Company NameWebanywhere International Limited
DirectorSean Patrick Joseph Gilligan
Company StatusActive
Company Number06714449
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 7 months ago)
Previous NameTeachersanywhere Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Sean Patrick Joseph Gilligan
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, City Exchange 11 Albion Street
Leeds
LS1 5ES
Secretary NameMr Sean Patrick Joseph Gilligan
NationalityBritish
StatusCurrent
Appointed03 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, City Exchange 11 Albion Street
Leeds
LS1 5ES
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websitewww.webanywherechina.com
Telephone0113 3200750
Telephone regionLeeds

Location

Registered AddressAvenue Hq
10 - 12 East Parade
Leeds
LS1 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Filing History

21 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
26 May 2023Accounts for a dormant company made up to 31 August 2022 (4 pages)
22 September 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 August 2021 (4 pages)
22 September 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 August 2020 (4 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 31 August 2019 (4 pages)
15 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
5 July 2019Registered office address changed from 6th Floor City Exchange 11 Albion Street Leeds LS1 5ES to Avenue Hq 10 - 12 East Parade Leeds LS1 2BH on 5 July 2019 (1 page)
3 June 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
16 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 August 2017 (5 pages)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 August 2017Director's details changed for Mr Sean Patrick Joseph Gilligan on 9 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Sean Patrick Joseph Gilligan on 9 August 2017 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
9 January 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (6 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
7 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 April 2015Secretary's details changed for Mr Sean Patrick Joseph Gilligan on 16 April 2015 (1 page)
16 April 2015Director's details changed for Mr Sean Patrick Joseph Gilligan on 16 April 2015 (2 pages)
16 April 2015Secretary's details changed for Mr Sean Patrick Joseph Gilligan on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 16/18 Devonshire Street, Keighley, West Yorkshire BD21 2DG to 6Th Floor City Exchange 11 Albion Street Leeds LS1 5ES on 16 April 2015 (1 page)
16 April 2015Registered office address changed from 16/18 Devonshire Street, Keighley, West Yorkshire BD21 2DG to 6Th Floor City Exchange 11 Albion Street Leeds LS1 5ES on 16 April 2015 (1 page)
16 April 2015Director's details changed for Mr Sean Patrick Joseph Gilligan on 16 April 2015 (2 pages)
14 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
14 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(3 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
3 October 2013Secretary's details changed for Mr Sean Patrick Joseph Gilligan on 1 October 2013 (1 page)
3 October 2013Director's details changed for Mr Sean Patrick Joseph Gilligan on 1 October 2013 (2 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Director's details changed for Mr Sean Patrick Joseph Gilligan on 1 October 2013 (2 pages)
3 October 2013Secretary's details changed for Mr Sean Patrick Joseph Gilligan on 1 October 2013 (1 page)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Secretary's details changed for Mr Sean Patrick Joseph Gilligan on 1 October 2013 (1 page)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
15 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
23 April 2012Company name changed teachersanywhere LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(2 pages)
23 April 2012Company name changed teachersanywhere LIMITED\certificate issued on 23/04/12
  • RES15 ‐ Change company name resolution on 2012-03-16
(2 pages)
19 April 2012Change of name notice (2 pages)
19 April 2012Change of name notice (2 pages)
29 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-16
(1 page)
29 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-16
(1 page)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
20 May 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
19 January 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
19 January 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
15 October 2009Director's details changed for Mr Sean Patrick Joseph Gilligan on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
15 October 2009Secretary's details changed for Sean Patrick Joseph Gilligan on 1 October 2009 (1 page)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
15 October 2009Secretary's details changed for Sean Patrick Joseph Gilligan on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Sean Patrick Joseph Gilligan on 1 October 2009 (2 pages)
15 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
15 October 2009Secretary's details changed for Sean Patrick Joseph Gilligan on 1 October 2009 (1 page)
15 October 2009Director's details changed for Mr Sean Patrick Joseph Gilligan on 1 October 2009 (2 pages)
9 June 2009Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
9 June 2009Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page)
7 October 2008Director and secretary appointed sean patrick joseph gilligan (2 pages)
7 October 2008Appointment terminated director vikki steward (1 page)
7 October 2008Appointment terminated director vikki steward (1 page)
7 October 2008Director and secretary appointed sean patrick joseph gilligan (2 pages)
3 October 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
3 October 2008Incorporation (14 pages)
3 October 2008Incorporation (14 pages)
3 October 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)