Background WavePink WaveYellow Wave

TEACHING PERSONNEL HOLDINGS LIMITED (06287318)

TEACHING PERSONNEL HOLDINGS LIMITED (06287318) is an active UK company. incorporated on 20 June 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TEACHING PERSONNEL HOLDINGS LIMITED has been registered for 18 years.

Company Number
06287318
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
98 Theobalds Road, London, WC1X 8WB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEACHING PERSONNEL HOLDINGS LIMITED

TEACHING PERSONNEL HOLDINGS LIMITED is an active company incorporated on 20 June 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TEACHING PERSONNEL HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06287318

LTD Company

Age

18 Years

Incorporated 20 June 2007

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 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

HAMSARD 3073 LIMITED
From: 20 June 2007To: 12 September 2007
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: 26 June 2014To: 22 June 2022
, 99 Bridge Road East, Welwyn Garden City, Hertfordshire, AL7 1HJ
From: 20 June 2007To: 26 June 2014
Timeline

24 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Share Issue
May 14
Loan Cleared
May 14
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
May 16
Loan Secured
Sept 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Share Issue
Jan 19
Loan Cleared
Feb 21
Loan Secured
Aug 21
Loan Cleared
Aug 21
Director Left
Jul 22
Director Joined
Jul 22
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

149

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
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
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
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2024
AAAnnual Accounts
Legacy
29 August 2024
PARENT_ACCPARENT_ACC
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2023
AAAnnual Accounts
Legacy
23 August 2023
PARENT_ACCPARENT_ACC
Legacy
23 August 2023
AGREEMENT2AGREEMENT2
Legacy
23 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2022
AAAnnual Accounts
Legacy
24 August 2022
PARENT_ACCPARENT_ACC
Legacy
24 August 2022
AGREEMENT2AGREEMENT2
Legacy
24 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 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 Audit Exemption Subsiduary
21 September 2021
AAAnnual Accounts
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Legacy
27 August 2021
PARENT_ACCPARENT_ACC
Legacy
27 August 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 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
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Memorandum Articles
14 March 2019
MAMA
Second Filing Of Annual Return With Made Up Date
12 February 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 February 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 February 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 February 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 February 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 February 2019
RP04AR01RP04AR01
Resolution
31 January 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 January 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
16 January 2019
RESOLUTIONSResolutions
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
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Annual Return Company
14 July 2016
AR01AR01
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
1 July 2015
AR01AR01
Change Person Secretary Company With Change Date
1 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
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
Capital Alter Shares Subdivision
20 May 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
20 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 May 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
20 May 2014
CC04CC04
Resolution
20 May 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 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
20 July 2012
AR01AR01
Resolution
23 August 2011
RESOLUTIONSResolutions
Legacy
19 August 2011
MG01MG01
Legacy
18 August 2011
MG02MG02
Accounts With Accounts Type Group
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2011
AR01AR01
Termination Director Company With Name
20 September 2010
TM01Termination of Director
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
Legacy
4 August 2010
MG02MG02
Legacy
4 August 2010
MG02MG02
Legacy
4 August 2010
MG02MG02
Resolution
3 August 2010
RESOLUTIONSResolutions
Resolution
30 July 2010
RESOLUTIONSResolutions
Legacy
28 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Resolution
8 July 2010
RESOLUTIONSResolutions
Resolution
8 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
4 September 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
9 September 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
3 September 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Resolution
12 December 2007
RESOLUTIONSResolutions
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
17 October 2007
225Change of Accounting Reference Date
Memorandum Articles
26 September 2007
MEM/ARTSMEM/ARTS
Legacy
19 September 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2007
288aAppointment of Director or Secretary
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
122122
Legacy
31 July 2007
88(2)R88(2)R
Legacy
31 July 2007
123Notice of Increase in Nominal Capital
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
24 July 2007
395Particulars of Mortgage or Charge
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
287Change of Registered Office
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Incorporation Company
20 June 2007
NEWINCIncorporation