Background WavePink WaveYellow Wave

TEENTECH CHARITY (11587837)

TEENTECH CHARITY (11587837) is an active UK company. incorporated on 25 September 2018. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education. TEENTECH CHARITY has been registered for 7 years. Current directors include BEVAN, Katherine, BURNSIDE, Della, COOPER, Sandra and 7 others.

Company Number
11587837
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 September 2018
Age
7 years
Address
Crown House, London, WC1N 3AX
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
BEVAN, Katherine, BURNSIDE, Della, COOPER, Sandra, KASSIM-LAKHA, Erem, LYNCH, Chris Mark, MOORE, Andy, PHILBIN, Margaret Elizabeth, THOMSON, Darren Craig, WALKER, William Albert, WILSON, Andrew James
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEENTECH CHARITY

TEENTECH CHARITY is an active company incorporated on 25 September 2018 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. TEENTECH CHARITY was registered 7 years ago.(SIC: 85320)

Status

active

Active since 7 years ago

Company No

11587837

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 25 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

TEENTECH PARTNERSHIPS
From: 25 September 2018To: 11 March 2019
Contact
Address

Crown House 27 Old Gloucester Road London, WC1N 3AX,

Previous Addresses

Dalton House 60 Windsor Avenue London SW19 2RR
From: 25 September 2018To: 1 February 2019
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Nov 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jun 24
Director Left
Dec 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

11 Active
7 Resigned

PHILBIN, Margaret

Active
27 Old Gloucester Road, LondonWC1N 3AX
Secretary
Appointed 26 May 2024

BEVAN, Katherine

Active
27 Old Gloucester Road, LondonWC1N 3AX
Born December 1963
Director
Appointed 13 May 2022

BURNSIDE, Della

Active
27 Old Gloucester Road, LondonWC1N 3AX
Born September 1969
Director
Appointed 22 Jan 2021

COOPER, Sandra

Active
27 Old Gloucester Road, LondonWC1N 3AX
Born February 1951
Director
Appointed 18 Mar 2019

KASSIM-LAKHA, Erem

Active
27 Old Gloucester Road, LondonWC1N 3AX
Born February 1970
Director
Appointed 13 May 2022

LYNCH, Chris Mark

Active
27 Old Gloucester Road, LondonWC1N 3AX
Born May 1970
Director
Appointed 01 Oct 2022

MOORE, Andy

Active
27 Old Gloucester Road, LondonWC1N 3AX
Born March 1976
Director
Appointed 13 Mar 2022

PHILBIN, Margaret Elizabeth

Active
27 Old Gloucester Road, LondonWC1N 3AX
Born June 1955
Director
Appointed 25 Sept 2018

THOMSON, Darren Craig

Active
27 Old Gloucester Road, LondonWC1N 3AX
Born August 1970
Director
Appointed 18 Mar 2019

WALKER, William Albert

Active
27 Old Gloucester Road, LondonWC1N 3AX
Born October 1965
Director
Appointed 13 May 2022

WILSON, Andrew James

Active
27 Old Gloucester Road, LondonWC1N 3AX
Born July 1979
Director
Appointed 18 Mar 2019

RAMSDEN, Natasha Jane

Resigned
27 Old Gloucester Road, LondonWC1N 3AX
Secretary
Appointed 25 Sept 2018
Resigned 05 Jul 2023

SHELTON, Belinda

Resigned
27 Old Gloucester Road, LondonWC1N 3AX
Secretary
Appointed 05 Jul 2023
Resigned 21 May 2024

CONSTABLE, John Derek

Resigned
27 Old Gloucester Road, LondonWC1N 3AX
Born February 1963
Director
Appointed 13 May 2022
Resigned 21 Nov 2025

HOPKINSON, Fiona

Resigned
27 Old Gloucester Road, LondonWC1N 3AX
Born June 1973
Director
Appointed 25 Sept 2018
Resigned 28 Jun 2021

SCULL, Claire Louise

Resigned
27 Old Gloucester Road, LondonWC1N 3AX
Born September 1977
Director
Appointed 13 May 2022
Resigned 26 May 2024

TEW, Beverley Jane

Resigned
27 Old Gloucester Road, LondonWC1N 3AX
Born October 1967
Director
Appointed 25 Sept 2018
Resigned 01 Oct 2022

WETTENHALL, Amy Victoria

Resigned
27 Old Gloucester Road, LondonWC1N 3AX
Born October 1981
Director
Appointed 18 Mar 2019
Resigned 29 Mar 2021

Persons with significant control

1

Ms Margaret Elizabeth Philbin

Active
60 Windsor Avenue, LondonSW19 2RR
Born June 1955

Nature of Control

Significant influence or control
Notified 25 Sept 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
2 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
6 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Resolution
16 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Resolution
11 March 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
11 March 2019
NM06NM06
Miscellaneous
11 March 2019
MISCMISC
Change Of Name Notice
11 March 2019
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Incorporation Company
25 September 2018
NEWINCIncorporation