Company NameQualified Teachers Limited
DirectorsRobyn Julieann Johnstone and Garry Paul Clarke
Company StatusActive
Company Number10849722
CategoryPrivate Limited Company
Incorporation Date4 July 2017(6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Robyn Julieann Johnstone
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed04 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Sir Wilfrid Newton House Thorncliffe Pa
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMr Garry Paul Clarke
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2020(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, Sir Wilfrid Newton House Thorncliffe Pa
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMr William John Etchell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor, Sir Wilfrid Newton House Thorncliffe Pa
Chapeltown
Sheffield
South Yorkshire
S35 2PH
Director NameMr Neil Gamewell
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Sir Wilfrid Newton House Thorncliffe Pa
Chapeltown
Sheffield
South Yorkshire
S35 2PH

Location

Registered Address2nd Floor, Sir Wilfrid Newton House Thorncliffe Park
Chapeltown
Sheffield
South Yorkshire
S35 2PH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardWest Ecclesfield
Built Up AreaChapeltown
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 2 weeks ago)
Next Return Due17 July 2024 (3 months from now)

Charges

19 July 2022Delivered on: 20 July 2022
Persons entitled: Lloyds Bank PLC as Agent and Trustee

Classification: A registered charge
Outstanding
17 August 2021Delivered on: 27 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 October 2020Delivered on: 8 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 January 2020Delivered on: 31 January 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 March 2019Delivered on: 8 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 October 2023Accounts for a small company made up to 31 December 2022 (22 pages)
11 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (21 pages)
9 August 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
20 July 2022Registration of charge 108497220005, created on 19 July 2022 (57 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (23 pages)
27 August 2021Registration of charge 108497220004, created on 17 August 2021 (57 pages)
20 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
23 April 2021Accounts for a small company made up to 31 December 2019 (23 pages)
9 March 2021Termination of appointment of Neil Gamewell as a director on 31 December 2020 (1 page)
8 October 2020Registration of charge 108497220003, created on 5 October 2020 (58 pages)
29 September 2020Change of details for Intercede 2500 Limited as a person with significant control on 24 August 2017 (2 pages)
9 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
12 February 2020Appointment of Mr Garry Paul Clarke as a director on 12 February 2020 (2 pages)
31 January 2020Registration of charge 108497220002, created on 30 January 2020 (56 pages)
8 October 2019Full accounts made up to 31 December 2018 (23 pages)
18 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
24 April 2019Termination of appointment of William John Etchell as a director on 31 March 2019 (1 page)
19 March 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 March 2019Registration of charge 108497220001, created on 7 March 2019 (11 pages)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (16 pages)
18 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
10 April 2018Previous accounting period shortened from 31 December 2018 to 31 December 2017 (1 page)
18 October 2017Director's details changed for Mrs Robyn Julieann Johnstone on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mrs Robyn Julieann Johnstone on 18 October 2017 (2 pages)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 100
(46 pages)
4 July 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
4 July 2017Incorporation
Statement of capital on 2017-07-04
  • GBP 100
(46 pages)
4 July 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)