Teachers Financial Services Limited BOURNEMOUTH


Founded in 1997, Teachers Financial Services, classified under reg no. 03401635 is an active company. Currently registered at County Gates BH1 2NF, Bournemouth the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1997/10/21 Teachers Financial Services Limited is no longer carrying the name Speed 6458.

Currently there are 3 directors in the the firm, namely Stephen P., David H. and Mark H.. In addition one secretary - Michael J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Teachers Financial Services Limited Address / Contact

Office Address County Gates
Town Bournemouth
Post code BH1 2NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03401635
Date of Incorporation Thu, 10th Jul 1997
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Stephen P.

Position: Director

Appointed: 26 July 2023

David H.

Position: Director

Appointed: 01 February 2023

Mark H.

Position: Director

Appointed: 01 April 2022

Michael J.

Position: Secretary

Appointed: 19 September 2018

Barry C.

Position: Director

Appointed: 01 April 2022

Resigned: 25 May 2023

Christopher W.

Position: Director

Appointed: 23 November 2020

Resigned: 14 January 2022

Mark H.

Position: Director

Appointed: 15 June 2020

Resigned: 30 September 2022

Richard R.

Position: Director

Appointed: 10 May 2019

Resigned: 31 December 2019

Anthony S.

Position: Director

Appointed: 20 March 2019

Resigned: 16 September 2021

John P.

Position: Director

Appointed: 01 July 2018

Resigned: 25 February 2019

Andrew P.

Position: Director

Appointed: 30 June 2017

Resigned: 30 November 2019

Michael R.

Position: Director

Appointed: 01 June 2016

Resigned: 22 August 2016

Philip M.

Position: Director

Appointed: 01 June 2016

Resigned: 29 June 2017

Rachel S.

Position: Secretary

Appointed: 01 June 2016

Resigned: 03 September 2018

Richard R.

Position: Director

Appointed: 01 June 2016

Resigned: 01 July 2018

Wendie M.

Position: Director

Appointed: 12 June 2012

Resigned: 01 June 2016

Ian B.

Position: Director

Appointed: 01 October 2008

Resigned: 01 June 2016

Thomas S.

Position: Secretary

Appointed: 05 June 2006

Resigned: 01 June 2016

Lisa R.

Position: Secretary

Appointed: 19 May 2006

Resigned: 05 June 2006

Janet S.

Position: Director

Appointed: 01 April 2006

Resigned: 26 August 2013

David M.

Position: Director

Appointed: 25 January 2005

Resigned: 20 June 2008

Francis M.

Position: Director

Appointed: 25 January 2005

Resigned: 29 July 2005

Patrick P.

Position: Director

Appointed: 18 May 2004

Resigned: 25 January 2005

David F.

Position: Director

Appointed: 11 November 2003

Resigned: 01 June 2016

Dennis H.

Position: Director

Appointed: 13 May 2003

Resigned: 03 October 2004

Ellen R.

Position: Director

Appointed: 23 November 1999

Resigned: 28 March 2003

Barry L.

Position: Director

Appointed: 01 July 1999

Resigned: 31 December 1999

Ian H.

Position: Director

Appointed: 19 May 1998

Resigned: 31 October 2003

Christopher G.

Position: Director

Appointed: 01 January 1998

Resigned: 31 October 2003

Stuart T.

Position: Director

Appointed: 01 January 1998

Resigned: 20 November 2000

John H.

Position: Director

Appointed: 01 January 1998

Resigned: 09 April 2004

John W.

Position: Director

Appointed: 01 August 1997

Resigned: 31 December 2002

Malcolm R.

Position: Secretary

Appointed: 01 August 1997

Resigned: 19 May 2006

Malcolm R.

Position: Director

Appointed: 01 August 1997

Resigned: 01 January 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 10 July 1997

Resigned: 01 August 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 July 1997

Resigned: 01 August 1997

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Liverpool Victoria Financial Services Limited from Bournemouth, United Kingdom. This PSC is categorised as "a limited by guarantee", 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.

Liverpool Victoria Financial Services Limited

County Gates, Bournemouth, Dorset, BH1 2NF, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Guarantee
Country registered England
Place registered Companies House
Registration number 12383237
Notified on 2 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Speed 6458 October 21, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 2nd, August 2023
Free Download (143 pages)

Company search