Background WavePink WaveYellow Wave

JUST TEACHERS HOLDINGS LIMITED (06139699)

JUST TEACHERS HOLDINGS LIMITED (06139699) is an active UK company. incorporated on 6 March 2007. with registered office in Sheffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JUST TEACHERS HOLDINGS LIMITED has been registered for 19 years. Current directors include CAFFERTY, Caroline Marie, CLARKE, Garry Paul, HARLEY, Julian Edward and 2 others.

Company Number
06139699
Status
active
Type
ltd
Incorporated
6 March 2007
Age
19 years
Address
2nd Floor, Sir Wilfrid Newton House Thorncliffe Park, Newton Chambers Road, Sheffield, S35 2PH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAFFERTY, Caroline Marie, CLARKE, Garry Paul, HARLEY, Julian Edward, JOHNSTONE, Robyn Julieann, JONES, David Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUST TEACHERS HOLDINGS LIMITED

JUST TEACHERS HOLDINGS LIMITED is an active company incorporated on 6 March 2007 with the registered office located in Sheffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JUST TEACHERS HOLDINGS LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06139699

LTD Company

Age

19 Years

Incorporated 6 March 2007

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 7 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

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 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
From: 6 March 2007To: 22 February 2022
Timeline

31 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Apr 11
Director Joined
Apr 11
Capital Update
Sept 12
Director Left
Feb 13
Director Left
Oct 14
Capital Update
Mar 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Loan Secured
Feb 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
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 Secured
Jul 24
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CAFFERTY, Caroline Marie

Active
Chapel Hill, SkiptonBD23 1NL
Born November 1981
Director
Appointed 03 Feb 2016

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
Chapel Hill, SkiptonBD23 1NL
Born March 1967
Director
Appointed 03 Feb 2016

JONES, David Mark

Active
Thorncliffe Park, Newton Chambers Road, SheffieldS35 2PH
Born March 1965
Director
Appointed 21 Jan 2010

LEAROYD, Nina

Resigned
High Corn Mill, North YorkshireBD23 1NL
Secretary
Appointed 06 Mar 2007
Resigned 07 Jan 2008

SMITH, Shelagh Katherine

Resigned
High Corn Mill, Chapel Hill, North YorkshireBD23 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
High Corn Mill, Chapel Hill, North YorkshireBD23 1NL
Born November 1971
Director
Appointed 06 Jun 2017
Resigned 31 Mar 2019

GREGORY, Peter

Resigned
High Corn Mill, Chapel Hill, North YorkshireBD23 1NL
Born July 1956
Director
Appointed 06 Mar 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

WUETHRICH, Beat

Resigned
High Corn Mill, Chapel Hill, North YorkshireBD23 1NL
Born January 1972
Director
Appointed 21 Jan 2010
Resigned 03 Feb 2016

SAPWIT LIMITED

Resigned
West Quay, RamseyIM8 1DL
Corporate director
Appointed 21 Jan 2010
Resigned 22 Aug 2012

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

99

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
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 Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
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
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 March 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
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 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 Group
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2016
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
23 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
23 February 2016
RESOLUTIONSResolutions
Memorandum Articles
23 February 2016
MAMA
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
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Legacy
26 March 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 March 2015
SH19Statement of Capital
Legacy
26 March 2015
CAP-SSCAP-SS
Resolution
26 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2013
CH01Change of Director Details
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Legacy
25 October 2012
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 October 2012
SH19Statement of Capital
Legacy
1 October 2012
CAP-SSCAP-SS
Resolution
1 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 August 2012
AAAnnual Accounts
Termination Secretary Company With Name
21 June 2012
TM02Termination 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
7 March 2012
AR01AR01
Appoint Person Secretary Company With Name
5 March 2012
AP03Appointment of Secretary
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Appoint Corporate Director Company With Name
12 April 2011
AP02Appointment of Corporate Director
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Resolution
8 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
16 July 2009
225Change of Accounting Reference Date
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2008
AAAnnual Accounts
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Legacy
26 March 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
123Notice of Increase in Nominal Capital
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Incorporation Company
6 March 2007
NEWINCIncorporation