TEACHERCENTRIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Registration of charge 060550340006, created on 2025-03-10

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2025-03-05

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

02/01/252 January 2025 Registered office address changed from Exchange House 7th Floor (Zego) 12 Primrose Street London EC2A 2BQ England to Second Floor, Laxmi the Tanneries 57 Bermondsey Street London Greater London SE1 3XJ on 2025-01-02

View Document

20/12/2420 December 2024 Registration of charge 060550340005, created on 2024-12-18

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/06/2424 June 2024 Termination of appointment of Hugo Vaux as a director on 2024-06-19

View Document

13/06/2413 June 2024 Registration of charge 060550340004, created on 2024-05-31

View Document

06/06/246 June 2024 Director's details changed for Mr Naimish Gohil on 2024-06-06

View Document

04/06/244 June 2024 Director's details changed for Mr Robert Simon Dighero on 2024-06-04

View Document

31/05/2431 May 2024 Satisfaction of charge 060550340003 in full

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

19/02/2419 February 2024

View Document

09/02/249 February 2024 Registered office address changed from 4 Crown Place London EC2A 4BT England to Exchange House 7th Floor (Zego) 12 Primrose Street London EC2A 2BQ on 2024-02-09

View Document

06/02/246 February 2024 Second filing of Confirmation Statement dated 2024-01-16

View Document

30/01/2430 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-19

View Document

30/01/2430 January 2024 Second filing of Confirmation Statement dated 2023-01-16

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2024-01-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

30/01/2430 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-07-03

View Document

30/01/2430 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-09-12

View Document

30/01/2430 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-03-15

View Document

30/01/2430 January 2024 Second filing of a statement of capital following an allotment of shares on 2022-09-22

View Document

30/01/2430 January 2024 Second filing of a statement of capital following an allotment of shares on 2022-11-18

View Document

30/01/2430 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-25

View Document

30/01/2430 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-04-05

View Document

30/01/2430 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-05-24

View Document

30/01/2430 January 2024 Second filing of a statement of capital following an allotment of shares on 2023-06-13

View Document

29/01/2429 January 2024 Memorandum and Articles of Association

View Document

26/01/2426 January 2024 Second filing of a statement of capital following an allotment of shares on 2022-03-10

View Document

25/01/2425 January 2024 Second filing of a statement of capital following an allotment of shares on 2022-03-10

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Resolutions

View Document

29/12/2329 December 2023 Second filing of a statement of capital following an allotment of shares on 2023-12-19

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

06/11/236 November 2023 Second filing of a statement of capital following an allotment of shares on 2022-09-22

View Document

06/11/236 November 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-18

View Document

06/11/236 November 2023 Second filing of a statement of capital following an allotment of shares on 2022-03-10

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-07-03

View Document

02/11/232 November 2023 Statement of capital following an allotment of shares on 2023-09-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-04-25

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-05-24

View Document

19/06/2319 June 2023 Statement of capital following an allotment of shares on 2023-06-13

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Memorandum and Articles of Association

View Document

09/05/239 May 2023 Statement of company's objects

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

19/04/2319 April 2023 Statement of capital following an allotment of shares on 2023-03-15

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2022-03-10

View Document

27/01/2327 January 2023 Termination of appointment of David William Hammond as a director on 2022-11-29

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2022-09-22

View Document

27/01/2327 January 2023 Statement of capital following an allotment of shares on 2022-11-18

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

22/12/2222 December 2022 Appointment of Mr Tommy Michael Gerald O'sullivan as a director on 2022-12-10

View Document

08/11/228 November 2022 Director's details changed for Mr Robert Simon Dighero on 2022-11-01

View Document

17/10/2217 October 2022 Satisfaction of charge 060550340002 in full

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Registration of charge 060550340003, created on 2022-03-31

View Document

15/03/2215 March 2022 Statement of capital following an allotment of shares on 2022-03-15

View Document

28/01/2228 January 2022 Sub-division of shares on 2021-05-21

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

18/01/2218 January 2022 Registered office address changed from 154-158 Shoreditch High Street London E1 6HU England to 4 Crown Place London EC2A 4BT on 2022-01-18

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2020-08-25

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-02-23

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-03-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/06/218 June 2021 Registered office address changed from , Third Floor 65 Clerkenwell Road, London, EC1R 5BL, England to Second Floor, Laxmi the Tanneries 57 Bermondsey Street London Greater London SE1 3XJ on 2021-06-08

View Document

19/01/2119 January 2021 Registered office address changed from , 60 Worship Street Lower Ground Floor, London, EC2A 2EZ, England to Second Floor, Laxmi the Tanneries 57 Bermondsey Street London Greater London SE1 3XJ on 2021-01-19

View Document

23/12/2023 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED MR DAVID WILLIAM HAMMOND

View Document

30/09/2030 September 2020 DIRECTOR APPOINTED MR COLIN HUGHES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/05/204 May 2020 ARTICLES OF ASSOCIATION

View Document

04/05/204 May 2020 ADOPT ARTICLES 02/04/2020

View Document

06/04/206 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 2656.24

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH VAUX / 02/04/2020

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR HUGH VAUX

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

08/01/208 January 2020 28/12/19 STATEMENT OF CAPITAL GBP 2066.6

View Document

04/12/194 December 2019 Registered office address changed from , 4 Cam Road 4th Floor, Stratford, London, E15 2SN, England to Second Floor, Laxmi the Tanneries 57 Bermondsey Street London Greater London SE1 3XJ on 2019-12-04

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 4 CAM ROAD 4TH FLOOR STRATFORD LONDON E15 2SN ENGLAND

View Document

02/12/192 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 060550340002

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ZALESKI

View Document

30/09/1930 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060550340001

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SIMON DIGHERO / 30/06/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/04/195 April 2019 28/02/19 STATEMENT OF CAPITAL GBP 2066.6

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

27/11/1827 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 SECOND FILED SH01 - 15/08/18 STATEMENT OF CAPITAL GBP 1816.17

View Document

18/09/1818 September 2018 15/08/18 STATEMENT OF CAPITAL GBP 1823.82

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 060550340001

View Document

17/04/1817 April 2018 21/02/18 STATEMENT OF CAPITAL GBP 1702.59

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

01/12/171 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 30/09/17 STATEMENT OF CAPITAL GBP 1701.59

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 02/11/16 STATEMENT OF CAPITAL GBP 1692.38

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/12/166 December 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/11/161 November 2016 10/08/16 STATEMENT OF CAPITAL GBP 1641.75

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/06/1616 June 2016 10/05/16 STATEMENT OF CAPITAL GBP 1559.60

View Document

27/05/1627 May 2016 ADOPT ARTICLES 10/05/2016

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/02/1611 February 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 2ND FLOOR WHITE BEAR YARD 144A CLERKENWELL ROAD LONDON EC1R 5DF

View Document

26/02/1526 February 2015 Registered office address changed from , 2nd Floor White Bear Yard 144a, Clerkenwell Road, London, EC1R 5DF to Second Floor, Laxmi the Tanneries 57 Bermondsey Street London Greater London SE1 3XJ on 2015-02-26

View Document

05/02/155 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR MARK XAVIER ZALESKI

View Document

29/09/1429 September 2014 PREVEXT FROM 31/01/2014 TO 31/07/2014

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY HALLWARD

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/07/144 July 2014 ADOPT ARTICLES 24/06/2014

View Document

18/02/1418 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY TREVOR WALKER

View Document

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 152 SHEERSTOCK HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8EX

View Document

22/01/1422 January 2014 Registered office address changed from , 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire, HP17 8EX on 2014-01-22

View Document

10/12/1310 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/1310 December 2013 31/10/13 STATEMENT OF CAPITAL GBP 1310.74

View Document

05/11/135 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR ROBERT SIMON DIGHERO

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED MR NAIMISH GOHIL

View Document

16/11/1216 November 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

16/11/1216 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/11/1213 November 2012 03/10/12 STATEMENT OF CAPITAL GBP 925.99

View Document

30/10/1230 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

16/07/1216 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 925.99

View Document

12/07/1212 July 2012 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/1212 July 2012 SUB-DIVISION 05/07/12

View Document

12/07/1212 July 2012 ALTER ARTICLES 01/07/2012

View Document

13/02/1213 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

13/06/1113 June 2011 COMPANY NAME CHANGED ALL CARE & SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 13/06/11

View Document

13/06/1113 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/02/1012 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR ANGELA COX

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT BROWN

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED HENRY TREVOR ROMAINIE HALLWARD

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR SHIRLEY BROWN

View Document

28/10/0828 October 2008 SECRETARY APPOINTED TREVOR JAMES WALKER

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR LINDA KNIGHT

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR MOIRA PARRY

View Document

02/05/082 May 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 COMPANY NAME CHANGED COUNTRY CARE AGENCY LIMITED CERTIFICATE ISSUED ON 11/04/07

View Document

26/01/0726 January 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007

View Document

26/01/0726 January 2007 REGISTERED OFFICE CHANGED ON 26/01/07 FROM: WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

26/01/0726 January 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 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