Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEACHERCENTRIC LIMITED
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 Overview

About Teachercentric Ltd
TEACHERCENTRIC LIMITED was founded on 2007-01-16 and has its registered office in London. The organisation's status is listed as "Active". Teachercentric Limited is a Private Limited Company registered in ENGLAND 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
TEACHERCENTRIC LIMITED
 
Legal Registered Office
EXCHANGE HOUSE 7TH FLOOR (ZEGO)
12 PRIMROSE STREET
LONDON
EC2A 2BQ
Other companies in EC1R
 
Previous Names
ALL CARE & SUPPORT SERVICES LIMITED13/06/2011
COUNTRY CARE AGENCY LIMITED11/04/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEACHERCENTRIC 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 TEACHERCENTRIC LIMITED
The following companies were found which have the same name as TEACHERCENTRIC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEACHERCENTRIC INC Delaware Unknown
TEACHERCENTRIC INC. 47 E CHICAGO AVE STE 360 NAPERVILLE IL 60540 Active Company formed on the 2022-05-11

Company Officers of TEACHERCENTRIC LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SIMON DIGHERO
Director 2012-10-03
NAIMISH GOHIL
Director 2012-10-03
MARK XAVIER ZALESKI
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY TREVOR ROMAINE HALLWARD
Director 2008-09-17 2014-08-24
TREVOR JAMES WALKER
Company Secretary 2008-09-17 2014-01-22
ROBERT CLIFFORD BROWN
Company Secretary 2007-04-16 2008-09-17
ROBERT CLIFFORD BROWN
Director 2007-04-16 2008-09-17
SHIRLEY BROWN
Director 2007-04-16 2008-09-17
ANGELA COX
Director 2007-01-16 2008-09-17
LINDA ELIZABETH KNIGHT
Director 2007-04-16 2008-09-17
MOIRA PARRY
Director 2007-04-16 2008-09-17
KEVIN MICHAEL JONES
Company Secretary 2007-01-16 2007-04-16
THE OXFORD SECRETARIAT LIMITED
Company Secretary 2007-01-16 2007-01-16
OXFORD FORMATIONS LIMITED
Director 2007-01-16 2007-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT SIMON DIGHERO PERCAYSO VEHICLE INTELLIGENCE LIMITED Director 2018-03-29 CURRENT 2015-07-06 Active
ROBERT SIMON DIGHERO MESSAGEBIRD UK LIMITED Director 2018-01-01 CURRENT 2011-01-12 Active
ROBERT SIMON DIGHERO HULLABALOOK LTD Director 2016-12-20 CURRENT 2016-03-02 Active
ROBERT SIMON DIGHERO XIHELM LIMITED Director 2016-12-02 CURRENT 2016-05-17 In Administration
ROBERT SIMON DIGHERO PASSION CAPITAL NOMINEES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
ROBERT SIMON DIGHERO LENDABLE OPERATIONS LTD Director 2016-09-20 CURRENT 2014-04-25 Active
ROBERT SIMON DIGHERO REWARD CLOUD LIMITED Director 2016-05-27 CURRENT 2016-03-08 Active
ROBERT SIMON DIGHERO GSPV LIMITED Director 2016-03-03 CURRENT 2015-11-25 Active
ROBERT SIMON DIGHERO HOMETOUCH CARE LIMITED Director 2015-12-18 CURRENT 2015-01-28 Active
ROBERT SIMON DIGHERO STOCKHOLM HOLDINGS LIMITED Director 2015-07-31 CURRENT 2015-04-08 Active - Proposal to Strike off
ROBERT SIMON DIGHERO ON DEVICE RESEARCH LIMITED Director 2013-05-15 CURRENT 2010-07-29 Active
ROBERT SIMON DIGHERO ADZUNA LIMITED Director 2013-04-10 CURRENT 2010-07-01 Active
ROBERT SIMON DIGHERO SMARKETS LIMITED Director 2013-02-04 CURRENT 2008-01-17 Active
ROBERT SIMON DIGHERO LAZOOK LIMITED Director 2012-07-10 CURRENT 2012-03-26 Active
ROBERT SIMON DIGHERO VINE TRADING LTD Director 2012-05-10 CURRENT 2011-11-07 Dissolved 2013-12-31
ROBERT SIMON DIGHERO PASSION CAPITAL (GP) LTD Director 2011-01-26 CURRENT 2011-01-26 Active
ROBERT SIMON DIGHERO GO SQUARED LTD Director 2011-01-20 CURRENT 2006-02-03 Active
ROBERT SIMON DIGHERO WBY SPACE LIMITED Director 2010-10-19 CURRENT 2009-06-22 Active
MARK XAVIER ZALESKI GLANTUS LTD Director 2015-03-03 CURRENT 2000-04-10 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
2024-06-24APPOINTMENT TERMINATED, DIRECTOR HUGO VAUX
2024-06-13REGISTRATION OF A CHARGE / CHARGE CODE 060550340004
2024-02-2831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-19Annotation
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM 4 Crown Place London EC2A 4BT England
2024-01-30Second filing of capital allotment of shares GBP2,990.9779
2024-01-30Second filing of capital allotment of shares GBP25,990.9779
2024-01-30Second filing of capital allotment of shares GBP44,807.2021
2024-01-30Second filing of capital allotment of shares GBP36,240.9779
2024-01-30Second filing of capital allotment of shares GBP34,040.9779
2024-01-30Second filing of capital allotment of shares GBP82,518.0355
2024-01-30Second filing of capital allotment of shares GBP49,318.0355
2024-01-30Second filing of capital allotment of shares GBP49,240.9779
2024-01-30Second filing of capital allotment of shares GBP48,540.9779
2024-01-30Second filing of capital allotment of shares GBP45,840.9779
2024-01-3030/01/24 STATEMENT OF CAPITAL GBP 96382.7955
2024-01-30CONFIRMATION STATEMENT MADE ON 16/01/24, WITH UPDATES
2024-01-3030/01/24 STATEMENT OF CAPITAL GBP 82518.0355
2024-01-29Memorandum articles filed
2024-01-26Second filing of capital allotment of shares GBP2,957.7883
2024-01-25Second filing of capital allotment of shares GBP2,957.7783
2024-01-24Resolutions passed:<ul><li>Resolution on securities</ul>
2024-01-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-01-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-12-29Second filing of capital allotment of shares GBP82,518.0354
2023-12-2019/12/23 STATEMENT OF CAPITAL GBP 82518.0354
2023-11-0212/09/23 STATEMENT OF CAPITAL GBP 466261.5538
2023-11-0203/07/23 STATEMENT OF CAPITAL GBP 458117.7758
2023-06-1925/04/23 STATEMENT OF CAPITAL GBP 397344.3578
2023-06-1924/05/23 STATEMENT OF CAPITAL GBP 431344.3678
2023-06-1913/06/23 STATEMENT OF CAPITAL GBP 458117.7778
2023-05-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-17Memorandum articles filed
2023-04-2531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-1915/03/23 STATEMENT OF CAPITAL GBP 313490.9778
2023-04-1905/04/23 STATEMENT OF CAPITAL GBP 335490.9778
2023-01-27APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM HAMMOND
2023-01-2718/11/22 STATEMENT OF CAPITAL GBP 232990.9778
2023-01-2722/09/22 STATEMENT OF CAPITAL GBP 232990.9779
2023-01-2710/03/22 STATEMENT OF CAPITAL GBP 232990.9778
2023-01-27CONFIRMATION STATEMENT MADE ON 16/01/23, WITH UPDATES
2022-12-22DIRECTOR APPOINTED MR TOMMY MICHAEL GERALD O'SULLIVAN
2022-11-08Director's details changed for Mr Robert Simon Dighero on 2022-11-01
2022-11-08CH01Director's details changed for Mr Robert Simon Dighero on 2022-11-01
2022-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060550340002
2022-04-19AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 060550340003
2022-03-15SH0115/03/22 STATEMENT OF CAPITAL GBP 2990.98
2022-01-28Sub-division of shares on 2021-05-21
2022-01-28CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-01-28SH02Sub-division of shares on 2021-05-21
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM 154-158 Shoreditch High Street London E1 6HU England
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM 154-158 Shoreditch High Street London E1 6HU England
2021-11-16SH0125/08/20 STATEMENT OF CAPITAL GBP 2669.56
2021-06-08CH01Director's details changed for Mr Naimish Gohil on 2021-06-01
2021-06-08CH01Director's details changed for Mr Naimish Gohil on 2021-06-01
2021-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/21 FROM Third Floor 65 Clerkenwell Road London EC1R 5BL England
2021-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/21 FROM Third Floor 65 Clerkenwell Road London EC1R 5BL England
2021-05-05CH01Director's details changed for Mr Hugo Vaux on 2021-05-05
2021-05-05CH01Director's details changed for Mr Hugo Vaux on 2021-05-05
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2021-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/21 FROM 60 Worship Street Lower Ground Floor London EC2A 2EZ England
2021-01-19SH0124/12/20 STATEMENT OF CAPITAL GBP 2737.03
2020-12-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-30AP01DIRECTOR APPOINTED MR COLIN HUGHES
2020-05-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-05-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-05-04MEM/ARTSARTICLES OF ASSOCIATION
2020-05-04MEM/ARTSARTICLES OF ASSOCIATION
2020-04-06SH0103/04/20 STATEMENT OF CAPITAL GBP 2656.24
2020-04-06SH0103/04/20 STATEMENT OF CAPITAL GBP 2656.24
2020-04-06CH01Director's details changed for Mr Hugh Vaux on 2020-04-02
2020-04-06CH01Director's details changed for Mr Hugh Vaux on 2020-04-02
2020-04-06AP01DIRECTOR APPOINTED MR HUGH VAUX
2020-04-06AP01DIRECTOR APPOINTED MR HUGH VAUX
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2020-01-08SH0128/12/19 STATEMENT OF CAPITAL GBP 2066.6
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM 4 Cam Road 4th Floor Stratford London E15 2SN England
2019-12-02AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060550340002
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK XAVIER ZALESKI
2019-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060550340001
2019-09-26CH01Director's details changed for Mr Robert Simon Dighero on 2019-06-30
2019-04-05SH0128/02/19 STATEMENT OF CAPITAL GBP 2066.6
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-11-27AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24RP04SH01Second filing of capital allotment of shares GBP1,816.17
2018-09-18SH0115/08/18 STATEMENT OF CAPITAL GBP 1823.82
2018-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 060550340001
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 1702.59
2018-04-17SH0121/02/18 STATEMENT OF CAPITAL GBP 1702.59
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-12-01AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 1701.59
2017-11-21SH0130/09/17 STATEMENT OF CAPITAL GBP 1701.59
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-12-15SH0102/11/16 STATEMENT OF CAPITAL GBP 1692.38
2016-12-07AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-12-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-01SH0110/08/16 STATEMENT OF CAPITAL GBP 1641.75
2016-06-16SH0110/05/16 STATEMENT OF CAPITAL GBP 1559.60
2016-05-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-05-27RES01ADOPT ARTICLES 10/05/2016
2016-03-23AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-11AR0116/01/16 ANNUAL RETURN FULL LIST
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 2ND FLOOR WHITE BEAR YARD 144A CLERKENWELL ROAD LONDON EC1R 5DF
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1309.953556
2015-02-05AR0116/01/15 FULL LIST
2015-01-22AA31/07/14 TOTAL EXEMPTION SMALL
2014-11-13AP01DIRECTOR APPOINTED MR MARK XAVIER ZALESKI
2014-09-29AA01PREVEXT FROM 31/01/2014 TO 31/07/2014
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR HENRY HALLWARD
2014-07-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-04RES01ADOPT ARTICLES 24/06/2014
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1310.74
2014-02-18AR0116/01/14 FULL LIST
2014-01-22TM02APPOINTMENT TERMINATED, SECRETARY TREVOR WALKER
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 152 SHEERSTOCK HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8EX
2013-12-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-10SH0131/10/13 STATEMENT OF CAPITAL GBP 1310.74
2013-11-05AA31/01/13 TOTAL EXEMPTION FULL
2013-02-14AR0116/01/13 FULL LIST
2012-11-19AP01DIRECTOR APPOINTED MR NAIMISH GOHIL
2012-11-19AP01DIRECTOR APPOINTED MR ROBERT SIMON DIGHERO
2012-11-16RES13APPOINTING DIRECTOR 27/09/2012
2012-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-16RES13COMPANY BUSINESS 27/09/2012
2012-11-16RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-11-13SH0103/10/12 STATEMENT OF CAPITAL GBP 925.99
2012-10-30AA31/01/12 TOTAL EXEMPTION FULL
2012-07-16SH0106/07/12 STATEMENT OF CAPITAL GBP 925.99
2012-07-12SH02SUB-DIVISION 05/07/12
2012-07-12RES12VARYING SHARE RIGHTS AND NAMES
2012-07-12RES01ALTER ARTICLES 01/07/2012
2012-02-13AR0116/01/12 FULL LIST
2011-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-06-13RES15CHANGE OF NAME 29/05/2011
2011-06-13CERTNMCOMPANY NAME CHANGED ALL CARE & SUPPORT SERVICES LIMITED CERTIFICATE ISSUED ON 13/06/11
2011-06-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-11AR0116/01/11 FULL LIST
2010-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2010-02-12AR0116/01/10 FULL LIST
2009-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-03-17363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR ANGELA COX
2008-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR SHIRLEY BROWN
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT BROWN
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR MOIRA PARRY
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR LINDA KNIGHT
2008-10-28288aSECRETARY APPOINTED TREVOR JAMES WALKER
2008-10-28288aDIRECTOR APPOINTED HENRY TREVOR ROMAINIE HALLWARD
2008-05-02363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-05-11288bSECRETARY RESIGNED
2007-05-11288aNEW DIRECTOR APPOINTED
2007-04-11CERTNMCOMPANY NAME CHANGED COUNTRY CARE AGENCY LIMITED CERTIFICATE ISSUED ON 11/04/07
2007-01-26288aNEW SECRETARY APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288bSECRETARY RESIGNED
2007-01-26288bDIRECTOR RESIGNED
2007-01-26287REGISTERED OFFICE CHANGED ON 26/01/07 FROM: WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT
2007-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

85 - Education
852 - Primary education
85200 - Primary education

85 - Education
853 - Secondary education
85310 - General secondary education

85 - Education
856 - Educational support activities
85600 - Educational support services

Licences & Regulatory approval
We could not find any licences issued to TEACHERCENTRIC 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 TEACHERCENTRIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of TEACHERCENTRIC LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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

Intangible Assets
Patents
We have not found any records of TEACHERCENTRIC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEACHERCENTRIC LIMITED
Trademarks
We have not found any records of TEACHERCENTRIC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEACHERCENTRIC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-09-22 GBP £1,400 IT Software
Devon County Council 2016-07-05 GBP £1,600 ICT Learning Resources (Schools Only)
Devon County Council 2016-05-25 GBP £2,600 Curriculum Support (Schools)
Devon County Council 2016-05-19 GBP £8,400 IT Software
Devon County Council 2016-02-05 GBP £2,517 IT Software
Devon County Council 2016-02-01 GBP £1,000 IT Services (Schools)
Devon County Council 2015-11-04 GBP £4,140 IT Software
Devon County Council 2015-09-24 GBP £2,200 IT Software
Devon County Council 2015-09-17 GBP £3,360 ICT Learning Resources (Schools Only)
Devon County Council 2015-07-17 GBP £6,000 IT Software
Devon County Council 2015-05-18 GBP £1,435 Learning Resources exc. IT Equipment
Herefordshire Council 2015-04-24 GBP £2,858
Devon County Council 2015-02-10 GBP £1,000 IT Services (Schools)
Windsor and Maidenhead Council 2015-01-29 GBP £2,070
Windsor and Maidenhead Council 2015-01-29 GBP £400
Devon County Council 2014-10-08 GBP £3,360
Birmingham City Council 2014-07-22 GBP £8,256
Birmingham City Council 2014-07-22 GBP £8,256
Devon County Council 2014-07-07 GBP £2,040
Solihull Metropolitan Borough Council 2014-07-03 GBP £5,200 Software & Services Purchase
Birmingham City Council 2014-06-23 GBP £2,184
Birmingham City Council 2014-06-23 GBP £2,184
Worcestershire County Council 2014-06-09 GBP £1,850 Educational Equip
Devon County Council 2014-05-01 GBP £1,440
Solihull Metropolitan Borough Council 2013-09-18 GBP £900 Capitation
Birmingham City Council 2013-08-14 GBP £2,160

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
No properties were found where TEACHERCENTRIC LIMITED 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.
Import/Export of Goods
Goods imported/exported by TEACHERCENTRIC LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0142029291Travelling-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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEACHERCENTRIC 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 TEACHERCENTRIC 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.
    Other companies at postcode EC2A 2BQ