About

Registered Number: 03164623
Date of Incorporation: 26/02/1996 (28 years and 2 months ago)
Company Status: Active
Registered Address: Recruitment House, 19 Frederick Street, Sunderland, Tyne & Wear, SR1 1LT

 

Founded in 1996, Teacher Supply North East Ltd have registered office in Sunderland, it has a status of "Active". Teacher Supply North East Ltd has 5 directors listed as Oliver, Tracie, Allen, Irene, Berry, Susan Elizabeth, Hogg, Barbara, Stewart, David Paul at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Tracie 26 February 1996 - 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Irene 13 September 2002 16 July 2004 1
BERRY, Susan Elizabeth 26 February 1996 13 September 2002 1
HOGG, Barbara 01 February 2006 06 September 2013 1
STEWART, David Paul 16 July 2004 01 February 2006 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 20 December 2017
MR01 - N/A 09 May 2017
MR01 - N/A 27 April 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 30 June 2008
363s - Annual Return 19 June 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 01 March 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288a - Notice of appointment of directors or secretaries 20 February 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 29 November 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 06 February 2004
CERTNM - Change of name certificate 17 March 2003
363s - Annual Return 12 March 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
AA - Annual Accounts 04 February 2003
395 - Particulars of a mortgage or charge 05 July 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 31 January 2001
287 - Change in situation or address of Registered Office 25 July 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 03 March 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 28 August 1997
363s - Annual Return 21 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 March 1996
395 - Particulars of a mortgage or charge 13 March 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
288 - N/A 29 February 1996
NEWINC - New incorporation documents 26 February 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 May 2017 Outstanding

N/A

A registered charge 26 April 2017 Outstanding

N/A

Legal charge 02 July 2002 Outstanding

N/A

Debenture 07 March 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.