Background WavePink WaveYellow Wave

WORLDTEACHERS RECRUITMENT LIMITED (SC353739)

WORLDTEACHERS RECRUITMENT LIMITED (SC353739) is a liquidation UK company. incorporated on 20 January 2009. with registered office in Bridge Of Weir. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. WORLDTEACHERS RECRUITMENT LIMITED has been registered for 17 years. Current directors include HAMMOND, Roderick Peter Mackinnon, MA, Yan.

Company Number
SC353739
Status
liquidation
Type
ltd
Incorporated
20 January 2009
Age
17 years
Address
Holmlea Faith Avenue, Bridge Of Weir, PA11 3SX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
HAMMOND, Roderick Peter Mackinnon, MA, Yan
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLDTEACHERS RECRUITMENT LIMITED

WORLDTEACHERS RECRUITMENT LIMITED is an liquidation company incorporated on 20 January 2009 with the registered office located in Bridge Of Weir. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. WORLDTEACHERS RECRUITMENT LIMITED was registered 17 years ago.(SIC: 78109)

Status

liquidation

Active since 17 years ago

Company No

SC353739

LTD Company

Age

17 Years

Incorporated 20 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

HAMMOND RECRUITING SPECIALISTS LIMITED
From: 17 November 2009To: 3 August 2015
CLYDE RECRUITMENT LIMITED
From: 2 February 2009To: 17 November 2009
BURNSIDE 127 LIMITED
From: 20 January 2009To: 2 February 2009
Contact
Address

Holmlea Faith Avenue Quarrier's Village Bridge Of Weir, PA11 3SX,

Previous Addresses

Burnside Chambers Kilmacolm Inverclyde PA13 4ET
From: 20 January 2009To: 16 September 2010
Timeline

5 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Nov 09
Director Left
Jan 10
Funding Round
Aug 14
Director Joined
Jun 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HAMMOND, Jacqueline Anne

Active
Cherry Trees Port Glasgow Road, KilmacolmPA13 4QQ
Secretary
Appointed 21 Jan 2009

HAMMOND, Roderick Peter Mackinnon

Active
Faith Avenue, Bridge Of WeirPA11 3SX
Born March 1965
Director
Appointed 06 Nov 2009

MA, Yan

Active
Faith Avenue, Bridge Of WeirPA11 3SX
Born December 1983
Director
Appointed 27 Jun 2019

BROWN, Rhonda Susan

Resigned
82 Finlaystone Road, KilmacolmPA13 4RB
Secretary
Appointed 20 Jan 2009
Resigned 21 Jan 2009

HAMMOND, Jacqueline Anne

Resigned
Cherry Trees Port Glasgow Road, KilmacolmPA13 4QQ
Born December 1965
Director
Appointed 21 Jan 2009
Resigned 19 Jan 2010

WOOD, Kingsley William Alexander

Resigned
4 West Glen Gardens, KilmacolmPA13 4PX
Born November 1962
Director
Appointed 20 Jan 2009
Resigned 21 Jan 2009

Persons with significant control

2

Mrs Jacqueline Anne Hammond

Active
Faith Avenue, Bridge Of WeirPA11 3SX
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 May 2016

Mr Roderick Peter Mackinnon Hammond

Active
Faith Avenue, Bridge Of WeirPA11 3SX
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Resolution
21 April 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Memorandum Articles
7 July 2016
MAMA
Resolution
7 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Capital Allotment Shares
30 August 2014
SH01Allotment of Shares
Memorandum Articles
30 August 2014
MAMA
Resolution
30 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Termination Director Company With Name
27 January 2010
TM01Termination of Director
Certificate Change Of Name Company
17 November 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 November 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 January 2009
NEWINCIncorporation