Hemel Hempstead
Herts
HP1 1LD
Director Name | Mrs Claire Wallace |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(12 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Marlowes Hemel Hempstead Herts HP1 1LD |
Director Name | Ms Natalie Cheetham |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Bronington Close Northenden Manchester M22 4ZR |
Director Name | Jeremy John Howe |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Bronington Close Northenden Greater Manchester M22 4ZR |
Secretary Name | Ms Natalie Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 05 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Bronington Close Northenden Manchester M22 4ZR |
Director Name | Mr Stephen Edward Humphreys |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2016(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 June 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 37 Marlowes Hemel Hempstead Herts HP1 1LD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Unit 15 Runwell Hall Hoe Lane Rettendon Essex CM3 8DQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Runwell |
Ward | Rettendon and Runwell |
Address Matches | Over 10 other UK companies use this postal address |
592 at £1 | Adrian Stanton Wicks 28.88% Ordinary A |
---|---|
547 at £1 | Adrian Stanton Wicks 26.68% Ordinary |
50 at £1 | Claire Wallace 2.44% Ordinary |
50 at £1 | Claire Wallace 2.44% Ordinary D |
383 at £1 | Anita Wicks 18.68% Ordinary B |
353 at £1 | Anita Wicks 17.22% Ordinary |
25 at £1 | Morgan Rose Accounting Services LTD 1.22% Ordinary |
25 at £1 | Robert Stanton Wicks 1.22% Ordinary |
25 at £1 | Robert Stanton Wicks 1.22% Ordinary C |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks from now) |
30 March 2015 | Delivered on: 1 April 2015 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Outstanding |
---|
8 December 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
27 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
2 June 2020 | Termination of appointment of Stephen Edward Humphreys as a director on 1 June 2020 (1 page) |
18 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
11 July 2019 | Director's details changed for Mr Adrian Stanton Wicks on 10 July 2019 (2 pages) |
13 December 2018 | Confirmation statement made on 11 November 2018 with updates (7 pages) |
16 July 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with updates (7 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with updates (7 pages) |
24 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
24 October 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
15 May 2017 | Change of share class name or designation (2 pages) |
5 May 2017 | Appointment of Mr Stephen Edward Humphreys as a director on 12 November 2016 (2 pages) |
5 May 2017 | Appointment of Mr Stephen Edward Humphreys as a director on 12 November 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
26 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
1 July 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
26 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
25 June 2015 | Appointment of Claire Wallace as a director on 1 March 2015 (3 pages) |
25 June 2015 | Appointment of Claire Wallace as a director on 1 March 2015 (3 pages) |
25 June 2015 | Appointment of Claire Wallace as a director on 1 March 2015 (3 pages) |
6 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 1 March 2015
|
1 April 2015 | Registration of charge 044255330001, created on 30 March 2015 (45 pages) |
1 April 2015 | Registration of charge 044255330001, created on 30 March 2015 (45 pages) |
10 February 2015 | Director's details changed for Mr Adrian Stanton Wicks on 10 February 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Adrian Stanton Wicks on 10 February 2015 (2 pages) |
23 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
23 January 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
16 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
16 September 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
18 August 2014 | Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page) |
18 August 2014 | Previous accounting period shortened from 30 April 2014 to 28 February 2014 (1 page) |
9 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Adrian Stanton Wicks on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Adrian Stanton Wicks on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Adrian Stanton Wicks on 5 July 2013 (2 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Register inspection address has been changed (1 page) |
22 March 2012 | Register inspection address has been changed (1 page) |
6 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
16 June 2011 | Company name changed teach uk LTD\certificate issued on 16/06/11
|
16 June 2011 | Company name changed teach uk LTD\certificate issued on 16/06/11
|
9 June 2011 | Termination of appointment of Jeremy Howe as a director (1 page) |
9 June 2011 | Termination of appointment of Natalie Cheetham as a director (1 page) |
9 June 2011 | Registered office address changed from 69 Bronington Close Manchester M22 4ZR United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Termination of appointment of Natalie Cheetham as a secretary (1 page) |
9 June 2011 | Appointment of Mr Adrian Stanton Wicks as a director (2 pages) |
9 June 2011 | Termination of appointment of Jeremy Howe as a director (1 page) |
9 June 2011 | Appointment of Mr Adrian Stanton Wicks as a director (2 pages) |
9 June 2011 | Termination of appointment of Natalie Cheetham as a secretary (1 page) |
9 June 2011 | Registered office address changed from 69 Bronington Close Manchester M22 4ZR United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 69 Bronington Close Manchester M22 4ZR United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Termination of appointment of Natalie Cheetham as a director (1 page) |
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
8 May 2011 | Registered office address changed from Pegasus House Office 4 Tilson Road Manchester M43 9GF on 8 May 2011 (1 page) |
8 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
8 May 2011 | Registered office address changed from Pegasus House Office 4 Tilson Road Manchester M43 9GF on 8 May 2011 (1 page) |
8 May 2011 | Registered office address changed from Pegasus House Office 4 Tilson Road Manchester M43 9GF on 8 May 2011 (1 page) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
25 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
14 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Jeremy John Howe on 26 April 2010 (2 pages) |
14 June 2010 | Director's details changed for Jeremy John Howe on 26 April 2010 (2 pages) |
14 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
9 November 2009 | Accounts for a dormant company made up to 30 April 2009 (5 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from 36 chester square ashton under lyne OL6 7TW (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from 36 chester square ashton under lyne OL6 7TW (1 page) |
9 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
9 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
20 March 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
20 March 2009 | Accounts for a dormant company made up to 30 April 2008 (5 pages) |
7 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
5 February 2008 | Return made up to 26/04/07; full list of members (2 pages) |
5 February 2008 | Return made up to 26/04/07; full list of members (2 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
19 November 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
25 April 2007 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
16 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
16 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
27 June 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
27 June 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
24 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
24 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
26 April 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
26 April 2005 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
2 July 2004 | Return made up to 26/04/04; no change of members (7 pages) |
2 July 2004 | Return made up to 26/04/04; no change of members (7 pages) |
24 November 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
24 November 2003 | Accounts for a dormant company made up to 30 April 2003 (5 pages) |
1 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
1 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | Company name changed marsham agencies LTD\certificate issued on 11/07/02 (2 pages) |
11 July 2002 | Company name changed marsham agencies LTD\certificate issued on 11/07/02 (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Registered office changed on 28/05/02 from: 39A leicester road salford manchester M7 4AS (1 page) |
26 April 2002 | Incorporation (9 pages) |
26 April 2002 | Incorporation (9 pages) |