Company NameTeach Ltd
DirectorsAdrian Stanton Wicks and Claire Wallace
Company StatusActive
Company Number04425533
CategoryPrivate Limited Company
Incorporation Date26 April 2002(22 years ago)
Previous NameTeach UK Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Adrian Stanton Wicks
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2011(9 years after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Marlowes
Hemel Hempstead
Herts
HP1 1LD
Director NameMrs Claire Wallace
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(12 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Marlowes
Hemel Hempstead
Herts
HP1 1LD
Director NameMs Natalie Cheetham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Bronington Close
Northenden
Manchester
M22 4ZR
Director NameJeremy John Howe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Bronington Close
Northenden
Greater Manchester
M22 4ZR
Secretary NameMs Natalie Cheetham
NationalityBritish
StatusResigned
Appointed20 June 2002(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 05 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Bronington Close
Northenden
Manchester
M22 4ZR
Director NameMr Stephen Edward Humphreys
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2016(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Marlowes
Hemel Hempstead
Herts
HP1 1LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressUnit 15 Runwell Hall
Hoe Lane
Rettendon
Essex
CM3 8DQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishRunwell
WardRettendon and Runwell
Address MatchesOver 10 other UK companies use this postal address

Shareholders

592 at £1Adrian Stanton Wicks
28.88%
Ordinary A
547 at £1Adrian Stanton Wicks
26.68%
Ordinary
50 at £1Claire Wallace
2.44%
Ordinary
50 at £1Claire Wallace
2.44%
Ordinary D
383 at £1Anita Wicks
18.68%
Ordinary B
353 at £1Anita Wicks
17.22%
Ordinary
25 at £1Morgan Rose Accounting Services LTD
1.22%
Ordinary
25 at £1Robert Stanton Wicks
1.22%
Ordinary
25 at £1Robert Stanton Wicks
1.22%
Ordinary C

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return15 July 2023 (9 months, 3 weeks ago)
Next Return Due29 July 2024 (2 months, 3 weeks from now)

Charges

30 March 2015Delivered on: 1 April 2015
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Outstanding

Filing History

8 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
27 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
2 June 2020Termination of appointment of Stephen Edward Humphreys as a director on 1 June 2020 (1 page)
18 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
11 July 2019Director's details changed for Mr Adrian Stanton Wicks on 10 July 2019 (2 pages)
13 December 2018Confirmation statement made on 11 November 2018 with updates (7 pages)
16 July 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
14 November 2017Confirmation statement made on 11 November 2017 with updates (7 pages)
14 November 2017Confirmation statement made on 11 November 2017 with updates (7 pages)
24 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
24 October 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
15 May 2017Change of share class name or designation (2 pages)
15 May 2017Change of share class name or designation (2 pages)
5 May 2017Appointment of Mr Stephen Edward Humphreys as a director on 12 November 2016 (2 pages)
5 May 2017Appointment of Mr Stephen Edward Humphreys as a director on 12 November 2016 (2 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
22 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,075
(5 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2,075
(5 pages)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2,075
(4 pages)
1 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2,075
(4 pages)
1 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 2,075
(4 pages)
26 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,050
(6 pages)
26 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,050
(6 pages)
25 June 2015Appointment of Claire Wallace as a director on 1 March 2015 (3 pages)
25 June 2015Appointment of Claire Wallace as a director on 1 March 2015 (3 pages)
25 June 2015Appointment of Claire Wallace as a director on 1 March 2015 (3 pages)
6 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 2,050
(4 pages)
6 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 2,050
(4 pages)
6 May 2015Statement of capital following an allotment of shares on 1 March 2015
  • GBP 2,050
(4 pages)
1 April 2015Registration of charge 044255330001, created on 30 March 2015 (45 pages)
1 April 2015Registration of charge 044255330001, created on 30 March 2015 (45 pages)
10 February 2015Director's details changed for Mr Adrian Stanton Wicks on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Mr Adrian Stanton Wicks on 10 February 2015 (2 pages)
23 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2,000
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2,000
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2,000
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2,000
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2,000
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 2,000
(4 pages)
16 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
16 September 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 August 2014Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page)
18 August 2014Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page)
9 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,000
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,000
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 1,000
(3 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 July 2013Director's details changed for Mr Adrian Stanton Wicks on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Adrian Stanton Wicks on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Adrian Stanton Wicks on 5 July 2013 (2 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (3 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 26 April 2012 with a full list of shareholders (3 pages)
22 March 2012Register inspection address has been changed (1 page)
22 March 2012Register inspection address has been changed (1 page)
6 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
6 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
16 June 2011Company name changed teach uk LTD\certificate issued on 16/06/11
  • CONNOT ‐
(3 pages)
16 June 2011Company name changed teach uk LTD\certificate issued on 16/06/11
  • CONNOT ‐
(3 pages)
9 June 2011Termination of appointment of Jeremy Howe as a director (1 page)
9 June 2011Termination of appointment of Natalie Cheetham as a director (1 page)
9 June 2011Registered office address changed from 69 Bronington Close Manchester M22 4ZR United Kingdom on 9 June 2011 (1 page)
9 June 2011Termination of appointment of Natalie Cheetham as a secretary (1 page)
9 June 2011Appointment of Mr Adrian Stanton Wicks as a director (2 pages)
9 June 2011Termination of appointment of Jeremy Howe as a director (1 page)
9 June 2011Appointment of Mr Adrian Stanton Wicks as a director (2 pages)
9 June 2011Termination of appointment of Natalie Cheetham as a secretary (1 page)
9 June 2011Registered office address changed from 69 Bronington Close Manchester M22 4ZR United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 69 Bronington Close Manchester M22 4ZR United Kingdom on 9 June 2011 (1 page)
9 June 2011Termination of appointment of Natalie Cheetham as a director (1 page)
25 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-05
(1 page)
25 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-05
(1 page)
8 May 2011Registered office address changed from Pegasus House Office 4 Tilson Road Manchester M43 9GF on 8 May 2011 (1 page)
8 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
8 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
8 May 2011Registered office address changed from Pegasus House Office 4 Tilson Road Manchester M43 9GF on 8 May 2011 (1 page)
8 May 2011Registered office address changed from Pegasus House Office 4 Tilson Road Manchester M43 9GF on 8 May 2011 (1 page)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (5 pages)
14 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Jeremy John Howe on 26 April 2010 (2 pages)
14 June 2010Director's details changed for Jeremy John Howe on 26 April 2010 (2 pages)
14 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
9 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
9 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
1 September 2009Registered office changed on 01/09/2009 from 36 chester square ashton under lyne OL6 7TW (1 page)
1 September 2009Registered office changed on 01/09/2009 from 36 chester square ashton under lyne OL6 7TW (1 page)
9 June 2009Return made up to 26/04/09; full list of members (3 pages)
9 June 2009Return made up to 26/04/09; full list of members (3 pages)
20 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
20 March 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
7 May 2008Return made up to 26/04/08; full list of members (3 pages)
7 May 2008Return made up to 26/04/08; full list of members (3 pages)
5 February 2008Return made up to 26/04/07; full list of members (2 pages)
5 February 2008Return made up to 26/04/07; full list of members (2 pages)
19 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
19 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
25 April 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
25 April 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
16 May 2006Return made up to 26/04/06; full list of members (2 pages)
16 May 2006Return made up to 26/04/06; full list of members (2 pages)
27 June 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
27 June 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
24 May 2005Return made up to 26/04/05; full list of members (2 pages)
24 May 2005Return made up to 26/04/05; full list of members (2 pages)
26 April 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
26 April 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
2 July 2004Return made up to 26/04/04; no change of members (7 pages)
2 July 2004Return made up to 26/04/04; no change of members (7 pages)
24 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
24 November 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
1 May 2003Return made up to 26/04/03; full list of members (7 pages)
1 May 2003Return made up to 26/04/03; full list of members (7 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002Company name changed marsham agencies LTD\certificate issued on 11/07/02 (2 pages)
11 July 2002Company name changed marsham agencies LTD\certificate issued on 11/07/02 (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Director resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: 39A leicester road salford manchester M7 4AS (1 page)
26 April 2002Incorporation (9 pages)
26 April 2002Incorporation (9 pages)