Background WavePink WaveYellow Wave

TEACHER TRAINING COMPANY LIMITED (02368205)

TEACHER TRAINING COMPANY LIMITED (02368205) is an active UK company. incorporated on 4 April 1989. with registered office in Prestwich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. TEACHER TRAINING COMPANY LIMITED has been registered for 37 years. Current directors include HALPERN, Mordecai.

Company Number
02368205
Status
active
Type
ltd
Incorporated
4 April 1989
Age
37 years
Address
Haffner Hoff Ltd 2nd Floor Parkgates, Prestwich, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALPERN, Mordecai
SIC Codes
68100, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEACHER TRAINING COMPANY LIMITED

TEACHER TRAINING COMPANY LIMITED is an active company incorporated on 4 April 1989 with the registered office located in Prestwich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. TEACHER TRAINING COMPANY LIMITED was registered 37 years ago.(SIC: 68100, 99999)

Status

active

Active since 37 years ago

Company No

02368205

LTD Company

Age

37 Years

Incorporated 4 April 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Haffner Hoff Ltd 2nd Floor Parkgates Bury New Road Prestwich, M25 0TL,

Previous Addresses

C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS
From: 4 October 2011To: 26 November 2025
40a Bury New Road Prestwich Manchester M25 0LD
From: 4 April 1989To: 4 October 2011
Timeline

1 key events • 1989 - 1989

Funding Officers Ownership
Company Founded
Apr 89
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HALPERN, Mordecai

Active
27 Waterpark Road, SalfordM7 4FT
Born September 1946
Director
Appointed N/A

ADLER, Solomon

Resigned
10 Roston Road, SalfordM7 4HH
Secretary
Appointed N/A
Resigned 21 Jun 1993

DRESNER, Fay

Resigned
12 Cleveleys Grove, SalfordM7 4DE
Secretary
Appointed 31 Jan 2003
Resigned 23 Aug 2023

TAGER, Simon

Resigned
9 Hanover Gardens, SalfordM7 4FQ
Secretary
Appointed 21 Jun 1993
Resigned 31 Jan 2003

TAGER, Simon

Resigned
9 Hanover Gardens, SalfordM7 4FQ
Born August 1945
Director
Appointed N/A
Resigned 21 Jun 1993

Persons with significant control

1

Mr Mordecai Halpern

Active
2nd Floor Parkgates, PrestwichM25 0TL
Born September 1946

Nature of Control

Significant influence or control
Notified 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Micro Entity
28 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Change Person Secretary Company With Change Date
1 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Legacy
11 October 2011
MG02MG02
Legacy
7 October 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts Amended With Made Up Date
10 February 2011
AAMDAAMD
Gazette Filings Brought Up To Date
12 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Legacy
27 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
4 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
25 May 2007
363sAnnual Return (shuttle)
Legacy
27 November 2006
363sAnnual Return (shuttle)
Legacy
25 July 2006
403aParticulars of Charge Subject to s859A
Legacy
25 July 2006
403aParticulars of Charge Subject to s859A
Legacy
25 July 2006
403aParticulars of Charge Subject to s859A
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 June 2006
AAAnnual Accounts
Legacy
15 February 2006
395Particulars of Mortgage or Charge
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
403aParticulars of Charge Subject to s859A
Legacy
20 March 2003
403aParticulars of Charge Subject to s859A
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Legacy
12 March 2003
395Particulars of Mortgage or Charge
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
11 April 2002
287Change of Registered Office
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Legacy
3 August 1999
225Change of Accounting Reference Date
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
17 October 1996
403aParticulars of Charge Subject to s859A
Legacy
17 October 1996
403aParticulars of Charge Subject to s859A
Legacy
10 October 1996
395Particulars of Mortgage or Charge
Legacy
10 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1994
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
7 July 1993
288288
Legacy
7 July 1993
288288
Accounts With Accounts Type Small
1 July 1993
AAAnnual Accounts
Accounts With Accounts Type Small
13 July 1992
AAAnnual Accounts
Legacy
11 June 1992
363b363b
Legacy
23 December 1991
363aAnnual Return
Accounts With Accounts Type Small
4 December 1991
AAAnnual Accounts
Legacy
25 September 1991
363aAnnual Return
Legacy
18 February 1991
395Particulars of Mortgage or Charge
Legacy
22 August 1989
395Particulars of Mortgage or Charge
Legacy
25 May 1989
224224
Legacy
10 May 1989
288288
Legacy
14 April 1989
287Change of Registered Office
Legacy
14 April 1989
288288
Incorporation Company
4 April 1989
NEWINCIncorporation