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

TEACHERACTIVE LIMITED

FIFTH FLOOR INTERCHANGE PLACE, 151-165 EDMUND STREET, BIRMINGHAM, B3 2TA,
Company Registration Number
05302511
Private Limited Company
Active

Company Overview

About Teacheractive Ltd
TEACHERACTIVE LIMITED was founded on 2004-12-02 and has its registered office in Birmingham. The organisation's status is listed as "Active". Teacheractive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TEACHERACTIVE LIMITED
 
Legal Registered Office
FIFTH FLOOR INTERCHANGE PLACE
151-165 EDMUND STREET
BIRMINGHAM
B3 2TA
Other companies in B3
 
Previous Names
CERTA RECRUITMENT LIMITED14/04/2008
TEACHERACTIVE LIMITED09/08/2006
Filing Information
Company Number 05302511
Company ID Number 05302511
Date formed 2004-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB856057116  
Last Datalog update: 2024-04-07 05:43:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEACHERACTIVE LIMITED
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 TEACHERACTIVE LIMITED
The following companies were found which have the same name as TEACHERACTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEACHERACTIVE EBT LIMITED 158 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HB Active - Proposal to Strike off Company formed on the 2014-07-21
TEACHERACTIVE EMPLOYEE TRUST LIMITED 158 EDMUND STREET BIRMINGHAM B3 2HB Active - Proposal to Strike off Company formed on the 2018-06-26

Company Officers of TEACHERACTIVE LIMITED

Current Directors
Officer Role Date Appointed
JAGJEET SINGH UPPAL
Company Secretary 2004-12-02
ROBIN ANTHONY BROWETT
Director 2015-03-23
BRUCE RICHARD DUTTON
Director 2015-03-23
STEPHEN JAMES HORROCKS
Director 2016-01-15
SIMON RYDER
Director 2004-12-02
ANDREW STATE
Director 2015-03-23
JAGJEET SINGH UPPAL
Director 2004-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA RIBERA
Director 2015-03-23 2016-04-06
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-12-02 2004-12-02
COMPANY DIRECTORS LIMITED
Nominated Director 2004-12-02 2004-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN ANTHONY BROWETT TEACHERACTIVE EBT LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
ROBIN ANTHONY BROWETT MONTREAL REALISATIONS ONE LIMITED Director 2014-07-17 CURRENT 2014-07-17 In Administration/Administrative Receiver
BRUCE RICHARD DUTTON TEACHERACTIVE EBT LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
BRUCE RICHARD DUTTON MONTREAL REALISATIONS ONE LIMITED Director 2014-07-17 CURRENT 2014-07-17 In Administration/Administrative Receiver
STEPHEN JAMES HORROCKS TEACHERACTIVE EMPLOYEE TRUST LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active - Proposal to Strike off
STEPHEN JAMES HORROCKS MONTREAL REALISATIONS ONE LIMITED Director 2016-01-15 CURRENT 2014-07-17 In Administration/Administrative Receiver
SIMON RYDER MONTREAL REALISATIONS ONE LIMITED Director 2014-07-17 CURRENT 2014-07-17 In Administration/Administrative Receiver
ANDREW STATE TEACHERACTIVE EBT LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
ANDREW STATE MONTREAL REALISATIONS ONE LIMITED Director 2014-07-17 CURRENT 2014-07-17 In Administration/Administrative Receiver
JAGJEET SINGH UPPAL MONTREAL REALISATIONS ONE LIMITED Director 2014-07-17 CURRENT 2014-07-17 In Administration/Administrative Receiver

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
2024-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053025110006
2024-03-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-27Memorandum articles filed
2024-03-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053025110003
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053025110002
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053025110004
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053025110005
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053025110008
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053025110007
2024-03-26REGISTRATION OF A CHARGE / CHARGE CODE 053025110010
2024-03-21APPOINTMENT TERMINATED, DIRECTOR ANDREW STATE
2023-12-03CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-09-18DIRECTOR APPOINTED MR DAVID CHARLES JAGGARD
2023-09-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-21REGISTERED OFFICE CHANGED ON 21/04/23 FROM 158 Edmund Street Birmingham West Midlands B3 2HB
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053025110009
2021-12-14CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-14CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-07-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-24AP01DIRECTOR APPOINTED MR RICHARD ANTONY TAYLOR
2021-02-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-11-11PSC02Notification of Ta Education Group Limited as a person with significant control on 2020-10-30
2020-11-11PSC07CESSATION OF TEACHERACTIVE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053025110007
2020-02-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2020-02-13AA01Current accounting period shortened from 30/06/19 TO 31/12/18
2020-01-20AP01DIRECTOR APPOINTED MISS LISA MARIE DOVEY
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE RICHARD DUTTON
2019-09-30AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-09-18AP01DIRECTOR APPOINTED MR DAVID JAMES FREETH
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES HORROCKS
2019-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 053025110006
2018-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 053025110005
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053025110004
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06RES01ADOPT ARTICLES 06/08/18
2018-08-06CC04Statement of company's objects
2018-07-18TM02Termination of appointment of Jagjeet Singh Uppal on 2018-07-10
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JAGJEET UPPAL
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RYDER
2018-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053025110002
2018-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 053025110003
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-10-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-07SH0102/12/04 STATEMENT OF CAPITAL GBP 100
2017-01-20CH01Director's details changed for Mr Simon Ryder on 2017-01-10
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LAURA RIBERA
2016-03-02AUDAUDITOR'S RESIGNATION
2016-02-05AP01DIRECTOR APPOINTED MR STEPHEN JAMES HORROCKS
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-18AR0102/12/15 ANNUAL RETURN FULL LIST
2016-01-18CH01Director's details changed for Mr Simon Ryder on 2015-07-31
2015-03-23AP01DIRECTOR APPOINTED MR ANDREW STATE
2015-03-23AP01DIRECTOR APPOINTED MS LAURA RIBERA
2015-03-23AP01DIRECTOR APPOINTED MR BRUCE RICHARD DUTTON
2015-03-23AP01DIRECTOR APPOINTED MR ROBIN ANTHONY BROWETT
2015-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 126 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 3AP
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-13AR0102/12/14 FULL LIST
2014-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0102/12/13 FULL LIST
2013-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-15AR0102/12/12 FULL LIST
2012-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-10AR0102/12/11 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAGJEET SINGH UPPAL / 30/06/2011
2012-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAGJEET SINGH UPPAL / 30/06/2011
2011-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-14AR0102/12/10 FULL LIST
2011-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RYDER / 01/04/2010
2010-07-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-03-01AR0102/12/09 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAGJEET SINGH UPPAL / 30/11/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RYDER / 30/11/2009
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / JAGJEET SINGH UPPAL / 30/11/2009
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM BASKERVILLE HOUSE CENTENARY SQUARE BIRMINGHAM B1 2ND
2009-05-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-11-06287REGISTERED OFFICE CHANGED ON 06/11/2008 FROM ROOM 133 FIRST FLOOR GAZETTE BUILDING 168 CORPORATION STREET BIRMINGHAM B4 6TF
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-09CERTNMCOMPANY NAME CHANGED CERTA RECRUITMENT LIMITED CERTIFICATE ISSUED ON 14/04/08
2008-02-04363sRETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-06363aRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: 4TH FLOOR GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM B4 6TF
2006-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-09CERTNMCOMPANY NAME CHANGED TEACHERACTIVE LIMITED CERTIFICATE ISSUED ON 09/08/06
2005-12-05363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: MARKET SQUARE HOUSE COMMERCIAL STREET CAMBORNE CORNWALL TR14 8JY
2005-01-19288bSECRETARY RESIGNED
2005-01-19288bDIRECTOR RESIGNED
2005-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-19288aNEW DIRECTOR APPOINTED
2004-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to TEACHERACTIVE LIMITED 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 TEACHERACTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-16 Outstanding CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of TEACHERACTIVE LIMITED registering or being granted any patents
Domain Names

TEACHERACTIVE LIMITED owns 1 domain names.

workineducation.co.uk  

Trademarks
We have not found any records of TEACHERACTIVE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEACHERACTIVE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2016-3 GBP £2,076 Educational Fees
Wiltshire Council 2015-8 GBP £1,110 Agency Staff
Telford and Wrekin Council 2015-7 GBP £12,240
Wiltshire Council 2015-7 GBP £2,957 Agency Staff
Telford and Wrekin Council 2015-6 GBP £8,740
Wiltshire Council 2015-6 GBP £2,109 Agency Staff
Wiltshire Council 2015-5 GBP £555 Agency Staff
Birmingham City Council 2015-1 GBP £190,426
Telford and Wrekin Council 2015-1 GBP £8,611
Birmingham City Council 2014-12 GBP £236,895
Coventry City Council 2014-11 GBP £2,775 Temporary & Agency Staff
Birmingham City Council 2014-11 GBP £218,452
Dudley Borough Council 2014-11 GBP £6,517
Birmingham City Council 2014-10 GBP £197,617
Telford and Wrekin Council 2014-10 GBP £10,910
Coventry City Council 2014-10 GBP £2,775 Temporary & Agency Staff
Dudley Borough Council 2014-10 GBP £8,078
Coventry City Council 2014-9 GBP £3,700 Temporary & Agency Staff
Birmingham City Council 2014-9 GBP £72,789
Dudley Borough Council 2014-9 GBP £3,219
Wiltshire Council 2014-9 GBP £2,358 Agency Staff
Wiltshire Council 2014-8 GBP £4,557 Agency Staff
Birmingham City Council 2014-8 GBP £136,797
Wiltshire Council 2014-7 GBP £5,070 Agency Staff
Birmingham City Council 2014-7 GBP £445,805
Coventry City Council 2014-7 GBP £5,700 Temporary & Agency Staff
Coventry City Council 2014-6 GBP £2,775 Temporary & Agency Staff
Birmingham City Council 2014-6 GBP £367,478
Dudley Borough Council 2014-6 GBP £3,900
Telford and Wrekin Council 2014-6 GBP £6,450
Wiltshire Council 2014-6 GBP £6,251 Agency Staff
Birmingham City Council 2014-5 GBP £308,300
Coventry City Council 2014-5 GBP £6,575 Temporary & Agency Staff
Telford and Wrekin Council 2014-5 GBP £5,348
Wiltshire Council 2014-5 GBP £3,597 Agency Staff
Dudley Borough Council 2014-5 GBP £7,600
Coventry City Council 2014-4 GBP £4,475 Temporary & Agency Staff
Telford and Wrekin Council 2014-4 GBP £1,330
Dudley Borough Council 2014-4 GBP £6,515
Birmingham City Council 2014-4 GBP £218,755
Wiltshire Council 2014-4 GBP £11,225 Agency Staff
Coventry City Council 2014-3 GBP £1,850 Temporary & Agency Staff
Wolverhampton City Council 2014-3 GBP £62,819
Dudley Borough Council 2014-3 GBP £4,596
Wiltshire Council 2014-3 GBP £1,002 Agency Staff
Birmingham City Council 2014-3 GBP £425,850
Coventry City Council 2014-2 GBP £3,010 Temporary & Agency Staff
Dudley Borough Council 2014-2 GBP £8,380
Wolverhampton City Council 2014-2 GBP £32,964
Birmingham City Council 2014-2 GBP £390,513
Wolverhampton City Council 2014-1 GBP £33,092
Coventry City Council 2014-1 GBP £1,485 Temporary & Agency Staff
Dudley Borough Council 2014-1 GBP £11,484
Birmingham City Council 2014-1 GBP £227,526
Telford and Wrekin Council 2014-1 GBP £425
Dudley Borough Council 2013-12 GBP £8,714
Coventry City Council 2013-12 GBP £10,615 Temporary & Agency Staff
Birmingham City Council 2013-12 GBP £160,444
Dudley Borough Council 2013-11 GBP £1,344
Coventry City Council 2013-11 GBP £20,915 Temporary & Agency Staff
Birmingham City Council 2013-11 GBP £124,366
Coventry City Council 2013-10 GBP £4,860 Temporary & Agency Staff
Dudley Borough Council 2013-10 GBP £4,970
Birmingham City Council 2013-10 GBP £141,808
Birmingham City Council 2013-9 GBP £35,081
Coventry City Council 2013-9 GBP £1,485 Employment Agency Staff
Dudley Borough Council 2013-9 GBP £8,234
Warwickshire County Council 2013-8 GBP £1,080 Agency Staff Pay
Dudley Borough Council 2013-8 GBP £914
Coventry City Council 2013-8 GBP £5,358 Employment Agency Staff
Birmingham City Council 2013-8 GBP £70,210
Dudley Borough Council 2013-7 GBP £12,207
Coventry City Council 2013-7 GBP £18,823 Employment Agency Staff
Birmingham City Council 2013-7 GBP £180,192
Dudley Borough Council 2013-6 GBP £9,651
Coventry City Council 2013-6 GBP £5,173 Employment Agency Staff
Coventry City Council 2013-5 GBP £13,605 Employment Agency Staff
Dudley Borough Council 2013-5 GBP £7,500
Coventry City Council 2013-4 GBP £8,568 Employment Agency Staff
Dudley Borough Council 2013-4 GBP £10,082
Coventry City Council 2013-3 GBP £6,240 Employment Agency Staff
Warwickshire County Council 2013-2 GBP £513 Agency Staff Pay
Coventry City Council 2013-2 GBP £4,450 Employment Agency Staff
Coventry City Council 2013-1 GBP £3,490 Employment Agency Staff
Warwickshire County Council 2013-1 GBP £2,398
Warwickshire County Council 2012-12 GBP £3,202 Agency Staff Pay
Coventry City Council 2012-12 GBP £3,805 Employment Agency Staff
Warwickshire County Council 2012-11 GBP £654 Commissioned Works
Coventry City Council 2012-11 GBP £3,960 Employment Agency Staff
Coventry City Council 2012-10 GBP £2,310 Employment Agency Staff
Coventry City Council 2012-9 GBP £2,025 Employment Agency Staff
Coventry City Council 2012-8 GBP £4,250 Employment Agency Staff
Warwickshire County Council 2012-7 GBP £560 Commissioned Works
Coventry City Council 2012-7 GBP £8,070 Employment Agency Staff
Coventry City Council 2012-6 GBP £7,570 Employment Agency Staff
Warwickshire County Council 2012-6 GBP £850 Agency Staff Pay
Coventry City Council 2012-5 GBP £3,660 Employment Agency Staff
Warwickshire County Council 2012-5 GBP £850 Agency Staff Pay
Warwickshire County Council 2012-4 GBP £510 Agency Staff Pay
Nottingham City Council 2012-4 GBP £840
Coventry City Council 2012-4 GBP £11,885 Employment Agency Staff
Nottingham City Council 2012-3 GBP £840
Coventry City Council 2012-3 GBP £8,970 Employment Agency Staff
Dudley Borough Council 2012-3 GBP £14,130
Coventry City Council 2012-2 GBP £4,665 Employment Agency Staff
Dudley Borough Council 2012-2 GBP £11,340
Coventry City Council 2012-1 GBP £3,840 Employment Agency Staff
Dudley Borough Council 2012-1 GBP £4,868
Coventry City Council 2011-12 GBP £800 Employment Agency Staff
Dudley Borough Council 2011-12 GBP £8,880
Dudley Borough Council 2011-11 GBP £18,165
Coventry City Council 2011-11 GBP £7,290 Employment Agency Staff
Coventry City Council 2011-10 GBP £8,000 Employment Agency Staff
Dudley Borough Council 2011-10 GBP £5,430
Dudley Borough Council 2011-9 GBP £1,185
Coventry City Council 2011-8 GBP £7,875 Employment Agency Staff
Coventry City Council 2011-7 GBP £11,000 Employment Agency Staff
Warwickshire County Council 2011-6 GBP £540 TEACHERS - AGENCY STAFF
Dudley Borough Council 2011-6 GBP £1,455
Coventry City Council 2011-6 GBP £6,195 Employment Agency Staff
Dudley Borough Council 2011-5 GBP £13,970
Coventry City Council 2011-5 GBP £5,220 Employment Agency Staff
Warwickshire County Council 2011-5 GBP £1,000 TEACHING ASSISTANTS - AGENCY STAFF
Coventry City Council 2011-4 GBP £18,625 Employment Agency Staff
Dudley Borough Council 2011-3 GBP £18,590
Warwickshire County Council 2011-3 GBP £500 TEACHING ASSISTANTS - AGENCY STAFF
Coventry City Council 2011-3 GBP £14,675 Employment Agency Staff
Warwickshire County Council 2011-2 GBP £500 TEACHING ASSISTANTS - AGENCY STAFF
Dudley Borough Council 2011-2 GBP £6,535
Coventry City Council 2011-2 GBP £18,185 Employment Agency Staff
Warwickshire County Council 2011-1 GBP £500 TEACHING ASSISTANTS - AGENCY STAFF
Coventry City Council 2011-1 GBP £6,350 Employment Agency Staff
Dudley Borough Council 2011-1 GBP £10,658
Coventry City Council 2010-12 GBP £11,655 Employment Agency Staff
Coventry City Council 2010-11 GBP £9,815 Employment Agency Staff
Coventry City Council 2010-10 GBP £4,930 Employment Agency Staff
Coventry City Council 2010-9 GBP £4,090 Employment Agency Staff
Coventry City Council 2010-8 GBP £8,920 Employment Agency Staff
Coventry City Council 2010-7 GBP £4,495 Employment Agency Staff
Coventry City Council 2010-6 GBP £9,545 Employment Agency Staff
Coventry City Council 2010-5 GBP £5,060 Employment Agency Staff
Coventry City Council 2010-4 GBP £22,290 Employment Agency Staff
Coventry City Council 0-0 GBP £10,175 Temporary & Agency Staff
Dudley Metropolitan Council 0-0 GBP £116,265

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TEACHERACTIVE LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises OFFICE 2.08 SECOND FLOOR ALBION COURT ALBION PLACE LEEDS LS1 6JL 3,95029/04/2013
Nottingham City Council Office (excluding central & local gov't) 4th Floor (Left) Bridlesmith House, 38, Bridlesmith Gate, Nottingham, NG1 2GQ NG1 2GQ GBP £18,2502014-10-15

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEACHERACTIVE LIMITED 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 TEACHERACTIVE LIMITED 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.