Background WavePink WaveYellow Wave

TEACHERS FINANCIAL SERVICES LIMITED (03401635)

TEACHERS FINANCIAL SERVICES LIMITED (03401635) is an active UK company. incorporated on 10 July 1997. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. TEACHERS FINANCIAL SERVICES LIMITED has been registered for 28 years. Current directors include HYNAM, David Emmanuel, PERCIVAL, Stephen Keith, ROBERT, Jean-Marc.

Company Number
03401635
Status
active
Type
ltd
Incorporated
10 July 1997
Age
28 years
Address
County Gates, Bournemouth, BH1 2NF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HYNAM, David Emmanuel, PERCIVAL, Stephen Keith, ROBERT, Jean-Marc
SIC Codes
64999, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEACHERS FINANCIAL SERVICES LIMITED

TEACHERS FINANCIAL SERVICES LIMITED is an active company incorporated on 10 July 1997 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. TEACHERS FINANCIAL SERVICES LIMITED was registered 28 years ago.(SIC: 64999, 82990)

Status

active

Active since 28 years ago

Company No

03401635

LTD Company

Age

28 Years

Incorporated 10 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

SPEED 6458 LIMITED
From: 10 July 1997To: 21 October 1997
Contact
Address

County Gates Bournemouth, BH1 2NF,

Previous Addresses

Tringham House Wessex Fields Deansleigh Road Bournemouth Dorset BH7 7DT
From: 10 July 1997To: 3 December 2018
Timeline

32 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Jul 12
Director Left
Sept 13
Director Left
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 16
Director Left
Aug 16
Capital Update
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
May 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Nov 20
Director Left
Sept 21
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Oct 22
Director Joined
Feb 23
Director Left
May 23
Director Joined
Aug 23
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WILSON, Oliver Thomas

Active
BournemouthBH1 2NF
Secretary
Appointed 04 Nov 2024

HYNAM, David Emmanuel

Active
BournemouthBH1 2NF
Born August 1971
Director
Appointed 01 Feb 2023

PERCIVAL, Stephen Keith

Active
BournemouthBH1 2NF
Born October 1975
Director
Appointed 26 Jul 2023

ROBERT, Jean-Marc

Active
BournemouthBH1 2NF
Born September 1981
Director
Appointed 01 Jan 2026

JONES, Michael Peter

Resigned
BournemouthBH1 2NF
Secretary
Appointed 19 Sept 2018
Resigned 04 Nov 2024

RULE, Malcolm Stuart

Resigned
7 Pine Mansions, BournemouthBH1 3TB
Secretary
Appointed 01 Aug 1997
Resigned 19 May 2006

RUSSELL, Lisa Jane

Resigned
25a Astral Gardens, SouthamptonSO31 4RQ
Secretary
Appointed 19 May 2006
Resigned 05 Jun 2006

SMALL, Rachel Susan

Resigned
County Gates, BournemouthBH1 2NF
Secretary
Appointed 01 Jun 2016
Resigned 03 Sept 2018

SMITH, Thomas Andrew Forwood

Resigned
Tringham House, Deansleigh RoadBH7 7DT
Secretary
Appointed 05 Jun 2006
Resigned 01 Jun 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Jul 1997
Resigned 01 Aug 1997

BLANCHARD, Ian Paul

Resigned
Tringham House, Deansleigh RoadBH7 7DT
Born February 1960
Director
Appointed 01 Oct 2008
Resigned 01 Jun 2016

CUDMORE, Barry

Resigned
BournemouthBH1 2NF
Born October 1976
Director
Appointed 01 Apr 2022
Resigned 25 May 2023

FURNISS, David Howard

Resigned
Tringham House, Deansleigh RoadBH7 7DT
Born January 1961
Director
Appointed 11 Nov 2003
Resigned 01 Jun 2016

GENT, Christopher Edgar

Resigned
Rockford Cottage, RingwoodBH24 3LZ
Born April 1943
Director
Appointed 01 Jan 1998
Resigned 31 Oct 2003

HANSCOMB, Mark Russell

Resigned
BournemouthBH1 2NF
Born March 1963
Director
Appointed 01 Apr 2022
Resigned 31 Dec 2025

HARPER, Dennis Edwin

Resigned
27 Kingswood, SouthamptonSO40 4YQ
Born September 1951
Director
Appointed 13 May 2003
Resigned 03 Oct 2004

HARTIGAN, Mark Patrick

Resigned
BournemouthBH1 2NF
Born March 1963
Director
Appointed 15 Jun 2020
Resigned 30 Sept 2022

HAVELOCK STEVENS, Ian

Resigned
2 Lakewood Road, ChristchurchBH23 5NX
Born July 1938
Director
Appointed 19 May 1998
Resigned 31 Oct 2003

HUGHES, John Warner

Resigned
Woodcote House, Ottery St MaryEX11 1NS
Born May 1952
Director
Appointed 01 Jan 1998
Resigned 09 Apr 2004

LONG, Barry

Resigned
27 Fernside Road, BournemouthBH9 2LB
Born November 1948
Director
Appointed 01 Jul 1999
Resigned 31 Dec 1999

MCCANN, Francis Philip

Resigned
44 Shakespeare Avenue, LiverpoolL32 9SH
Born March 1955
Director
Appointed 25 Jan 2005
Resigned 29 Jul 2005

MICHIE, Wendie Joy Elizabeth

Resigned
Tringham House, Deansleigh RoadBH7 7DT
Born September 1968
Director
Appointed 12 Jun 2012
Resigned 01 Jun 2016

MIDDLETON, David Raymond

Resigned
8 Cheedon Close, DorridgeB93 8RJ
Born January 1963
Director
Appointed 25 Jan 2005
Resigned 20 Jun 2008

MOORE, Philip Wynford

Resigned
County Gates, BournemouthBH1 2NF
Born January 1960
Director
Appointed 01 Jun 2016
Resigned 29 Jun 2017

PARSONS, Andrew Mark

Resigned
BournemouthBH1 2NF
Born January 1965
Director
Appointed 30 Jun 2017
Resigned 30 Nov 2019

PERKS, John Trevor

Resigned
BournemouthBH1 2NF
Born February 1970
Director
Appointed 01 Jul 2018
Resigned 25 Feb 2019

PHELPS, Patrick

Resigned
4 Tanners Close, SalisburySP4 6PP
Born March 1958
Director
Appointed 18 May 2004
Resigned 25 Jan 2005

RITTER, Ellen

Resigned
38 Stibbs Way, BransgoreBH23 8HG
Born September 1958
Director
Appointed 23 Nov 1999
Resigned 28 Mar 2003

ROGERS, Michael John

Resigned
County Gates, BournemouthBH1 2NF
Born July 1964
Director
Appointed 01 Jun 2016
Resigned 22 Aug 2016

ROWNEY, Richard Alexander

Resigned
BournemouthBH1 2NF
Born November 1970
Director
Appointed 10 May 2019
Resigned 31 Dec 2019

ROWNEY, Richard Alexander

Resigned
County Gates, BournemouthBH1 2NF
Born November 1970
Director
Appointed 01 Jun 2016
Resigned 01 Jul 2018

RULE, Malcolm Stuart

Resigned
51 Wentworth Drive, ChristchurchBH23 1RB
Born June 1960
Director
Appointed 01 Aug 1997
Resigned 01 Jan 1998

SHENTON, Janet

Resigned
Tringham House, Deansleigh RoadBH7 7DT
Born August 1961
Director
Appointed 01 Apr 2006
Resigned 26 Aug 2013

SNOW, Anthony Wayne

Resigned
BournemouthBH1 2NF
Born October 1972
Director
Appointed 20 Mar 2019
Resigned 16 Sept 2021

TRAGHEIM, Stuart Jackson

Resigned
2 Cherry Hill Gardens, PooleBH16 5LP
Born May 1964
Director
Appointed 01 Jan 1998
Resigned 20 Nov 2000

Persons with significant control

1

County Gates, BournemouthBH1 2NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2020
Fundings
Financials
Latest Activities

Filing History

189

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Legacy
29 August 2025
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 November 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2024
AAAnnual Accounts
Legacy
2 August 2024
PARENT_ACCPARENT_ACC
Legacy
2 August 2024
AGREEMENT2AGREEMENT2
Legacy
2 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 August 2023
AAAnnual Accounts
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
2 August 2023
AGREEMENT2AGREEMENT2
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2020
AAAnnual Accounts
Legacy
18 August 2020
PARENT_ACCPARENT_ACC
Legacy
18 August 2020
AGREEMENT2AGREEMENT2
Legacy
18 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2019
AAAnnual Accounts
Legacy
3 April 2019
PARENT_ACCPARENT_ACC
Legacy
3 April 2019
AGREEMENT2AGREEMENT2
Legacy
3 April 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Resolution
21 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2018
AAAnnual Accounts
Legacy
13 April 2018
PARENT_ACCPARENT_ACC
Legacy
13 April 2018
AGREEMENT2AGREEMENT2
Legacy
13 April 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
10 May 2017
SH19Statement of Capital
Accounts With Accounts Type Audit Exemption Subsiduary
25 April 2017
AAAnnual Accounts
Legacy
25 April 2017
PARENT_ACCPARENT_ACC
Legacy
25 April 2017
GUARANTEE2GUARANTEE2
Legacy
25 April 2017
AGREEMENT2AGREEMENT2
Legacy
24 April 2017
SH20SH20
Legacy
24 April 2017
CAP-SSCAP-SS
Resolution
24 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Second Filing Of Director Termination With Name
4 October 2016
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Termination Director Company With Name
27 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
7 April 2009
288cChange of Particulars
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
23 June 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
363aAnnual Return
Legacy
17 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Auditors Resignation Company
4 August 2007
AUDAUD
Legacy
17 May 2007
363sAnnual Return (shuttle)
Legacy
30 June 2006
288aAppointment of Director or Secretary
Legacy
30 June 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
88(2)R88(2)R
Legacy
29 June 2006
123Notice of Increase in Nominal Capital
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
28 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 2005
AAAnnual Accounts
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
363aAnnual Return
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
27 April 2003
363aAnnual Return
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 2002
AAAnnual Accounts
Legacy
24 April 2002
363aAnnual Return
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
24 April 2001
363aAnnual Return
Legacy
24 April 2001
288cChange of Particulars
Legacy
28 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
3 May 2000
363aAnnual Return
Legacy
16 April 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
23 July 1999
288aAppointment of Director or Secretary
Resolution
7 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 May 1999
AAAnnual Accounts
Legacy
15 April 1999
363aAnnual Return
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
288cChange of Particulars
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
225Change of Accounting Reference Date
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Memorandum Articles
8 January 1998
MEM/ARTSMEM/ARTS
Resolution
8 January 1998
RESOLUTIONSResolutions
Legacy
5 December 1997
88(2)R88(2)R
Legacy
25 November 1997
225Change of Accounting Reference Date
Resolution
25 November 1997
RESOLUTIONSResolutions
Legacy
25 November 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
30 October 1997
MEM/ARTSMEM/ARTS
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
20 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 1997
287Change of Registered Office
Incorporation Company
10 July 1997
NEWINCIncorporation