Company NamePremier Teachers Ltd
DirectorsRobert James Palmer and Michael Donnelly
Company StatusActive
Company Number05579307
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 7 months ago)
Previous NameAcquire A Teacher Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameRobert James Palmer
NationalityBritish
StatusCurrent
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressSt Peter's Gate Charles Street
Sunderland
SR6 0AN
Director NameMr Robert James Palmer
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(6 years, 10 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Vanbrugh Terrace
Blackheath
London
SE3 7AP
Director NameMr Michael Donnelly
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2013(7 years, 8 months after company formation)
Appointment Duration10 years, 10 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address55 Hemsley Road
South Shields
Tyne And Wear
NE34 6HN
Director NameMr Michael Donnelly
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address103 Westfield Road
Harpenden
Hertfordshire
AL5 4JZ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepremierteachers.co.uk
Email address[email protected]
Telephone0191 5561033
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSt Peter's Gate
Charles Street
Sunderland
SR6 0AN
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

92 at £1Michael Donnelly
92.00%
Ordinary
8 at £1Robert James Palmer
8.00%
Ordinary

Financials

Year2014
Net Worth-£9,892
Cash£13,653
Current Liabilities£31,153

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

24 September 2021Delivered on: 24 September 2021
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding
22 November 2019Delivered 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

Filing History

7 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
1 October 2020Statement of capital following an allotment of shares on 1 October 2020
  • GBP 142.66
(3 pages)
28 July 2020Statement of capital following an allotment of shares on 23 July 2020
  • GBP 133.25
(3 pages)
15 June 2020Statement of capital following an allotment of shares on 10 June 2020
  • GBP 124.73
(3 pages)
3 April 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 122.6
(3 pages)
27 March 2020Statement of capital following an allotment of shares on 26 March 2020
  • GBP 116.2
(3 pages)
14 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-sub div 09/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
14 January 2020Sub-division of shares on 9 January 2020 (4 pages)
9 January 2020Statement of capital following an allotment of shares on 9 January 2020
  • GBP 110.66
(3 pages)
6 January 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 November 2019Registration of charge 055793070001, created on 22 November 2019 (21 pages)
4 November 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 July 2018 (2 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
21 September 2017Micro company accounts made up to 31 July 2017 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2015Director's details changed for Mr Michael Donnelly on 1 September 2015 (2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Director's details changed for Mr Michael Donnelly on 1 September 2015 (2 pages)
30 September 2015Director's details changed for Mr Michael Donnelly on 1 September 2015 (2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
8 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
8 September 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Director's details changed for Mr Michael Donnelly on 1 October 2013 (2 pages)
2 October 2014Director's details changed for Mr Michael Donnelly on 1 October 2013 (2 pages)
2 October 2014Director's details changed for Mr Michael Donnelly on 1 October 2013 (2 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 August 2013Registered office address changed from 2B Vanbrugh Terrace Blackheath London SE3 7AP United Kingdom on 12 August 2013 (1 page)
12 August 2013Registered office address changed from 2B Vanbrugh Terrace Blackheath London SE3 7AP United Kingdom on 12 August 2013 (1 page)
18 June 2013Appointment of Mr Michael Donnelly as a director (2 pages)
18 June 2013Company name changed acquire a teacher LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Company name changed acquire a teacher LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 June 2013Appointment of Mr Michael Donnelly as a director (2 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
18 October 2012Director's details changed for Mr Robert James Palmer on 30 July 2012 (2 pages)
18 October 2012Secretary's details changed for Robert James Palmer on 17 October 2012 (1 page)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
18 October 2012Secretary's details changed for Robert James Palmer on 17 October 2012 (1 page)
18 October 2012Director's details changed for Mr Robert James Palmer on 30 July 2012 (2 pages)
17 October 2012Termination of appointment of Michael Donnelly as a director (1 page)
17 October 2012Termination of appointment of Michael Donnelly as a director (1 page)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 October 2012Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page)
11 October 2012Previous accounting period shortened from 30 September 2012 to 31 July 2012 (1 page)
11 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
31 July 2012Appointment of Mr Robert James Palmer as a director (2 pages)
31 July 2012Appointment of Mr Robert James Palmer as a director (2 pages)
31 July 2012Registered office address changed from 103 Westfield Road Harpenden Herts AL5 4JZ on 31 July 2012 (1 page)
31 July 2012Registered office address changed from 103 Westfield Road Harpenden Herts AL5 4JZ on 31 July 2012 (1 page)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
10 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (2 pages)
9 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (2 pages)
19 August 2009Director's change of particulars / michael donnelly / 19/08/2009 (1 page)
19 August 2009Director's change of particulars / michael donnelly / 19/08/2009 (1 page)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 October 2008Return made up to 30/09/08; full list of members (3 pages)
20 October 2008Return made up to 30/09/08; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 December 2007Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
19 November 2007Return made up to 30/09/07; full list of members (2 pages)
19 November 2007Return made up to 30/09/07; full list of members (2 pages)
22 October 2007Registered office changed on 22/10/07 from: 4 the dell, pickford road markyate hertfordshire AL3 8RZ (1 page)
22 October 2007Registered office changed on 22/10/07 from: 4 the dell, pickford road markyate hertfordshire AL3 8RZ (1 page)
21 November 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
21 November 2006Return made up to 30/09/06; full list of members (6 pages)
21 November 2006Return made up to 30/09/06; full list of members (6 pages)
21 November 2006Total exemption small company accounts made up to 30 September 2006 (3 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Secretary resigned (1 page)
30 September 2005Incorporation (16 pages)
30 September 2005Incorporation (16 pages)