Background WavePink WaveYellow Wave

TEACHING PROFESSIONALS LIMITED (07119425)

TEACHING PROFESSIONALS LIMITED (07119425) is an active UK company. incorporated on 7 January 2010. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TEACHING PROFESSIONALS LIMITED has been registered for 16 years. Current directors include BLACKISTON, James Alexander Hampton, DODGE, Andrew Mark.

Company Number
07119425
Status
active
Type
ltd
Incorporated
7 January 2010
Age
16 years
Address
Bristol North Baths, Bristol, BS7 8BN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLACKISTON, James Alexander Hampton, DODGE, Andrew Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEACHING PROFESSIONALS LIMITED

TEACHING PROFESSIONALS LIMITED is an active company incorporated on 7 January 2010 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TEACHING PROFESSIONALS LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07119425

LTD Company

Age

16 Years

Incorporated 7 January 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

PARKER WHITE CONSULTING LIMITED
From: 5 October 2012To: 8 April 2021
BUSHIDO LIMITED
From: 7 January 2010To: 5 October 2012
Contact
Address

Bristol North Baths Gloucester Road Bristol, BS7 8BN,

Previous Addresses

Bristol Noth Baths Gloucester Road Bishopston Bristol BS7 8BN England
From: 2 March 2020To: 19 May 2021
Clifton Heights Triangle West Clifton BS8 1EJ
From: 7 January 2010To: 2 March 2020
Timeline

24 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Aug 10
Director Left
Feb 12
Director Joined
Feb 13
Director Left
Jan 14
Loan Secured
Nov 14
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jul 18
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
New Owner
May 21
New Owner
May 21
1
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DODGE, Andrew Mark

Active
Gloucester Road, BristolBS7 8BN
Secretary
Appointed 29 Jun 2018

BLACKISTON, James Alexander Hampton

Active
Gloucester Road, BristolBS7 8BN
Born April 1976
Director
Appointed 17 May 2021

DODGE, Andrew Mark

Active
Gloucester Road, BristolBS7 8BN
Born September 1985
Director
Appointed 17 May 2021

SMITH, Daniel Nikolas

Resigned
Triangle West, CliftonBS8 1EJ
Secretary
Appointed 01 Feb 2010
Resigned 24 Mar 2016

YEO, Andrew Richard

Resigned
Triangle West, CliftonBS8 1EJ
Secretary
Appointed 24 Mar 2016
Resigned 29 Jun 2018

DAVIS, Andrew Simon

Resigned
Chalton Street ,, LondonNW1 1JD
Born July 1963
Director
Appointed 07 Jan 2010
Resigned 07 Jan 2010

EDWARDS, Jonathan Bolitho

Resigned
Gloucester Road, BristolBS7 8BN
Born July 1981
Director
Appointed 01 Jan 2017
Resigned 17 May 2021

HODKINSON, James

Resigned
Gloucester Road, BristolBS7 8BN
Born January 1972
Director
Appointed 01 Sept 2012
Resigned 17 May 2021

SMITH, Adam James

Resigned
Gloucester Road, BristolBS7 8BN
Born October 1969
Director
Appointed 01 Feb 2010
Resigned 17 May 2021

SMITH, Daniel Nikolas

Resigned
Clifton Heights, BristolBS8 1EJ
Born September 1972
Director
Appointed 07 Jan 2010
Resigned 17 May 2021

SMITH, Dominic Richard

Resigned
Gloucester Road, BristolBS7 8BN
Born June 1975
Director
Appointed 01 Feb 2010
Resigned 17 May 2021

TILLETT, Robert Edward

Resigned
Triangle West, CliftonBS8 1EJ
Born April 1969
Director
Appointed 01 Feb 2010
Resigned 30 Dec 2011

WILKES, Craig

Resigned
Triangle West, CliftonBS8 1EJ
Born May 1962
Director
Appointed 01 Feb 2010
Resigned 30 Dec 2013

YEO, Andrew Richard

Resigned
Triangle West, CliftonBS8 1EJ
Born December 1975
Director
Appointed 01 Jan 2017
Resigned 29 Jun 2018

Persons with significant control

3

Mr Andrew Mark Dodge

Active
Gloucester Road, BristolBS7 8BN
Born September 1985

Nature of Control

Significant influence or control
Notified 17 May 2021

Mr James Alexander Hampton Blackiston

Active
Gloucester Road, BristolBS7 8BN
Born April 1976

Nature of Control

Significant influence or control
Notified 17 May 2021

Smithcorp Limited

Active
Triangle West, BristolBS8 1EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Small
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Resolution
8 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Certificate Change Of Name Company
5 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Capital Allotment Shares
26 August 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 April 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
21 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Incorporation Company
7 January 2010
NEWINCIncorporation