Company NameSmart Teachers Limited
DirectorsWilliam Joseph Roberts and Sarah Elizabeth Monk
Company StatusActive
Company Number05498204
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 July 2005(18 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr William Joseph Roberts
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor (South) Cathedral Buildings Dean Stree
Newcastle Upon Tyne
NE1 1PG
Director NameMrs Sarah Elizabeth Monk
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(18 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor (South) Cathedral Buildings Dean Stree
Newcastle Upon Tyne
NE1 1PG
Director NameMr Richard Fielding
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Hill, Plumtree
Nottingham
Nottinghamshire
NG12 5ND
Director NameMr Geoffrey Lennox
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindfield
Main Road, Old Brampton
Chesterfield
Derbyshire
S42 7JG
Secretary NameMr Richard Fielding
NationalityBritish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Church Hill, Plumtree
Nottingham
Nottinghamshire
NG12 5ND
Director NameMr Stephen Howard Petherbridge
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(10 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 September 2016)
RoleDirector - Recruitment Company
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Darren Colin McLaney
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 January 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressDromonby Grange Busby Lane
Kirkby-In-Cleveland
Middlesbrough
Cleveland
TS9 7AP
Director NameMr Nathan Giles Runnicles
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2015(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 May 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMr Nathan Runnicles
StatusResigned
Appointed19 April 2016(10 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 May 2018)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Robert Ian Grimshaw
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2016(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Paul Simon Simpson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(12 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Roderick John Williams
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2020(15 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 December 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Secretary NameMiss Catherine Joanne Trevorrow
StatusResigned
Appointed20 July 2020(15 years after company formation)
Appointment Duration5 months (resigned 21 December 2020)
RoleCompany Director
Correspondence Address26 Red Lion Square
London
WC1R 4HQ
Director NameMr Allan Monteith Calder
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2020(15 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor (South) Cathedral Buildings Dean Stree
Newcastle Upon Tyne
NE1 1PG

Contact

Websitewww.smartteachers.co.uk/
Email address[email protected]
Telephone020 72402403
Telephone regionLondon

Location

Registered AddressFirst Floor (South) Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

21 December 2020Delivered on: 22 December 2020
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
6 December 2023Appointment of Mrs Sarah Elizabeth Monk as a director on 30 November 2023 (2 pages)
6 December 2023Termination of appointment of Allan Monteith Calder as a director on 30 November 2023 (1 page)
12 May 2023Accounts for a dormant company made up to 31 August 2022 (6 pages)
6 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
6 June 2022Accounts for a dormant company made up to 31 August 2021 (6 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
23 June 2021Director's details changed for Mr William Joseph Roberts on 28 May 2021 (2 pages)
9 June 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
17 February 2021Registered office address changed from 26 Red Lion Square London WC1R 4HQ England to First Floor (South) Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 February 2021 (1 page)
16 February 2021Change of details for Smart Education Limited as a person with significant control on 1 February 2021 (2 pages)
12 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
19 January 2021Termination of appointment of Roderick John Williams as a director on 21 December 2020 (1 page)
19 January 2021Termination of appointment of Paul Simon Simpson as a director on 21 December 2020 (1 page)
19 January 2021Termination of appointment of Catherine Joanne Trevorrow as a secretary on 21 December 2020 (1 page)
19 January 2021Appointment of Mr William Joseph Roberts as a director on 21 December 2020 (2 pages)
19 January 2021Appointment of Mr Allan Monteith Calder as a director on 21 December 2020 (2 pages)
22 December 2020Registration of charge 054982040001, created on 21 December 2020 (38 pages)
21 July 2020Appointment of Miss Catherine Joanne Trevorrow as a secretary on 20 July 2020 (2 pages)
8 July 2020Appointment of Mr Roderick John Williams as a director on 7 July 2020 (2 pages)
8 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
1 July 2020Termination of appointment of Robert Ian Grimshaw as a director on 26 June 2020 (1 page)
22 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
13 December 2019Second filing to change the details of Smart Education Limited as a person with significant control (8 pages)
8 November 2019Change of details for Smart Education Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC05 was registered on 13/12/2019.
(3 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
1 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
30 October 2018Change of details for Smart Education Limited as a person with significant control on 18 October 2016 (2 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
15 May 2018Appointment of Mr Paul Simpson as a director on 8 May 2018 (2 pages)
15 May 2018Termination of appointment of Nathan Giles Runnicles as a director on 8 May 2018 (1 page)
15 May 2018Termination of appointment of Nathan Runnicles as a secretary on 8 May 2018 (1 page)
26 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 May 2017Termination of appointment of Richard Fielding as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Richard Fielding as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Geoffrey Lennox as a director on 23 May 2017 (1 page)
23 May 2017Termination of appointment of Geoffrey Lennox as a director on 23 May 2017 (1 page)
17 January 2017Termination of appointment of Darren Colin Mclaney as a director on 2 January 2017 (1 page)
17 January 2017Termination of appointment of Darren Colin Mclaney as a director on 2 January 2017 (1 page)
20 September 2016Appointment of Mr Robert Ian Grimshaw as a director on 6 September 2016 (2 pages)
20 September 2016Appointment of Mr Robert Ian Grimshaw as a director on 6 September 2016 (2 pages)
20 September 2016Termination of appointment of Stephen Howard Petherbridge as a director on 6 September 2016 (1 page)
20 September 2016Termination of appointment of Stephen Howard Petherbridge as a director on 6 September 2016 (1 page)
12 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (4 pages)
19 April 2016Registered office address changed from Icon Business Centre Lake View Drive Annesley Nottingham Nottinghamshire NG15 0DT to 26 Red Lion Square London WC1R 4HQ on 19 April 2016 (1 page)
19 April 2016Registered office address changed from Icon Business Centre Lake View Drive Annesley Nottingham Nottinghamshire NG15 0DT to 26 Red Lion Square London WC1R 4HQ on 19 April 2016 (1 page)
19 April 2016Appointment of Mr Nathan Runnicles as a secretary on 19 April 2016 (2 pages)
19 April 2016Current accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
19 April 2016Termination of appointment of Richard Fielding as a secretary on 19 April 2016 (1 page)
19 April 2016Current accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
19 April 2016Termination of appointment of Richard Fielding as a secretary on 19 April 2016 (1 page)
19 April 2016Appointment of Mr Nathan Runnicles as a secretary on 19 April 2016 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 January 2016Appointment of Mr Stephen Howard Petherbridge as a director on 18 December 2015 (2 pages)
4 January 2016Appointment of Mr Stephen Howard Petherbridge as a director on 18 December 2015 (2 pages)
4 January 2016Appointment of Mr Darren Mclaney as a director on 18 December 2015 (2 pages)
4 January 2016Appointment of Mr Darren Mclaney as a director on 18 December 2015 (2 pages)
4 January 2016Appointment of Mr Nathan Giles Runnicles as a director on 18 December 2015 (2 pages)
4 January 2016Appointment of Mr Nathan Giles Runnicles as a director on 18 December 2015 (2 pages)
30 July 2015Annual return made up to 4 July 2015 no member list (4 pages)
30 July 2015Annual return made up to 4 July 2015 no member list (4 pages)
30 July 2015Annual return made up to 4 July 2015 no member list (4 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
9 July 2014Annual return made up to 4 July 2014 no member list (4 pages)
9 July 2014Annual return made up to 4 July 2014 no member list (4 pages)
9 July 2014Annual return made up to 4 July 2014 no member list (4 pages)
12 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 July 2013Annual return made up to 4 July 2013 no member list (4 pages)
16 July 2013Annual return made up to 4 July 2013 no member list (4 pages)
16 July 2013Annual return made up to 4 July 2013 no member list (4 pages)
3 May 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
3 May 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
16 July 2012Annual return made up to 4 July 2012 no member list (4 pages)
16 July 2012Annual return made up to 4 July 2012 no member list (4 pages)
16 July 2012Annual return made up to 4 July 2012 no member list (4 pages)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
25 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
21 July 2011Annual return made up to 4 July 2011 no member list (4 pages)
21 July 2011Annual return made up to 4 July 2011 no member list (4 pages)
21 July 2011Annual return made up to 4 July 2011 no member list (4 pages)
21 July 2011Registered office address changed from Innovate Office Lake View Drive Sherwood Park Annesley Nottingham Nottinghamshire NG15 0DT on 21 July 2011 (1 page)
21 July 2011Registered office address changed from Innovate Office Lake View Drive Sherwood Park Annesley Nottingham Nottinghamshire NG15 0DT on 21 July 2011 (1 page)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
6 July 2010Annual return made up to 4 July 2010 no member list (3 pages)
6 July 2010Annual return made up to 4 July 2010 no member list (3 pages)
6 July 2010Annual return made up to 4 July 2010 no member list (3 pages)
6 August 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
6 August 2009Accounts for a dormant company made up to 31 July 2009 (1 page)
6 July 2009Annual return made up to 04/07/09 (2 pages)
6 July 2009Annual return made up to 04/07/09 (2 pages)
17 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
17 June 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
7 July 2008Annual return made up to 04/07/08 (2 pages)
7 July 2008Annual return made up to 04/07/08 (2 pages)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
15 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
16 October 2007Registered office changed on 16/10/07 from: monarch house, chrysalis way langley bridge nottinghamshire NG16 3RY (1 page)
16 October 2007Registered office changed on 16/10/07 from: monarch house, chrysalis way langley bridge nottinghamshire NG16 3RY (1 page)
4 July 2007Annual return made up to 04/07/07 (2 pages)
4 July 2007Annual return made up to 04/07/07 (2 pages)
3 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
3 October 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
10 July 2006Annual return made up to 04/07/06 (4 pages)
10 July 2006Annual return made up to 04/07/06 (4 pages)
4 July 2005Incorporation (16 pages)
4 July 2005Incorporation (16 pages)