Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Language Centre Community Interest Company
The Language Centre Community Interest Company is an active company incorporated on 17 July 2013 with the registered office located in Gateshead, Tyne and Wear. The Language Centre Community Interest Company was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
08613938
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
12 years
Incorporated
17 July 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
394 days
Dated
25 July 2023
(2 years 1 month ago)
Next confirmation dated
25 July 2024
Was due on
8 August 2024
(1 year ago)
Last change occurred
9 years ago
Accounts
Overdue
Accounts overdue by
494 days
For period
1 Aug
⟶
31 Jul 2022
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2023
Was due on
30 April 2024
(1 year 4 months ago)
Learn more about The Language Centre Community Interest Company
Contact
Address
9 Deckham Terrace
Deckham Terrace
Gateshead
Tyen And Wear
NE8 3UY
England
Address changed on
21 Jul 2023
(2 years 1 month ago)
Previous address was
C/O Faiza Ariech(Managing Director) 6 Old Eldon Square Eldon Square Newcastle upon Tyne NE1 7JG
Companies in NE8 3UY
Telephone
0191 4474770
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
-
Controllers (PSC)
1
Faïza Ariech
PSC • Director • Managing Director • French • Lives in UK • Born in Oct 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2022)
Period Ended
31 Jul 2022
For period
31 Jul
⟶
31 Jul 2022
Traded for
12 months
Cash in Bank
£13.73K
Decreased by £12.75K (-48%)
Turnover
Unreported
Decreased by £30.76K (-100%)
Employees
3
Same as previous period
Total Assets
£13.73K
Decreased by £12.75K (-48%)
Total Liabilities
-£30.92K
Decreased by £9.9K (-24%)
Net Assets
-£17.19K
Decreased by £2.84K (+20%)
Debt Ratio (%)
225%
Increased by 70.98% (+46%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Year 1 Month Ago on 23 Jul 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 2 Jul 2024
Colin James Stainton Resigned
1 Year 11 Months Ago on 30 Sep 2023
David Alan Faulkner Resigned
1 Year 11 Months Ago on 30 Sep 2023
Colin James Stainton Resigned
1 Year 11 Months Ago on 30 Sep 2023
Confirmation Submitted
1 Year 11 Months Ago on 21 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 21 Jul 2023
Full Accounts Submitted
2 Years 4 Months Ago on 4 May 2023
Amended Full Accounts Submitted
2 Years 11 Months Ago on 14 Sep 2022
Amended Full Accounts Submitted
2 Years 11 Months Ago on 13 Sep 2022
Get Alerts
Get Credit Report
Discover The Language Centre Community Interest Company's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 23 Jul 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Jul 2024
Termination of appointment of Colin James Stainton as a director on 30 September 2023
Submitted on 30 Sep 2023
Termination of appointment of David Alan Faulkner as a director on 30 September 2023
Submitted on 30 Sep 2023
Termination of appointment of Colin James Stainton as a secretary on 30 September 2023
Submitted on 30 Sep 2023
Confirmation statement made on 25 July 2023 with no updates
Submitted on 21 Sep 2023
Registered 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
Submitted on 21 Jul 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 4 May 2023
Amended total exemption full accounts made up to 31 July 2019
Submitted on 14 Sep 2022
Amended total exemption full accounts made up to 31 July 2020
Submitted on 13 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs