Company Information for TEACHERCENTRIC LIMITED
EXCHANGE HOUSE 7TH FLOOR (ZEGO), 12 PRIMROSE STREET, LONDON, EC2A 2BQ,
|
Company Registration Number
06055034
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
TEACHERCENTRIC LIMITED | ||||
Legal Registered Office | ||||
EXCHANGE HOUSE 7TH FLOOR (ZEGO) 12 PRIMROSE STREET LONDON EC2A 2BQ Other companies in EC1R | ||||
Previous Names | ||||
|
Company Number | 06055034 | |
---|---|---|
Company ID Number | 06055034 | |
Date formed | 2007-01-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB120978412 |
Last Datalog update: | 2024-07-05 20:55:31 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TEACHERCENTRIC INC | Delaware | Unknown | ||
TEACHERCENTRIC INC. | 47 E CHICAGO AVE STE 360 NAPERVILLE IL 60540 | Active | Company formed on the 2022-05-11 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT SIMON DIGHERO |
||
NAIMISH GOHIL |
||
MARK XAVIER ZALESKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRY TREVOR ROMAINE HALLWARD |
Director | ||
TREVOR JAMES WALKER |
Company Secretary | ||
ROBERT CLIFFORD BROWN |
Company Secretary | ||
ROBERT CLIFFORD BROWN |
Director | ||
SHIRLEY BROWN |
Director | ||
ANGELA COX |
Director | ||
LINDA ELIZABETH KNIGHT |
Director | ||
MOIRA PARRY |
Director | ||
KEVIN MICHAEL JONES |
Company Secretary | ||
THE OXFORD SECRETARIAT LIMITED |
Company Secretary | ||
OXFORD FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PERCAYSO VEHICLE INTELLIGENCE LIMITED | Director | 2018-03-29 | CURRENT | 2015-07-06 | Active | |
MESSAGEBIRD UK LIMITED | Director | 2018-01-01 | CURRENT | 2011-01-12 | Active | |
HULLABALOOK LTD | Director | 2016-12-20 | CURRENT | 2016-03-02 | Active | |
XIHELM LIMITED | Director | 2016-12-02 | CURRENT | 2016-05-17 | In Administration | |
PASSION CAPITAL NOMINEES LIMITED | Director | 2016-10-31 | CURRENT | 2016-10-31 | Active | |
LENDABLE OPERATIONS LTD | Director | 2016-09-20 | CURRENT | 2014-04-25 | Active | |
REWARD CLOUD LIMITED | Director | 2016-05-27 | CURRENT | 2016-03-08 | Active | |
GSPV LIMITED | Director | 2016-03-03 | CURRENT | 2015-11-25 | Active | |
HOMETOUCH CARE LIMITED | Director | 2015-12-18 | CURRENT | 2015-01-28 | Active | |
STOCKHOLM HOLDINGS LIMITED | Director | 2015-07-31 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
ON DEVICE RESEARCH LIMITED | Director | 2013-05-15 | CURRENT | 2010-07-29 | Active | |
ADZUNA LIMITED | Director | 2013-04-10 | CURRENT | 2010-07-01 | Active | |
SMARKETS LIMITED | Director | 2013-02-04 | CURRENT | 2008-01-17 | Active | |
LAZOOK LIMITED | Director | 2012-07-10 | CURRENT | 2012-03-26 | Active | |
VINE TRADING LTD | Director | 2012-05-10 | CURRENT | 2011-11-07 | Dissolved 2013-12-31 | |
PASSION CAPITAL (GP) LTD | Director | 2011-01-26 | CURRENT | 2011-01-26 | Active | |
GO SQUARED LTD | Director | 2011-01-20 | CURRENT | 2006-02-03 | Active | |
WBY SPACE LIMITED | Director | 2010-10-19 | CURRENT | 2009-06-22 | Active | |
GLANTUS LTD | Director | 2015-03-03 | CURRENT | 2000-04-10 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR HUGO VAUX | ||
REGISTRATION OF A CHARGE / CHARGE CODE 060550340004 | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Annotation | ||
REGISTERED OFFICE CHANGED ON 09/02/24 FROM 4 Crown Place London EC2A 4BT England | ||
Second filing of capital allotment of shares GBP2,990.9779 | ||
Second filing of capital allotment of shares GBP25,990.9779 | ||
Second filing of capital allotment of shares GBP44,807.2021 | ||
Second filing of capital allotment of shares GBP36,240.9779 | ||
Second filing of capital allotment of shares GBP34,040.9779 | ||
Second filing of capital allotment of shares GBP82,518.0355 | ||
Second filing of capital allotment of shares GBP49,318.0355 | ||
Second filing of capital allotment of shares GBP49,240.9779 | ||
Second filing of capital allotment of shares GBP48,540.9779 | ||
Second filing of capital allotment of shares GBP45,840.9779 | ||
30/01/24 STATEMENT OF CAPITAL GBP 96382.7955 | ||
CONFIRMATION STATEMENT MADE ON 16/01/24, WITH UPDATES | ||
30/01/24 STATEMENT OF CAPITAL GBP 82518.0355 | ||
Memorandum articles filed | ||
Second filing of capital allotment of shares GBP2,957.7883 | ||
Second filing of capital allotment of shares GBP2,957.7783 | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul> | ||
Second filing of capital allotment of shares GBP82,518.0354 | ||
19/12/23 STATEMENT OF CAPITAL GBP 82518.0354 | ||
12/09/23 STATEMENT OF CAPITAL GBP 466261.5538 | ||
03/07/23 STATEMENT OF CAPITAL GBP 458117.7758 | ||
25/04/23 STATEMENT OF CAPITAL GBP 397344.3578 | ||
24/05/23 STATEMENT OF CAPITAL GBP 431344.3678 | ||
13/06/23 STATEMENT OF CAPITAL GBP 458117.7778 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
15/03/23 STATEMENT OF CAPITAL GBP 313490.9778 | ||
05/04/23 STATEMENT OF CAPITAL GBP 335490.9778 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM HAMMOND | ||
18/11/22 STATEMENT OF CAPITAL GBP 232990.9778 | ||
22/09/22 STATEMENT OF CAPITAL GBP 232990.9779 | ||
10/03/22 STATEMENT OF CAPITAL GBP 232990.9778 | ||
CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR TOMMY MICHAEL GERALD O'SULLIVAN | ||
Director's details changed for Mr Robert Simon Dighero on 2022-11-01 | ||
CH01 | Director's details changed for Mr Robert Simon Dighero on 2022-11-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060550340002 | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060550340003 | |
SH01 | 15/03/22 STATEMENT OF CAPITAL GBP 2990.98 | |
Sub-division of shares on 2021-05-21 | ||
CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES | |
SH02 | Sub-division of shares on 2021-05-21 | |
REGISTERED OFFICE CHANGED ON 18/01/22 FROM 154-158 Shoreditch High Street London E1 6HU England | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/01/22 FROM 154-158 Shoreditch High Street London E1 6HU England | |
SH01 | 25/08/20 STATEMENT OF CAPITAL GBP 2669.56 | |
CH01 | Director's details changed for Mr Naimish Gohil on 2021-06-01 | |
CH01 | Director's details changed for Mr Naimish Gohil on 2021-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/21 FROM Third Floor 65 Clerkenwell Road London EC1R 5BL England | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/21 FROM Third Floor 65 Clerkenwell Road London EC1R 5BL England | |
CH01 | Director's details changed for Mr Hugo Vaux on 2021-05-05 | |
CH01 | Director's details changed for Mr Hugo Vaux on 2021-05-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/21 FROM 60 Worship Street Lower Ground Floor London EC2A 2EZ England | |
SH01 | 24/12/20 STATEMENT OF CAPITAL GBP 2737.03 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR COLIN HUGHES | |
RES10 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 03/04/20 STATEMENT OF CAPITAL GBP 2656.24 | |
SH01 | 03/04/20 STATEMENT OF CAPITAL GBP 2656.24 | |
CH01 | Director's details changed for Mr Hugh Vaux on 2020-04-02 | |
CH01 | Director's details changed for Mr Hugh Vaux on 2020-04-02 | |
AP01 | DIRECTOR APPOINTED MR HUGH VAUX | |
AP01 | DIRECTOR APPOINTED MR HUGH VAUX | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES | |
SH01 | 28/12/19 STATEMENT OF CAPITAL GBP 2066.6 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/19 FROM 4 Cam Road 4th Floor Stratford London E15 2SN England | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060550340002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK XAVIER ZALESKI | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060550340001 | |
CH01 | Director's details changed for Mr Robert Simon Dighero on 2019-06-30 | |
SH01 | 28/02/19 STATEMENT OF CAPITAL GBP 2066.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04SH01 | Second filing of capital allotment of shares GBP1,816.17 | |
SH01 | 15/08/18 STATEMENT OF CAPITAL GBP 1823.82 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060550340001 | |
LATEST SOC | 17/04/18 STATEMENT OF CAPITAL;GBP 1702.59 | |
SH01 | 21/02/18 STATEMENT OF CAPITAL GBP 1702.59 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/11/17 STATEMENT OF CAPITAL;GBP 1701.59 | |
SH01 | 30/09/17 STATEMENT OF CAPITAL GBP 1701.59 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
SH01 | 02/11/16 STATEMENT OF CAPITAL GBP 1692.38 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 10/08/16 STATEMENT OF CAPITAL GBP 1641.75 | |
SH01 | 10/05/16 STATEMENT OF CAPITAL GBP 1559.60 | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 10/05/2016 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 2ND FLOOR WHITE BEAR YARD 144A CLERKENWELL ROAD LONDON EC1R 5DF | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 1309.953556 | |
AR01 | 16/01/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARK XAVIER ZALESKI | |
AA01 | PREVEXT FROM 31/01/2014 TO 31/07/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY HALLWARD | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 24/06/2014 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1310.74 | |
AR01 | 16/01/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TREVOR WALKER | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 152 SHEERSTOCK HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8EX | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 31/10/13 STATEMENT OF CAPITAL GBP 1310.74 | |
AA | 31/01/13 TOTAL EXEMPTION FULL | |
AR01 | 16/01/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NAIMISH GOHIL | |
AP01 | DIRECTOR APPOINTED MR ROBERT SIMON DIGHERO | |
RES13 | APPOINTING DIRECTOR 27/09/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | COMPANY BUSINESS 27/09/2012 | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
SH01 | 03/10/12 STATEMENT OF CAPITAL GBP 925.99 | |
AA | 31/01/12 TOTAL EXEMPTION FULL | |
SH01 | 06/07/12 STATEMENT OF CAPITAL GBP 925.99 | |
SH02 | SUB-DIVISION 05/07/12 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 01/07/2012 | |
AR01 | 16/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
RES15 | CHANGE OF NAME 29/05/2011 | |
CERTNM | COMPANY NAME CHANGED ALL CARE & SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 13/06/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 16/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
AR01 | 16/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANGELA COX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR SHIRLEY BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR MOIRA PARRY | |
288b | APPOINTMENT TERMINATED DIRECTOR LINDA KNIGHT | |
288a | SECRETARY APPOINTED TREVOR JAMES WALKER | |
288a | DIRECTOR APPOINTED HENRY TREVOR ROMAINIE HALLWARD | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED COUNTRY CARE AGENCY LIMITED CERTIFICATE ISSUED ON 11/04/07 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/07 FROM: WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEACHERCENTRIC LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
IT Software |
Devon County Council | |
|
ICT Learning Resources (Schools Only) |
Devon County Council | |
|
Curriculum Support (Schools) |
Devon County Council | |
|
IT Software |
Devon County Council | |
|
IT Software |
Devon County Council | |
|
IT Services (Schools) |
Devon County Council | |
|
IT Software |
Devon County Council | |
|
IT Software |
Devon County Council | |
|
ICT Learning Resources (Schools Only) |
Devon County Council | |
|
IT Software |
Devon County Council | |
|
Learning Resources exc. IT Equipment |
Herefordshire Council | |
|
|
Devon County Council | |
|
IT Services (Schools) |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Devon County Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Devon County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Software & Services Purchase |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Worcestershire County Council | |
|
Educational Equip |
Devon County Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Capitation |
Birmingham City Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
42029291 | Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |