Company NameEach One Teach One Recruitment & Training Solutions In Care Ltd
DirectorDaniel Nightingale
Company StatusActive
Company Number08041394
CategoryPrivate Limited Company
Incorporation Date23 April 2012(12 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Daniel Nightingale
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2012(same day as company formation)
RoleRecruitment And Training
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 (2nd Floor) 68 High Street
Chislehurst
BR7 5AQ
Director NameMs Yetunde Oluyinka Majekodunmi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(2 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 January 2019)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLilford Business Centre Unit F6 61 Lilford Roa
Camberwell
London
SE5 9HY

Contact

Websitewww.eachoneteachonesolution.com

Location

Registered Address9 Perry Vale
London
SE23 2NE
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £0.01Each One Teach One Recruitment & Training Solutions In Care
100.00%
Ordinary

Financials

Year2014
Net Worth£7,690
Cash£2,560
Current Liabilities£750

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

4 January 2021Registered office address changed from Office 414, Dephna House 24/26 Arcadia Avenue Finchley London N3 2JU England to 7D Perry Vale Forest Hill London SE23 2NE on 4 January 2021 (1 page)
14 June 2020Micro company accounts made up to 30 April 2020 (3 pages)
27 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
6 September 2019Registered office address changed from 36 Whitchurch Road London W11 4AT England to Office 414, Dephna House 24/26 Arcadia Avenue Finchley London N3 2JU on 6 September 2019 (1 page)
24 May 2019Micro company accounts made up to 30 April 2019 (2 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
19 January 2019Termination of appointment of Yetunde Oluyinka Majekodunmi as a director on 19 January 2019 (1 page)
19 January 2019Registered office address changed from Lilford Business Centre Unit F6 61 Lilford Road Camberwell London SE5 9HY to 36 Whitchurch Road London W11 4AT on 19 January 2019 (1 page)
19 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
21 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 March 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
8 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
12 February 2016Appointment of Mrs Yetunde Oluyinka Majekodunmi as a director on 1 March 2015 (2 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(3 pages)
12 February 2016Appointment of Mrs Yetunde Oluyinka Majekodunmi as a director on 1 March 2015 (2 pages)
23 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
16 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
30 August 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
8 August 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
30 October 2012Registered office address changed from Axe & Bottle Court 70 Newcomen Street London SE1 1YT on 30 October 2012 (2 pages)
30 October 2012Registered office address changed from Axe & Bottle Court 70 Newcomen Street London SE1 1YT on 30 October 2012 (2 pages)
17 September 2012Registered office address changed from 28 Apartment 2 Mansfield Road Hampstead London NW3 3HP England on 17 September 2012 (2 pages)
17 September 2012Registered office address changed from 28 Apartment 2 Mansfield Road Hampstead London NW3 3HP England on 17 September 2012 (2 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)