TEACH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewSecond filing of Confirmation Statement dated 2025-07-15

View Document

21/07/2521 July 2025 NewChange of details for Teach Group Ltd as a person with significant control on 2025-07-15

View Document

18/07/2518 July 2025 NewRegistered office address changed from Unit 15 Runwell Hall Hoe Lane Rettendon Essex CM3 8DQ England to Unit 115, Accounts by Simply 40 Gracechurch Street London EC3V 0BT on 2025-07-18

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

03/10/243 October 2024 Change of details for Teach Group Ltd as a person with significant control on 2024-10-03

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/10/235 October 2023 Registered office address changed from 37 Marlowes Hemel Hempstead Herts HP1 1LD to Unit 15 Runwell Hall Hoe Lane Rettendon Essex CM3 8DQ on 2023-10-05

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

13/07/2313 July 2023 Change of details for Mr Adrian Stanton Wicks as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Notification of Teach Group Ltd as a person with significant control on 2023-07-13

View Document

24/04/2324 April 2023 Director's details changed for Mr Adrian Wicks on 2023-04-24

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUMPHREYS

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

05/11/195 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STANTON WICKS / 10/07/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

16/07/1816 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

24/10/1724 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR STEPHEN EDWARD HUMPHREYS

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

26/10/1526 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

01/07/151 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 2075

View Document

26/06/1526 June 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED CLAIRE WALLACE

View Document

06/05/156 May 2015 01/03/15 STATEMENT OF CAPITAL GBP 2050

View Document

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044255330001

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STANTON WICKS / 10/02/2015

View Document

23/01/1523 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 2000

View Document

23/01/1523 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 2000

View Document

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

18/08/1418 August 2014 PREVSHO FROM 30/04/2014 TO 28/02/2014

View Document

09/05/149 May 2014 01/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

05/07/135 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN STANTON WICKS / 05/07/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

22/03/1222 March 2012 SAIL ADDRESS CREATED

View Document

06/02/126 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

16/06/1116 June 2011 COMPANY NAME CHANGED TEACH UK LTD CERTIFICATE ISSUED ON 16/06/11

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY NATALIE CHEETHAM

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR ADRIAN STANTON WICKS

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 69 BRONINGTON CLOSE MANCHESTER M22 4ZR UNITED KINGDOM

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR NATALIE CHEETHAM

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY HOWE

View Document

25/05/1125 May 2011 CHANGE OF NAME 05/05/2011

View Document

08/05/118 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

08/05/118 May 2011 REGISTERED OFFICE CHANGED ON 08/05/2011 FROM PEGASUS HOUSE OFFICE 4 TILSON ROAD MANCHESTER M43 9GF

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/06/1014 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN HOWE / 26/04/2010

View Document

09/11/099 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 36 CHESTER SQUARE ASHTON UNDER LYNE OL6 7TW

View Document

09/06/099 June 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 26/04/04; NO CHANGE OF MEMBERS

View Document

24/11/0324 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 COMPANY NAME CHANGED MARSHAM AGENCIES LTD CERTIFICATE ISSUED ON 11/07/02

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company