Company NameRed Box Teacher Recruitment Limited
DirectorDeirdre Jane Kelly
Company StatusActive
Company Number06862231
CategoryPrivate Limited Company
Incorporation Date28 March 2009(15 years, 1 month ago)
Previous NameKudos Teacher Recruitment Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Deirdre Jane Kelly
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House High Street
Egham
Surrey
TW20 9HY
Secretary NameMs Deirdre Jane Kelly
StatusCurrent
Appointed04 September 2018(9 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressGladstone House High Street
Egham
Surrey
TW20 9HY
Director NameMs Jacqueline Nicole Francoise Verdonck
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBelgian
StatusResigned
Appointed28 March 2009(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address234 Stafford Road
Caterham
Surrey
CR3 6NG
Director NameSusan Tania Bedford
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(same day as company formation)
RoleRecruitment
Correspondence AddressThe Lodge Manor House Court
Church Road
Shepperton
Middlesex
TW17 9JR
Director NameCary Morgan
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressThe Lodge Manor House Court
Church Road
Shepperton
Middlesex
TW17 9JR
Secretary NameSusan Tania Bedford
NationalityBritish
StatusResigned
Appointed28 March 2009(same day as company formation)
RoleRecruitment
Correspondence AddressThe Lodge Manor House Court
Church Road
Shepperton
Middlesex
TW17 9JR
Secretary NameA&H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2009(same day as company formation)
Correspondence Address58-60 Berners Street
London
W1T 3JS

Contact

Websitewww.redboxteachers.com/
Email address[email protected]
Telephone01932 247000
Telephone regionWeybridge

Location

Registered AddressGladstone House
High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£601,054
Cash£449,930
Current Liabilities£243,951

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 March 2024 (4 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

17 September 2018Delivered on: 20 September 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

2 May 2023Confirmation statement made on 28 March 2023 with updates (5 pages)
19 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
28 March 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
14 December 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
30 June 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
12 April 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
28 September 2020Satisfaction of charge 068622310001 in full (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
12 May 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
13 May 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
12 December 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
10 December 2018Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page)
18 October 2018Appointment of Ms Deirdre Jane Kelly as a director on 4 September 2018 (2 pages)
9 October 2018Appointment of Ms Deirdre Jane Kelly as a secretary on 4 September 2018 (2 pages)
9 October 2018Termination of appointment of Cary Morgan as a director on 4 September 2018 (1 page)
9 October 2018Termination of appointment of Susan Tania Bedford as a director on 4 September 2018 (1 page)
9 October 2018Registered 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 2018Cessation of Susan Tania Bedford as a person with significant control on 4 September 2018 (1 page)
9 October 2018Termination of appointment of Susan Tania Bedford as a secretary on 4 September 2018 (1 page)
9 October 2018Cessation of Cary Morgan as a person with significant control on 4 September 2018 (1 page)
9 October 2018Notification of Parisot Limited as a person with significant control on 4 September 2018 (2 pages)
20 September 2018Registration of charge 068622310001, created on 17 September 2018 (23 pages)
6 April 2018Notification of Susan Tania Bedford as a person with significant control on 6 April 2016 (2 pages)
6 April 2018Withdrawal of a person with significant control statement on 6 April 2018 (2 pages)
6 April 2018Notification of Cary Morgan as a person with significant control on 6 April 2016 (2 pages)
6 April 2018Director's details changed for Susan Tania Bedford on 29 March 2017 (2 pages)
6 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
6 April 2018Director's details changed for Cary Morgan on 29 March 2017 (2 pages)
6 April 2018Secretary's details changed for Susan Tania Bedford on 29 March 2017 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 November 2017Withdrawal of a person with significant control statement on 8 November 2017 (2 pages)
8 November 2017Withdrawal of a person with significant control statement on 8 November 2017 (2 pages)
4 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
5 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(5 pages)
22 October 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Secretary's details changed for Susan Tania Bedford on 25 June 2012 (2 pages)
16 July 2012Director's details changed for Susan Tania Bedford on 25 June 2012 (2 pages)
16 July 2012Director's details changed for Susan Tania Bedford on 25 June 2012 (2 pages)
16 July 2012Director's details changed for Cary Morgan on 29 June 2012 (2 pages)
16 July 2012Secretary's details changed for Susan Tania Bedford on 25 June 2012 (2 pages)
16 July 2012Director's details changed for Cary Morgan on 29 June 2012 (2 pages)
26 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
20 August 2009Company name changed kudos teacher recruitment LIMITED\certificate issued on 20/08/09 (2 pages)
20 August 2009Company name changed kudos teacher recruitment LIMITED\certificate issued on 20/08/09 (2 pages)
19 August 2009Appointment terminated secretary a&h registrars & secretaries LIMITED (1 page)
19 August 2009Director appointed cary morgan (1 page)
19 August 2009Appointment terminated director jacqueline verdonck (1 page)
19 August 2009Director appointed cary morgan (1 page)
19 August 2009Appointment terminated secretary a&h registrars & secretaries LIMITED (1 page)
19 August 2009Appointment terminated director jacqueline verdonck (1 page)
19 August 2009Director and secretary appointed susan tania bedford (1 page)
19 August 2009Director and secretary appointed susan tania bedford (1 page)
28 March 2009Incorporation (14 pages)
28 March 2009Incorporation (14 pages)