Christleton
Chester
CH3 7AY
Wales
Secretary Name | Victoria Morris Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverside Innovation Centre Castle Drive Chester CH1 1SL Wales |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2006(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | www.theteachingexecutives.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 7090007 |
Telephone region | Liverpool |
Registered Address | Riverside Innovation Centre Castle Drive Chester CH1 1SL Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Chester Castle |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 7 other UK companies use this postal address |
80 at £1 | Stephen Morris-jones 80.00% Ordinary |
---|---|
20 at £1 | Victoria Morris-jones 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,361 |
Cash | £122,584 |
Current Liabilities | £199,864 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 11 May 2023 (12 months ago) |
---|---|
Next Return Due | 25 May 2024 (2 weeks, 3 days from now) |
25 October 2021 | Delivered on: 25 October 2021 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
1 December 2014 | Delivered on: 2 December 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Outstanding |
9 May 2007 | Delivered on: 11 May 2007 Persons entitled: City Invoice Finance LTD Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 June 2006 | Delivered on: 23 June 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (7 pages) |
---|---|
12 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
31 August 2022 | Unaudited abridged accounts made up to 31 August 2021 (7 pages) |
13 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
26 October 2021 | Satisfaction of charge 058132740003 in full (1 page) |
25 October 2021 | Registration of charge 058132740004, created on 25 October 2021 (29 pages) |
28 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 August 2020 (7 pages) |
30 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
19 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
31 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
21 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
18 March 2019 | Registered office address changed from Suite 5 2nd Floor Church House 1 Hanover Street Liverpool Merseyside L1 3DN to Riverside Innovation Centre Castle Drive Chester CH1 1SL on 18 March 2019 (1 page) |
15 August 2018 | Current accounting period extended from 31 July 2018 to 31 August 2018 (1 page) |
8 June 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
14 May 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
15 December 2017 | Satisfaction of charge 2 in full (1 page) |
15 December 2017 | Satisfaction of charge 1 in full (1 page) |
15 December 2017 | Satisfaction of charge 1 in full (1 page) |
15 December 2017 | Satisfaction of charge 2 in full (1 page) |
9 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 11 May 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 December 2014 | Registration of charge 058132740003, created on 1 December 2014 (23 pages) |
2 December 2014 | Registration of charge 058132740003, created on 1 December 2014 (23 pages) |
2 December 2014 | Registration of charge 058132740003, created on 1 December 2014 (23 pages) |
25 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
2 May 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
2 May 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
11 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
22 September 2010 | Registered office address changed from C/O the Teaching Executives Ltd 7Th Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from C/O the Teaching Executives Ltd 7Th Floor Silkhouse Court Tithebarn Street Liverpool Merseyside L2 2LZ on 22 September 2010 (1 page) |
23 June 2010 | Secretary's details changed for Victoria Morris Jones on 9 April 2010 (1 page) |
23 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Secretary's details changed for Victoria Morris Jones on 9 April 2010 (1 page) |
23 June 2010 | Director's details changed for Stephen Kenneth Morris Jones on 9 April 2010 (2 pages) |
23 June 2010 | Secretary's details changed for Victoria Morris Jones on 9 April 2010 (1 page) |
23 June 2010 | Director's details changed for Stephen Kenneth Morris Jones on 9 April 2010 (2 pages) |
23 June 2010 | Director's details changed for Stephen Kenneth Morris Jones on 9 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from 47 Beaconsfield Street Chester Cheshire CH3 5AY on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 47 Beaconsfield Street Chester Cheshire CH3 5AY on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 47 Beaconsfield Street Chester Cheshire CH3 5AY on 7 April 2010 (1 page) |
25 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
25 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
25 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
25 June 2009 | Location of register of members (1 page) |
25 June 2009 | Location of register of members (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 May 2008 | Secretary's change of particulars / victoria morris / 12/08/2007 (1 page) |
23 May 2008 | Secretary's change of particulars / victoria morris / 12/08/2007 (1 page) |
23 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
22 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
11 May 2007 | Particulars of mortgage/charge (4 pages) |
11 May 2007 | Particulars of mortgage/charge (4 pages) |
16 April 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
16 April 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
30 November 2006 | Company name changed the teaching specialists LTD\certificate issued on 30/11/06 (2 pages) |
30 November 2006 | Company name changed the teaching specialists LTD\certificate issued on 30/11/06 (2 pages) |
3 November 2006 | Memorandum and Articles of Association (14 pages) |
3 November 2006 | Memorandum and Articles of Association (14 pages) |
18 October 2006 | Company name changed first class teaching specialists LIMITED\certificate issued on 18/10/06 (3 pages) |
18 October 2006 | Company name changed first class teaching specialists LIMITED\certificate issued on 18/10/06 (3 pages) |
23 June 2006 | Particulars of mortgage/charge (5 pages) |
23 June 2006 | Particulars of mortgage/charge (5 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | New secretary appointed (2 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
11 May 2006 | Incorporation (17 pages) |
11 May 2006 | Incorporation (17 pages) |