Sunderland
SR6 0AN
Director Name | Mr Robert James Palmer |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2012(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b Vanbrugh Terrace Blackheath London SE3 7AP |
Director Name | Mr Michael Donnelly |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2013(7 years, 8 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 55 Hemsley Road South Shields Tyne And Wear NE34 6HN |
Director Name | Mr Michael Donnelly |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 103 Westfield Road Harpenden Hertfordshire AL5 4JZ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | premierteachers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5561033 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | St Peter's Gate Charles Street Sunderland SR6 0AN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Peter's |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
92 at £1 | Michael Donnelly 92.00% Ordinary |
---|---|
8 at £1 | Robert James Palmer 8.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,892 |
Cash | £13,653 |
Current Liabilities | £31,153 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
24 September 2021 | Delivered on: 24 September 2021 Persons entitled: Sonovate Limited Classification: A registered charge Outstanding |
---|---|
22 November 2019 | Delivered on: 22 November 2019 Persons entitled: Calverton Finance LTD Classification: A registered charge Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets. Outstanding |
7 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
---|---|
1 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
28 July 2020 | Statement of capital following an allotment of shares on 23 July 2020
|
15 June 2020 | Statement of capital following an allotment of shares on 10 June 2020
|
3 April 2020 | Statement of capital following an allotment of shares on 3 April 2020
|
27 March 2020 | Statement of capital following an allotment of shares on 26 March 2020
|
14 January 2020 | Resolutions
|
14 January 2020 | Sub-division of shares on 9 January 2020 (4 pages) |
9 January 2020 | Statement of capital following an allotment of shares on 9 January 2020
|
6 January 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
22 November 2019 | Registration of charge 055793070001, created on 22 November 2019 (21 pages) |
4 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
5 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
21 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
30 September 2015 | Director's details changed for Mr Michael Donnelly on 1 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Director's details changed for Mr Michael Donnelly on 1 September 2015 (2 pages) |
30 September 2015 | Director's details changed for Mr Michael Donnelly on 1 September 2015 (2 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
8 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Director's details changed for Mr Michael Donnelly on 1 October 2013 (2 pages) |
2 October 2014 | Director's details changed for Mr Michael Donnelly on 1 October 2013 (2 pages) |
2 October 2014 | Director's details changed for Mr Michael Donnelly on 1 October 2013 (2 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
19 August 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 August 2013 | Registered office address changed from 2B Vanbrugh Terrace Blackheath London SE3 7AP United Kingdom on 12 August 2013 (1 page) |
12 August 2013 | Registered office address changed from 2B Vanbrugh Terrace Blackheath London SE3 7AP United Kingdom on 12 August 2013 (1 page) |
18 June 2013 | Appointment of Mr Michael Donnelly as a director (2 pages) |
18 June 2013 | Company name changed acquire a teacher LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Company name changed acquire a teacher LIMITED\certificate issued on 18/06/13
|
18 June 2013 | Appointment of Mr Michael Donnelly as a director (2 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Director's details changed for Mr Robert James Palmer on 30 July 2012 (2 pages) |
18 October 2012 | Secretary's details changed for Robert James Palmer on 17 October 2012 (1 page) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Secretary's details changed for Robert James Palmer on 17 October 2012 (1 page) |
18 October 2012 | Director's details changed for Mr Robert James Palmer on 30 July 2012 (2 pages) |
17 October 2012 | Termination of appointment of Michael Donnelly as a director (1 page) |
17 October 2012 | Termination of appointment of Michael Donnelly as a director (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 October 2012 | Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page) |
11 October 2012 | Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page) |
11 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
31 July 2012 | Appointment of Mr Robert James Palmer as a director (2 pages) |
31 July 2012 | Appointment of Mr Robert James Palmer as a director (2 pages) |
31 July 2012 | Registered office address changed from 103 Westfield Road Harpenden Herts AL5 4JZ on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 103 Westfield Road Harpenden Herts AL5 4JZ on 31 July 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
11 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (2 pages) |
9 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (2 pages) |
19 August 2009 | Director's change of particulars / michael donnelly / 19/08/2009 (1 page) |
19 August 2009 | Director's change of particulars / michael donnelly / 19/08/2009 (1 page) |
12 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
20 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
10 December 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
19 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
19 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: 4 the dell, pickford road markyate hertfordshire AL3 8RZ (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: 4 the dell, pickford road markyate hertfordshire AL3 8RZ (1 page) |
21 November 2006 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
21 November 2006 | Return made up to 30/09/06; full list of members (6 pages) |
21 November 2006 | Return made up to 30/09/06; full list of members (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
30 September 2005 | Incorporation (16 pages) |
30 September 2005 | Incorporation (16 pages) |