Company NameTeacher Publishing Company Limited(The)
DirectorKevin George Courtney
Company StatusActive
Company Number00102549
CategoryPrivate Limited Company
Incorporation Date16 April 1909(114 years ago)
Previous NameSchoolmaster Publishing Company,Limited (The)

Business Activity

Section JInformation and communication
SIC 58141Publishing of learned journals

Directors

Director NameMr Kevin George Courtney
Date of BirthJuly 1959 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2016(107 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressHamilton House Mabledon Place
London
WC1H 9BD
Secretary NameMr John Dixon
StatusCurrent
Appointed27 February 2018(108 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressHamilton House
Mabledon Place
London
WC1H 9BD
Director NameJohn Godfrey Bills
Date of BirthFebruary 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(82 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 19 September 2006)
RoleTeacher
Country of ResidenceEngland
Correspondence Address14 Rosafield Avenue
Halesowen
West Midlands
B62 9BU
Director NameJune Rosemary Fisher
Date of BirthSeptember 1929 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(82 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 April 1992)
RoleTeacher
Correspondence Address19 Thornsett Road
London
SE20 7XB
Director NameCllr William Gordon Green
Date of BirthJanuary 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(82 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 April 1992)
RoleTeacher
Correspondence Address20 Beech Hurst
Birmingham
West Midlands
B38 8NX
Director NameMr Malcolm Horne
Date of BirthOctober 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(82 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 31 August 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChatterings
Orchard Grove
Chalfont St Peter
Bucks
SL9 9ET
Director NameStephen Sinnott
Date of BirthJune 1951 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(82 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 05 April 2008)
RoleGeneral Secretary
Correspondence Address103 Ridge Lane
Watford
Hertfordshire
WD17 4SX
Secretary NameMr Douglas Newton McAvoy
NationalityBritish
StatusResigned
Appointed09 February 1992(82 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressMyrtle House
Ferry Lane, Bishopthorpe
York
North Yorkshire
YO23 2SB
Secretary NameStephen Sinnott
NationalityBritish
StatusResigned
Appointed01 July 2004(95 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2008)
RoleGeneral Secretary
Correspondence Address103 Ridge Lane
Watford
Hertfordshire
WD17 4SX
Director NameBaroness Christine Blower
Date of BirthApril 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(99 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 July 2016)
RoleGeneral Secretary
Country of ResidenceEngland
Correspondence Address62 Cobbold Road
London
W12 9LW
Secretary NameBaroness Christine Blower
NationalityBritish
StatusResigned
Appointed31 January 2009(99 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2011)
RoleActing General Secretary
Country of ResidenceEngland
Correspondence Address62 Cobbold Road
London
W12 9LW
Secretary NameMrs Audrey Allen-Chitwa
StatusResigned
Appointed01 September 2011(102 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressHamilton House
Mabledon Place
London
WC1H 9BD
Secretary NameMr David Andrew Hemington
StatusResigned
Appointed31 December 2016(107 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2018)
RoleCompany Director
Correspondence AddressHamiltion House Mabledon Place
London
WC1H 9BD
Secretary NameMr John Dixon
StatusResigned
Appointed27 February 2018(108 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 November 2022)
RoleCompany Director
Correspondence AddressHamilton House
Mabledon Place
London
WC1H 9BD

Contact

Telephone020 73804785
Telephone regionLondon

Location

Registered AddressHamilton House
Mabledon Place
London
WC1H 9BD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2021 (1 year, 4 months ago)
Next Accounts Due31 July 2023 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 February 2023 (1 month, 3 weeks ago)
Next Return Due15 February 2024 (10 months, 3 weeks from now)

Filing History

19 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
4 May 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
27 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
17 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 April 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 31 October 2017 (6 pages)
27 February 2018Appointment of Mr John Dixon as a secretary on 27 February 2018 (2 pages)
27 February 2018Termination of appointment of David Andrew Hemington as a secretary on 27 February 2018 (1 page)
15 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
15 February 2018Change of details for National Union of Teachers as a person with significant control on 1 September 2017 (2 pages)
14 June 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
14 June 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
31 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
31 March 2017Termination of appointment of Christine Blower as a director on 15 July 2016 (1 page)
31 March 2017Appointment of Mr Kevin George Courtney as a director on 15 July 2016 (2 pages)
31 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
31 March 2017Termination of appointment of Christine Blower as a director on 15 July 2016 (1 page)
31 March 2017Appointment of Mr Kevin George Courtney as a director on 15 July 2016 (2 pages)
14 March 2017Appointment of Mr David Andrew Hemington as a secretary on 31 December 2016 (2 pages)
14 March 2017Termination of appointment of Audrey Allen-Chitwa as a secretary on 31 December 2016 (1 page)
14 March 2017Appointment of Mr David Andrew Hemington as a secretary on 31 December 2016 (2 pages)
14 March 2017Termination of appointment of Audrey Allen-Chitwa as a secretary on 31 December 2016 (1 page)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
27 July 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
12 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6,500
(3 pages)
12 April 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6,500
(3 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6,500
(3 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6,500
(3 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 6,500
(3 pages)
11 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
11 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 6,500
(3 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 6,500
(3 pages)
7 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 6,500
(3 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (3 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
20 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
29 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
29 March 2012Termination of appointment of Christine Blower as a secretary (1 page)
29 March 2012Appointment of Mrs Audrey Allen-Chitwa as a secretary (1 page)
29 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
29 March 2012Termination of appointment of Christine Blower as a secretary (1 page)
29 March 2012Appointment of Mrs Audrey Allen-Chitwa as a secretary (1 page)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (8 pages)
20 July 2011Accounts for a dormant company made up to 31 October 2010 (8 pages)
24 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (4 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (8 pages)
27 July 2010Accounts for a dormant company made up to 31 October 2009 (8 pages)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Ms Christine Blower on 8 February 2010 (2 pages)
8 March 2010Secretary's details changed for Ms Christine Blower on 8 February 2010 (1 page)
8 March 2010Director's details changed for Ms Christine Blower on 1 May 2009 (1 page)
8 March 2010Director's details changed for Ms Christine Blower on 1 May 2009 (1 page)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Ms Christine Blower on 8 February 2010 (2 pages)
8 March 2010Secretary's details changed for Ms Christine Blower on 8 February 2010 (1 page)
8 March 2010Director's details changed for Ms Christine Blower on 1 May 2009 (1 page)
8 March 2010Director's details changed for Ms Christine Blower on 1 May 2009 (1 page)
8 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Ms Christine Blower on 8 February 2010 (2 pages)
8 March 2010Secretary's details changed for Ms Christine Blower on 8 February 2010 (1 page)
8 March 2010Director's details changed for Ms Christine Blower on 1 May 2009 (1 page)
8 March 2010Director's details changed for Ms Christine Blower on 1 May 2009 (1 page)
6 August 2009Accounts for a dormant company made up to 31 October 2008 (8 pages)
6 August 2009Accounts for a dormant company made up to 31 October 2008 (8 pages)
6 March 2009Return made up to 09/02/09; full list of members (3 pages)
6 March 2009Appointment terminated director stephen sinnott (1 page)
6 March 2009Director appointed ms christine blower (1 page)
6 March 2009Secretary appointed ms christine blower (1 page)
6 March 2009Return made up to 09/02/09; full list of members (3 pages)
6 March 2009Appointment terminated director stephen sinnott (1 page)
6 March 2009Director appointed ms christine blower (1 page)
6 March 2009Secretary appointed ms christine blower (1 page)
27 February 2009Appointment terminated secretary stephen sinnott (1 page)
27 February 2009Appointment terminated secretary stephen sinnott (1 page)
18 September 2008Accounts for a dormant company made up to 31 October 2007 (8 pages)
18 September 2008Accounts for a dormant company made up to 31 October 2007 (8 pages)
7 March 2008Return made up to 09/02/08; full list of members (3 pages)
7 March 2008Return made up to 09/02/08; full list of members (3 pages)
22 June 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
22 June 2007Accounts for a dormant company made up to 31 October 2006 (8 pages)
5 April 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 April 2007Return made up to 09/02/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
8 March 2006Return made up to 09/02/06; full list of members (7 pages)
8 March 2006Return made up to 09/02/06; full list of members (7 pages)
12 December 2005Accounts for a dormant company made up to 31 October 2005 (8 pages)
12 December 2005Accounts for a dormant company made up to 31 October 2005 (8 pages)
4 November 2005New secretary appointed (2 pages)
4 November 2005New secretary appointed (2 pages)
1 November 2005Accounts for a dormant company made up to 31 October 2004 (8 pages)
1 November 2005Accounts for a dormant company made up to 31 October 2004 (8 pages)
6 June 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
6 June 2005Return made up to 09/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
4 June 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
4 June 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
15 April 2004Return made up to 09/02/04; no change of members (7 pages)
15 April 2004Return made up to 09/02/04; no change of members (7 pages)
5 April 2003Return made up to 09/02/03; no change of members (7 pages)
5 April 2003Return made up to 09/02/03; no change of members (7 pages)
27 January 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
27 January 2003Accounts for a dormant company made up to 31 October 2002 (7 pages)
9 May 2002Full accounts made up to 31 October 2001 (9 pages)
9 May 2002Full accounts made up to 31 October 2001 (9 pages)
19 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 March 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2001Full accounts made up to 31 October 2000 (10 pages)
13 September 2001Full accounts made up to 31 October 2000 (10 pages)
4 April 2001Return made up to 09/02/01; no change of members (7 pages)
4 April 2001Return made up to 09/02/01; no change of members (7 pages)
6 June 2000Full accounts made up to 31 October 1999 (10 pages)
6 June 2000Full accounts made up to 31 October 1999 (10 pages)
22 April 2000Return made up to 09/02/00; no change of members (7 pages)
22 April 2000Return made up to 09/02/00; no change of members (7 pages)
13 July 1999Full accounts made up to 31 October 1998 (10 pages)
13 July 1999Full accounts made up to 31 October 1998 (10 pages)
22 March 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 1999Return made up to 09/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 1998Full accounts made up to 31 October 1997 (10 pages)
23 July 1998Full accounts made up to 31 October 1997 (10 pages)
20 March 1998Return made up to 09/02/98; no change of members (4 pages)
20 March 1998Return made up to 09/02/98; no change of members (4 pages)
8 August 1997Full accounts made up to 31 October 1996 (10 pages)
8 August 1997Full accounts made up to 31 October 1996 (10 pages)
21 March 1996Full accounts made up to 31 October 1995 (9 pages)
21 March 1996Full accounts made up to 31 October 1995 (9 pages)
12 March 1996Return made up to 09/02/96; full list of members (6 pages)
12 March 1996Return made up to 09/02/96; full list of members (6 pages)
27 March 1995Full accounts made up to 31 October 1994 (10 pages)
27 March 1995Full accounts made up to 31 October 1994 (10 pages)
17 March 1995Return made up to 09/02/95; no change of members (4 pages)
17 March 1995Return made up to 09/02/95; no change of members (4 pages)