Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICTEACHERS LTD.
Company Information for

ICTEACHERS LTD.

13 HALTONCHESTERS, BANCROFT, MILTON KEYNES, BUCKINGHAMSHIRE, MK13 0PF,
Company Registration Number
03776324
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Icteachers Ltd.
ICTEACHERS LTD. was founded on 1999-05-24 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Icteachers Ltd. is a Private Limited Company registered in with Companies House
Key Data
Company Name
ICTEACHERS LTD.
 
Legal Registered Office
13 HALTONCHESTERS
BANCROFT
MILTON KEYNES
BUCKINGHAMSHIRE
MK13 0PF
Other companies in MK13
 
Filing Information
Company Number 03776324
Company ID Number 03776324
Date formed 1999-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts 
Last Datalog update: 2018-09-05 18:02:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ICTEACHERS LTD.

Current Directors
Officer Role Date Appointed
BRIAN LESLIE KITE
Company Secretary 2004-07-01
ROBERT JAMES HOPCRAFT
Director 1999-05-24
BRIAN LESLIE KITE
Director 1999-05-24
TIMOTHY JAMES MCSHANE
Director 1999-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CHARLES GITTINS
Company Secretary 1999-05-24 2004-06-30
MARTIN CHARLES GITTINS
Director 1999-05-24 2004-06-30
MARK JOHN GINGELL
Director 1999-05-24 2003-05-24
ELIZABETH MARY ALDERSON
Director 1999-05-24 2002-09-07
LEE FOSTER BERESFORD
Director 1999-05-24 2002-09-07
MICHAEL SHAMASH
Director 1999-10-18 2001-05-30
ISOBEL WINIFRED MARY DUGHER
Director 1999-05-24 1999-09-20
MARTYN CHARLES FEARN
Director 1999-05-24 1999-09-20
ANDREW HUMPHRISS
Director 1999-05-24 1999-09-20
IGP CORPORATE NOMINEES LTD
Nominated Secretary 1999-05-24 1999-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES HOPCRAFT A.E. HOPCRAFT LIMITED Director 2007-03-30 CURRENT 1986-10-02 Active
BRIAN LESLIE KITE ROMAN PARK FLATS MANAGEMENT (NO.1) LIMITED Director 2007-11-01 CURRENT 1987-05-08 Active
TIMOTHY JAMES MCSHANE FLUFFY CLOUDS LTD Director 2006-05-08 CURRENT 2006-05-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES
2017-11-29AA31/03/17 TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 80
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-12-01AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 80
2016-06-16AR0124/05/16 FULL LIST
2015-10-16AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-31LATEST SOC31/05/15 STATEMENT OF CAPITAL;GBP 80
2015-05-31AR0124/05/15 FULL LIST
2014-11-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 80
2014-06-05AR0124/05/14 FULL LIST
2013-08-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-05-24AR0124/05/13 FULL LIST
2012-09-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-28AR0124/05/12 FULL LIST
2011-09-01AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-25AR0124/05/11 FULL LIST
2010-08-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-01AR0124/05/10 FULL LIST
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES MCSHANE / 24/05/2010
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LESLIE KITE / 24/05/2010
2009-06-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-30363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-05-30353LOCATION OF REGISTER OF MEMBERS
2009-05-30288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN KITE / 01/09/2008
2008-08-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MCSHANE / 31/03/2008
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-26363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-09363(288)DIRECTOR RESIGNED
2005-06-09363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-06-02288bSECRETARY RESIGNED
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-29288aNEW SECRETARY APPOINTED
2004-07-28287REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 16 ROWOOD AVENUE MANCHESTER LANCASHIRE M8 0RF
2004-06-24363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2004-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-18363(288)DIRECTOR RESIGNED
2003-07-18363sRETURN MADE UP TO 24/05/03; NO CHANGE OF MEMBERS
2003-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-16288bDIRECTOR RESIGNED
2002-09-16288bDIRECTOR RESIGNED
2002-06-25363sRETURN MADE UP TO 24/05/02; NO CHANGE OF MEMBERS
2002-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2001-06-19363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2001-06-19288bDIRECTOR RESIGNED
2001-06-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-06-1988(2)RAD 01/06/00--------- £ SI 20@1
2000-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-31363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-03-30225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/03/00
1999-10-29288aNEW DIRECTOR APPOINTED
1999-10-06288bDIRECTOR RESIGNED
1999-10-06288bDIRECTOR RESIGNED
1999-09-27288bDIRECTOR RESIGNED
1999-08-05395PARTICULARS OF MORTGAGE/CHARGE
1999-05-28288bSECRETARY RESIGNED
1999-05-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
856 - Educational support activities
85600 - Educational support services




Licences & Regulatory approval
We could not find any licences issued to ICTEACHERS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ICTEACHERS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-08-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Other Creditors Due Within One Year 2013-03-31 £ 1,588
Taxation Social Security Due Within One Year 2013-03-31 £ 3,207

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICTEACHERS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 80
Cash Bank In Hand 2013-03-31 £ 4,586
Current Assets 2013-03-31 £ 4,586
Fixed Assets 2013-03-31 £ 260
Shareholder Funds 2013-03-31 £ 51
Tangible Fixed Assets 2013-03-31 £ 260

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ICTEACHERS LTD. registering or being granted any patents
Domain Names

ICTEACHERS LTD. owns 5 domain names.

icteachers.co.uk   ictteachers.co.uk   icsanta.co.uk   icwebmail.co.uk   icwebs.co.uk  

Trademarks
We have not found any records of ICTEACHERS LTD. registering or being granted any trademarks
Income
Government Income

Government spend with ICTEACHERS LTD.

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2013-10-23 GBP £349 IT Equipment & Software
Solihull Metropolitan Borough Council 2013-10-23 GBP £-349 IT Equipment & Software
Solihull Metropolitan Borough Council 2013-10-23 GBP £349 IT Equipment & Software

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ICTEACHERS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICTEACHERS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICTEACHERS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.