Teachers2parents Ltd LEICESTER


Teachers2parents started in year 2006 as Private Limited Company with registration number 05899279. The Teachers2parents company has been functioning successfully for 18 years now and its status is active - proposal to strike off. The firm's office is based in Leicester at 2 Darker Street. Postal code: LE1 4SL.

Teachers2parents Ltd Address / Contact

Office Address 2 Darker Street
Town Leicester
Post code LE1 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05899279
Date of Incorporation Tue, 8th Aug 2006
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 18 years old
Account next due date Sat, 30th Sep 2023 (242 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Michael H.

Position: Director

Appointed: 27 March 2023

David W.

Position: Director

Appointed: 11 April 2022

Sharon L.

Position: Director

Appointed: 06 July 2020

Resigned: 01 April 2022

Richard G.

Position: Director

Appointed: 30 October 2019

Resigned: 31 March 2023

David W.

Position: Director

Appointed: 29 October 2019

Resigned: 06 July 2020

Michael B.

Position: Director

Appointed: 02 August 2018

Resigned: 02 August 2019

Lydia H.

Position: Director

Appointed: 24 August 2017

Resigned: 31 March 2021

Scott T.

Position: Director

Appointed: 24 August 2017

Resigned: 02 August 2018

Uresh N.

Position: Director

Appointed: 08 August 2006

Resigned: 24 August 2017

Suresh P.

Position: Director

Appointed: 08 August 2006

Resigned: 24 August 2017

Suresh P.

Position: Secretary

Appointed: 08 August 2006

Resigned: 24 August 2017

Uresh N.

Position: Secretary

Appointed: 08 August 2006

Resigned: 24 August 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 9 names. As BizStats identified, there is Community Brands Uk Limited from Leicester, England. This PSC is categorised as "a private limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lydia H. This PSC has significiant influence or control over the company,. Then there is Michael B., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Community Brands Uk Limited

2 Darker Street Darker Street, Leicester, LE1 4SL, England

Legal authority Companies Act 2006
Legal form Private Limited Liability Company
Country registered England And Wales
Place registered Uk Registrar Of Companies
Registration number 10903330
Notified on 24 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lydia H.

Notified on 24 August 2017
Ceased on 31 August 2020
Nature of control: significiant influence or control

Michael B.

Notified on 2 August 2018
Ceased on 2 August 2019
Nature of control: significiant influence or control

Scott T.

Notified on 24 August 2017
Ceased on 2 August 2018
Nature of control: significiant influence or control

Suresh P.

Notified on 1 July 2016
Ceased on 24 August 2017
Nature of control: significiant influence or control

Uresh N.

Notified on 1 July 2016
Ceased on 24 August 2017
Nature of control: significiant influence or control

Nimisa N.

Notified on 1 July 2016
Ceased on 31 August 2016
Nature of control: 75,01-100% shares

Biasi Consulting Ltd

17 Wetherby Gardens, London, SW5 0JP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 1 July 2016
Ceased on 31 August 2016
Nature of control: 75,01-100% shares

Filippo L.

Notified on 1 July 2016
Ceased on 31 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand    1 149 6571 081 7771 362 7291 978 003408 3783 038 0762 465 674
Current Assets1 478 3641 938 4731 912 6022 414 7462 586 0265 823 0824 851 4286 895 17210 600 05012 769 21518 055 319
Debtors965 595815 7501 355 6201 406 0531 436 3694 741 3053 488 6994 917 16910 191 6729 731 13915 589 645
Net Assets Liabilities    1 194 556237 795138 6411 955 3564 121 8296 500 4688 229 666
Other Debtors    1 045 114110 627398 060173 77179 223164 024162 417
Property Plant Equipment    281 223342 320338 508313 917290 188258 912216 612
Cash Bank In Hand512 7691 122 723556 9821 008 6931 149 657      
Net Assets Liabilities Including Pension Asset Liability392 436856 064442 923400 8301 194 556      
Tangible Fixed Assets75 32244 94252 961227 591281 223      
Reserves/Capital
Called Up Share Capital111111111111111      
Profit Loss Account Reserve292 336755 964342 823300 7301 094 456      
Other
Accumulated Depreciation Impairment Property Plant Equipment    149 405225 842315 680399 804476 604552 911633 291
Additions Other Than Through Business Combinations Property Plant Equipment     137 534     
Average Number Employees During Period    30343429253137
Corporation Tax Payable    180 55527 469 242 90434 234172 192116 969
Creditors    1 641 7775 890 7595 019 6875 222 1256 736 8016 496 05110 010 657
Increase From Depreciation Charge For Year Property Plant Equipment     76 43789 83884 12476 80076 30780 380
Net Current Assets Liabilities328 914821 684402 408191 032944 249-67 677-168 2591 673 0473 863 2496 273 1648 044 662
Other Creditors    440 8464 132 9187 96651 467100 19697 272116 835
Other Taxation Social Security Payable    261 571556 95223 40424 83923 67838 43641 026
Property Plant Equipment Gross Cost    430 628568 162654 188713 721766 792811 823849 903
Provisions For Liabilities Balance Sheet Subtotal    30 91636 84831 60831 60831 60831 60831 608
Total Assets Less Current Liabilities404 236866 626455 3691 086 4701 225 472274 643170 2491 986 9644 153 4376 532 0768 261 274
Trade Creditors Trade Payables    758 8051 200 8891 029 465862 982355 50153 492220 800
Trade Debtors Trade Receivables    391 2551 668 2871 159 0491 292 5862 362 5632 539 9603 365 696
Accrued Liabilities Deferred Income      3 829 8503 829 1804 557 7424 697 1294 925 764
Amounts Owed By Group Undertakings     2 962 3911 931 5903 450 8127 749 8867 027 15512 061 532
Amounts Owed To Group Undertakings       46 5381 327 6281 305 2784 284 831
Dividends Paid      950 060    
Profit Loss      850 9061 816 7152 166 4732 378 6391 729 198
Total Additions Including From Business Combinations Property Plant Equipment      86 02659 53353 07145 03138 080
Value-added Tax Payable      129 002164 215337 822132 252 
Capital Employed392 436856 064442 923400 8301 194 556      
Creditors Due Within One Year1 149 4501 116 7891 510 1941 555 8671 641 777      
Number Shares Allotted 11 11211 11211 11211 112      
Par Value Share 0000      
Provisions For Liabilities Charges11 80010 56212 44617 79330 916      
Share Capital Allotted Called Up Paid111111111111111      
Share Premium Account99 98999 98999 98999 98999 989      
Tangible Fixed Assets Additions 11 47623 917214 563110 075      
Tangible Fixed Assets Cost Or Valuation115 15782 073105 990320 553430 628      
Tangible Fixed Assets Depreciation39 83537 13153 02992 962149 405      
Tangible Fixed Assets Depreciation Charged In Period 12 31115 89839 93356 443      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 15 015         
Tangible Fixed Assets Disposals 44 560         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Persons with significant control Resolution
On 2023-08-08 director's details were changed
filed on: 9th, August 2023
Free Download (2 pages)

Company search