Background WavePink WaveYellow Wave

JUST TEACHERS LIMITED (05355195)

JUST TEACHERS LIMITED (05355195) is an active UK company. incorporated on 7 February 2005. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. JUST TEACHERS LIMITED has been registered for 21 years. Current directors include CAFFERTY, Caroline Marie, CLARKE, Garry Paul, HARLEY, Julian Edward and 2 others.

Company Number
05355195
Status
active
Type
ltd
Incorporated
7 February 2005
Age
21 years
Address
2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Newton Chambers Road, Sheffield, S35 2PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
CAFFERTY, Caroline Marie, CLARKE, Garry Paul, HARLEY, Julian Edward, JOHNSTONE, Robyn Julieann, JONES, David Mark
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST TEACHERS LIMITED

JUST TEACHERS LIMITED is an active company incorporated on 7 February 2005 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. JUST TEACHERS LIMITED was registered 21 years ago.(SIC: 78200)

Status

active

Active since 21 years ago

Company No

05355195

LTD Company

Age

21 Years

Incorporated 7 February 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Newton Chambers Road Chapeltown Sheffield, S35 2PH,

Previous Addresses

2nd Floor, Sir Wilfrid Newton House Newton Chambers Road Chapeltown Sheffield S35 2PH England
From: 22 February 2022To: 26 April 2022
High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL England
From: 26 May 2015To: 22 February 2022
High Corn Mill Chapel Hill Skipton BD23 1NL
From: 7 February 2005To: 26 May 2015
Timeline

27 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Oct 14
Director Joined
Oct 14
Loan Cleared
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Mar 16
Director Left
Nov 16
Director Joined
Jun 17
Director Left
Apr 19
Loan Secured
Jan 20
Director Joined
Feb 20
Director Left
Jul 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Aug 21
Loan Secured
Jul 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
Loan Secured
Dec 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

SPEDDING, Katharine Irene

Active
Thorncliffe Park, Newton Chambers Road, SheffieldS35 2PH
Secretary
Appointed 15 Aug 2023

CAFFERTY, Caroline Marie

Active
Newton Chambers Road, SheffieldS35 2PH
Born November 1981
Director
Appointed 15 Oct 2014

CLARKE, Garry Paul

Active
Thorncliffe Park, Newton Chambers Road, SheffieldS35 2PH
Born February 1975
Director
Appointed 12 Feb 2020

HARLEY, Julian Edward

Active
Thorncliffe Park, Newton Chambers Road, SheffieldS35 2PH
Born August 1957
Director
Appointed 03 Feb 2016

JOHNSTONE, Robyn Julieann

Active
Thorncliffe Park, Newton Chambers Road, SheffieldS35 2PH
Born March 1967
Director
Appointed 03 Feb 2016

JONES, David Mark

Active
Thorncliffe Park, Newton Chambers Road, SheffieldS35 2PH
Born March 1965
Director
Appointed 31 Aug 2007

LEAROYD, Nina Catherine

Resigned
Spring Bank, CullingworthBD13 5EW
Secretary
Appointed 07 Feb 2005
Resigned 07 Jan 2008

ROBINSON, Christopher Eric

Resigned
High Corn Mill, SkiptonBD23 1NL
Secretary
Appointed 07 Feb 2005
Resigned 01 Jan 2006

SMITH, Shelagh Katherine

Resigned
High Corn Mill, SkiptonBD23 1NL
Secretary
Appointed 01 Mar 2012
Resigned 21 Jun 2012

SMITH, Shelagh Katherine

Resigned
Old Cottage, GargraveBD23 3RJ
Secretary
Appointed 07 Jan 2008
Resigned 20 Nov 2008

CESENAS, Jose Jesus Rodriguez

Resigned
Victoria Street, LondonSW1H 0EX
Born November 1973
Director
Appointed 03 Feb 2016
Resigned 04 Nov 2016

ETCHELL, William John

Resigned
Chapel Hill, SkiptonBD23 1NL
Born November 1971
Director
Appointed 06 Jun 2017
Resigned 31 Mar 2019

GREGORY, Peter Andrew

Resigned
High Corn Mill, SkiptonBD23 1NL
Born July 1956
Director
Appointed 31 Aug 2007
Resigned 15 Oct 2014

KING, Robert Douglas

Resigned
Victoria Street, LondonSW1H 0EX
Born May 1982
Director
Appointed 03 Feb 2016
Resigned 25 Jun 2020

TOVEY, John Charles

Resigned
45 Chatteris Park, SandymoorWA7 1XE
Born September 1957
Director
Appointed 23 Mar 2005
Resigned 08 May 2006

JUST TEACHERS UK LIMITED

Resigned
High Corn Mill, SkiptonBD23 1NL
Corporate director
Appointed 01 Jun 2007
Resigned 31 Aug 2007

QX LTD

Resigned
High Corn Mill, SkiptonBD23 1NL
Corporate director
Appointed 07 Feb 2005
Resigned 01 Jul 2007

Persons with significant control

1

Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 August 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2023
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Auditors Resignation Company
27 January 2017
AUDAUD
Change Account Reference Date Company Current Shortened
25 November 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Resolution
23 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 March 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
8 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
16 July 2009
225Change of Accounting Reference Date
Legacy
3 March 2009
363aAnnual Return
Legacy
31 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
1 December 2008
403aParticulars of Charge Subject to s859A
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
225Change of Accounting Reference Date
Legacy
29 February 2008
363aAnnual Return
Legacy
28 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
88(2)R88(2)R
Legacy
12 December 2007
123Notice of Increase in Nominal Capital
Resolution
12 December 2007
RESOLUTIONSResolutions
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
7 October 2006
395Particulars of Mortgage or Charge
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
88(2)R88(2)R
Legacy
23 February 2006
363aAnnual Return
Legacy
23 February 2006
288bResignation of Director or Secretary
Legacy
12 August 2005
225Change of Accounting Reference Date
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
225Change of Accounting Reference Date
Incorporation Company
7 February 2005
NEWINCIncorporation