Company NameThe Teaching Executives Ltd
DirectorStephen Kenneth Morris Jones
Company StatusActive
Company Number05813274
CategoryPrivate Limited Company
Incorporation Date11 May 2006(18 years ago)
Previous NamesFirst Class Teaching Specialists Limited and The Teaching Specialists Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen Kenneth Morris Jones
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address60 Quarry Lane
Christleton
Chester
CH3 7AY
Wales
Secretary NameVictoria Morris Jones
NationalityBritish
StatusCurrent
Appointed11 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRiverside Innovation Centre Castle Drive
Chester
CH1 1SL
Wales
Director NameACS Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameACS Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2006(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitewww.theteachingexecutives.co.uk
Email address[email protected]
Telephone0151 7090007
Telephone regionLiverpool

Location

Registered AddressRiverside Innovation Centre
Castle Drive
Chester
CH1 1SL
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishChester Castle
WardChester City
Built Up AreaChester
Address Matches7 other UK companies use this postal address

Shareholders

80 at £1Stephen Morris-jones
80.00%
Ordinary
20 at £1Victoria Morris-jones
20.00%
Ordinary

Financials

Year2014
Net Worth£138,361
Cash£122,584
Current Liabilities£199,864

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return11 May 2023 (12 months ago)
Next Return Due25 May 2024 (2 weeks, 3 days from now)

Charges

25 October 2021Delivered 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 2014Delivered on: 2 December 2014
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
9 May 2007Delivered 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 2006Delivered 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

Filing History

26 May 2023Unaudited abridged accounts made up to 31 August 2022 (7 pages)
12 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
31 August 2022Unaudited abridged accounts made up to 31 August 2021 (7 pages)
13 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
26 October 2021Satisfaction of charge 058132740003 in full (1 page)
25 October 2021Registration of charge 058132740004, created on 25 October 2021 (29 pages)
28 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
28 May 2021Unaudited abridged accounts made up to 31 August 2020 (7 pages)
30 August 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
19 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
21 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
18 March 2019Registered 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 2018Current accounting period extended from 31 July 2018 to 31 August 2018 (1 page)
8 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
14 May 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
15 December 2017Satisfaction of charge 2 in full (1 page)
15 December 2017Satisfaction of charge 1 in full (1 page)
15 December 2017Satisfaction of charge 1 in full (1 page)
15 December 2017Satisfaction of charge 2 in full (1 page)
9 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
2 December 2014Registration of charge 058132740003, created on 1 December 2014 (23 pages)
2 December 2014Registration of charge 058132740003, created on 1 December 2014 (23 pages)
2 December 2014Registration of charge 058132740003, created on 1 December 2014 (23 pages)
25 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
25 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(3 pages)
2 May 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 100
(4 pages)
2 May 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 100
(4 pages)
2 May 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 100
(4 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
8 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
11 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
14 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
20 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (3 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 September 2010Registered 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 2010Registered 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 2010Secretary's details changed for Victoria Morris Jones on 9 April 2010 (1 page)
23 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
23 June 2010Secretary's details changed for Victoria Morris Jones on 9 April 2010 (1 page)
23 June 2010Director's details changed for Stephen Kenneth Morris Jones on 9 April 2010 (2 pages)
23 June 2010Secretary's details changed for Victoria Morris Jones on 9 April 2010 (1 page)
23 June 2010Director's details changed for Stephen Kenneth Morris Jones on 9 April 2010 (2 pages)
23 June 2010Director's details changed for Stephen Kenneth Morris Jones on 9 April 2010 (2 pages)
7 April 2010Registered office address changed from 47 Beaconsfield Street Chester Cheshire CH3 5AY on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 47 Beaconsfield Street Chester Cheshire CH3 5AY on 7 April 2010 (1 page)
7 April 2010Registered office address changed from 47 Beaconsfield Street Chester Cheshire CH3 5AY on 7 April 2010 (1 page)
25 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 June 2009Return made up to 11/05/09; full list of members (3 pages)
25 June 2009Return made up to 11/05/09; full list of members (3 pages)
25 June 2009Location of register of members (1 page)
25 June 2009Location of register of members (1 page)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 May 2008Secretary's change of particulars / victoria morris / 12/08/2007 (1 page)
23 May 2008Secretary's change of particulars / victoria morris / 12/08/2007 (1 page)
23 May 2008Return made up to 11/05/08; full list of members (3 pages)
23 May 2008Return made up to 11/05/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 May 2007Return made up to 11/05/07; full list of members (2 pages)
22 May 2007Return made up to 11/05/07; full list of members (2 pages)
11 May 2007Particulars of mortgage/charge (4 pages)
11 May 2007Particulars of mortgage/charge (4 pages)
16 April 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
16 April 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
30 November 2006Company name changed the teaching specialists LTD\certificate issued on 30/11/06 (2 pages)
30 November 2006Company name changed the teaching specialists LTD\certificate issued on 30/11/06 (2 pages)
3 November 2006Memorandum and Articles of Association (14 pages)
3 November 2006Memorandum and Articles of Association (14 pages)
18 October 2006Company name changed first class teaching specialists LIMITED\certificate issued on 18/10/06 (3 pages)
18 October 2006Company name changed first class teaching specialists LIMITED\certificate issued on 18/10/06 (3 pages)
23 June 2006Particulars of mortgage/charge (5 pages)
23 June 2006Particulars of mortgage/charge (5 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
24 May 2006Director resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (2 pages)
24 May 2006New secretary appointed (2 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
11 May 2006Incorporation (17 pages)
11 May 2006Incorporation (17 pages)