Egham
Surrey
TW20 9HY
Secretary Name | Ms Deirdre Jane Kelly |
---|---|
Status | Current |
Appointed | 04 September 2018(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Gladstone House High Street Egham Surrey TW20 9HY |
Director Name | Ms Jacqueline Nicole Francoise Verdonck |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 March 2009(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 234 Stafford Road Caterham Surrey CR3 6NG |
Director Name | Susan Tania Bedford |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(same day as company formation) |
Role | Recruitment |
Correspondence Address | The Lodge Manor House Court Church Road Shepperton Middlesex TW17 9JR |
Director Name | Cary Morgan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(same day as company formation) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | The Lodge Manor House Court Church Road Shepperton Middlesex TW17 9JR |
Secretary Name | Susan Tania Bedford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(same day as company formation) |
Role | Recruitment |
Correspondence Address | The Lodge Manor House Court Church Road Shepperton Middlesex TW17 9JR |
Secretary Name | A&H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2009(same day as company formation) |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Website | www.redboxteachers.com/ |
---|---|
Email address | [email protected] |
Telephone | 01932 247000 |
Telephone region | Weybridge |
Registered Address | Gladstone House High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £601,054 |
Cash | £449,930 |
Current Liabilities | £243,951 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
17 September 2018 | Delivered on: 20 September 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
2 May 2023 | Confirmation statement made on 28 March 2023 with updates (5 pages) |
---|---|
19 April 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with updates (5 pages) |
14 December 2021 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
30 June 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
12 April 2021 | Confirmation statement made on 28 March 2021 with updates (5 pages) |
28 September 2020 | Satisfaction of charge 068622310001 in full (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
12 May 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
13 May 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
12 December 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
10 December 2018 | Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
18 October 2018 | Appointment of Ms Deirdre Jane Kelly as a director on 4 September 2018 (2 pages) |
9 October 2018 | Appointment of Ms Deirdre Jane Kelly as a secretary on 4 September 2018 (2 pages) |
9 October 2018 | Termination of appointment of Cary Morgan as a director on 4 September 2018 (1 page) |
9 October 2018 | Termination of appointment of Susan Tania Bedford as a director on 4 September 2018 (1 page) |
9 October 2018 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to Gladstone House High Street Egham Surrey TW20 9HY on 9 October 2018 (1 page) |
9 October 2018 | Cessation of Susan Tania Bedford as a person with significant control on 4 September 2018 (1 page) |
9 October 2018 | Termination of appointment of Susan Tania Bedford as a secretary on 4 September 2018 (1 page) |
9 October 2018 | Cessation of Cary Morgan as a person with significant control on 4 September 2018 (1 page) |
9 October 2018 | Notification of Parisot Limited as a person with significant control on 4 September 2018 (2 pages) |
20 September 2018 | Registration of charge 068622310001, created on 17 September 2018 (23 pages) |
6 April 2018 | Notification of Susan Tania Bedford as a person with significant control on 6 April 2016 (2 pages) |
6 April 2018 | Withdrawal of a person with significant control statement on 6 April 2018 (2 pages) |
6 April 2018 | Notification of Cary Morgan as a person with significant control on 6 April 2016 (2 pages) |
6 April 2018 | Director's details changed for Susan Tania Bedford on 29 March 2017 (2 pages) |
6 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
6 April 2018 | Director's details changed for Cary Morgan on 29 March 2017 (2 pages) |
6 April 2018 | Secretary's details changed for Susan Tania Bedford on 29 March 2017 (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 November 2017 | Withdrawal of a person with significant control statement on 8 November 2017 (2 pages) |
8 November 2017 | Withdrawal of a person with significant control statement on 8 November 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
22 October 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 22 October 2015 (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Secretary's details changed for Susan Tania Bedford on 25 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Susan Tania Bedford on 25 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Susan Tania Bedford on 25 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Cary Morgan on 29 June 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Susan Tania Bedford on 25 June 2012 (2 pages) |
16 July 2012 | Director's details changed for Cary Morgan on 29 June 2012 (2 pages) |
26 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
20 August 2009 | Company name changed kudos teacher recruitment LIMITED\certificate issued on 20/08/09 (2 pages) |
20 August 2009 | Company name changed kudos teacher recruitment LIMITED\certificate issued on 20/08/09 (2 pages) |
19 August 2009 | Appointment terminated secretary a&h registrars & secretaries LIMITED (1 page) |
19 August 2009 | Director appointed cary morgan (1 page) |
19 August 2009 | Appointment terminated director jacqueline verdonck (1 page) |
19 August 2009 | Director appointed cary morgan (1 page) |
19 August 2009 | Appointment terminated secretary a&h registrars & secretaries LIMITED (1 page) |
19 August 2009 | Appointment terminated director jacqueline verdonck (1 page) |
19 August 2009 | Director and secretary appointed susan tania bedford (1 page) |
19 August 2009 | Director and secretary appointed susan tania bedford (1 page) |
28 March 2009 | Incorporation (14 pages) |
28 March 2009 | Incorporation (14 pages) |