About

Registered Number: 06055034
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 60 Worship Street Lower Ground Floor, London, EC2A 2EZ,

 

Based in London, Teachercentric Ltd was founded on 16 January 2007, it's status at Companies House is "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOHIL, Naimish 03 October 2012 - 1
HAMMOND, David William 16 September 2020 - 1
HUGHES, Colin 30 July 2020 - 1
BROWN, Robert Clifford 16 April 2007 17 September 2008 1
BROWN, Shirley 16 April 2007 17 September 2008 1
COX, Angela 16 January 2007 17 September 2008 1
KNIGHT, Linda Elizabeth 16 April 2007 17 September 2008 1
PARRY, Moira 16 April 2007 17 September 2008 1
Secretary Name Appointed Resigned Total Appointments
JONES, Kevin Michael 16 January 2007 16 April 2007 1
WALKER, Trevor James 17 September 2008 22 January 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
AP01 - Appointment of director 30 September 2020
RESOLUTIONS - N/A 04 May 2020
MA - Memorandum and Articles 04 May 2020
SH01 - Return of Allotment of shares 06 April 2020
CH01 - Change of particulars for director 06 April 2020
AP01 - Appointment of director 06 April 2020
CS01 - N/A 29 January 2020
SH01 - Return of Allotment of shares 08 January 2020
AD01 - Change of registered office address 04 December 2019
AA - Annual Accounts 02 December 2019
MR01 - N/A 10 October 2019
TM01 - Termination of appointment of director 30 September 2019
MR04 - N/A 30 September 2019
CH01 - Change of particulars for director 26 September 2019
SH01 - Return of Allotment of shares 05 April 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 27 November 2018
RP04SH01 - N/A 24 October 2018
SH01 - Return of Allotment of shares 18 September 2018
MR01 - N/A 20 April 2018
SH01 - Return of Allotment of shares 17 April 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 01 December 2017
SH01 - Return of Allotment of shares 21 November 2017
CS01 - N/A 30 January 2017
SH01 - Return of Allotment of shares 15 December 2016
AA - Annual Accounts 07 December 2016
RESOLUTIONS - N/A 06 December 2016
SH01 - Return of Allotment of shares 01 November 2016
SH01 - Return of Allotment of shares 16 June 2016
RESOLUTIONS - N/A 27 May 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 11 February 2016
AD01 - Change of registered office address 26 February 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 22 January 2015
AP01 - Appointment of director 13 November 2014
AA01 - Change of accounting reference date 29 September 2014
TM01 - Termination of appointment of director 29 September 2014
RESOLUTIONS - N/A 04 July 2014
AR01 - Annual Return 18 February 2014
TM02 - Termination of appointment of secretary 22 January 2014
AD01 - Change of registered office address 22 January 2014
RESOLUTIONS - N/A 10 December 2013
SH01 - Return of Allotment of shares 10 December 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 14 February 2013
AP01 - Appointment of director 19 November 2012
AP01 - Appointment of director 19 November 2012
RESOLUTIONS - N/A 16 November 2012
RESOLUTIONS - N/A 16 November 2012
SH01 - Return of Allotment of shares 13 November 2012
AA - Annual Accounts 30 October 2012
SH01 - Return of Allotment of shares 16 July 2012
RESOLUTIONS - N/A 12 July 2012
RESOLUTIONS - N/A 12 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 July 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 27 October 2011
CERTNM - Change of name certificate 13 June 2011
CONNOT - N/A 13 June 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 30 November 2009
363a - Annual Return 17 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
AA - Annual Accounts 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 28 October 2008
363a - Annual Return 02 May 2008
288b - Notice of resignation of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
CERTNM - Change of name certificate 11 April 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
287 - Change in situation or address of Registered Office 26 January 2007
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2019 Outstanding

N/A

A registered charge 19 April 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.