About

Registered Number: 02368205
Date of Incorporation: 04/04/1989 (36 years ago)
Company Status: Active
Registered Address: SEFTON YODAIKEN & CO, Fairways House George Street, Prestwich, Manchester, M25 9WS

 

Having been setup in 1989, Teacher Training Company Ltd are based in Manchester, it's status is listed as "Active". The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAGER, Simon N/A 21 June 1993 1
Secretary Name Appointed Resigned Total Appointments
DRESNER, Fay 31 January 2003 - 1
ADLER, Solomon N/A 21 June 1993 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 28 January 2015
AA01 - Change of accounting reference date 23 September 2014
AR01 - Annual Return 01 May 2014
CH03 - Change of particulars for secretary 01 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 24 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 October 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
AD01 - Change of registered office address 04 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 04 May 2011
AAMD - Amended Accounts 10 February 2011
DISS40 - Notice of striking-off action discontinued 12 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 10 January 2011
MG01 - Particulars of a mortgage or charge 27 May 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 15 October 2008
363s - Annual Return 04 June 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 25 May 2007
363s - Annual Return 27 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
395 - Particulars of a mortgage or charge 14 July 2006
AA - Annual Accounts 28 June 2006
395 - Particulars of a mortgage or charge 15 February 2006
363s - Annual Return 30 November 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 05 October 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 03 November 2003
363s - Annual Return 23 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2003
395 - Particulars of a mortgage or charge 12 March 2003
395 - Particulars of a mortgage or charge 12 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
AA - Annual Accounts 05 November 2002
AA - Annual Accounts 03 May 2002
287 - Change in situation or address of Registered Office 11 April 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 27 October 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 01 September 1999
363s - Annual Return 03 August 1999
225 - Change of Accounting Reference Date 03 August 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 10 September 1998
AA - Annual Accounts 30 June 1997
363s - Annual Return 07 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1996
395 - Particulars of a mortgage or charge 10 October 1996
395 - Particulars of a mortgage or charge 10 October 1996
AA - Annual Accounts 20 June 1996
363s - Annual Return 18 June 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 20 July 1994
AA - Annual Accounts 01 July 1994
363s - Annual Return 28 July 1993
288 - N/A 07 July 1993
288 - N/A 07 July 1993
AA - Annual Accounts 01 July 1993
AA - Annual Accounts 13 July 1992
363b - Annual Return 11 June 1992
363a - Annual Return 23 December 1991
AA - Annual Accounts 04 December 1991
363a - Annual Return 25 September 1991
395 - Particulars of a mortgage or charge 18 February 1991
395 - Particulars of a mortgage or charge 22 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1989
288 - N/A 10 May 1989
287 - Change in situation or address of Registered Office 14 April 1989
288 - N/A 14 April 1989
NEWINC - New incorporation documents 04 April 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 September 2011 Outstanding

N/A

Legal mortgage 21 May 2010 Outstanding

N/A

Mortgage debenture 12 July 2006 Outstanding

N/A

Legal mortgage 12 July 2006 Fully Satisfied

N/A

Debenture 03 February 2006 Fully Satisfied

N/A

Legal charge 06 March 2003 Fully Satisfied

N/A

Debenture (floating charge) 06 March 2003 Fully Satisfied

N/A

Legal charge 08 October 1996 Fully Satisfied

N/A

Legal charge 08 October 1996 Fully Satisfied

N/A

Legal mortgage 06 February 1991 Fully Satisfied

N/A

Mortgage 04 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.