 (19 pages)
3 March 2014Annual return made up to 28 February 2014 no member list (7 pages)
3 March 2014Annual return made up to 28 February 2014 no member list (7 pages)
31 October 2013Accounts made up to 31 March 2013 (18 pages)
31 October 2013Accounts made up to 31 March 2013 (18 pages)
4 March 2013Annual return made up to 28 February 2013 no member list (7 pages)
4 March 2013Annual return made up to 28 February 2013 no member list (7 pages)
3 September 2012Accounts made up to 31 March 2012 (19 pages)
3 September 2012Accounts made up to 31 March 2012 (19 pages)
21 August 2012Appointment of Mr Anthony Ian Hellawell as a director (2 pages)
21 August 2012Appointment of Mr Anthony Ian Hellawell as a director (2 pages)
14 March 2012Annual return made up to 28 February 2012 no member list (6 pages)
14 March 2012Annual return made up to 28 February 2012 no member list (6 pages)
13 December 2011Appointment of Mrs Suzanne Fletcher as a director (2 pages)
13 December 2011Appointment of Mrs Suzanne Fletcher as a director (2 pages)
4 November 2011Accounts made up to 31 March 2011 (18 pages)
4 November 2011Accounts made up to 31 March 2011 (18 pages)
9 August 2011Termination of appointment of Jennifer Coles as a director (1 page)
9 August 2011Termination of appointment of Jennifer Coles as a director (1 page)
9 August 2011Termination of appointment of Delaine Marsh as a director (1 page)
9 August 2011Registered office address changed from Robert House Westpoint Road Thornaby Stockton on Tees TS17 6BA on 9 August 2011 (1 page)
9 August 2011Registered office address changed from Robert House Westpoint Road Thornaby Stockton on Tees TS17 6BA on 9 August 2011 (1 page)
9 August 2011Termination of appointment of Delaine Marsh as a director (1 page)
9 August 2011Registered office address changed from Robert House Westpoint Road Thornaby Stockton on Tees TS17 6BA on 9 August 2011 (1 page)
12 April 2011Annual return made up to 28 February 2011 no member list (7 pages)
12 April 2011Annual return made up to 28 February 2011 no member list (7 pages)
26 July 2010Accounts made up to 31 March 2010 (19 pages)
26 July 2010Accounts made up to 31 March 2010 (19 pages)
2 March 2010Annual return made up to 28 February 2010 no member list (5 pages)
2 March 2010Director's details changed for Delaine Marsh on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Jeff Lupton on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Michael Alan Turnbull on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Jeff Lupton on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Jennifer Elizabeth Coles on 2 March 2010 (2 pages)
2 March 2010Director's details changed for William Wesley Overin on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Laurance Ian Collinson on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Laurance Ian Collinson on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Laurance Ian Collinson on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Michael Alan Turnbull on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Michael Alan Turnbull on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Jeff Lupton on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Delaine Marsh on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Jennifer Elizabeth Coles on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mrs Jennifer Elizabeth Coles on 2 March 2010 (2 pages)
2 March 2010Director's details changed for William Wesley Overin on 2 March 2010 (2 pages)
2 March 2010Director's details changed for William Wesley Overin on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Delaine Marsh on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 28 February 2010 no member list (5 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
9 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(17 pages)
26 January 2010Accounts made up to 31 March 2009 (20 pages)
26 January 2010Accounts made up to 31 March 2009 (20 pages)
3 September 2009Appointment terminated director mohammed imam (1 page)
3 September 2009Appointment terminated director mohammed imam (1 page)
3 September 2009Director appointed mrs jennifer elizabeth coles (1 page)
3 September 2009Director appointed mr michael alan turnbull (1 page)
3 September 2009Director appointed mrs jennifer elizabeth coles (1 page)
3 September 2009Director appointed mr michael alan turnbull (1 page)
6 April 2009Director appointed delaine marsh (2 pages)
6 April 2009Director appointed delaine marsh (2 pages)
12 March 2009Annual return made up to 28/02/09 (3 pages)
12 March 2009Annual return made up to 28/02/09 (3 pages)
30 January 2009Accounts made up to 31 March 2008 (21 pages)
30 January 2009Accounts made up to 31 March 2008 (21 pages)
24 December 2008Annual return made up to 28/02/08 (3 pages)
24 December 2008Annual return made up to 28/02/08 (3 pages)
12 November 2008Appointment terminated director and secretary hugh prior (1 page)
12 November 2008Appointment terminated director and secretary hugh prior (1 page)
11 November 2008Appointment terminated director david dorman-smith (1 page)
11 November 2008Appointment terminated director david dorman-smith (1 page)
29 July 2008Appointment terminated director ed kirkham (1 page)
29 July 2008Appointment terminated director tony rutter (1 page)
29 July 2008Appointment terminated director michael cratchley (1 page)
29 July 2008Appointment terminated director tony rutter (1 page)
29 July 2008Appointment terminated director ed kirkham (1 page)
29 July 2008Appointment terminated director michael cratchley (1 page)
18 April 2008Director appointed laurance ian collinson (2 pages)
18 April 2008Director appointed laurance ian collinson (2 pages)
18 April 2008Director appointed william wesley overin (1 page)
18 April 2008Director appointed william wesley overin (1 page)
16 January 2008Accounts made up to 31 March 2007 (22 pages)
16 January 2008Accounts made up to 31 March 2007 (22 pages)
13 March 2007Annual return made up to 28/02/07 (6 pages)
13 March 2007Annual return made up to 28/02/07 (6 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
23 August 2006Accounts made up to 31 March 2006 (22 pages)
23 August 2006Accounts made up to 31 March 2006 (22 pages)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
15 March 2006Annual return made up to 28/02/06
  • 363(287) ‐ Registered office changed on 15/03/06
(5 pages)
15 March 2006Annual return made up to 28/02/06
  • 363(287) ‐ Registered office changed on 15/03/06
(5 pages)
8 September 2005Accounts made up to 31 March 2005 (14 pages)
8 September 2005Accounts made up to 31 March 2005 (14 pages)
6 April 2005Annual return made up to 28/02/05
  • 363(287) ‐ Registered office changed on 06/04/05
(6 pages)
6 April 2005Annual return made up to 28/02/05
  • 363(287) ‐ Registered office changed on 06/04/05
(6 pages)
2 November 2004Director resigned (1 page)
2 November 2004Director resigned (1 page)
16 September 2004New secretary appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
8 September 2004Secretary resigned (2 pages)
8 September 2004Secretary resigned (2 pages)
21 July 2004Accounts made up to 31 March 2004 (14 pages)
21 July 2004Accounts made up to 31 March 2004 (14 pages)
16 March 2004Annual return made up to 28/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2004Annual return made up to 28/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
30 August 2003New director appointed (2 pages)
10 July 2003Accounts made up to 31 March 2003 (14 pages)
10 July 2003Accounts made up to 31 March 2003 (14 pages)
24 June 2003Registered office changed on 24/06/03 from: thornaby community resource centre, eldon street thornaby, stockton on tees cleveland TS17 7DJ (1 page)
24 June 2003Registered office changed on 24/06/03 from: thornaby community resource centre, eldon street thornaby, stockton on tees cleveland TS17 7DJ (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Annual return made up to 28/02/03 (5 pages)
1 April 2003Annual return made up to 28/02/03 (5 pages)
25 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
25 March 2003Secretary resigned (1 page)
25 March 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
25 March 2003Secretary resigned (1 page)
28 February 2002Incorporation (25 pages)
28 February 2002Incorporation (25 pages)