Company NameThe Professional Teaching Institute
Company StatusActive
Company Number05910443
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 August 2006(17 years, 8 months ago)
Previous NameThe Prince's Teaching Institute

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr K'Thiel (Keith) Breslauer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 2016(10 years after company formation)
Appointment Duration7 years, 7 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr Raj Kumar
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(11 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleDirector, Corporate Reputation & Brand Governance
Country of ResidenceEngland
Correspondence Address14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMs Julie Elizabeth Mercer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr John Fraser Greenshields
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2020(13 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleSenior Partner, Corporate Finance
Country of ResidenceEngland
Correspondence Address14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameBaroness Sally Morgan Of Huyton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameMr Richard Edward Sheriff
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address14-15 Lower Grosvenor Place
London
SW1W 0EX
Secretary NameMrs Claire Elizabeth Clark
StatusCurrent
Appointed30 September 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NameDr Katherine Bridget Pretty
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleRetired College Principal
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB
Director NameLord Richard Thomas James Wilson Of Dinton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleCollege Principal
Country of ResidenceEngland
Correspondence AddressThe Masters Lodge
Emmanuel College
Cambridge
CB2 3AP
Director NameMark Murray Leishman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleAssistant Private Secretary
Country of ResidenceUnited Kingdom
Correspondence Address159 Marlborough
61 Walton Street
London
SW3 2JZ
Secretary NameMr Martin Blue Macintosh Williams
NationalityBritish
StatusResigned
Appointed18 August 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Rutland Terrace
Stamford
Lincolnshire
PE9 2QD
Director NameMr Alan Howard Mitchell Kelsey
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(1 year, 2 months after company formation)
Appointment Duration9 years (resigned 06 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB
Director NameSir Harvey Andrew McGrath
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(1 year, 10 months after company formation)
Appointment Duration9 years (resigned 26 June 2017)
RoleChairman
Country of ResidenceEngland
Correspondence Address27 Melbury Road
London
W14 8AB
Director NameSir Michael Norman Wilshaw
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2011)
RolePrincipal
Country of ResidenceEngland
Correspondence Address3 Brand Street
Greenwich
London
SE10 8SP
Secretary NameMs Elizabeth Julia Bagguley
StatusResigned
Appointed30 September 2010(4 years, 1 month after company formation)
Appointment Duration12 years (resigned 30 September 2022)
RoleCompany Director
Correspondence Address14-15 Lower Grosvenor Place
London
SW1W 0EX
Director NamePeter Ian Wallace
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(4 years, 6 months after company formation)
Appointment Duration9 years (resigned 06 March 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB
Director NameMr Jonathan Andrew Coles
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(5 years, 8 months after company formation)
Appointment Duration9 years (resigned 16 April 2021)
RoleCharity Chief Executive
Country of ResidenceEngland
Correspondence AddressOne One
Vine Street
London
W1J 0AH
Director NameProf Elizabeth Helen Cooper
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(6 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 23 January 2020)
RoleProfessor Of Medieval & Renaissance English
Country of ResidenceUnited Kingdom
Correspondence Address5 Wootton Way
Cambridge
CB3 9LX
Director NameMr Sushil Kumar Saluja
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2019)
RoleSenior Managing Director
Country of ResidenceEngland
Correspondence Address40 Grosvenor Gardens
London
SW1W 0EB

Location

Registered Address14-15 Lower Grosvenor Place
London
SW1W 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,755,806
Net Worth£729,899
Cash£1,480,768
Current Liabilities£793,652

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

30 January 2018Delivered on: 31 January 2018
Persons entitled: Bank Julius Baer & Co. LTD, Guernsey Branch

Classification: A registered charge
Outstanding
3 August 2011Delivered on: 17 August 2011
Persons entitled: Sandberg LLP

Classification: Rent deposit trust
Secured details: £5,326 due or to become due from the company to the chargee.
Particulars: Rent deposit of £5,326.
Outstanding

Filing History

15 January 2021Director's details changed for Mr K'thiel (Keith) Breslauer on 14 December 2020 (2 pages)
15 December 2020Registered office address changed from 40 Grosvenor Gardens London SW1W 0EB to One One Vine Street London W1J 0AH on 15 December 2020 (1 page)
18 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
1 June 2020Appointment of Baroness Sally Morgan of Huyton as a director on 29 May 2020 (2 pages)
11 March 2020Appointment of Mr John Fraser Greenshields as a director on 8 March 2020 (2 pages)
10 March 2020Termination of appointment of Peter Ian Wallace as a director on 6 March 2020 (1 page)
27 February 2020Group of companies' accounts made up to 30 September 2019 (32 pages)
4 February 2020Director's details changed for Keith Kthiel Breslauer on 23 January 2020 (2 pages)
4 February 2020Termination of appointment of Elizabeth Helen Cooper as a director on 23 January 2020 (1 page)
19 September 2019Appointment of Ms Julie Elizabeth Mercer as a director on 17 September 2019 (2 pages)
5 September 2019Notification of a person with significant control statement (2 pages)
21 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
20 August 2019Cessation of Charles Philip Arthur George Mountbatten Windsor as a person with significant control on 7 August 2019 (1 page)
7 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
23 July 2019Change of name notice (2 pages)
23 July 2019Form NE01 filed (2 pages)
23 July 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-20
(3 pages)
20 May 2019Director's details changed for Mr Jonathan Andrew Coles on 20 May 2019 (2 pages)
2 May 2019Termination of appointment of Sushil Kumar Saluja as a director on 1 May 2019 (1 page)
11 March 2019Group of companies' accounts made up to 30 September 2018 (32 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
8 June 2018Resignation of an auditor (2 pages)
9 April 2018Group of companies' accounts made up to 30 September 2017 (34 pages)
31 January 2018Registration of charge 059104430002, created on 30 January 2018 (11 pages)
19 December 2017Appointment of Mr Raj Kumar as a director on 18 December 2017 (2 pages)
19 December 2017Appointment of Mr Raj Kumar as a director on 18 December 2017 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
13 July 2017Termination of appointment of Harvey Andrew Mcgrath as a director on 26 June 2017 (2 pages)
13 July 2017Termination of appointment of Harvey Andrew Mcgrath as a director on 26 June 2017 (2 pages)
3 March 2017Full accounts made up to 30 September 2016 (34 pages)
3 March 2017Full accounts made up to 30 September 2016 (34 pages)
17 December 2016Termination of appointment of Alan Howard Mitchell Kelsey as a director on 6 November 2016 (2 pages)
17 December 2016Termination of appointment of Alan Howard Mitchell Kelsey as a director on 6 November 2016 (2 pages)
12 September 2016Appointment of Keith Kthiel Breslauer as a director on 1 September 2016 (3 pages)
12 September 2016Appointment of Keith Kthiel Breslauer as a director on 1 September 2016 (3 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (4 pages)
7 May 2016Full accounts made up to 30 September 2015 (24 pages)
7 May 2016Full accounts made up to 30 September 2015 (24 pages)
1 February 2016Appointment of Sushil Kumar Saluja as a director on 15 January 2016 (3 pages)
1 February 2016Appointment of Sushil Kumar Saluja as a director on 15 January 2016 (3 pages)
30 December 2015Director's details changed for Peter Ian Wallace on 28 December 2015 (2 pages)
30 December 2015Director's details changed for Peter Ian Wallace on 28 December 2015 (2 pages)
27 August 2015Termination of appointment of Katherine Bridget Pretty as a director on 17 August 2015 (2 pages)
27 August 2015Termination of appointment of Katherine Bridget Pretty as a director on 17 August 2015 (2 pages)
22 August 2015Termination of appointment of Katherine Bridget Pretty as a director on 17 August 2015 (1 page)
22 August 2015Annual return made up to 18 August 2015 no member list (6 pages)
22 August 2015Termination of appointment of Katherine Bridget Pretty as a director on 17 August 2015 (1 page)
22 August 2015Annual return made up to 18 August 2015 no member list (6 pages)
20 April 2015Full accounts made up to 30 September 2014 (24 pages)
20 April 2015Full accounts made up to 30 September 2014 (24 pages)
13 January 2015Director's details changed for Peter Ian Wallace on 1 December 2014 (3 pages)
13 January 2015Director's details changed for Peter Ian Wallace on 1 December 2014 (3 pages)
13 January 2015Director's details changed for Peter Ian Wallace on 1 December 2014 (3 pages)
18 August 2014Director's details changed for Dr Katherine Bridget Pretty on 1 October 2013 (2 pages)
18 August 2014Annual return made up to 18 August 2014 no member list (6 pages)
18 August 2014Annual return made up to 18 August 2014 no member list (6 pages)
18 August 2014Director's details changed for Dr Katherine Bridget Pretty on 1 October 2013 (2 pages)
31 March 2014Full accounts made up to 30 September 2013 (24 pages)
31 March 2014Full accounts made up to 30 September 2013 (24 pages)
8 January 2014Director's details changed for Peter Ian Wallace on 1 December 2013 (3 pages)
8 January 2014Director's details changed for Peter Ian Wallace on 1 December 2013 (3 pages)
8 January 2014Director's details changed for Peter Ian Wallace on 1 December 2013 (3 pages)
10 October 2013Director's details changed for Dr Katherine Bridget Pretty on 30 September 2013 (3 pages)
10 October 2013Director's details changed for Dr Katherine Bridget Pretty on 30 September 2013 (3 pages)
19 August 2013Annual return made up to 18 August 2013 no member list (7 pages)
19 August 2013Annual return made up to 18 August 2013 no member list (7 pages)
16 August 2013Director's details changed for Mr Alan Howard Mitchell Kelsey on 30 July 2013 (3 pages)
16 August 2013Director's details changed for Mr Alan Howard Mitchell Kelsey on 30 July 2013 (3 pages)
4 March 2013Full accounts made up to 30 September 2012 (24 pages)
4 March 2013Full accounts made up to 30 September 2012 (24 pages)
11 December 2012Appointment of Professor Elizabeth Helen Cooper as a director (3 pages)
11 December 2012Appointment of Professor Elizabeth Helen Cooper as a director (3 pages)
21 August 2012Annual return made up to 18 August 2012 no member list (6 pages)
21 August 2012Annual return made up to 18 August 2012 no member list (6 pages)
20 August 2012Director's details changed for Peter Ian Wallace on 1 August 2012 (2 pages)
20 August 2012Director's details changed for Peter Ian Wallace on 1 August 2012 (2 pages)
20 August 2012Director's details changed for Peter Ian Wallace on 1 August 2012 (2 pages)
18 August 2012Director's details changed for Mr Harvey Andrew Mcgrath on 1 July 2012 (2 pages)
18 August 2012Director's details changed for Mr Harvey Andrew Mcgrath on 1 July 2012 (2 pages)
18 August 2012Director's details changed for Mr Harvey Andrew Mcgrath on 1 July 2012 (2 pages)
12 June 2012Appointment of Mr Jonathan Andrew Coles as a director (3 pages)
12 June 2012Appointment of Mr Jonathan Andrew Coles as a director
  • ANNOTATION Other The address of Jonathan Andrew Coles, director of the professional teaching institute, was replaced with a service address on 26/09/2019 under section 1088 of the Companies Act 2006
(3 pages)
3 February 2012Full accounts made up to 30 September 2011 (23 pages)
3 February 2012Full accounts made up to 30 September 2011 (23 pages)
7 October 2011Termination of appointment of Michael Wilshaw as a director (2 pages)
7 October 2011Termination of appointment of Michael Wilshaw as a director (2 pages)
22 August 2011Annual return made up to 18 August 2011 no member list (6 pages)
22 August 2011Termination of appointment of Martin Williams as a secretary (1 page)
22 August 2011Appointment of Ms Elizabeth Julia Bagguley as a secretary (1 page)
22 August 2011Termination of appointment of Martin Williams as a secretary (1 page)
22 August 2011Annual return made up to 18 August 2011 no member list (6 pages)
22 August 2011Appointment of Ms Elizabeth Julia Bagguley as a secretary (1 page)
17 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2011Registered office address changed from 4Th Floor Nutmeg House 60 Gainsford Street London SE1 2NY on 11 August 2011 (3 pages)
11 August 2011Registered office address changed from 4Th Floor Nutmeg House 60 Gainsford Street London SE1 2NY on 11 August 2011 (3 pages)
21 June 2011Appointment of Peter Ian Wallace as a director (4 pages)
21 June 2011Appointment of Peter Ian Wallace as a director (4 pages)
7 February 2011Full accounts made up to 30 September 2010 (22 pages)
7 February 2011Full accounts made up to 30 September 2010 (22 pages)
14 September 2010Annual return made up to 18 August 2010 no member list (6 pages)
14 September 2010Annual return made up to 18 August 2010 no member list (6 pages)
13 September 2010Director's details changed for Alan Howard Mitchell Kelsey on 18 August 2010 (3 pages)
13 September 2010Director's details changed for Alan Howard Mitchell Kelsey on 18 August 2010 (3 pages)
10 September 2010Director's details changed for Sir Michael Norman Wilshaw on 18 August 2010 (2 pages)
10 September 2010Director's details changed for Sir Michael Norman Wilshaw on 18 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Harvey Andrew Mcgrath on 18 August 2010 (2 pages)
10 September 2010Director's details changed for Mr Harvey Andrew Mcgrath on 18 August 2010 (2 pages)
29 March 2010Full accounts made up to 30 September 2009 (20 pages)
29 March 2010Full accounts made up to 30 September 2009 (20 pages)
9 September 2009Annual return made up to 18/08/09 (3 pages)
9 September 2009Location of register of members (1 page)
9 September 2009Appointment terminated director richard wilson of dinton (1 page)
9 September 2009Annual return made up to 18/08/09 (3 pages)
9 September 2009Location of register of members (1 page)
9 September 2009Appointment terminated director richard wilson of dinton (1 page)
22 July 2009Director appointed sir michael norman wilshaw (2 pages)
22 July 2009Director appointed sir michael norman wilshaw (2 pages)
6 April 2009Appointment terminated director mark leishman (1 page)
6 April 2009Appointment terminated director mark leishman (1 page)
25 March 2009Full accounts made up to 30 September 2008 (20 pages)
25 March 2009Full accounts made up to 30 September 2008 (20 pages)
15 September 2008Annual return made up to 18/08/08 (3 pages)
15 September 2008Annual return made up to 18/08/08 (3 pages)
12 September 2008Secretary's change of particulars / martin williams / 09/01/2008 (2 pages)
12 September 2008Secretary's change of particulars / martin williams / 09/01/2008 (2 pages)
28 August 2008Director appointed harvey andrew mcgrath (3 pages)
28 August 2008Director appointed harvey andrew mcgrath (3 pages)
4 June 2008Full accounts made up to 30 September 2007 (15 pages)
4 June 2008Full accounts made up to 30 September 2007 (15 pages)
8 January 2008New director appointed (4 pages)
8 January 2008New director appointed (4 pages)
19 September 2007Annual return made up to 18/08/07 (2 pages)
19 September 2007Annual return made up to 18/08/07 (2 pages)
25 July 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
25 July 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
18 August 2006Incorporation (33 pages)
18 August 2006Incorporation (33 pages)