THE TEACHING AWARDS COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
THE TEACHING AWARDS COMPANY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
THE TEACHING AWARDS COMPANY LIMITED was incorporated 25 years ago on 04/06/1998 and has the registered number: 03576096. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THE TEACHING AWARDS COMPANY LIMITED was incorporated 25 years ago on 04/06/1998 and has the registered number: 03576096. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
THE TEACHING AWARDS COMPANY LIMITED - LONDON
This company is listed in the following categories:
85590 - Other education n.e.c.
85590 - Other education n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
FIRST FLOOR
LONDON
EC4R 1BE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/02/2023 | 03/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BWB SECRETARIAL LIMITED | Corporate Secretary | 2010-08-25 | CURRENT | ||
MR TOBY DOMINIC BRODIGAN SALT | Jul 1962 | British | Director | 2022-12-06 | CURRENT |
MS CORRIENNE PEASGOOD | Apr 1962 | British | Director | 2023-01-01 | CURRENT |
MARY ANNE PALMER | Jul 1976 | British | Director | 2019-12-04 | CURRENT |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1998-06-04 UNTIL 1998-06-15 | RESIGNED | ||
SIR ALAN WILLIAM STEER | Jan 1948 | British | Director | 2009-12-09 UNTIL 2014-12-04 | RESIGNED |
LORD DAVID PUTTNAM OF QUEENSGATE | Feb 1941 | British | Director | 1998-06-15 UNTIL 2008-10-19 | RESIGNED |
MR PAUL KEITH WINTER | May 1950 | British | Director | 2001-04-26 UNTIL 2010-03-08 | RESIGNED |
MR STEPHEN MUNBY | Aug 1956 | British | Director | 2018-04-19 UNTIL 2022-12-06 | RESIGNED |
MRS ANN MULLINS | Aug 1947 | British | Director | 2005-05-17 UNTIL 2009-12-01 | RESIGNED |
MR NIGEL JOHN MIDDLETON | Jan 1951 | British | Director | 2012-07-25 UNTIL 2013-12-04 | RESIGNED |
ROGER WYN JONES | Jun 1960 | British | Director | 2009-12-09 UNTIL 2012-12-05 | RESIGNED |
STEPHEN JOHN WHITE | Feb 1968 | British | Director | 2001-04-26 UNTIL 2004-02-28 | RESIGNED |
STEPHEN VICTOR PATRICK | Dec 1955 | British | Director | 2009-12-09 UNTIL 2012-09-19 | RESIGNED |
ANNE MARIE PIPER | Jan 1958 | Canadian | Secretary | 2001-07-27 UNTIL 2010-08-25 | RESIGNED |
DAVID JOHN WEBB | Feb 1944 | British | Secretary | 2000-03-13 UNTIL 2001-07-27 | RESIGNED |
DOROTHY MILLHAM | Secretary | 1998-08-03 UNTIL 2000-01-11 | RESIGNED | ||
MR DAVID PETER HANSON | Dec 1956 | British | Director | 2004-04-05 UNTIL 2005-08-31 | RESIGNED |
CAROLYN ANN TAYLOR | Jul 1963 | British | Director | 1999-10-25 UNTIL 2003-05-20 | RESIGNED |
FELICITY GILLESPIE | Jan 1970 | British/Australian | Secretary | 1998-06-15 UNTIL 1998-08-03 | RESIGNED |
JOHN SYDNEY SUTTON | Oct 1950 | British | Director | 2005-05-17 UNTIL 2009-10-29 | RESIGNED |
FELICITY GILLESPIE | Jan 1970 | British/Australian | Director | 1998-06-15 UNTIL 1998-12-11 | RESIGNED |
DAVID HANCOCK | Nov 1951 | British | Director | 2005-05-17 UNTIL 2009-12-01 | RESIGNED |
MS CAROLINE EVANS | Jun 1962 | British | Director | 2005-12-01 UNTIL 2011-12-05 | RESIGNED |
MS ANNE EVANS | Feb 1947 | British | Director | 2005-05-17 UNTIL 2005-09-30 | RESIGNED |
JOHN CULHANE | Jan 1934 | British | Director | 1998-10-28 UNTIL 2001-02-28 | RESIGNED |
MR PETER LAWRENCE CLARKE | Oct 1959 | British | Director | 2013-06-19 UNTIL 2018-04-19 | RESIGNED |
SOPHIE BYATT | Oct 1964 | British | Director | 2005-05-17 UNTIL 2016-06-01 | RESIGNED |
MICHAEL JOHN PATRICK BROOKES | May 1948 | English | Director | 2009-12-09 UNTIL 2011-12-05 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-06-04 UNTIL 1998-06-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Teaching Awards Trust | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Teaching Awards Company Limited | 2023-12-20 | 31-03-2023 | £106,353 Cash |
The Teaching Awards Company Limited | 2022-12-13 | 31-03-2022 | £302,132 Cash £100 equity |
The Teaching Awards Company Limited | 2021-12-31 | 31-03-2021 | £542,566 Cash £100 equity |
The Teaching Awards Company Limited | 2020-12-15 | 31-03-2020 | £455,081 Cash £-131,938 equity |
The Teaching Awards Company Limited | 2019-12-18 | 31-03-2019 | £92,587 Cash £-148,978 equity |
The Teaching Awards Company Limited | 2018-12-22 | 31-03-2018 | £99,780 Cash £-151,792 equity |
THE TEACHING AWARDS COMPANY LIMITED | 2017-12-19 | 31-03-2017 | £57,712 Cash £-179,100 equity |
The Teaching Awards Company Limited - Accounts to registrar - small 16.3d | 2016-12-14 | 31-03-2016 | £290,068 Cash £-189,369 equity |
The Teaching Awards Company Limited - Limited company - abbreviated - 11.9 | 2015-12-15 | 31-03-2015 | £247,856 Cash £-146,657 equity |
The Teaching Awards Company Limited - Limited company - abbreviated - 11.6 | 2014-12-13 | 31-03-2014 | £40,149 Cash £-145,315 equity |