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

INTERNATIONAL TEACHERS NETWORK LIMITED

TRUSOLV LTD, GROVE HOUSE MERIDIANS CROSS, OCEAN VILLAGE, SOUTHAMPTON, SO14 3TJ,
Company Registration Number
04135218
Private Limited Company
Liquidation

Company Overview

About International Teachers Network Ltd
INTERNATIONAL TEACHERS NETWORK LIMITED was founded on 2001-01-03 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". International Teachers Network Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INTERNATIONAL TEACHERS NETWORK LIMITED
 
Legal Registered Office
TRUSOLV LTD, GROVE HOUSE MERIDIANS CROSS
OCEAN VILLAGE
SOUTHAMPTON
SO14 3TJ
Other companies in M2
 
Filing Information
Company Number 04135218
Company ID Number 04135218
Date formed 2001-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 12:31:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNATIONAL TEACHERS NETWORK LIMITED
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 INTERNATIONAL TEACHERS NETWORK LIMITED

Current Directors
Officer Role Date Appointed
NIKHIL MORSAWALA
Company Secretary 2013-07-05
ASHUTOSH MADHAV GHARE
Director 2016-04-01
PRAKASH GUPTA
Director 2013-09-23
NIKHIL MORSAWALA
Director 2011-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
SANJEEV MANSOTRA
Director 2011-05-23 2016-04-01
EDWARD PATRICK AUSTIN
Director 2011-07-20 2013-11-01
GANESH UMASHANKAR
Company Secretary 2011-05-23 2013-07-05
PRAKASH GUPTA
Director 2011-05-23 2013-01-01
ANDREW PAUL FROME
Director 2007-07-04 2011-05-23
CHRIS HERRMANNSEN
Director 2006-08-10 2011-05-23
BALA SHANMUGAM
Company Secretary 2006-08-10 2007-07-04
BALA SHANMUGAM
Director 2006-08-10 2007-07-04
T M SECRETARIES LIMITED
Company Secretary 2006-02-01 2006-08-10
T M DIRECTORS LIMITED
Director 2006-02-01 2006-08-10
STEPHEN DENNIS WRIGHT
Company Secretary 2003-12-08 2006-02-01
MICHAEL CLARK
Director 2001-01-03 2006-02-01
CHRIS HERRMANNSEN
Director 2005-05-10 2006-02-01
GEOFFREY PERKINS
Director 2001-01-03 2006-02-01
ANTHONY HENRY REEVES
Director 2003-12-05 2006-02-01
STEPHEN DENNIS WRIGHT
Director 2003-12-05 2006-02-01
MICHAEL CLARK
Company Secretary 2001-01-03 2003-12-08
NICHOLAS JOHN BARRETT WARD
Director 2001-01-03 2003-12-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-01-03 2001-01-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHUTOSH MADHAV GHARE CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. Director 2016-04-01 CURRENT 2007-09-11 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE CORE EDUCATION AND TECHNOLOGY (UK) LIMITED Director 2016-04-01 CURRENT 2012-07-25 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE SYMBIA LIMITED Director 2016-04-01 CURRENT 1994-10-24 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE NP TEACHING LIMITED Director 2016-04-01 CURRENT 2004-06-30 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE MARK EDUCATION LIMITED Director 2016-04-01 CURRENT 1998-01-20 Liquidation
ASHUTOSH MADHAV GHARE HAMLET COMPUTER GROUP LIMITED Director 2016-04-01 CURRENT 1973-08-08 Active - Proposal to Strike off
ASHUTOSH MADHAV GHARE MK REALISATIONS LTD Director 2016-04-01 CURRENT 2002-10-11 Active - Proposal to Strike off
PRAKASH GUPTA CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. Director 2013-09-23 CURRENT 2007-09-11 Active - Proposal to Strike off
PRAKASH GUPTA CORE EDUCATION AND TECHNOLOGY (UK) LIMITED Director 2013-09-23 CURRENT 2012-07-25 Active - Proposal to Strike off
PRAKASH GUPTA SYMBIA LIMITED Director 2013-09-23 CURRENT 1994-10-24 Active - Proposal to Strike off
PRAKASH GUPTA NP TEACHING LIMITED Director 2013-09-23 CURRENT 2004-06-30 Active - Proposal to Strike off
PRAKASH GUPTA MARK EDUCATION LIMITED Director 2013-09-23 CURRENT 1998-01-20 Liquidation
PRAKASH GUPTA HAMLET COMPUTER GROUP LIMITED Director 2013-09-23 CURRENT 1973-08-08 Active - Proposal to Strike off
PRAKASH GUPTA MK REALISATIONS LTD Director 2013-09-23 CURRENT 2002-10-11 Active - Proposal to Strike off
NIKHIL MORSAWALA MARK EDUCATION LIMITED Director 2011-05-23 CURRENT 1998-01-20 Liquidation
NIKHIL MORSAWALA MK REALISATIONS LTD Director 2011-05-23 CURRENT 2002-10-11 Active - Proposal to Strike off
NIKHIL MORSAWALA SYMBIA LIMITED Director 2008-03-26 CURRENT 1994-10-24 Active - Proposal to Strike off
NIKHIL MORSAWALA HAMLET COMPUTER GROUP LIMITED Director 2008-03-26 CURRENT 1973-08-08 Active - Proposal to Strike off
NIKHIL MORSAWALA CORE EDUCATION AND CONSULTING SOLUTIONS (UK) LTD. Director 2007-09-11 CURRENT 2007-09-11 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
2023-10-25REGISTERED OFFICE CHANGED ON 25/10/23 FROM Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ
2022-10-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-19
2021-10-22LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-19
2021-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/21 FROM Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA
2020-10-13600Appointment of a voluntary liquidator
2020-10-13600Appointment of a voluntary liquidator
2020-10-13600Appointment of a voluntary liquidator
2020-08-20AM22Liquidation. Administration move to voluntary liquidation
2020-08-20AM22Liquidation. Administration move to voluntary liquidation
2020-08-20AM22Liquidation. Administration move to voluntary liquidation
2020-03-13AM10Administrator's progress report
2019-10-21AM07Liquidation creditors meeting
2019-10-21AM03Statement of administrator's proposal
2019-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/19 FROM 1 Fetter Lane London EC4A 1BR United Kingdom
2019-08-27AM01Appointment of an administrator
2019-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/19 FROM 53 King Street Manchester M2 4LQ United Kingdom
2019-01-30PSC05Change of details for Itnmark Education Limited as a person with significant control on 2019-01-29
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-06PSC05Change of details for Itnmark Education Limited as a person with significant control on 2018-01-31
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM Ship Canal House 98 King Street Manchester M2 4WU
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-12AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 10
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-19AP01DIRECTOR APPOINTED ASHUTOSH MADHAV GHARE
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SANJEEV MANSOTRA
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-22AR0103/01/16 ANNUAL RETURN FULL LIST
2016-01-22AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-23AR0103/01/15 ANNUAL RETURN FULL LIST
2015-01-23AD03Registers moved to registered inspection location of Pannell House Park Street Guildford Surrey GU1 4HN
2015-01-23AD04Register(s) moved to registered office address Ship Canal House 98 King Street Manchester M2 4WU
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-19AR0103/01/14 ANNUAL RETURN FULL LIST
2014-02-19AD02Register inspection address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD AUSTIN
2013-10-14AP01DIRECTOR APPOINTED PRAKASH GUPTA
2013-09-24AP03Appointment of Nikhil Morsawala as company secretary
2013-09-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY GANESH UMASHANKAR
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR PRAKASH GUPTA
2013-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2013 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN UNITED KINGDOM
2013-01-25AR0103/01/13 FULL LIST
2013-01-25AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16AR0103/01/12 FULL LIST
2012-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRAKASH GUPTA / 01/12/2011
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SANJEEV MANSOTRA / 01/12/2011
2012-02-15AD02SAIL ADDRESS CREATED
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIKHIL MORSAWALA / 01/12/2011
2012-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR GANESH UMASHANKAR / 01/12/2011
2011-07-26AP01DIRECTOR APPOINTED EDWARD PATRICK AUSTIN
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2011 FROM JAMESON HOUSE 146-148 CLERKENWELL ROAD LONDON EC1R 5DG UNITED KINGDOM
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20AP01DIRECTOR APPOINTED MR SANJEEV MANSOTRA
2011-06-20AP03SECRETARY APPOINTED MR GANESH UMASHANKAR
2011-06-20AP01DIRECTOR APPOINTED MR NIKHIL MORSAWALA
2011-06-20AP01DIRECTOR APPOINTED MR PRAKASH GUPTA
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM GRAYS INN HOUSE 127 CLERKENWELL ROAD LONDON EC1R 5DB
2011-06-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS HERRMANNSEN
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-06-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FROME
2011-04-27MISCAUDITORS RESIGNATION
2011-02-15AR0103/01/11 FULL LIST
2010-08-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS HERRMANNSEN / 19/01/2010
2010-01-04AR0103/01/10 FULL LIST
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-06363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW FROME / 12/11/2008
2008-09-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-21363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 127 CLERKENWELL ROAD LONDON EC1R 5DB
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-27ELRESS386 DISP APP AUDS 19/07/07
2007-07-27ELRESS366A DISP HOLDING AGM 19/07/07
2007-07-20288aNEW DIRECTOR APPOINTED
2007-07-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-20287REGISTERED OFFICE CHANGED ON 20/04/07 FROM: THIRD FLOOR BEAUMONT HOUSE KENSINGTON VILLAGE AVONMORE ROAD LONDON W14 8TS
2007-01-29363sRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-10-24288bSECRETARY RESIGNED
2006-10-24288bDIRECTOR RESIGNED
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-08-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL TEACHERS NETWORK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-09-28
Appointmen2019-08-20
Fines / Sanctions
No fines or sanctions have been issued against INTERNATIONAL TEACHERS NETWORK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2011-07-15 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2009-04-22 Outstanding TALLWOOD LIMITED
Intangible Assets
Patents
We have not found any records of INTERNATIONAL TEACHERS NETWORK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNATIONAL TEACHERS NETWORK LIMITED
Trademarks
We have not found any records of INTERNATIONAL TEACHERS NETWORK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INTERNATIONAL TEACHERS NETWORK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Havering 2013-3 GBP £4,468
London Borough of Havering 2013-2 GBP £7,730
London Borough of Havering 2013-1 GBP £1,200
London Borough of Havering 2012-12 GBP £3,600
London Borough of Havering 2012-11 GBP £3,508
London Borough of Havering 2012-10 GBP £8,160
London Borough of Havering 2012-9 GBP £5,280
London Borough of Havering 2012-7 GBP £19,150
London Borough of Havering 2012-6 GBP £5,070
London Borough of Havering 2012-5 GBP £32,913
London Borough of Havering 2012-3 GBP £43,482
Royal Borough of Greenwich 2012-2 GBP £1,998
London Borough of Havering 2012-2 GBP £23,772
Royal Borough of Greenwich 2012-1 GBP £3,774
London Borough of Havering 2012-1 GBP £20,280
London Borough of Havering 2011-12 GBP £9,740
London Borough of Havering 2011-11 GBP £10,530
London Borough of Havering 2011-10 GBP £5,265
London Borough of Havering 2011-9 GBP £3,094
London Borough of Havering 2011-7 GBP £4,160
London Borough of Havering 2011-6 GBP £7,065
London Borough of Havering 2011-5 GBP £5,574
London Borough of Havering 2011-4 GBP £11,600 Salaries-General Staff
London Borough of Havering 2011-3 GBP £11,270
London Borough of Havering 2011-2 GBP £4,022
London Borough of Havering 2011-1 GBP £13,790
London Borough of Havering 2010-12 GBP £7,190
London Borough of Havering 2010-11 GBP £1,900

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 INTERNATIONAL TEACHERS NETWORK LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyINTERNATIONAL TEACHERS NETWORK LIMITEDEvent Date2020-09-28
Company Number: 04135218 Name of Company: INTERNATIONAL TEACHERS NETWORK LIMITED Nature of Business: Other business support service activities not elsewhere classified Registered office: The registere…
 
Initiating party Event TypeAppointmen
Defending partyINTERNATIONAL TEACHERS NETWORK LIMITEDEvent Date2019-08-20
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List Court Number: 005011 of 2019 INTERNATIONAL TEACHERS NETWORK LIMITED (Company Number 04135…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNATIONAL TEACHERS NETWORK LIMITED 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 INTERNATIONAL TEACHERS NETWORK LIMITED 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.