Company NameTeacherplan Limited
Company StatusDissolved
Company Number04246512
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 9 months ago)
Dissolution Date23 March 2021 (3 years ago)
Previous NameTeacher Plan UK Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen James Rogers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2008(6 years, 6 months after company formation)
Appointment Duration13 years, 2 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Orchard
Eynsford Road
Swanley
Kent
BR8 8JS
Director NameSusan Cranie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Fosse Way
Stretton-On-Dunsmore
Warwickshire
CV23 9NP
Secretary NameMr Daniel Roland Freeman
NationalityBritish
StatusResigned
Appointed05 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lawrence Close
Aylesbury
Buckinghamshire
HP20 1DY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.swanstaff.co.uk

Location

Registered AddressLakeview West Galleon Boulevard
Crossways Business Park
Dartford
DA2 6QE
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 September 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
24 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 January 2016Resolutions
  • RES13 ‐ Company business 24/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
12 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 24/12/2015
(6 pages)
30 December 2015Termination of appointment of Daniel Roland Freeman as a secretary on 30 December 2015 (1 page)
30 December 2015Termination of appointment of Daniel Roland Freeman as a secretary on 30 December 2015 (1 page)
30 June 2015Registered office address changed from 1 White Oak Square London Road Swanley Kent BR8 7AG to C/O Swanstaff Recruitment Limited Lakeview West Galleon Boulevard Crossways Business Park Dartford DA2 6QE on 30 June 2015 (1 page)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Registered office address changed from 1 White Oak Square London Road Swanley Kent BR8 7AG to C/O Swanstaff Recruitment Limited Lakeview West Galleon Boulevard Crossways Business Park Dartford DA2 6QE on 30 June 2015 (1 page)
21 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 April 2015Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 2
(4 pages)
9 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
18 April 2012Registered office address changed from 50 High Street Swanley Kent BR8 8BQ United Kingdom on 18 April 2012 (1 page)
18 April 2012Registered office address changed from 50 High Street Swanley Kent BR8 8BQ United Kingdom on 18 April 2012 (1 page)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
29 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 July 2009Location of debenture register (1 page)
29 July 2009Location of register of members (1 page)
29 July 2009Registered office changed on 29/07/2009 from 4 pauls row high wycombe buckinghamshire HP11 2HQ (1 page)
29 July 2009Registered office changed on 29/07/2009 from 4 pauls row high wycombe buckinghamshire HP11 2HQ (1 page)
29 July 2009Return made up to 30/06/09; full list of members (3 pages)
29 July 2009Location of debenture register (1 page)
29 July 2009Location of register of members (1 page)
29 July 2009Return made up to 30/06/09; full list of members (3 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
29 April 2008Director appointed stephen james rogers (2 pages)
29 April 2008Director appointed stephen james rogers (2 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
24 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
28 February 2008Appointment terminated director susan cranie (1 page)
28 February 2008Appointment terminated director susan cranie (1 page)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
17 July 2007Return made up to 30/06/07; full list of members (2 pages)
17 July 2007Return made up to 30/06/07; full list of members (2 pages)
3 July 2007Registered office changed on 03/07/07 from: c/o wise & co the old star church street princes risborough buckinghamshire HP27 9AA (1 page)
3 July 2007Registered office changed on 03/07/07 from: c/o wise & co the old star church street princes risborough buckinghamshire HP27 9AA (1 page)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
3 July 2007Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
25 July 2006Return made up to 05/07/06; full list of members (6 pages)
25 July 2006Return made up to 05/07/06; full list of members (6 pages)
18 January 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
18 January 2006Accounts for a dormant company made up to 31 July 2005 (2 pages)
29 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
11 August 2004Return made up to 05/07/04; full list of members (6 pages)
11 August 2004Return made up to 05/07/04; full list of members (6 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
16 August 2003Return made up to 05/07/03; full list of members (6 pages)
16 August 2003Return made up to 05/07/03; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
1 May 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
21 July 2002Return made up to 05/07/02; full list of members (6 pages)
21 July 2002Return made up to 05/07/02; full list of members (6 pages)
27 July 2001Company name changed teacher plan uk LIMITED\certificate issued on 27/07/01 (2 pages)
27 July 2001Company name changed teacher plan uk LIMITED\certificate issued on 27/07/01 (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed (2 pages)
5 July 2001Incorporation (20 pages)
5 July 2001Incorporation (20 pages)