Company NameTeacher Absence Limited
DirectorGerrard Leslie Henry
Company StatusActive
Company Number08504471
CategoryPrivate Limited Company
Incorporation Date25 April 2013(10 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Gerrard Leslie Henry
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2013(1 week after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Farm Occupation Lane
Bramhope
Leeds
West Yorkshire
LS16 9HS
Secretary NameMrs Lynn Handscomb
StatusCurrent
Appointed12 November 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address15 Littlethorpe Hill
Hartshead
Liversedge
West Yorkshire
WF15 8AZ
Director NameMr David Philip Wiles
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Carlton Drive
Bradford
BD9 4DL
Secretary NameMr David Wiles
StatusResigned
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address7 Carlton Drive
Bradford
BD9 4DL

Contact

Websitewww.teacherabsence.co.uk
Email address[email protected]
Telephone0800 8620656
Telephone regionFreephone

Location

Registered Address8 Brunel Court
Gadbrook Park
Northwich
Cheshire
CW9 7LP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 5 days from now)

Filing History

3 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
7 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
24 January 2020Registered office address changed from 8 8 Brunel Court Gadbrook Park Northwich Cheshire CW9 7LP England to 8 Brunel Court Gadbrook Park Northwich Cheshire CW9 7LP on 24 January 2020 (1 page)
21 January 2020Registered office address changed from 3-5 Alma Road Headingley Leeds West Yorkshire LS6 2AH to 8 8 Brunel Court Gadbrook Park Northwich Cheshire CW9 7LP on 21 January 2020 (1 page)
6 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
9 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
8 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,300
(4 pages)
23 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 5,300
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5,300
(4 pages)
18 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 5,300
(4 pages)
12 November 2014Appointment of Mrs Lynn Handscomb as a secretary on 12 November 2014 (2 pages)
12 November 2014Appointment of Mrs Lynn Handscomb as a secretary on 12 November 2014 (2 pages)
12 November 2014Termination of appointment of David Wiles as a secretary on 29 September 2014 (1 page)
12 November 2014Termination of appointment of David Wiles as a secretary on 29 September 2014 (1 page)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,300
(4 pages)
2 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 5,300
(4 pages)
27 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 5,300
(3 pages)
27 August 2013Registered office address changed from 7 Carlton Drive Bradford BD9 4DL England on 27 August 2013 (1 page)
27 August 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
27 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 5,300
(3 pages)
27 August 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
27 August 2013Registered office address changed from 7 Carlton Drive Bradford BD9 4DL England on 27 August 2013 (1 page)
14 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 2,900
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 2,900
(3 pages)
14 May 2013Statement of capital following an allotment of shares on 2 May 2013
  • GBP 2,900
(3 pages)
9 May 2013Appointment of Mr Gerrard Leslie Henry as a director (2 pages)
9 May 2013Appointment of Mr Gerrard Leslie Henry as a director (2 pages)
9 May 2013Termination of appointment of David Wiles as a director (1 page)
9 May 2013Termination of appointment of David Wiles as a director (1 page)
25 April 2013Incorporation (25 pages)
25 April 2013Incorporation (25 pages)