Company NameI Teachers Ltd
DirectorsAndrew Tennant and Ryan Tennant
Company StatusActive
Company Number10106120
CategoryPrivate Limited Company
Incorporation Date6 April 2016(8 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameAndrew Tennant
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holly Royde Close Holly Royde Close
Manchester
M20 3HR
Secretary NameAndrew Tennant
StatusCurrent
Appointed06 April 2016(same day as company formation)
RoleCompany Director
Correspondence Address47 Truemans Heath Lane
Shirley
B90 1PJ
Director NameMr Ryan Tennant
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bloom Street Bloom Street
Manchester
M1 3HZ
Director NameSonia Browne
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Truemans Heath Lane
Shirley
B90 1PJ
Director NameMr Mark Wilson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(6 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 05 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 King Street
Manchester
M2 4NH
Director NameMrs Sonia Mary Browne
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2016(8 months, 1 week after company formation)
Appointment Duration11 months (resigned 08 November 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDream Medical, Soane Point 6-8 Market Place
Reading
Berkshire
RG1 2EG
Director NameIii Recruitment Ltd (Corporation)
StatusResigned
Appointed29 November 2016(7 months, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 November 2017)
Correspondence AddressI Teachers 76 King Street
Manchester
M2 4NH

Location

Registered Address15 Bloom Street Bloom Street
Manchester
M1 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

26 May 2023Delivered on: 6 June 2023
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
22 September 2016Delivered on: 26 September 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
27 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
6 June 2023Registration of charge 101061200002, created on 26 May 2023 (23 pages)
23 May 2023Satisfaction of charge 101061200001 in full (1 page)
31 March 2023Total exemption full accounts made up to 30 April 2022 (13 pages)
15 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
15 June 2021Confirmation statement made on 12 June 2021 with updates (5 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
9 March 2021Change of details for Mr Andrew Tennant as a person with significant control on 9 March 2021 (2 pages)
29 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
17 December 2018Appointment of Mr Ryan Tennant as a director on 11 December 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
12 June 2018Director's details changed for Andrew Tennant on 5 June 2018 (2 pages)
12 June 2018Notification of Andrew Tennant as a person with significant control on 5 June 2018 (2 pages)
12 June 2018Termination of appointment of Mark Wilson as a director on 5 June 2018 (1 page)
12 June 2018Registered office address changed from 76 King Street Manchester M2 4NH England to 15 Bloom Street Bloom Street Manchester M1 3HZ on 12 June 2018 (1 page)
12 June 2018Cessation of Iii Recruitment Ltd as a person with significant control on 5 June 2018 (1 page)
26 January 2018Confirmation statement made on 24 January 2018 with updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
8 November 2017Termination of appointment of Sonia Mary Browne as a director on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Sonia Mary Browne as a director on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Iii Recruitment Ltd as a director on 8 November 2017 (1 page)
8 November 2017Termination of appointment of Iii Recruitment Ltd as a director on 8 November 2017 (1 page)
25 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
14 December 2016Appointment of Mrs Sonia Mary Browne as a director on 10 December 2016 (2 pages)
14 December 2016Appointment of Mrs Sonia Mary Browne as a director on 10 December 2016 (2 pages)
5 December 2016Termination of appointment of Sonia Browne as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Sonia Browne as a director on 5 December 2016 (1 page)
29 November 2016Appointment of Iii Recruitment Ltd as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Mark Wilson as a director on 1 November 2016 (2 pages)
29 November 2016Appointment of Mr Mark Wilson as a director on 1 November 2016 (2 pages)
29 November 2016Appointment of Iii Recruitment Ltd as a director on 29 November 2016 (2 pages)
24 October 2016Registered office address changed from 47 Truemans Heath Lane Shirley B90 1PJ United Kingdom to 76 King Street Manchester M2 4NH on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 47 Truemans Heath Lane Shirley B90 1PJ United Kingdom to 76 King Street Manchester M2 4NH on 24 October 2016 (1 page)
26 September 2016Registration of charge 101061200001, created on 22 September 2016 (22 pages)
26 September 2016Registration of charge 101061200001, created on 22 September 2016 (22 pages)
18 May 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 47 Truemans Heath Lane Shirley B90 1PJ on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 47 Truemans Heath Lane Shirley B90 1PJ on 18 May 2016 (1 page)
16 May 2016Director's details changed for Sonia Browne on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Sonia Browne on 16 May 2016 (2 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 100
(28 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 100
(28 pages)