THE TEACHING ASSISTANT COLLEGE LIMITED

Company Documents

DateDescription
18/04/2518 April 2025 Liquidators' statement of receipts and payments to 2025-03-29

View Document

20/04/2420 April 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

24/05/2324 May 2023 Liquidators' statement of receipts and payments to 2023-03-29

View Document

06/04/226 April 2022 Registered office address changed from Unit 36 Staffordshire Business Village Dyson Way Staffordshire Technology Park Stafford ST18 0TW England to C/O Begbies Traynor Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 2022-04-06

View Document

06/04/226 April 2022 Appointment of a voluntary liquidator

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Resolutions

View Document

06/04/226 April 2022 Statement of affairs

View Document

08/01/228 January 2022 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Cessation of Matthew James Cartwright as a person with significant control on 2021-10-13

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

05/08/215 August 2021 Registered office address changed from 23 Chestnut Close Derrington Stafford ST18 9NJ England to Unit 36 Staffordshire Business Village Dyson Way Staffordshire Technology Park Stafford ST18 0TW on 2021-08-05

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR MATHEW CARTWRIGHT / 30/09/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATHEW CARTWRIGHT

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVA JEAN CARTWRIGHT

View Document

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/08/186 August 2018 CESSATION OF EVA JEAN CARTWRIGHT AS A PSC

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM UNIT 7B GREYFRIARS BUSINESS PARK FRANK FOLEY WAY STAFFORD ST16 2ST

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVA JEAN CARTWRIGHT

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR JEAN SIMMONS

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/08/1523 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 REGISTERED OFFICE CHANGED ON 04/03/2015 FROM THE ESTATE OFFICE STONE ROAD ECCLESHALL ECCESHALL STAFFORDSHIRE ST21 6JX

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/07/1312 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVA JEAN CARTWRIGHT / 03/01/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

01/09/091 September 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM 23 CHESTNUT CLOSE DERRINGTON STAFFORD STAFFORDSHIRE ST18 9NJ

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN SIMMONS / 01/05/2007

View Document

20/07/0920 July 2009 PREVSHO FROM 31/07/2009 TO 31/03/2009

View Document

21/12/0821 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

15/09/0815 September 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEAN SIMMONS / 12/09/2008

View Document

12/09/0812 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EVA CARTWRIGHT / 14/02/2008

View Document

07/04/087 April 2008 REGISTERED OFFICE CHANGED ON 07/04/2008 FROM 19 HANBURY ROAD BROWNHILLS WALSALL WEST MIDLANDS WS8 7PB

View Document

07/04/087 April 2008 PREVEXT FROM 30/06/2007 TO 31/07/2007

View Document

07/04/087 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

28/08/0728 August 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 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