Company NameThe Language Centre Community Interest Company
Company StatusActive
Company Number08613938
CategoryCommunity Interest Company
Incorporation Date17 July 2013(10 years, 9 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameFaiza Ariech
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed17 July 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Old Eldon Square Eldon Square
Newcastle Upon Tyne
NE1 7JG
Secretary NameColin James Stainton
NationalityBritish
StatusCurrent
Appointed03 December 2013(4 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address77 Ashburn Road
Hadrian Park
Wallsend
NE28 9UW
Director NameMr Colin James Stainton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2014(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address5/6 Eldon Square
Newcastle Upon Tyne
NE1 7JG
Director NameMr David Alan Faulkner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2015(1 year, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleNewcastle City Councillor
Country of ResidenceUnited Kingdom
Correspondence Address6 Old Eldon Square Eldon Square
Newcastle Upon Tyne
NE1 7JG
Director NameMr Douglas Johnson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Deckham Terrace
Gateshead
Tyne And Wear
NE8 3UY
Director NameRita Mary Peacock
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleVoluntary Worker
Country of ResidenceUnited Kingdom
Correspondence Address9 Deckham Terrace
Gateshead
Tyne And Wear
NE8 3UY
Secretary NameFaiza Ariech
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address9 Deckham Terrace
Gateshead
Tyne And Wear
NE8 3UY
Secretary NameColin James Stainton
NationalityBritish
StatusResigned
Appointed03 December 2013(4 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 03 December 2013)
RoleCompany Director
Correspondence Address77 Ashburn Road
Hadrian Park
Wallsend
Tyne And Wear
NE28 9UW

Location

Registered Address9 Deckham Terrace
Deckham Terrace
Gateshead
Tyen And Wear
NE8 3UY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDeckham
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

30 September 2023Termination of appointment of David Alan Faulkner as a director on 30 September 2023 (1 page)
30 September 2023Termination of appointment of Colin James Stainton as a director on 30 September 2023 (1 page)
30 September 2023Termination of appointment of Colin James Stainton as a secretary on 30 September 2023 (1 page)
21 September 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
21 July 2023Registered office address changed from C/O Faiza Ariech(Managing Director) 6 Old Eldon Square Eldon Square Newcastle upon Tyne NE1 7JG to 9 Deckham Terrace Deckham Terrace Gateshead Tyen and Wear NE8 3UY on 21 July 2023 (1 page)
4 May 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
14 September 2022Amended total exemption full accounts made up to 31 July 2019 (11 pages)
13 September 2022Amended total exemption full accounts made up to 31 July 2020 (10 pages)
28 July 2022Confirmation statement made on 25 July 2022 with no updates (2 pages)
26 July 2022Total exemption full accounts made up to 31 July 2021 (17 pages)
7 August 2021Confirmation statement made on 27 July 2021 with no updates (2 pages)
26 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
4 August 2020Confirmation statement made on 27 July 2020 with no updates (2 pages)
14 July 2020Micro company accounts made up to 31 July 2019 (5 pages)
5 August 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (20 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
17 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
2 May 2018Total exemption full accounts made up to 31 July 2017 (16 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
20 July 2016Director's details changed for Faiza Ariech on 6 April 2016 (2 pages)
20 July 2016Director's details changed for Faiza Ariech on 6 April 2016 (2 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
16 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 July 2015Annual return made up to 17 July 2015 no member list (5 pages)
22 July 2015Annual return made up to 17 July 2015 no member list (5 pages)
21 July 2015Appointment of Mr David Alan Faulkner as a director on 26 January 2015 (2 pages)
21 July 2015Appointment of Mr David Alan Faulkner as a director on 26 January 2015 (2 pages)
16 June 2015Registered office address changed from 9 Deckham Terrace Gateshead Tyne and Wear NE8 3UY to C/O Faiza Ariech(Managing Director) 6 Old Eldon Square Eldon Square Newcastle upon Tyne NE1 7JG on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 9 Deckham Terrace Gateshead Tyne and Wear NE8 3UY to C/O Faiza Ariech(Managing Director) 6 Old Eldon Square Eldon Square Newcastle upon Tyne NE1 7JG on 16 June 2015 (1 page)
10 March 2015Termination of appointment of Rita Mary Peacock as a director on 26 January 2015 (1 page)
10 March 2015Termination of appointment of Rita Mary Peacock as a director on 26 January 2015 (1 page)
16 February 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
16 February 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
10 October 2014Appointment of Mr Colin James Stainton as a director on 29 September 2014 (2 pages)
10 October 2014Appointment of Mr Colin James Stainton as a director on 29 September 2014 (2 pages)
2 September 2014Director's details changed for Rita May Peacock on 24 June 2014 (3 pages)
2 September 2014Director's details changed for Rita May Peacock on 24 June 2014 (3 pages)
18 August 2014Register(s) moved to registered inspection location 5-6 Old Eldon Square Newcastle upon Tyne NE1 7JG (1 page)
18 August 2014Register inspection address has been changed to 5-6 Old Eldon Square Newcastle upon Tyne NE1 7JG (1 page)
18 August 2014Annual return made up to 17 July 2014 no member list (4 pages)
18 August 2014Register(s) moved to registered inspection location 5-6 Old Eldon Square Newcastle upon Tyne NE1 7JG (1 page)
18 August 2014Termination of appointment of Colin James Stainton as a secretary on 3 December 2013 (1 page)
18 August 2014Register inspection address has been changed to 5-6 Old Eldon Square Newcastle upon Tyne NE1 7JG (1 page)
18 August 2014Annual return made up to 17 July 2014 no member list (4 pages)
18 August 2014Termination of appointment of Colin James Stainton as a secretary on 3 December 2013 (1 page)
18 August 2014Termination of appointment of Colin James Stainton as a secretary on 3 December 2013 (1 page)
22 July 2014Appointment of Colin James Stainton as a secretary on 3 December 2013
  • ANNOTATION Part Rectified Date of appointment on the AP03 was removed from the public register on 29TH September 2014 as it was invalid or ineffective.
(3 pages)
22 July 2014Appointment of Colin James Stainton as a secretary on 3 December 2013
  • ANNOTATION Part Rectified Date of appointment on the AP03 was removed from the public register on 29TH September 2014 as it was invalid or ineffective.
(3 pages)
22 July 2014Appointment of Colin James Stainton as a secretary on 3 December 2013
  • ANNOTATION Part Rectified Date of appointment on the AP03 was removed from the public register on 29TH September 2014 as it was invalid or ineffective.
(3 pages)
18 July 2014Termination of appointment of Douglas Johnson as a director on 23 June 2014 (3 pages)
18 July 2014Termination of appointment of Douglas Johnson as a director on 23 June 2014 (3 pages)
18 July 2014Termination of appointment of Faiza Ariech as a secretary on 13 November 2013 (2 pages)
18 July 2014Termination of appointment of Faiza Ariech as a secretary on 13 November 2013 (2 pages)
10 February 2014Appointment of Colin James Stainton as a secretary (3 pages)
10 February 2014Appointment of Colin James Stainton as a secretary (3 pages)
17 July 2013Incorporation of a Community Interest Company (42 pages)
17 July 2013Incorporation of a Community Interest Company (42 pages)