GO TEACH PUBLICATIONS LIMITED

Register to unlock more data on OkredoRegister

GO TEACH PUBLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01345395

Incorporation date

22/12/1977

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Dormer Place, Leamington Spa CV32 5AACopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1977)
dot icon25/09/2025
Registered office address changed from C/O 'Meet by the Park' 11 Dormer Place Leamington Spa CV32 5AA England to 11 Dormer Place Leamington Spa CV32 5AA on 2025-09-25
dot icon23/09/2025
Termination of appointment of Lee Leighton as a secretary on 2025-09-23
dot icon23/09/2025
Appointment of Mr Andrew Paul Fry as a secretary on 2025-09-23
dot icon23/09/2025
Registered office address changed from Paradise Mill Park Lane Macclesfield Cheshire SK11 6TL England to C/O 'Meet by the Park' 11 Dormer Place Leamington Spa CV32 5AA on 2025-09-23
dot icon18/06/2025
Total exemption full accounts made up to 2025-01-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon01/05/2025
Director's details changed for Kevin Ivor Davies on 2025-05-01
dot icon03/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon06/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon01/02/2024
Appointment of Mr Stephen John Whitton as a director on 2024-02-01
dot icon06/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon17/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon15/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon12/05/2020
Termination of appointment of Gareth Huw Jones as a director on 2020-05-11
dot icon03/02/2020
Appointment of Kevin Ivor Davies as a director on 2019-10-24
dot icon12/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/07/2019
Termination of appointment of Gordon Richard Hoppe as a director on 2019-07-04
dot icon11/06/2019
Director's details changed for Mrs Eleri Brady on 2019-06-10
dot icon10/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon10/06/2019
Cessation of Gordon Richard Hoppe as a person with significant control on 2019-01-28
dot icon10/06/2019
Secretary's details changed for Mr Lee Leighton on 2019-06-10
dot icon10/06/2019
Director's details changed for Miss Tirzah Lois Jones on 2019-06-10
dot icon10/06/2019
Director's details changed for Mr Gareth Huw Jones on 2019-06-10
dot icon10/06/2019
Director's details changed for Mrs Eleri Brady on 2019-06-10
dot icon10/06/2019
Director's details changed for Mr Gordon Richard Hoppe on 2019-06-10
dot icon10/06/2019
Director's details changed for Rev Gareth Warren James on 2019-06-10
dot icon10/06/2019
Termination of appointment of Gordon Richard Hoppe as a secretary on 2019-01-28
dot icon10/06/2019
Registered office address changed from Unit12 Park Lane Macclesfield SK11 6TL United Kingdom to Paradise Mill Park Lane Macclesfield Cheshire SK11 6TL on 2019-06-10
dot icon29/01/2019
Notification of Gareth Warren James as a person with significant control on 2019-01-29
dot icon29/01/2019
Appointment of Mr Lee Leighton as a secretary on 2019-01-28
dot icon24/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/07/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon15/06/2018
Notification of Gordon Richard Hoppe as a person with significant control on 2018-06-15
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon19/10/2017
Termination of appointment of Mark Barnes as a director on 2017-10-13
dot icon17/08/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon16/08/2017
Appointment of Mr Gareth Huw Jones as a director on 2017-07-06
dot icon08/08/2017
Director's details changed for Miss Tirzah Lois Jones on 2017-08-06
dot icon08/08/2017
Registered office address changed from C/O Peter Jermyn Unit 12 Paradise Mill Park Lane Macclesfield Cheshire SK11 6TL to Unit12 Park Lane Macclesfield SK11 6TL on 2017-08-08
dot icon07/02/2017
Appointment of Mr Gordon Richard Hoppe as a secretary on 2016-06-23
dot icon07/02/2017
Termination of appointment of Peter Dennis Jermyn as a director on 2016-09-30
dot icon07/02/2017
Director's details changed for Rev Gareth Warren James on 2015-11-26
dot icon07/02/2017
Termination of appointment of Peter Dennis Jermyn as a secretary on 2016-06-23
dot icon28/09/2016
Total exemption full accounts made up to 2016-01-31
dot icon17/06/2016
Annual return made up to 2016-06-05 no member list
dot icon17/06/2016
Appointment of Mr Mark Barnes as a director on 2016-03-10
dot icon17/06/2016
Termination of appointment of Alison Jayne Keen as a director on 2015-10-15
dot icon31/07/2015
Resolutions
dot icon27/07/2015
Total exemption full accounts made up to 2015-01-31
dot icon16/07/2015
Annual return made up to 2015-06-05 no member list
dot icon29/08/2014
Total exemption full accounts made up to 2014-01-31
dot icon27/06/2014
Annual return made up to 2014-06-05 no member list
dot icon01/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon13/06/2013
Annual return made up to 2013-06-05 no member list
dot icon21/02/2013
Appointment of Mrs Eleri Brady as a director
dot icon25/09/2012
Total exemption full accounts made up to 2012-01-31
dot icon12/06/2012
Annual return made up to 2012-06-05 no member list
dot icon11/06/2012
Termination of appointment of Benjamin Thomas as a director
dot icon11/11/2011
Director's details changed for Tirzah Lois Jones on 2011-09-05
dot icon09/11/2011
Appointment of Mrs Alison Jayne Keen as a director
dot icon08/11/2011
Termination of appointment of Neil Richards as a director
dot icon22/07/2011
Total exemption full accounts made up to 2011-01-31
dot icon24/06/2011
Annual return made up to 2011-06-05 no member list
dot icon24/06/2011
Registered office address changed from Unit 12 Paradise Mill Park Lane Macclesfield Cheshire SK11 6TJ on 2011-06-24
dot icon20/07/2010
Total exemption full accounts made up to 2010-01-31
dot icon01/07/2010
Annual return made up to 2010-06-05 no member list
dot icon01/07/2010
Director's details changed for Benjamin David Thomas on 2010-06-05
dot icon01/07/2010
Director's details changed for Tirzah Lois Jones on 2010-06-05
dot icon01/07/2010
Director's details changed for Mr Peter Dennis Jermyn on 2010-06-05
dot icon01/07/2010
Director's details changed for Rev Neil Cannon Richards on 2010-06-05
dot icon04/08/2009
Full accounts made up to 2009-01-31
dot icon17/06/2009
Annual return made up to 05/06/09
dot icon17/06/2009
Location of debenture register
dot icon17/06/2009
Location of register of members
dot icon16/06/2009
Director's change of particulars / benjamin thomas / 31/07/2008
dot icon16/06/2009
Director's change of particulars / tirzah jones / 01/09/2008
dot icon13/08/2008
Full accounts made up to 2008-01-31
dot icon25/06/2008
Annual return made up to 05/06/08
dot icon20/11/2007
Full accounts made up to 2007-01-31
dot icon04/07/2007
Annual return made up to 05/06/07
dot icon06/03/2007
Registered office changed on 06/03/07 from: unit 3T zan industrial park crewe road, crewe road wheelock sandbach cheshire CW11 4QD
dot icon28/09/2006
Full accounts made up to 2006-01-31
dot icon04/07/2006
Annual return made up to 05/06/06
dot icon22/08/2005
Annual return made up to 05/06/05
dot icon05/08/2005
Partial exemption accounts made up to 2005-01-31
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon03/08/2005
Director resigned
dot icon03/08/2005
Director resigned
dot icon24/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon10/08/2004
New director appointed
dot icon08/07/2004
Annual return made up to 05/06/04
dot icon06/01/2004
Total exemption small company accounts made up to 2003-01-31
dot icon23/09/2003
Annual return made up to 05/06/03
dot icon03/03/2003
New director appointed
dot icon30/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon12/06/2002
Annual return made up to 05/06/02
dot icon10/05/2002
New director appointed
dot icon29/11/2001
Partial exemption accounts made up to 2001-01-31
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New secretary appointed
dot icon28/06/2001
Annual return made up to 05/06/01
dot icon01/12/2000
Accounts for a small company made up to 2000-01-31
dot icon30/06/2000
Annual return made up to 05/06/00
dot icon30/11/1999
Accounts for a small company made up to 1999-01-31
dot icon09/07/1999
New director appointed
dot icon09/07/1999
Annual return made up to 05/06/99
dot icon10/09/1998
Accounts for a small company made up to 1998-01-31
dot icon26/06/1998
Annual return made up to 05/06/98
dot icon15/05/1998
Registered office changed on 15/05/98 from: 2 radford road leamington spa warwicks CV31 1LX
dot icon19/11/1997
Accounts for a small company made up to 1997-01-31
dot icon20/07/1997
Annual return made up to 05/06/97
dot icon20/11/1996
New director appointed
dot icon18/07/1996
Accounts for a small company made up to 1996-01-31
dot icon01/07/1996
Annual return made up to 05/06/96
dot icon12/07/1995
Full accounts made up to 1995-01-31
dot icon12/07/1995
Annual return made up to 05/06/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/11/1994
Accounts for a small company made up to 1994-01-31
dot icon15/11/1994
Secretary's particulars changed
dot icon15/11/1994
Annual return made up to 05/06/94
dot icon26/10/1993
Full accounts made up to 1993-01-31
dot icon20/08/1993
Annual return made up to 05/06/93
dot icon19/10/1992
Full accounts made up to 1992-01-31
dot icon07/10/1992
Annual return made up to 05/06/92
dot icon17/10/1991
Director's particulars changed;director resigned;new director appointed
dot icon17/10/1991
Secretary resigned;new secretary appointed
dot icon13/09/1991
Full accounts made up to 1991-01-31
dot icon08/07/1991
Annual return made up to 05/06/91
dot icon11/02/1991
Annual return made up to 20/06/90
dot icon05/02/1991
Full accounts made up to 1990-01-31
dot icon22/06/1990
New secretary appointed
dot icon12/06/1990
Director resigned;new director appointed
dot icon16/02/1990
Auditor's resignation
dot icon22/11/1989
Full accounts made up to 1989-01-31
dot icon22/11/1989
New director appointed
dot icon22/11/1989
Annual return made up to 24/08/89
dot icon14/12/1988
New director appointed
dot icon14/12/1988
Director resigned;new director appointed
dot icon25/11/1988
Full accounts made up to 1988-01-31
dot icon25/11/1988
Annual return made up to 19/08/88
dot icon10/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/01/1988
Full accounts made up to 1987-01-31
dot icon26/01/1988
Annual return made up to 17/06/87
dot icon17/01/1987
Director resigned;new director appointed
dot icon07/01/1987
Annual return made up to 09/10/86
dot icon03/12/1986
Full accounts made up to 1986-01-31
dot icon22/12/1977
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£75,350.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
3
116.66K
-
157.49K
75.35K
-
2023
3
116.66K
-
157.49K
75.35K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

116.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

157.49K £Ascended- *

Cash in Bank(GBP)

75.35K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Tirzah Lois
Director
23/06/2005 - Present
-
Whitton, Stephen John
Director
01/02/2024 - Present
-
Brady, Eleri
Director
01/01/2013 - Present
2
Davies, Kevin Ivor
Director
24/10/2019 - Present
4
James, Gareth Warren, Rev
Director
18/10/2001 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

234
THE SHETLAND PONY STUD-BOOK SOCIETY22 York Place, Perth, Perthshire PH2 8EH
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

SC135563

Reg. date:

12/12/1991

Turnover:

-

No. of employees:

4
OIL & GAS ADVISORS LIMITED45a High Street, Dormansland, Lingfield, Surrey RH7 6PU
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

07282125

Reg. date:

11/06/2010

Turnover:

-

No. of employees:

4
DESIGNHAUS.EU LTD11 Chase Avenue, Walton Park, Milton Keynes MK7 7HG
Active

Category:

Printing n.e.c.

Comp. code:

06598461

Reg. date:

20/05/2008

Turnover:

-

No. of employees:

3
FIRST ZIPPER (UK) LIMITED17 Victoria Street, Aberdeen, Aberdeenshire AB10 1UU
Active

Category:

Finishing of textiles

Comp. code:

SC096397

Reg. date:

13/12/1985

Turnover:

-

No. of employees:

3
PN VARSANI LIMITED73 Winchester Avenue, London NW9 9TA
Active

Category:

Manufacture of other builders' carpentry and joinery

Comp. code:

13581065

Reg. date:

24/08/2021

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About GO TEACH PUBLICATIONS LIMITED

GO TEACH PUBLICATIONS LIMITED is an(a) Active company incorporated on 22/12/1977 with the registered office located at 11 Dormer Place, Leamington Spa CV32 5AA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of GO TEACH PUBLICATIONS LIMITED?

toggle

GO TEACH PUBLICATIONS LIMITED is currently Active. It was registered on 22/12/1977 .

Where is GO TEACH PUBLICATIONS LIMITED located?

toggle

GO TEACH PUBLICATIONS LIMITED is registered at 11 Dormer Place, Leamington Spa CV32 5AA.

What does GO TEACH PUBLICATIONS LIMITED do?

toggle

GO TEACH PUBLICATIONS LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

How many employees does GO TEACH PUBLICATIONS LIMITED have?

toggle

GO TEACH PUBLICATIONS LIMITED had 3 employees in 2023.

What is the latest filing for GO TEACH PUBLICATIONS LIMITED?

toggle

The latest filing was on 25/09/2025: Registered office address changed from C/O 'Meet by the Park' 11 Dormer Place Leamington Spa CV32 5AA England to 11 Dormer Place Leamington Spa CV32 5AA on 2025-09-25.