International House Newcastle Teacher Training Limited

General information

Name:

International House Newcastle Teacher Training Ltd

Office Address:

7-15 Gallowgate NE1 4SG Newcastle Upon Tyne

Number: 03360078

Incorporation date: 1997-04-25

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

03360078 is a registration number assigned to International House Newcastle Teacher Training Limited. The firm was registered as a Private Limited Company on Fri, 25th Apr 1997. The firm has been present on the British market for the last twenty seven years. This enterprise can be reached at 7-15 Gallowgate in Newcastle Upon Tyne. The headquarters' area code assigned is NE1 4SG. Launched as Northumbria International Teacher Training, this firm used the business name until 2014, the year it was changed to International House Newcastle Teacher Training Limited. This enterprise's principal business activity number is 85590 which means Other education not elsewhere classified. International House Newcastle Teacher Training Ltd filed its account information for the financial year up to 2022-12-31. The business most recent annual confirmation statement was submitted on 2023-04-25.

Within this company, the full extent of director's responsibilities have so far been met by Trevor U. who was assigned to lead the company on Wed, 1st Jul 2009. The following company had been directed by Catherine M. till July 2009. Additionally a different director, including Edwin J. resigned in 2005. In addition, the director's assignments are assisted with by a secretary - Patricia M., who was chosen by this specific company in May 2005.

  • Previous company's names
  • International House Newcastle Teacher Training Limited 2014-10-31
  • Northumbria International Teacher Training Limited 1997-04-25

Company staff

Trevor U.

Role: Director

Appointed: 01 July 2009

Latest update: 23 April 2024

Patricia M.

Role: Secretary

Appointed: 18 May 2005

Latest update: 23 April 2024

People with significant control

Executives with significant control over the firm are: Trevor U. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Patricia M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trevor U.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Patricia M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 May 2024
Confirmation statement last made up date 25 April 2023
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Called Up Share Capital 100
Creditors Due Within One Year 77,825
Number Shares Allotted 100
Share Capital Allotted Called Up Paid 100
Tangible Fixed Assets Cost Or Valuation 27,126
Tangible Fixed Assets Depreciation 27,126
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 11 August 2015
Tangible Fixed Assets Cost Or Valuation 27,126
Tangible Fixed Assets Depreciation 27,126
Called Up Share Capital 100
Number Shares Allotted 100
Annual Accounts 27 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 27 September 2016
Creditors Due Within One Year 80,009
Share Capital Allotted Called Up Paid 100
Tangible Fixed Assets Cost Or Valuation 27,126
Tangible Fixed Assets Depreciation 27,126
Called Up Share Capital 100
Number Shares Allotted 100
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Accumulated Depreciation Impairment Property Plant Equipment 27,126
Creditors 80,009
Other Creditors 80,009
Property Plant Equipment Gross Cost 27,126
Trade Creditors Trade Payables 720
Disposals Decrease In Depreciation Impairment Property Plant Equipment 27,126
Disposals Property Plant Equipment 27,126
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Creditors 80,603
Trade Creditors Trade Payables 594
Other Creditors 81,023
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Creditors 81,023
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Creditors 81,443
Other Creditors 79,430
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Creditors 80,030
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Other Creditors 80,030
Creditors 80,630
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Other Creditors 81,230
Creditors 81,230
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Creditors 82,055
Other Creditors 82,055
Annual Accounts 12 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 12 April 2013
Called Up Share Capital 100
Number Shares Allotted 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023 (AA)
filed on: 14th, February 2024
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2014 - 2012

Name:

Rhk Business Advisers Llp

Address:

Coburg House 1 Coburg Street Gateshead

Post code:

NE8 1NS

City / Town:

Tyne & Wear

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies