INSTILL EDUCATION LIMITED
THE LANGUAGE SCHOOL COMPANY LIMITED HARVEN SCHOOL OF ENGLISH LIMITED

Hellopages » Oxfordshire » Oxford » OX2 0EY
Company number 01293463
Status Active
Incorporation Date 5 January 1977
Company Type Private Limited Company
Address 38 BINSEY LANE, OXFORD, OX2 0EY
Home Country United Kingdom
Nature of Business 85310 - General secondary education, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 1 August 2016 with updates; Registration of charge 012934630006, created on 24 June 2016. The most likely internet sites of INSTILL EDUCATION LIMITED are www.instilleducation.co.uk, and www.instill-education.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Instill Education Limited is a Private Limited Company. The company registration number is 01293463. Instill Education Limited has been working since 05 January 1977. The present status of the company is Active. The registered address of Instill Education Limited is 38 Binsey Lane Oxford Ox2 0ey. . DIAMOND COLLEGE LIMITED is a Secretary of the company. GINS, Till is a Director of the company. Secretary DAWES, Peter Graham has been resigned. Secretary MEYRICK, Andrew Peter Stewart has been resigned. Secretary MILLS, James Wilfred has been resigned. Secretary SKELDING, Kathleen Margaret has been resigned. Secretary ALDWYCH SECRETARIES LIMITED has been resigned. Director CLARK, Cameron Mc Callum has been resigned. Director GINS, Francoise has been resigned. Director MADDOCK, Vivienne Gay has been resigned. Director MEYRICK, Andrew Peter Stewart has been resigned. Director SKELDING, Kathleen Margaret has been resigned. The company operates in "General secondary education".


Current Directors

Secretary
DIAMOND COLLEGE LIMITED
Appointed Date: 25 May 2007

Director
GINS, Till
Appointed Date: 08 November 1996
75 years old

Resigned Directors

Secretary
DAWES, Peter Graham
Resigned: 30 September 2005
Appointed Date: 26 May 2005

Secretary
MEYRICK, Andrew Peter Stewart
Resigned: 25 May 2007
Appointed Date: 30 September 2005

Secretary
MILLS, James Wilfred
Resigned: 27 November 2000
Appointed Date: 08 November 1996

Secretary
SKELDING, Kathleen Margaret
Resigned: 08 November 1996

Secretary
ALDWYCH SECRETARIES LIMITED
Resigned: 26 May 2005
Appointed Date: 27 November 2000

Director
CLARK, Cameron Mc Callum
Resigned: 09 June 1999
Appointed Date: 23 December 1997
75 years old

Director
GINS, Francoise
Resigned: 21 April 2005
Appointed Date: 08 November 1996
81 years old

Director
MADDOCK, Vivienne Gay
Resigned: 08 November 1996
87 years old

Director
MEYRICK, Andrew Peter Stewart
Resigned: 25 May 2007
Appointed Date: 26 May 2005
64 years old

Director
SKELDING, Kathleen Margaret
Resigned: 08 November 1996
88 years old

Persons With Significant Control

Mr Till Gins
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INSTILL EDUCATION LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 1 August 2016 with updates
07 Jul 2016
Registration of charge 012934630006, created on 24 June 2016
17 Nov 2015
Full accounts made up to 31 December 2014
14 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

...
... and 108 more events
18 Jan 1988
Return made up to 30/12/87; full list of members

15 Oct 1986
Full accounts made up to 31 December 1985

15 Oct 1986
Return made up to 14/10/86; full list of members

19 May 1977
Company name changed\certificate issued on 19/05/77
05 Jan 1977
Incorporation

INSTILL EDUCATION LIMITED Charges

24 June 2016
Charge code 0129 3463 0006
Delivered: 7 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
1 October 2003
Legal charge
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: F/H property known as the mascot, coley avenue, woking t/n…
20 June 2002
Deed of admission to an omnibus letter of set-off dated 21ST april 1999
Delivered: 26 June 2002
Status: Satisfied on 11 March 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 February 1997
Mortgage deed
Delivered: 3 March 1997
Status: Satisfied on 11 March 2004
Persons entitled: Lloyds Bank PLC
Description: The property k/a the mascot coley avenue woking surrey t/no…
12 February 1997
Debenture deed
Delivered: 3 March 1997
Status: Satisfied on 11 March 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 1978
Legal charge
Delivered: 3 October 1978
Status: Satisfied on 11 March 2004
Persons entitled: Lloyds Bank LTD
Description: The mascot, coley avenue woking surrey title no. Sy 364361.