Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE TEACHING AWARDS TRUST
Company Information for

THE TEACHING AWARDS TRUST

FIRST FLOOR, 10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
03718338
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Teaching Awards Trust
THE TEACHING AWARDS TRUST was founded on 1999-02-18 and has its registered office in London. The organisation's status is listed as "Active". The Teaching Awards Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE TEACHING AWARDS TRUST
 
Legal Registered Office
FIRST FLOOR
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in EC4M
 
Charity Registration
Charity Number 1074968
Charity Address THE TEACHING AWARDS TRUST, 4TH FLOOR, 6 MIDDLE STREET, LONDON, EC1A 7PH
Charter IDENTIFICATION OF OUTSTANDING TEACHERS AND ASSISTANTS AND MAKING APPROPRIATE AWARDS.
Filing Information
Company Number 03718338
Company ID Number 03718338
Date formed 1999-02-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB416056810  
Last Datalog update: 2024-03-05 20:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TEACHING AWARDS TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE TEACHING AWARDS TRUST
The following companies were found which have the same name as THE TEACHING AWARDS TRUST. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE TEACHING AWARDS COMPANY LIMITED FIRST FLOOR 10 QUEEN STREET PLACE LONDON EC4R 1BE Active Company formed on the 1998-06-04

Company Officers of THE TEACHING AWARDS TRUST

Current Directors
Officer Role Date Appointed
BWB SECRETARIAL LIMITED
Company Secretary 2010-08-25
SIMON HOARE BARROW
Director 2012-09-19
GEOFF BARTON
Director 2017-12-05
CHRISTINE BRIDGET GILBERT
Director 2017-12-05
PRIYA LAKHANI
Director 2018-05-04
STEPHEN MUNBY
Director 2017-03-23
SAUL EDWARD NASSE
Director 2012-07-25
MARY ELIZABETH QUINN
Director 2014-12-01
ALAN WILLIAM STEER
Director 2014-09-01
SUE WILLIAMSON
Director 2016-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER LAWRENCE CLARKE
Director 2013-06-19 2018-04-19
ANDREW BUCK
Director 2013-06-19 2016-09-06
ANNE CHRISTINE BULFORD
Director 2010-07-05 2013-12-04
STEPHEN THOMAS CROWNE
Director 2013-06-19 2013-12-04
COLLEEN ALTHEA AMOS
Director 2006-12-05 2012-12-05
ANNE EVANS
Director 2009-12-09 2011-12-05
KEVIN COURTNEY
Director 2010-09-24 2011-05-31
MARY WINEFRIDE BOUSTED
Director 2006-08-17 2011-04-11
FELICITY GILLESPIE
Director 2006-12-05 2011-04-08
JOHN BANGS
Director 1999-02-18 2010-09-20
MICHAEL JOHN PATRICK BROOKES
Director 2005-12-07 2010-09-20
ANNE MARIE PIPER
Company Secretary 2001-04-02 2010-08-25
JEREMY MARTIN OSBORNE BARTLETT
Director 2007-07-16 2010-07-05
WILLIAM SAMUEL ATKINSON
Director 2007-03-13 2009-12-09
JOHN PHILIP CAPERON
Director 2006-12-05 2009-12-09
DOMINIC CADBURY
Director 1999-02-18 2008-12-10
SHIMON DAVID COHEN
Director 2001-04-26 2006-05-17
BARRY JOHN COOKE
Director 2002-04-17 2006-05-17
DAVID HANCOCK
Director 2001-04-23 2006-05-17
DAVID HART
Director 1999-02-18 2005-12-07
JEAN GEMMELL
Director 2001-06-07 2005-12-06
JEAN HESLOP
Director 2002-04-17 2004-05-17
NIGEL DE GRUCHY
Director 1999-02-18 2002-04-17
KAY DRIVER
Director 1999-02-18 2001-04-23
PAILEX CORPORATE SERVICES LIMITED
Company Secretary 1999-02-18 2001-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BWB SECRETARIAL LIMITED THE VARKEY FOUNDATION Company Secretary 2016-10-03 CURRENT 2011-09-14 Active
BWB SECRETARIAL LIMITED VF TRADING VARKEY LIMITED Company Secretary 2016-09-29 CURRENT 2016-09-29 Active
BWB SECRETARIAL LIMITED PHYTOTECH MEDICAL (UK) PTY LTD Company Secretary 2016-09-01 CURRENT 2014-11-19 Active
BWB SECRETARIAL LIMITED SATIPHARM EUROPE LTD Company Secretary 2016-09-01 CURRENT 2016-08-24 Active
BWB SECRETARIAL LIMITED BLACKHORSE HCC LIMITED Company Secretary 2016-08-04 CURRENT 2016-08-04 Active
BWB SECRETARIAL LIMITED LONDON MISSIONARY SOCIETY CORPORATION Company Secretary 2016-04-29 CURRENT 1899-10-24 Active
BWB SECRETARIAL LIMITED COMMONWEALTH MISSIONARY SOCIETY CORPORATION(THE) Company Secretary 2016-04-29 CURRENT 1897-10-16 Active
BWB SECRETARIAL LIMITED COUNCIL FOR WORLD MISSION (UK) Company Secretary 2016-03-31 CURRENT 2003-05-09 Active
BWB SECRETARIAL LIMITED QUANTET GROUP LIMITED Company Secretary 2015-10-06 CURRENT 2015-10-05 Active
BWB SECRETARIAL LIMITED ENVIRONMENTAL DEFENSE FUND UK Company Secretary 2015-09-22 CURRENT 2014-09-15 Active
BWB SECRETARIAL LIMITED BIG WIN PHILANTHROPY Company Secretary 2015-05-18 CURRENT 2015-05-18 Active
BWB SECRETARIAL LIMITED APPRENTICES FOR BUSINESS LIMITED Company Secretary 2014-12-17 CURRENT 2011-08-18 Active
BWB SECRETARIAL LIMITED THE APPRENTICESHIP COLLEGE LTD Company Secretary 2014-12-17 CURRENT 2014-08-28 Active
BWB SECRETARIAL LIMITED NXG CONNECT LTD Company Secretary 2014-12-17 CURRENT 2014-08-29 Active
BWB SECRETARIAL LIMITED THE SMILE TRAIN UK TRADING COMPANY LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active
BWB SECRETARIAL LIMITED THE OKAPI FUND FOR NATURE CONSERVATION IN THE DEMOCRATIC REPUBLIC OF CONGO Company Secretary 2014-03-11 CURRENT 2013-11-28 Active
BWB SECRETARIAL LIMITED INTERMEDIA RESEARCH AND CONSULTING EUROPE LIMITED Company Secretary 2014-02-26 CURRENT 2007-05-25 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED THE SMILE TRAIN UK Company Secretary 2013-10-24 CURRENT 2006-03-10 Active
BWB SECRETARIAL LIMITED E-ACT FREE SCHOOLS TRUST Company Secretary 2013-07-12 CURRENT 2011-04-20 Dissolved 2016-05-17
BWB SECRETARIAL LIMITED E-ACT Company Secretary 2013-07-12 CURRENT 2008-03-06 Active
BWB SECRETARIAL LIMITED SANGHA TRI-NATIONAL TRUST FUND LIMITED Company Secretary 2013-06-13 CURRENT 2007-03-29 Active
BWB SECRETARIAL LIMITED THE GUIDE ASSOCIATION TRUST CORPORATION Company Secretary 2013-04-11 CURRENT 1937-11-04 Active
BWB SECRETARIAL LIMITED KNOWLEDGE UNLATCHED C.I.C. Company Secretary 2012-07-18 CURRENT 2012-07-18 Active
BWB SECRETARIAL LIMITED CROYDON ENTERPRISE LOAN FUND LIMITED Company Secretary 2012-04-03 CURRENT 2007-03-14 Active
BWB SECRETARIAL LIMITED WCS GLOBAL CONSERVATION UK Company Secretary 2012-03-22 CURRENT 2009-11-24 Active
BWB SECRETARIAL LIMITED BRITISH AND IRISH LEGAL INFORMATION INSTITUTE Company Secretary 2011-12-20 CURRENT 2000-12-27 Active
BWB SECRETARIAL LIMITED THE SAMUEL JOHNSON PRIZE FOR NON-FICTION LIMITED Company Secretary 2011-12-02 CURRENT 2002-03-07 Active
BWB SECRETARIAL LIMITED THE INTERNATIONAL COCOA INITIATIVE UK Company Secretary 2011-03-24 CURRENT 2011-03-24 Dissolved 2017-02-21
BWB SECRETARIAL LIMITED THE HUMAN DIGNITY TRUST Company Secretary 2010-12-16 CURRENT 2010-12-16 Active
BWB SECRETARIAL LIMITED THE TEACHING AWARDS COMPANY LIMITED Company Secretary 2010-08-25 CURRENT 1998-06-04 Active
BWB SECRETARIAL LIMITED THE LONDON APPRENTICESHIP COMPANY Company Secretary 2009-03-19 CURRENT 2009-03-19 Active
BWB SECRETARIAL LIMITED BATES WELLS NO 2 LIMITED Company Secretary 2008-12-17 CURRENT 2008-12-17 Dissolved 2015-06-09
BWB SECRETARIAL LIMITED NACC MERCHANDISE LIMITED Company Secretary 2008-12-17 CURRENT 1996-12-30 Active
BWB SECRETARIAL LIMITED THE DEATH PENALTY PROJECT CHARITABLE TRUST Company Secretary 2008-12-15 CURRENT 2005-08-25 Active
BWB SECRETARIAL LIMITED THE DEATH PENALTY PROJECT LIMITED Company Secretary 2008-12-15 CURRENT 2005-09-30 Active
BWB SECRETARIAL LIMITED YANSA COMMUNITY INTEREST COMPANY Company Secretary 2008-05-01 CURRENT 2008-05-01 Active
BWB SECRETARIAL LIMITED SEAWEB UK Company Secretary 2008-04-17 CURRENT 2007-03-26 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED CLIENTEARTH Company Secretary 2006-12-18 CURRENT 1993-10-19 Active
BWB SECRETARIAL LIMITED OCEANA UK Company Secretary 2006-10-02 CURRENT 2006-10-02 Active
BWB SECRETARIAL LIMITED UK OFFICE OF THE VICTOR PINCHUK FOUNDATION Company Secretary 2006-08-04 CURRENT 2006-08-04 Active
BWB SECRETARIAL LIMITED GCF RIGHTS LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-22 Active - Proposal to Strike off
BWB SECRETARIAL LIMITED GLOBAL COOL FOUNDATION Company Secretary 2006-06-19 CURRENT 2006-06-19 Dissolved 2017-12-12
BWB SECRETARIAL LIMITED GLOBALGIVING UK Company Secretary 2006-05-22 CURRENT 2006-05-22 Active
BWB SECRETARIAL LIMITED REPRIEVE Company Secretary 2006-04-11 CURRENT 2006-04-11 Active
BWB SECRETARIAL LIMITED ENERGY 4 IMPACT Company Secretary 2006-03-30 CURRENT 2006-03-30 Active
BWB SECRETARIAL LIMITED YALTA EUROPEAN STRATEGY LIMITED Company Secretary 2006-02-06 CURRENT 2006-02-06 Active
BWB SECRETARIAL LIMITED UNITE THE UNION TRUSTEE COMPANY LIMITED Company Secretary 2006-01-21 CURRENT 1969-12-29 Active
BWB SECRETARIAL LIMITED KATRINA HAMMOND VILLAS LIMITED Company Secretary 2005-07-22 CURRENT 2005-05-11 Active
SIMON HOARE BARROW SIXTEEN CHELSEA EMBANKMENT LIMITED Director 2000-05-08 CURRENT 2000-05-08 Active
CHRISTINE BRIDGET GILBERT CAMDEN LEARNING LIMITED Director 2016-12-14 CURRENT 2016-06-17 Active
PRIYA LAKHANI CENTURY-TECH LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
PRIYA LAKHANI SOCO BRANDS LIMITED Director 2008-06-23 CURRENT 2008-06-23 Dissolved 2014-11-11
STEPHEN MUNBY THE TEACHING AWARDS COMPANY LIMITED Director 2018-04-19 CURRENT 1998-06-04 Active
MARY ELIZABETH QUINN LIZ QUINN ASSOCIATES LTD Director 2015-10-01 CURRENT 2015-10-01 Active
MARY ELIZABETH QUINN WHYLE RESIDENTS LIMITED Director 2015-06-12 CURRENT 2015-04-27 Active
ALAN WILLIAM STEER BUSHEY ST JAMES TRUST Director 2017-12-31 CURRENT 2012-01-03 Active
SUE WILLIAMSON THE CAM ACADEMY TRUST Director 2015-02-09 CURRENT 2011-01-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12APPOINTMENT TERMINATED, DIRECTOR GEOFF BARTON
2024-03-04CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2024-01-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03DIRECTOR APPOINTED MR ANDREW JOHN MCCULLY
2023-03-09CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-03-03DIRECTOR APPOINTED CORRIENNE PEASGOOD
2022-12-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AP01DIRECTOR APPOINTED MR TOBY DOMINIC BRODIGAN SALT
2022-12-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUNBY
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PRIYA LAKHANI
2022-09-07APPOINTMENT TERMINATED, DIRECTOR TRACY SMITH
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR TRACY SMITH
2022-09-06Director's details changed for Ms Catherine Rachel Anwar on 2022-09-01
2022-09-06CH01Director's details changed for Ms Catherine Rachel Anwar on 2022-09-01
2022-09-05DIRECTOR APPOINTED MS CATHERINE RACHEL ANWAR
2022-09-05AP01DIRECTOR APPOINTED MS CATHERINE RACHEL ANWAR
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-03-18RP04AP01Second filing of director appointment of Shane Robert Mann
2022-01-0731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16DIRECTOR APPOINTED MR JONATHAN TAYLOR-CUMMINGS
2021-12-16DIRECTOR APPOINTED MR JONATHAN TAYLOR-CUMMINGS
2021-12-16AP01DIRECTOR APPOINTED MR JONATHAN TAYLOR-CUMMINGS
2021-12-15DIRECTOR APPOINTED MR DAVID WESTON
2021-12-15APPOINTMENT TERMINATED, DIRECTOR SUE WILLIAMSON
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SUE WILLIAMSON
2021-12-15AP01DIRECTOR APPOINTED MR DAVID WESTON
2021-10-22AP01DIRECTOR APPOINTED DR TESCA BENNETT
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-03-17CH01Director's details changed for Mr Stephen Munby on 2018-11-30
2020-12-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARY ELIZABETH QUINN
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM Threeways St Nicolas Close Cranleigh Surrey GU6 7AH England
2020-07-20AP01DIRECTOR APPOINTED MR SHANE ROBERT MANN
2020-07-09AP01DIRECTOR APPOINTED MS TRACY SMITH
2020-05-19AP01DIRECTOR APPOINTED MS AMANDA MORETON
2020-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/20 FROM 10 Queen Street Place London EC4R 1BE
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-01-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOARE BARROW
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR SAUL EDWARD NASSE
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12AP01DIRECTOR APPOINTED SIR DAVID ANTHONY CARTER
2018-06-27AP01DIRECTOR APPOINTED MS PRIYA LAKHANI
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE CLARKE
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2018-01-24AP01DIRECTOR APPOINTED MS CHRISTINE GILBERT
2018-01-24AP01DIRECTOR APPOINTED MR GEOFF BARTON
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-02AP01DIRECTOR APPOINTED MR STEPHEN MUNBY
2017-12-02AP01DIRECTOR APPOINTED MS SUE WILLIAMSON
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCK
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SINEAD ROCKS
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUSBANDS
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA SYLVESTER
2016-02-19AR0118/02/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-05AR0118/02/15 ANNUAL RETURN FULL LIST
2015-03-03CH01Director's details changed for Mr Andrew Buck on 2015-03-01
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR ALAN WILLIAM STEER / 01/03/2015
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LAWRENCE CLARKE / 01/03/2015
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM 2-6 Cannon Street London EC4M 6YH
2015-03-02CH04SECRETARY'S DETAILS CHNAGED FOR BWB SECRETARIAL LIMITED on 2015-03-02
2015-02-17AP01DIRECTOR APPOINTED MARY ELIZABETH QUINN
2015-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SAUL EDWARD NASSE / 03/02/2015
2014-12-19AA31/03/14 TOTAL EXEMPTION FULL
2014-11-18AP01DIRECTOR APPOINTED MR SIMON HOARE BARROW
2014-11-12AP01DIRECTOR APPOINTED SINEAD ROCKS
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VEREY
2014-09-23AP01DIRECTOR APPOINTED MRS NICOLA NATASHA SYLVESTER
2014-09-23AP01DIRECTOR APPOINTED SIR ALAN WILLIAM STEER
2014-09-23AP01DIRECTOR APPOINTED MR ANDY BUCK
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MCMILLAN
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROWNE
2014-09-08AP01DIRECTOR APPOINTED PETER LAWRENCE CLARKE
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BULFORD
2014-02-18AR0118/02/14 NO MEMBER LIST
2013-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-17AP01DIRECTOR APPOINTED MR STEPHEN THOMAS CROWNE
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WYATT
2013-04-10AR0118/02/13 NO MEMBER LIST
2013-01-10AP01DIRECTOR APPOINTED PROFESSOR CHRISTOPHER ROY HUSBANDS
2013-01-10AP01DIRECTOR APPOINTED SAUL NASSE
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOUGHREY
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RICHARDS
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY HOWARD
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ANNE EVANS
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR COLLEEN AMOS
2013-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-03-21AR0118/02/12 NO MEMBER LIST
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKIN
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JENNINGS
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL HOBBY
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR FELICITY GILLESPIE
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN COURTNEY
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MARY BOUSTED
2011-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-02-22AR0118/02/11 NO MEMBER LIST
2010-11-17AP01DIRECTOR APPOINTED RUSSELL KEITH HOBBY
2010-10-21AP01DIRECTOR APPOINTED MR KEVIN COURTNEY
2010-10-15AP01DIRECTOR APPOINTED MRS MARY JACQUELINE HOWARD
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROOKES
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BANGS
2010-10-01AP04CORPORATE SECRETARY APPOINTED BWB SECRETARIAL LIMITED
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM FARRER & CO 66 LINCOLNS INN FIELDS LONDON WC2A 3LH
2010-09-13TM02APPOINTMENT TERMINATED, SECRETARY ANNE PIPER
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BARTLETT
2010-07-13AP01DIRECTOR APPOINTED MRS ANNE CHRISTINE BULFORD
2010-05-05AR0118/02/10 NO MEMBER LIST
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SYDNEY SUTTON / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN VICTOR PATRICK LOUGHREY / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICK BROOKES / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY WINEFRIDE BOUSTED / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW PARKIN / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT SAMUEL JENNINGS / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY MARTIN OSBORNE BARTLETT / 01/10/2009
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BANGS / 01/10/2009
2010-03-25AP01DIRECTOR APPOINTED ANNE EVANS
2010-03-18AP01DIRECTOR APPOINTED DAVID JOHN VEREY CBE
2010-03-18TM01TERMINATE DIR APPOINTMENT
2010-03-18TM01TERMINATE DIR APPOINTMENT
2010-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES 09/12/2009
2010-03-10MEM/ARTSARTICLES OF ASSOCIATION
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ATKINSON
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAPERON
2010-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE TEACHING AWARDS TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE TEACHING AWARDS TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE TEACHING AWARDS TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.

Intangible Assets
Patents
We have not found any records of THE TEACHING AWARDS TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE TEACHING AWARDS TRUST
Trademarks
We have not found any records of THE TEACHING AWARDS TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TEACHING AWARDS TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as THE TEACHING AWARDS TRUST are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where THE TEACHING AWARDS TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE TEACHING AWARDS TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE TEACHING AWARDS TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.