Background WavePink WaveYellow Wave

TEACHING PERSONNEL LIMITED (03225158)

TEACHING PERSONNEL LIMITED (03225158) is an active UK company. incorporated on 16 July 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. TEACHING PERSONNEL LIMITED has been registered for 29 years. Current directors include CHEALE, Caroline Ann, LEE, Anthony Raymond.

Company Number
03225158
Status
active
Type
ltd
Incorporated
16 July 1996
Age
29 years
Address
98 Theobalds Road, London, WC1X 8WB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CHEALE, Caroline Ann, LEE, Anthony Raymond
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEACHING PERSONNEL LIMITED

TEACHING PERSONNEL LIMITED is an active company incorporated on 16 July 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. TEACHING PERSONNEL LIMITED was registered 29 years ago.(SIC: 78109, 78200)

Status

active

Active since 29 years ago

Company No

03225158

LTD Company

Age

29 Years

Incorporated 16 July 1996

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

98 Theobalds Road London, WC1X 8WB,

Previous Addresses

Wallace House 4 Falcon Way Welwyn Garden City AL7 1TW United Kingdom
From: 22 June 2022To: 19 February 2026
99 Bridge Road East Welwyn Garden City Hertfordshire AL7 1GL
From: 16 July 1996To: 22 June 2022
Timeline

22 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Sept 10
Director Left
Sept 10
Loan Cleared
May 14
Loan Secured
May 14
Loan Secured
Jun 14
Director Left
Mar 15
Loan Secured
May 16
Loan Secured
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Jun 20
Loan Cleared
Feb 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
May 24
Director Left
Aug 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 09 Jul 2025

CHEALE, Caroline Ann

Active
Theobalds Road, LondonWC1X 8WB
Born January 1976
Director
Appointed 01 Mar 2007

LEE, Anthony Raymond

Active
Theobalds Road, LondonWC1X 8WB
Born March 1976
Director
Appointed 01 Dec 2009

DONNELLY, Gavin

Resigned
477 The Ridgeway, St AlbansAL4 9TX
Secretary
Appointed 16 Jul 1996
Resigned 31 Jul 2001

EVANS, Gareth

Resigned
46 North Hill Road, SwanseaSA1 6XS
Secretary
Appointed 31 Jul 2001
Resigned 13 May 2003

HELLIER, Graham Martin

Resigned
15 Saint Michaels Street, St AlbansAL3 4SP
Secretary
Appointed 31 Jul 2001
Resigned 31 Jul 2001

ROBACK, Jonathan Nicholas

Resigned
4 Falcon Way, Welwyn Garden CityAL7 1TW
Secretary
Appointed 13 May 2003
Resigned 21 Apr 2024

WHITEFORD, Kirsty Louise

Resigned
9 Glenlyn Avenue, St AlbansAL1 5PF
Secretary
Appointed 16 Jul 1996
Resigned 16 Jul 1996

ALLISON, Jennifer

Resigned
6 Belvedere Gardens, St AlbansAL1 2AR
Born December 1974
Director
Appointed 16 Jul 1996
Resigned 16 Jul 1996

BOWMAN, John Vincent

Resigned
4 Falcon Way, Welwyn Garden CityAL7 1TW
Born February 1963
Director
Appointed 02 Mar 2009
Resigned 17 Jun 2022

CROWNSHAW, Fiona Jane

Resigned
99 Bridge Road East, HertfordshireAL7 1GL
Born August 1970
Director
Appointed 01 Dec 2009
Resigned 31 May 2020

DONNELLY, Gavin

Resigned
Flat 4, LondonNW6 3NL
Born August 1973
Director
Appointed 02 Jan 1997
Resigned 22 Apr 2005

ELDRIDGE, Fiona Anne

Resigned
Priory Road, LondonN8 8NA
Born November 1959
Director
Appointed 31 Jul 2001
Resigned 23 Jul 2010

EVANS, Gareth

Resigned
39 Langland Court Road, SwanseaSA3 4TB
Born March 1967
Director
Appointed 31 Jul 2001
Resigned 30 Mar 2015

GLENDAY, Douglas Alexander

Resigned
4 Falcon Way, Welwyn Garden CityAL7 1TW
Born July 1974
Director
Appointed 17 Jun 2022
Resigned 21 Jul 2025

HELLIER, Graham Martin

Resigned
15 Saint Michaels Street, St AlbansAL3 4SP
Born May 1968
Director
Appointed 16 Jul 1996
Resigned 31 Jul 2001

MCCARTHY, John

Resigned
Meadow Gate,Lower Farm Lane, RomseySO51 9BP
Born August 1955
Director
Appointed 13 May 2003
Resigned 31 Dec 2009

ROBACK, Jonathan Nicholas

Resigned
4 Falcon Way, Welwyn Garden CityAL7 1TW
Born November 1969
Director
Appointed 13 May 2003
Resigned 21 Apr 2024

TAYLOR, Colin Gordon

Resigned
Flat 2 10 Fassett Square, LondonE8 1BF
Born October 1960
Director
Appointed 13 May 2003
Resigned 16 Mar 2004

WEAVIS, Mark Gavin

Resigned
7 Bidborough Ridge, Tunbridge WellsTN4 0UT
Born August 1959
Director
Appointed 12 Dec 2002
Resigned 23 Jul 2010

WRIGHT, Stephen Robert

Resigned
14 Wensum Road, Great AshbySG1 3XX
Born January 1973
Director
Appointed 23 May 2000
Resigned 01 Aug 2000

Persons with significant control

1

Theobalds Road, LondonWC1X 8WB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Change To A Person With Significant Control
19 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 August 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
1 July 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
22 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Sail Address Company With New Address
5 May 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 August 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2014
MR04Satisfaction of Charge
Memorandum Articles
20 May 2014
MEM/ARTSMEM/ARTS
Resolution
20 May 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
20 May 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Legacy
9 April 2013
MG02MG02
Legacy
8 April 2013
MG01MG01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Resolution
23 August 2011
RESOLUTIONSResolutions
Legacy
19 August 2011
MG01MG01
Legacy
18 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Resolution
26 August 2010
RESOLUTIONSResolutions
Resolution
12 August 2010
RESOLUTIONSResolutions
Legacy
4 August 2010
MG02MG02
Legacy
4 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Resolution
30 July 2010
RESOLUTIONSResolutions
Legacy
28 July 2010
MG01MG01
Legacy
24 June 2010
MG02MG02
Legacy
24 June 2010
MG02MG02
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
23 August 2008
395Particulars of Mortgage or Charge
Legacy
25 July 2008
363aAnnual Return
Legacy
25 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
27 September 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
4 September 2007
403aParticulars of Charge Subject to s859A
Legacy
4 September 2007
403aParticulars of Charge Subject to s859A
Legacy
4 September 2007
403aParticulars of Charge Subject to s859A
Legacy
4 September 2007
403aParticulars of Charge Subject to s859A
Legacy
4 September 2007
403aParticulars of Charge Subject to s859A
Legacy
4 September 2007
403aParticulars of Charge Subject to s859A
Legacy
4 September 2007
403aParticulars of Charge Subject to s859A
Legacy
4 September 2007
403aParticulars of Charge Subject to s859A
Legacy
30 July 2007
363aAnnual Return
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
155(6)a155(6)a
Legacy
26 July 2007
155(6)a155(6)a
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
28 July 2006
363aAnnual Return
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 September 2005
AAAnnual Accounts
Legacy
8 August 2005
363aAnnual Return
Legacy
22 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
22 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
16 September 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
28 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
395Particulars of Mortgage or Charge
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
14 August 2001
287Change of Registered Office
Legacy
14 August 2001
288aAppointment of Director or Secretary
Resolution
8 August 2001
RESOLUTIONSResolutions
Resolution
8 August 2001
RESOLUTIONSResolutions
Resolution
8 August 2001
RESOLUTIONSResolutions
Legacy
8 August 2001
155(6)a155(6)a
Legacy
25 July 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Legacy
14 July 2001
403aParticulars of Charge Subject to s859A
Memorandum Articles
5 July 2001
MEM/ARTSMEM/ARTS
Resolution
5 July 2001
RESOLUTIONSResolutions
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
395Particulars of Mortgage or Charge
Legacy
21 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
12 April 2000
AAAnnual Accounts
Legacy
16 March 2000
122122
Resolution
16 March 2000
RESOLUTIONSResolutions
Legacy
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
8 September 1998
AAAnnual Accounts
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
7 April 1998
395Particulars of Mortgage or Charge
Legacy
3 December 1997
225Change of Accounting Reference Date
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
12 August 1997
225Change of Accounting Reference Date
Legacy
28 January 1997
395Particulars of Mortgage or Charge
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
27 September 1996
88(2)R88(2)R
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Legacy
27 September 1996
288288
Incorporation Company
16 July 1996
NEWINCIncorporation