UKBizDB.co.uk

TEACHERS FIRST LIMITED

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

This company is commonly known as Teachers First Limited. The company was founded 3 years ago and was given the registration number 12780276. The firm's registered office is in BIRMINGHAM. You can find them at 8 Harborne Road, , Birmingham, . This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:TEACHERS FIRST LIMITED
Company Number:12780276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2020
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:8 Harborne Road, Birmingham, England, B15 3AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX

Director23 March 2022Active
8, Harborne Road, Birmingham, England, B15 3AA

Director21 May 2021Active
8, Harborne Road, Birmingham, England, B15 3AA

Director30 July 2020Active
8, Harborne Road, Birmingham, England, B15 3AA

Director30 July 2020Active
8, Harborne Road, Birmingham, England, B15 3AA

Director25 January 2021Active

People with Significant Control

Mr Gary Stephen Redman
Notified on:23 March 2022
Status:Active
Date of birth:September 1968
Nationality:British
Address:5 Mercia Business Village, Torwood Close, Coventry, CV4 8HX
Nature of control:
  • Significant influence or control
Mr Alexander Dean Ashton
Notified on:10 June 2021
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:8, Harborne Road, Birmingham, England, B15 3AA
Nature of control:
  • Significant influence or control
Mr James Andrew Whelton
Notified on:25 January 2021
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:8, Harborne Road, Birmingham, England, B15 3AA
Nature of control:
  • Significant influence or control
Mr Lee Stuart Carpenter
Notified on:01 October 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:8, Harborne Road, Birmingham, England, B15 3AA
Nature of control:
  • Significant influence or control
Mr Dennis Groves
Notified on:30 July 2020
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:England
Address:Dallas Burston Polo Club, Stoneythorpe Estate, Southam, England, CV47 2DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-15Address

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

Download
2023-05-15Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-15Resolution

Resolution.

Download
2023-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Officers

Termination director company with name termination date.

Download
2022-11-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Gazette

Gazette filings brought up to date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-06-28Gazette

Gazette notice compulsory.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Gazette

Gazette filings brought up to date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Gazette

Gazette notice compulsory.

Download
2021-06-18Persons with significant control

Notification of a person with significant control.

Download
2021-05-21Officers

Change person director company with change date.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-03-15Accounts

Change account reference date company current extended.

Download
2021-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-02-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.