logo
explain how to read the page

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 6
  • 1
    Creed, Zena
    Born in June 1982
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-07-29 ~ now
    OF - Director → CIF 0
  • 2
    Turner, Michael John
    Born in June 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-07-29 ~ now
    OF - Director → CIF 0
  • 3
    Evans, Sabreen
    Born in May 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-07-29 ~ now
    OF - Director → CIF 0
  • 4
    El-mahrouki, Mohamed Sherif Ahmed
    Born in June 1948
    Individual (4 offsprings)
    Officer
    icon of calendar 2004-06-22 ~ now
    OF - Director → CIF 0
  • 5
    Barnes, Nicholas
    Born in September 1988
    Individual (6 offsprings)
    Officer
    icon of calendar 2019-09-01 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressCamburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -8,274 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Golding, Nicholas Philip Dunstan
    Company Director born in November 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-03-30 ~ 2008-07-29
    OF - Director → CIF 0
    Golding, Nicholas Philip Dunstan
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-03-30 ~ 1998-09-18
    OF - Secretary → CIF 0
  • 2
    Stanfield, Glynne
    Individual (1 offspring)
    Officer
    icon of calendar 1998-09-18 ~ 2004-10-28
    OF - Secretary → CIF 0
  • 3
    Armstrong, Elizabeth Ruth
    Educationalist born in September 1956
    Individual
    Officer
    icon of calendar 1998-03-30 ~ 2004-03-05
    OF - Director → CIF 0
  • 4
    Stanton, Mark
    Accountant born in February 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-04-19 ~ 2008-07-29
    OF - Director → CIF 0
    Stanton, Mark
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-05-03 ~ 2008-07-29
    OF - Secretary → CIF 0
  • 5
    Barnes, Allan David
    Company Director born in January 1958
    Individual
    Officer
    icon of calendar 2004-06-22 ~ 2006-04-20
    OF - Director → CIF 0
    icon of calendar 2008-07-29 ~ 2017-03-30
    OF - Director → CIF 0
  • 6
    Foschtinski, Rita
    Teacher born in July 1952
    Individual
    Officer
    icon of calendar 2017-04-01 ~ 2022-12-12
    OF - Director → CIF 0
  • 7
    Brownlee, Fergus Stuart
    Chief Executive Officer born in September 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-04-19 ~ 2008-07-29
    OF - Director → CIF 0
  • 8
    Lothian, Stuart Laird
    Director born in April 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-01-21 ~ 2006-04-20
    OF - Director → CIF 0
  • 9
    Woolf, Richard Anthony
    Marketing Consultant born in April 1943
    Individual
    Officer
    icon of calendar 1999-01-21 ~ 2004-03-05
    OF - Director → CIF 0
  • 10
    icon of address2 Lambs Passage, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    2007-02-22 ~ 2007-05-03
    PE - Nominee Secretary → CIF 0
  • 11
    EVER NOMINEES TWO LIMITED - 1998-09-22
    icon of addressEversheds House, 70 Great Bridgewater Street, Manchester
    Active Corporate (3 parents, 152 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2004-10-01 ~ 2007-02-22
    PE - Secretary → CIF 0
  • 12
    icon of address16 Churchill Way, Cardiff
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1998-03-17 ~ 1998-03-23
    PE - Nominee Secretary → CIF 0
  • 13
    RUSKIN HOUSE COMPANY SERVICES LTD - now
    PRESTCARE LIMITED - 1999-02-03
    RUSKIN HOUSE NOMINEES LTD - 1999-03-04
    icon of addressRuskin House, 40-41 Museum Street, London, United Kingdom
    Active Corporate (3 parents, 43 offsprings)
    Equity (Company account)
    4,643 GBP2024-03-31
    Officer
    2008-07-29 ~ 2011-10-05
    PE - Secretary → CIF 0
  • 14
    icon of address16 Churchill Way, Cardiff
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    1998-03-17 ~ 1998-03-23
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ENGLISH IN ACTION LIMITED

Previous names
CAMBRIDGE STUDY HOLIDAYS LIMITED - 2003-06-20
MATCHBID LIMITED - 1998-04-29
Standard Industrial Classification
85590 - Other Education N.e.c.
Brief company account
Property, Plant & Equipment
4,056 GBP2024-12-31
5,624 GBP2023-12-31
Fixed Assets
4,056 GBP2024-12-31
5,624 GBP2023-12-31
Total Inventories
11,504 GBP2023-12-31
Debtors
239,235 GBP2024-12-31
184,253 GBP2023-12-31
Cash at bank and in hand
120,149 GBP2024-12-31
188,870 GBP2023-12-31
Current Assets
359,384 GBP2024-12-31
384,627 GBP2023-12-31
Net Current Assets/Liabilities
111,495 GBP2024-12-31
191,340 GBP2023-12-31
Total Assets Less Current Liabilities
115,551 GBP2024-12-31
196,964 GBP2023-12-31
Creditors
Non-current
-31,500 GBP2024-12-31
-73,500 GBP2023-12-31
Net Assets/Liabilities
84,051 GBP2024-12-31
122,058 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
84,049 GBP2024-12-31
122,056 GBP2023-12-31
Equity
84,051 GBP2024-12-31
122,058 GBP2023-12-31
Average Number of Employees
202024-01-01 ~ 2024-12-31
222022-09-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other than goodwill
7,492 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
7,492 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
47,870 GBP2024-12-31
47,243 GBP2023-12-31
Property, Plant & Equipment - Disposals
Plant and equipment
-522 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
43,814 GBP2024-12-31
41,619 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
2,369 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Plant and equipment
-174 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
4,056 GBP2024-12-31
5,624 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
17,535 GBP2024-12-31
Current, Amounts falling due within one year
12,750 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
148,477 GBP2024-12-31
143,545 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
11,829 GBP2024-12-31
Current, Amounts falling due within one year
27,958 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
177,841 GBP2024-12-31
Current, Amounts falling due within one year
184,253 GBP2023-12-31
Other Debtors
Non-current, Amounts falling due after one year
61,394 GBP2024-12-31
Debtors - Deferred Tax Asset
Current
61,394 GBP2024-12-31
Bank Borrowings/Overdrafts
Current
72,770 GBP2024-12-31
42,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
27,274 GBP2024-12-31
31,975 GBP2023-12-31
Other Taxation & Social Security Payable
Current
14,196 GBP2024-12-31
15,728 GBP2023-12-31
Other Creditors
Current
133,649 GBP2024-12-31
103,584 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
31,500 GBP2024-12-31
73,500 GBP2023-12-31
Bank Borrowings
Secured
73,500 GBP2024-12-31
115,500 GBP2023-12-31

  • ENGLISH IN ACTION LIMITED
    Info
    CAMBRIDGE STUDY HOLIDAYS LIMITED - 2003-06-20
    MATCHBID LIMITED - 2003-06-20
    Registered number 03528553
    icon of addressSuite 1 First Floor, 3 Jubilee Way, Faversham, Kent ME13 8GD
    PRIVATE LIMITED COMPANY incorporated on 1998-03-17 (27 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-17
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.