Background WavePink WaveYellow Wave

TEACHING SUPPORT PAY LIMITED (10869934)

TEACHING SUPPORT PAY LIMITED (10869934) is an active UK company. incorporated on 17 July 2017. with registered office in Wynyard. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. TEACHING SUPPORT PAY LIMITED has been registered for 8 years. Current directors include COHEN, Maurice Solomon, CENTRALUS CORPORATION LIMITED, E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES.

Company Number
10869934
Status
active
Type
ltd
Incorporated
17 July 2017
Age
8 years
Address
Wynyard Park House, Wynyard, TS22 5TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
COHEN, Maurice Solomon, CENTRALUS CORPORATION LIMITED, E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEACHING SUPPORT PAY LIMITED

TEACHING SUPPORT PAY LIMITED is an active company incorporated on 17 July 2017 with the registered office located in Wynyard. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. TEACHING SUPPORT PAY LIMITED was registered 8 years ago.(SIC: 78300)

Status

active

Active since 8 years ago

Company No

10869934

LTD Company

Age

8 Years

Incorporated 17 July 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 26 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 16 July 2022 (3 years ago)
Submitted on 6 October 2022 (3 years ago)

Next Due

Due by 30 July 2023
For period ending 16 July 2023
Contact
Address

Wynyard Park House Wynyard Avenue Wynyard, TS22 5TB,

Timeline

7 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Sept 19
Director Joined
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COHEN, Maurice Solomon

Active
Wynyard Avenue, WynyardTS22 5TB
Born April 1987
Director
Appointed 01 Jan 2020

CENTRALUS CORPORATION LIMITED

Active
Wynyard Avenue, BillinghamTS22 5TB
Corporate director
Appointed 01 Jan 2020

E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES

Active
1807 Xl Tower, Dubai
Corporate director
Appointed 16 Sept 2019

BECKERLEGGE, Jonathan Michael

Resigned
Wynyard Avenue, WynyardTS22 5TB
Born January 1945
Director
Appointed 17 Jul 2017
Resigned 01 Jan 2020

CENTRALUS OPERATIONS LLP

Resigned
Wynyard Avenue, WynyardTS22 5TB
Corporate director
Appointed 17 Jul 2017
Resigned 01 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Wynyard Avenue, Wynyard

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2017
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

23

Dissolved Compulsory Strike Off Suspended
14 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
8 October 2020
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
8 October 2020
AAMDAAMD
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
16 January 2020
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
16 September 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Unaudited Abridged
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Incorporation Company
17 July 2017
NEWINCIncorporation