London
WC2A 1LS
Director Name | Mr David Charles Thomlinson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2016(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr James Patrick Westhead |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Senior Executive In Social Finance |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Paul Fletcher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2019(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chairman, Teach For All |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Russell Keith Hobby |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2020(9 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chief Executive Officer- Teach First, Education Ch |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Simeon Peter Coyle |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(12 years after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Rufus Edward Ries Black |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | University Professor |
Country of Residence | Australian |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Ian Edward Lamert Davis |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Brett Harris Wigdortz |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Non-Governmental Organisation |
Country of Residence | United Kingdom |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Joseph Webster Saunders |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Banker |
Country of Residence | United States |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Tomas Alfonso Recart Balze Recart |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Non-Governmental Organisation |
Country of Residence | Chile |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Wendy Sue Kopp |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Non-Governmental Organisation |
Country of Residence | United States |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Mark Benton Fuller |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Management Consultant |
Country of Residence | United States |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Frank Burkhard Bernhard Appel |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Nick Canning |
---|---|
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Robert Douglas Michelman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2012(11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 June 2013) |
Role | Company Director |
Country of Residence | Usa California |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Director Name | Mr Edward Francois Vainker |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2015(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 June 2023) |
Role | School Principal |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mrs Amanda Mary Jenkins |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 07 June 2016(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2021) |
Role | Philanthropist |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Secretary Name | Julia Chi |
---|---|
Status | Resigned |
Appointed | 01 October 2018(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Miss Ndidi Okezie |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2020(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £114,260 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
10 July 2020 | Total exemption full accounts made up to 30 September 2019 (18 pages) |
---|---|
22 May 2020 | Appointment of Mr James Patrick Westhead as a director on 10 June 2019 (2 pages) |
22 May 2020 | Appointment of Mr Paul Fletcher as a director on 1 October 2019 (2 pages) |
22 May 2020 | Appointment of Russell Keita Hobby as a director on 25 March 2020 (2 pages) |
21 May 2020 | Appointment of Ms Ndidi Okezie as a director on 25 March 2020 (2 pages) |
21 May 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
14 May 2020 | Termination of appointment of Ian Edward Lamert Davis as a director on 10 June 2019 (1 page) |
6 August 2019 | Total exemption full accounts made up to 30 September 2018 (18 pages) |
24 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
26 November 2018 | Termination of appointment of Nick Canning as a secretary on 30 September 2018 (1 page) |
26 November 2018 | Appointment of Julia Chi as a secretary on 1 October 2018 (2 pages) |
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (18 pages) |
3 May 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
6 October 2017 | Full accounts made up to 30 September 2016 (15 pages) |
6 October 2017 | Full accounts made up to 30 September 2016 (15 pages) |
19 April 2017 | Director's details changed for Dame Julia Charity Cleverdon on 5 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Dame Julia Charity Cleverdon on 5 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Edward Vainker on 5 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Ian Edward Lamert Davis on 5 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Edward Vainker on 5 April 2017 (2 pages) |
18 April 2017 | Secretary's details changed for Nick Canning on 5 April 2017 (1 page) |
18 April 2017 | Director's details changed for Mr Ian Edward Lamert Davis on 5 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
18 April 2017 | Secretary's details changed for Nick Canning on 5 April 2017 (1 page) |
18 April 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
21 August 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
21 August 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
22 June 2016 | Appointment of Mr David Charles Thomlinson as a director on 7 June 2016 (2 pages) |
22 June 2016 | Appointment of Mrs Amanda Mary Jenkins as a director on 7 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr David Charles Thomlinson as a director on 7 June 2016 (2 pages) |
22 June 2016 | Appointment of Mrs Amanda Mary Jenkins as a director on 7 June 2016 (2 pages) |
17 May 2016 | Annual return made up to 16 March 2016 no member list (5 pages) |
17 May 2016 | Annual return made up to 16 March 2016 no member list (5 pages) |
8 March 2016 | Resolutions
|
8 March 2016 | Resolutions
|
27 February 2016 | Company name changed teach for everyone LIMITED\certificate issued on 27/02/16
|
27 February 2016 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
27 February 2016 | Company name changed teach for everyone LIMITED\certificate issued on 27/02/16
|
27 February 2016 | Change of name notice (2 pages) |
27 February 2016 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
27 February 2016 | Change of name notice (2 pages) |
17 September 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
17 September 2015 | Total exemption full accounts made up to 30 September 2014 (10 pages) |
3 August 2015 | Appointment of Mr Edward Vainker as a director on 18 April 2015 (2 pages) |
3 August 2015 | Appointment of Mr Edward Vainker as a director on 18 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Dame Julia Charity Cleverdon on 30 March 2015 (3 pages) |
17 April 2015 | Secretary's details changed for Nick Canning on 30 March 2015 (1 page) |
17 April 2015 | Secretary's details changed for Nick Canning on 30 March 2015 (1 page) |
17 April 2015 | Director's details changed for Mr Ian Edward Lamert Davis on 30 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Ian Edward Lamert Davis on 30 March 2015 (2 pages) |
17 April 2015 | Director's details changed for Dame Julia Charity Cleverdon on 30 March 2015 (3 pages) |
17 April 2015 | Annual return made up to 16 March 2015 no member list (4 pages) |
17 April 2015 | Annual return made up to 16 March 2015 no member list (4 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
11 April 2014 | Annual return made up to 16 March 2014 no member list (4 pages) |
11 April 2014 | Annual return made up to 16 March 2014 no member list (4 pages) |
11 April 2014 | Termination of appointment of Robert Michelman as a director (1 page) |
11 April 2014 | Termination of appointment of Robert Michelman as a director (1 page) |
4 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
4 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
5 November 2013 | Registered office address changed from C/O Teach First 4 More London Riverside London SE1 2AU on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from C/O Teach First 4 More London Riverside London SE1 2AU on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from C/O Teach First 4 More London Riverside London SE1 2AU on 5 November 2013 (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2013 | Annual return made up to 16 March 2013 (15 pages) |
1 August 2013 | Annual return made up to 16 March 2013 (15 pages) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
23 July 2012 | Statement of company's objects (2 pages) |
23 July 2012 | Statement of company's objects (2 pages) |
23 July 2012 | Memorandum and Articles of Association (17 pages) |
23 July 2012 | Memorandum and Articles of Association (17 pages) |
23 July 2012 | Resolutions
|
23 July 2012 | Resolutions
|
17 April 2012 | Termination of appointment of Rufus Black as a director (2 pages) |
17 April 2012 | Termination of appointment of Brett Wigdortz as a director (2 pages) |
17 April 2012 | Appointment of Robert Douglas Michelman as a director (3 pages) |
17 April 2012 | Annual return made up to 16 March 2012 (15 pages) |
17 April 2012 | Termination of appointment of Frank Appel as a director (2 pages) |
17 April 2012 | Termination of appointment of Wendy Kopp as a director (2 pages) |
17 April 2012 | Termination of appointment of Joseph Saunders as a director (2 pages) |
17 April 2012 | Termination of appointment of Frank Appel as a director (2 pages) |
17 April 2012 | Termination of appointment of Wendy Kopp as a director (2 pages) |
17 April 2012 | Appointment of Robert Douglas Michelman as a director (3 pages) |
17 April 2012 | Termination of appointment of Mark Fuller as a director (2 pages) |
17 April 2012 | Termination of appointment of Brett Wigdortz as a director (2 pages) |
17 April 2012 | Termination of appointment of Mark Fuller as a director (2 pages) |
17 April 2012 | Termination of appointment of Rufus Black as a director (2 pages) |
17 April 2012 | Termination of appointment of Tomas Recart as a director (2 pages) |
17 April 2012 | Termination of appointment of Joseph Saunders as a director (2 pages) |
17 April 2012 | Annual return made up to 16 March 2012 (15 pages) |
17 April 2012 | Termination of appointment of Tomas Recart as a director (2 pages) |
16 March 2011 | Incorporation (43 pages) |
16 March 2011 | Incorporation (43 pages) |