UKBizDB.co.uk

TEACHERSUK LIMITED

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

This company is commonly known as Teachersuk Limited. The company was founded 22 years ago and was given the registration number 04378065. The firm's registered office is in BARNSLEY. You can find them at 3 Morston Claycliffe Office Park, Whaley Road, Barnsley, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TEACHERSUK LIMITED
Company Number:04378065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2002
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ

Director28 February 2019Active
3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ

Director28 February 2019Active
Treninnick, 2 Tone Road, Clevedon, BS21 6LG

Secretary05 March 2002Active
Primrose Hill, Heaths Lane, Utkinton, Tarporley, England, CW6 0JS

Secretary12 January 2004Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 February 2002Active
The Cottage, Cow Lane, Norley, Frodsham, England, WA6 8PW

Director05 March 2002Active
Brown Moss Farm, Norley Road, Norley, WA6 6LJ

Director05 March 2002Active
Treninnick, 2 Tone Road, Clevedon, BS21 6LG

Director05 March 2002Active
Foxmead, Callow Hill, Rock, Bewdley, DY14 9XW

Director09 July 2002Active
Primrose Hill, Heaths Lane, Utkinton, Tarporley, England, CW6 0JS

Director05 March 2002Active
Primrose Hill, Heaths Lane, Utkinton, Tarporley, England, CW6 0JS

Director09 July 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 February 2002Active

People with Significant Control

Operam Education Group Limited
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:3, Morston Claycliffe Office Park, Barnsley, England, S75 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey Michael Shopland
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:3 Morston Claycliffe Office Park, Whaley Road, Barnsley, England, S75 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2023-03-20Mortgage

Mortgage satisfy charge full.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Accounts

Accounts with accounts type small.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type small.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Officers

Termination secretary company with name termination date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Resolution

Resolution.

Download
2019-03-13Address

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

Download

Copyright © 2024. All rights reserved.