Background WavePink WaveYellow Wave

TEACH IN LIMITED (11178758)

TEACH IN LIMITED (11178758) is an active UK company. incorporated on 31 January 2018. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. TEACH IN LIMITED has been registered for 8 years. Current directors include CLARKE, Garry Paul, JOHNSTONE, Robyn Julieann.

Company Number
11178758
Status
active
Type
ltd
Incorporated
31 January 2018
Age
8 years
Address
2nd Floor, Sir Wilfred Newton House Thorncliffe Park, Sheffield, S35 2PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
CLARKE, Garry Paul, JOHNSTONE, Robyn Julieann
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEACH IN LIMITED

TEACH IN LIMITED is an active company incorporated on 31 January 2018 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. TEACH IN LIMITED was registered 8 years ago.(SIC: 78200)

Status

active

Active since 8 years ago

Company No

11178758

LTD Company

Age

8 Years

Incorporated 31 January 2018

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 4 October 2025 (5 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

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

INTERCEDE 3000 LIMITED
From: 31 January 2018To: 26 February 2018
Contact
Address

2nd Floor, Sir Wilfred Newton House Thorncliffe Park Chapeltown Sheffield, S35 2PH,

Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
Mar 19
Director Left
Apr 19
Loan Secured
Jan 20
Director Joined
Feb 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
Owner Exit
Jul 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SPEDDING, Katharine Irene

Active
Thorncliffe Park, SheffieldS35 2PH
Secretary
Appointed 31 Jan 2018

CLARKE, Garry Paul

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

JOHNSTONE, Robyn Julieann

Active
Thorncliffe Park, SheffieldS35 2PH
Born March 1967
Director
Appointed 31 Jan 2018

ETCHELL, William John

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born November 1971
Director
Appointed 31 Jan 2018
Resigned 31 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Newton Chambers Road, SheffieldS35 2PH

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 2024
Thorncliffe Park, SheffieldS35 2PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Ceased 17 Jul 2024
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
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 Small
7 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 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
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
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
Change Account Reference Date Company Previous Shortened
14 May 2019
AA01Change of Accounting Reference Date
Memorandum Articles
30 April 2019
MAMA
Resolution
30 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Resolution
19 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Certificate Change Of Name Company
26 February 2018
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 January 2018
NEWINCIncorporation