Background WavePink WaveYellow Wave

TERM TIME TEACHERS LIMITED (04838862)

TERM TIME TEACHERS LIMITED (04838862) is an active UK company. incorporated on 19 July 2003. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. TERM TIME TEACHERS LIMITED has been registered for 22 years. Current directors include CHURCH, Andrew Mark Victor, HINTON, Christopher David, LONG, Jonathan Charles Edward.

Company Number
04838862
Status
active
Type
ltd
Incorporated
19 July 2003
Age
22 years
Address
Kingston House, Towers Business Park, Manchester, M20 2LD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CHURCH, Andrew Mark Victor, HINTON, Christopher David, LONG, Jonathan Charles Edward
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERM TIME TEACHERS LIMITED

TERM TIME TEACHERS LIMITED is an active company incorporated on 19 July 2003 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. TERM TIME TEACHERS LIMITED was registered 22 years ago.(SIC: 78109)

Status

active

Active since 22 years ago

Company No

04838862

LTD Company

Age

22 Years

Incorporated 19 July 2003

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 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Kingston House, Towers Business Park Wilmslow Road Manchester, M20 2LD,

Previous Addresses

C/O the Toll House 16 st. Johns Road Tunbridge Wells Kent TN4 9NP
From: 20 July 2011To: 12 April 2022
the Toll House 16 St.John's Road Tunbridge Wells Kent TN4 6NP England
From: 16 July 2010To: 20 July 2011
83 Mount Pleasant Road Tunbridge Wells Kent TN1 1PX
From: 19 July 2003To: 16 July 2010
Timeline

12 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Loan Secured
Apr 17
Loan Cleared
Nov 19
Owner Exit
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Secured
Dec 21
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Mar 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MOORE, Sam

Active
Wilmslow Road, ManchesterM20 2LD
Secretary
Appointed 01 Jul 2020

CHURCH, Andrew Mark Victor

Active
Wilmslow Road, ManchesterM20 2LD
Born August 1972
Director
Appointed 29 Feb 2020

HINTON, Christopher David

Active
Wilmslow Road, ManchesterM20 2LD
Born April 1970
Director
Appointed 29 Feb 2020

LONG, Jonathan Charles Edward

Active
Wilmslow Road, ManchesterM20 2LD
Born November 1969
Director
Appointed 29 Feb 2020

PARISELLA, John Giacomo

Resigned
St. Johns Road, Tunbridge WellsTN4 9NP
Secretary
Appointed 19 Jul 2003
Resigned 01 Jul 2020

UKF SECRETARIES LIMITED

Resigned
The Spire, HalifaxHX3 8NU
Corporate secretary
Appointed 19 Jul 2003
Resigned 19 Jul 2003

PARISELLA, Carol

Resigned
Wilmslow Road, ManchesterM20 2LD
Born August 1962
Director
Appointed 19 Jul 2003
Resigned 31 Aug 2022

PARISELLA, John Giacomo

Resigned
Wilmslow Road, ManchesterM20 2LD
Born September 1962
Director
Appointed 19 Jul 2003
Resigned 31 Aug 2022

UKF NOMINEES LIMITED

Resigned
The Spire Leeds Road, HalifaxHX3 8NU
Corporate director
Appointed 19 Jul 2003
Resigned 19 Jul 2003

Persons with significant control

3

1 Active
2 Ceased
Towers Business Park, ManchesterM20 2LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Feb 2020

Mr John Giacomo Parisella

Ceased
16 St Johns Road, Tunbridge WellsTN4 9NP
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Feb 2020

Mrs Carol Parisella

Ceased
16 St John's Road, Tunbridge WellsTN4 9NP
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Feb 2020
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Change To A Person With Significant Control
10 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
27 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 July 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 July 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
20 July 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 June 2009
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2008
AAAnnual Accounts
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
88(2)R88(2)R
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
225Change of Accounting Reference Date
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Incorporation Company
19 July 2003
NEWINCIncorporation