The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Ms Genesis Cimaroli
    Born in July 1994
    Individual (2 offsprings)
    Person with significant control
    2023-09-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mana,a, Ali
    Company Director born in March 1976
    Individual (1 offspring)
    Officer
    2024-05-10 ~ now
    OF - Director → CIF 0
  • 3
    26, The Triangle, Bournemouth, England
    Corporate (1 offspring)
    Person with significant control
    2024-03-10 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 14
  • 1
    French, Robert William
    Principal born in November 1965
    Individual
    Officer
    2005-07-01 ~ 2011-06-17
    OF - Director → CIF 0
  • 2
    Ms Genesis Cimaroli
    Born in July 1994
    Individual (2 offsprings)
    Person with significant control
    2021-03-18 ~ 2023-08-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Alkhatib, Elijah
    Director born in September 1973
    Individual (1 offspring)
    Officer
    2019-06-26 ~ 2023-11-01
    OF - Director → CIF 0
    Alkhatib, Elijah
    Individual (1 offspring)
    Officer
    2023-11-01 ~ 2023-11-07
    OF - Secretary → CIF 0
    Mr Elijah Alkhatib
    Born in September 1973
    Individual (1 offspring)
    Person with significant control
    2019-06-26 ~ 2024-03-10
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Hunt, Nicholas Mark
    Individual
    Officer
    2000-10-06 ~ 2004-02-20
    OF - Secretary → CIF 0
  • 5
    Leclerc, Patrice
    Company Director born in July 1961
    Individual
    Officer
    ~ 2019-06-26
    OF - Director → CIF 0
  • 6
    Vann, David Percival
    Teacher born in February 1946
    Individual (2 offsprings)
    Officer
    ~ 2004-12-12
    OF - Director → CIF 0
  • 7
    Powis, Amanda
    College Director born in May 1968
    Individual (1 offspring)
    Officer
    2023-11-01 ~ 2024-02-12
    OF - Director → CIF 0
    Powis, Amanda
    Individual (1 offspring)
    Officer
    2023-10-10 ~ 2023-10-31
    OF - Secretary → CIF 0
  • 8
    Leclerc, Andre
    Company Director born in October 1928
    Individual
    Officer
    ~ 2011-04-02
    OF - Director → CIF 0
  • 9
    Weller, Geoffrey John
    Individual
    Officer
    ~ 1993-02-01
    OF - Secretary → CIF 0
  • 10
    Melet, Carole, Mme
    Company Secretary born in February 1966
    Individual
    Officer
    2009-12-11 ~ 2019-06-26
    OF - Director → CIF 0
    Melet, Carole, Mme
    Company Secretary
    Individual
    Officer
    2006-08-31 ~ 2019-06-26
    OF - Secretary → CIF 0
  • 11
    Leclerc, Cyril Jean Baptiste
    Individual
    Officer
    2004-02-21 ~ 2006-08-31
    OF - Secretary → CIF 0
  • 12
    Tawn, Margaret Ethel
    Company Director born in December 1912
    Individual
    Officer
    ~ 1998-07-03
    OF - Director → CIF 0
  • 13
    Cotrel, Joceleyne Marie Terese
    Company Director born in August 1938
    Individual
    Officer
    ~ 2001-01-26
    OF - Director → CIF 0
    Cotrel, Joceleyne Marie Terese
    Individual
    Officer
    1993-02-01 ~ 2001-01-26
    OF - Secretary → CIF 0
  • 14
    43-45, Wimborne Road, Bournemouth, Dorset, England
    Corporate
    Person with significant control
    2016-04-06 ~ 2019-06-26
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

RICHARD LANGUAGE COLLEGE LIMITED

Standard Industrial Classification
85320 - Technical And Vocational Secondary Education
Brief company account
Property, Plant & Equipment
42,258 GBP2021-12-31
52,759 GBP2020-12-31
Debtors
17,916 GBP2021-12-31
51,197 GBP2020-12-31
Cash at bank and in hand
83,409 GBP2021-12-31
52,663 GBP2020-12-31
Current Assets
101,325 GBP2021-12-31
103,860 GBP2020-12-31
Creditors
Current, Amounts falling due within one year
-128,444 GBP2021-12-31
-103,057 GBP2020-12-31
Net Current Assets/Liabilities
-27,119 GBP2021-12-31
803 GBP2020-12-31
Total Assets Less Current Liabilities
15,139 GBP2021-12-31
53,562 GBP2020-12-31
Creditors
Non-current, Amounts falling due after one year
-39,884 GBP2021-12-31
-46,857 GBP2020-12-31
Net Assets/Liabilities
-24,745 GBP2021-12-31
6,705 GBP2020-12-31
Equity
Called up share capital
15,150 GBP2021-12-31
15,150 GBP2020-12-31
Retained earnings (accumulated losses)
-39,895 GBP2021-12-31
-8,445 GBP2020-12-31
Equity
-24,745 GBP2021-12-31
6,705 GBP2020-12-31
Average Number of Employees
252021-01-01 ~ 2021-12-31
252020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
152,533 GBP2021-12-31
152,533 GBP2020-12-31
Plant and equipment
14,984 GBP2021-12-31
14,984 GBP2020-12-31
Furniture and fittings
248,804 GBP2021-12-31
248,694 GBP2020-12-31
Computers
65,883 GBP2021-12-31
65,883 GBP2020-12-31
Motor vehicles
12,353 GBP2021-12-31
12,353 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
494,557 GBP2021-12-31
494,447 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
148,789 GBP2021-12-31
146,913 GBP2020-12-31
Plant and equipment
0 GBP2021-12-31
0 GBP2020-12-31
Furniture and fittings
234,863 GBP2021-12-31
232,419 GBP2020-12-31
Computers
56,335 GBP2021-12-31
50,058 GBP2020-12-31
Motor vehicles
12,312 GBP2021-12-31
12,298 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
452,299 GBP2021-12-31
441,688 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
1,876 GBP2021-01-01 ~ 2021-12-31
Plant and equipment
0 GBP2021-01-01 ~ 2021-12-31
Furniture and fittings
2,444 GBP2021-01-01 ~ 2021-12-31
Computers
6,277 GBP2021-01-01 ~ 2021-12-31
Motor vehicles
14 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
10,611 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Land and buildings, Under hire purchased contracts or finance leases
3,744 GBP2021-12-31
5,620 GBP2020-12-31
Plant and equipment
14,984 GBP2021-12-31
14,984 GBP2020-12-31
Furniture and fittings
13,941 GBP2021-12-31
16,275 GBP2020-12-31
Computers
9,548 GBP2021-12-31
15,825 GBP2020-12-31
Motor vehicles
41 GBP2021-12-31
55 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
3,171 GBP2021-12-31
1,090 GBP2020-12-31
Amount of corporation tax that is recoverable
Current
6,068 GBP2021-12-31
5,985 GBP2020-12-31
Other Debtors
Amounts falling due within one year
8,677 GBP2021-12-31
44,122 GBP2020-12-31
Debtors
Current, Amounts falling due within one year
17,916 GBP2021-12-31
51,197 GBP2020-12-31
Bank Borrowings/Overdrafts
Current
9,586 GBP2021-12-31
3,143 GBP2020-12-31
Trade Creditors/Trade Payables
Current
35,022 GBP2021-12-31
43,850 GBP2020-12-31
Corporation Tax Payable
Current
6,068 GBP2021-12-31
6,041 GBP2020-12-31
Other Taxation & Social Security Payable
Current
37,043 GBP2021-12-31
19,716 GBP2020-12-31
Other Creditors
Current
40,725 GBP2021-12-31
30,307 GBP2020-12-31
Creditors
Current
128,444 GBP2021-12-31
103,057 GBP2020-12-31
Bank Borrowings/Overdrafts
Non-current
39,884 GBP2021-12-31
46,857 GBP2020-12-31

  • RICHARD LANGUAGE COLLEGE LIMITED
    Info
    Registered number 01543305
    01543305 - Companies House Default Address, Cardiff CF14 8LH
    Private Limited Company incorporated on 1981-02-04 (44 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2023-09-26
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.