Background WavePink WaveYellow Wave

TEACHERCENTRIC LIMITED (06055034)

TEACHERCENTRIC LIMITED (06055034) is an active UK company. incorporated on 16 January 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 3 other business activities. TEACHERCENTRIC LIMITED has been registered for 19 years.

Company Number
06055034
Status
active
Type
ltd
Incorporated
16 January 2007
Age
19 years
Address
Second Floor, Laxmi The Tanneries, London, SE1 3XJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909, 85200, 85310, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEACHERCENTRIC LIMITED

TEACHERCENTRIC LIMITED is an active company incorporated on 16 January 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 3 other business activities. TEACHERCENTRIC LIMITED was registered 19 years ago.(SIC: 74909, 85200, 85310, 85600)

Status

active

Active since 19 years ago

Company No

06055034

LTD Company

Age

19 Years

Incorporated 16 January 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

ALL CARE & SUPPORT SERVICES LIMITED
From: 11 April 2007To: 13 June 2011
COUNTRY CARE AGENCY LIMITED
From: 16 January 2007To: 11 April 2007
Contact
Address

Second Floor, Laxmi The Tanneries 57 Bermondsey Street London, SE1 3XJ,

Previous Addresses

, Exchange House 7th Floor (Zego), 12 Primrose Street, London, EC2A 2BQ, England
From: 9 February 2024To: 2 January 2025
, 4 Crown Place, London, EC2A 4BT, England
From: 18 January 2022To: 9 February 2024
, 154-158 Shoreditch High Street, London, E1 6HU, England
From: 8 June 2021To: 18 January 2022
, Third Floor 65 Clerkenwell Road, London, EC1R 5BL, England
From: 19 January 2021To: 8 June 2021
, 60 Worship Street Lower Ground Floor, London, EC2A 2EZ, England
From: 4 December 2019To: 19 January 2021
, 4 Cam Road 4th Floor, Stratford, London, E15 2SN, England
From: 26 February 2015To: 4 December 2019
, 2nd Floor White Bear Yard 144a, Clerkenwell Road, London, EC1R 5DF
From: 22 January 2014To: 26 February 2015
, 152 Sheerstock, Haddenham, Aylesbury, Buckinghamshire, HP17 8EX
From: 16 January 2007To: 22 January 2014
Timeline

54 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Share Issue
Jul 12
Funding Round
Jul 12
Funding Round
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Dec 13
Director Left
Sept 14
Director Joined
Nov 14
Funding Round
Jun 16
Funding Round
Oct 16
Funding Round
Dec 16
Funding Round
Nov 17
Funding Round
Apr 18
Loan Secured
Apr 18
Funding Round
Sept 18
Funding Round
Apr 19
Director Left
Sept 19
Loan Cleared
Sept 19
Loan Secured
Oct 19
Funding Round
Jan 20
Funding Round
Apr 20
Director Joined
Apr 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Jan 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Nov 21
Share Issue
Jan 22
Funding Round
Mar 22
Loan Secured
Apr 22
Loan Cleared
Oct 22
Director Joined
Dec 22
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Director Left
Jan 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Jan 24
Loan Cleared
May 24
Loan Secured
Jun 24
Director Left
Jun 24
Loan Secured
Dec 24
Funding Round
Mar 25
Loan Secured
Mar 25
Director Left
Nov 25
32
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Capital Allotment Shares
6 March 2025
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Legacy
19 February 2024
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
6 February 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 January 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
30 January 2024
RP04CS01RP04CS01
Memorandum Articles
29 January 2024
MAMA
Second Filing Capital Allotment Shares
26 January 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 January 2024
RP04SH01RP04SH01
Resolution
24 January 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
29 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 November 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Capital Allotment Shares
19 June 2023
SH01Allotment of Shares
Memorandum Articles
17 May 2023
MAMA
Resolution
17 May 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
9 May 2023
CC04CC04
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Capital Allotment Shares
27 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2022
CS01Confirmation Statement
Capital Alter Shares Subdivision
28 January 2022
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Capital Allotment Shares
16 November 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Resolution
4 May 2020
RESOLUTIONSResolutions
Memorandum Articles
4 May 2020
MAMA
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
6 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
30 September 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 October 2018
RP04SH01RP04SH01
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Capital Allotment Shares
17 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Resolution
6 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Capital Allotment Shares
16 June 2016
SH01Allotment of Shares
Resolution
27 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
29 September 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 September 2014
TM01Termination of Director
Resolution
4 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Termination Secretary Company With Name
22 January 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 January 2014
AD01Change of Registered Office Address
Resolution
10 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Resolution
16 November 2012
RESOLUTIONSResolutions
Resolution
16 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 October 2012
AAAnnual Accounts
Capital Allotment Shares
16 July 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 July 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
12 July 2012
RESOLUTIONSResolutions
Resolution
12 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Dormant
27 October 2011
AAAnnual Accounts
Certificate Change Of Name Company
13 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 June 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Accounts With Accounts Type Dormant
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Accounts With Accounts Type Dormant
30 November 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
3 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
287Change of Registered Office
Incorporation Company
16 January 2007
NEWINCIncorporation