UKBizDB.co.uk

SUPPLY TEACHING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Supply Teaching Limited. The company was founded 23 years ago and was given the registration number 04066875. The firm's registered office is in MILTON KEYNES. You can find them at 8 Cadeby Court, Broughton, Milton Keynes, Buckinghamshire. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:SUPPLY TEACHING LIMITED
Company Number:04066875
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:8 Cadeby Court, Broughton, Milton Keynes, Buckinghamshire, MK10 9LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20-22, Wenlock Road, London, England, N1 7GU

Director30 April 2021Active
Radclyffe House, 66-68 Hagley Road, Edgebaston, Birmingham, B16 8PF

Director27 January 2022Active
33 Saint Helens Grove, Milton Keynes, MK10 9FG

Secretary07 September 2000Active
Unit 7, 3 Seashell Av, Mermaid Beach, Queensland, Australia,

Secretary30 August 2006Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary07 September 2000Active
33 Saint Helens Grove, Milton Keynes, MK10 9FG

Director07 September 2000Active
155 Wellingborough Road, Rushden, England, NN10 9TB

Director07 September 2000Active

People with Significant Control

Humly Ltd
Notified on:30 April 2021
Status:Active
Country of residence:England
Address:24, Old Queen Street, London, England, SW1H 9HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Belinda Corinne Sparks
Notified on:31 August 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:155 Wellingborough Road, Rushden, England, NN10 9TB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Robin Mark Merchant
Notified on:31 August 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:155 Welingborough Road, Rushden, England, NN10 9TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Address

Change registered office address company with date old address new address.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Address

Change registered office address company with date old address new address.

Download
2022-07-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Change of name

Certificate change of name company.

Download
2022-02-01Incorporation

Memorandum articles.

Download
2022-02-01Resolution

Resolution.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2021-10-28Accounts

Change account reference date company current extended.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Officers

Termination director company with name termination date.

Download
2021-05-10Persons with significant control

Notification of a person with significant control.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Officers

Appoint person director company with name date.

Download
2021-04-13Officers

Change person director company with change date.

Download
2021-04-13Persons with significant control

Change to a person with significant control.

Download
2021-04-13Address

Change registered office address company with date old address new address.

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.