Company NameTeacher To Teacher (UK) Limited
DirectorsGavin Richard Clowes and Joanna Louise Clowes
Company StatusActive
Company Number05469843
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Gavin Richard Clowes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2005(same day as company formation)
RoleTeacher. Trainer
Country of ResidenceEngland
Correspondence Address58 Princess Drive
Bollington
Cheshire
SK10 5ER
Secretary NameJoanna Louise Clowes
NationalityBritish
StatusCurrent
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address58 Princess Drive
Bollington
Macclesfield
Cheshire
SK10 5ER
Director NameMrs Joanna Louise Clowes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(11 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Princess Drive
Bollington
Cheshire
SK10 5ER
Director NameMs Elaine Brown
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(same day as company formation)
RoleTeacher Trainer
Country of ResidenceEngland
Correspondence Address18 River Street
Wilmslow
Cheshire
SK9 4AB

Contact

Websitewww.T2TUK.co.uk
Telephone01625 406414
Telephone regionMacclesfield

Location

Registered AddressC/O Djh Mitten Clarke St George's House
56 Peter Street
Manchester
M2 3NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£110,688
Cash£71,969
Current Liabilities£83,678

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

23 June 2020Confirmation statement made on 2 June 2020 with updates (4 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
17 June 2019Confirmation statement made on 2 June 2019 with updates (5 pages)
28 March 2019Cancellation of shares. Statement of capital on 1 March 2019
  • GBP 55
(6 pages)
28 March 2019Purchase of own shares. (3 pages)
27 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
3 October 2018Cancellation of shares. Statement of capital on 3 September 2018
  • GBP 58
(6 pages)
3 October 2018Purchase of own shares. (3 pages)
13 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
12 June 2018Cessation of Elaine Brown as a person with significant control on 1 March 2018 (1 page)
10 April 2018Purchase of own shares. (3 pages)
10 April 2018Cancellation of shares. Statement of capital on 1 March 2018
  • GBP 66
(6 pages)
28 March 2018Cancellation of shares. Statement of capital on 1 September 2017
  • GBP 75
(4 pages)
26 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
9 October 2017Purchase of own shares. (3 pages)
9 October 2017Purchase of own shares. (3 pages)
18 September 2017Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 83
(6 pages)
18 September 2017Cancellation of shares. Statement of capital on 1 March 2017
  • GBP 83
(6 pages)
27 July 2017Purchase of own shares. (3 pages)
27 July 2017Purchase of own shares. (3 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (8 pages)
13 April 2017Appointment of Mrs Joanna Louise Clowes as a director on 6 April 2017 (2 pages)
13 April 2017Appointment of Mrs Joanna Louise Clowes as a director on 6 April 2017 (2 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
28 March 2017Micro company accounts made up to 30 June 2016 (5 pages)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
14 March 2017Registered office address changed from C/O Lloyd Piggott Wellington House 39/41 Piccadilly Manchester Greater Manchester M1 1LQ to C/O Lloyd Piggott 2nd Floor, St George's House 56 Peter Street Manchester M2 3NQ on 14 March 2017 (1 page)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
30 January 2017Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 92
(4 pages)
30 January 2017Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 92
(4 pages)
20 January 2017Termination of appointment of Elaine Brown as a director on 20 December 2016 (1 page)
20 January 2017Termination of appointment of Elaine Brown as a director on 20 December 2016 (1 page)
18 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
18 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
18 January 2017Purchase of own shares. (3 pages)
18 January 2017Purchase of own shares. (3 pages)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (5 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
10 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
17 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 76 Wellington Road South Stockport Cheshire SK1 3SU on 13 June 2013 (1 page)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Gavin Richard Clowes on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Elaine Brown on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Gavin Richard Clowes on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Gavin Richard Clowes on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Elaine Brown on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Elaine Brown on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 June 2009Return made up to 02/06/09; full list of members (4 pages)
9 June 2009Return made up to 02/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 June 2008Return made up to 02/06/08; full list of members (4 pages)
11 June 2008Return made up to 02/06/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 June 2007Return made up to 02/06/07; full list of members (2 pages)
27 June 2007Return made up to 02/06/07; full list of members (2 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 June 2006Return made up to 02/06/06; full list of members (2 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Return made up to 02/06/06; full list of members (2 pages)
20 June 2006Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
10 June 2005Memorandum and Articles of Association (1 page)
10 June 2005Memorandum and Articles of Association (1 page)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2005Incorporation (12 pages)
2 June 2005Incorporation (12 pages)