ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Teachers Finance Company Limited(The)

Teachers Finance Company Limited(The) is an active company incorporated on 20 February 1937 with the registered office located in Hungerford, Berkshire. Teachers Finance Company Limited(The) was registered 88 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 21 days ago
Company No
00324517
Private limited company
Age
88 years
Incorporated 20 February 1937
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 April 2025 (8 months ago)
Next confirmation dated 19 April 2026
Due by 3 May 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Small
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year remaining)
Contact
Address
Ramsbury House
20-22 High Street
Hungerford
West Berkshire
RG17 0NF
England
Address changed on 2 Jan 2024 (2 years ago)
Previous address was 3-4 Charnham Street Hungerford RG17 0ER England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1980
Director • British • Lives in England • Born in Apr 1979
Director • British • Lives in England • Born in Nov 1985
Teachers And General Investment Co Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Teachers And General Investment Company Limited(The)
Jennifer Ellen Kidston and George Gordon Nottage Palmer are mutual people.
Active
Foster's Imperial Steam Laundry Company Limited
Jennifer Ellen Kidston and George Gordon Nottage Palmer are mutual people.
Active
West Streatham Building Company,Limited
Jennifer Ellen Kidston and George Gordon Nottage Palmer are mutual people.
Active
F.W.Gibson Son & Co. Limited
George Gordon Nottage Palmer is a mutual person.
Active
Munro Properties Limited
George Gordon Nottage Palmer is a mutual person.
Active
Helius Investments Limited
George Gordon Nottage Palmer is a mutual person.
Active
Pucklechurch Development Company Limited
George Gordon Nottage Palmer is a mutual person.
Active
Solo Estates 2007 Limited
George Gordon Nottage Palmer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12K
Decreased by £12.22K (-50%)
Total Liabilities
£0
Decreased by £12.22K (-100%)
Net Assets
£12K
Same as previous period
Debt Ratio (%)
0%
Decreased by 50.45% (-100%)
Latest Activity
Voluntary Gazette Notice
21 Days Ago on 16 Dec 2025
Application To Strike Off
28 Days Ago on 9 Dec 2025
Small Accounts Submitted
1 Month Ago on 18 Nov 2025
Confirmation Submitted
8 Months Ago on 27 Apr 2025
Small Accounts Submitted
1 Year 1 Month Ago on 22 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 19 Apr 2024
Registered Address Changed
2 Years Ago on 2 Jan 2024
Accounting Period Extended
2 Years Ago on 20 Dec 2023
Rupert George Martyn Spice Appointed
2 Years Ago on 12 Dec 2023
Registered Address Changed
2 Years Ago on 12 Dec 2023
Get Credit Report
Discover Teachers Finance Company Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 16 Dec 2025
Application to strike the company off the register
Submitted on 9 Dec 2025
Accounts for a small company made up to 30 April 2025
Submitted on 18 Nov 2025
Confirmation statement made on 19 April 2025 with no updates
Submitted on 27 Apr 2025
Accounts for a small company made up to 30 April 2024
Submitted on 22 Nov 2024
Confirmation statement made on 19 April 2024 with updates
Submitted on 19 Apr 2024
Registered office address changed from 3-4 Charnham Street Hungerford RG17 0ER England to Ramsbury House 20-22 High Street Hungerford West Berkshire RG17 0NF on 2 January 2024
Submitted on 2 Jan 2024
Current accounting period extended from 31 March 2024 to 30 April 2024
Submitted on 20 Dec 2023
Registered office address changed from 105 Mitcham Lane Streatham London SW16 6LY to 3-4 Charnham Street Hungerford RG17 0ER on 12 December 2023
Submitted on 12 Dec 2023
Termination of appointment of Quentin George Hicks as a director on 12 December 2023
Submitted on 12 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year