About

Registered Number: 09158381
Date of Incorporation: 01/08/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: South Bank Community Primary School, Poplar Grove, Middlesbrough, TS6 6SY,

 

Aspire Learning Partnership - A Co-operative Trust was founded on 01 August 2014 and are based in Middlesbrough, it's status in the Companies House registry is set to "Active". Boocock, Jo Louise, Cochrane, Susan Margaret, Cooper, Tammy Louisa, Hodgson, Mark, Amos, Holly Michelle, Cochrane, Susan Margaret, Beevers, Susan Jane, Brede, David John, Campbell, David, Chaundy, Lorraine, Colegate, Christopher Leslie John, Evans, Oliver Everett, Fitzgerald, Malcolm Peter, Foster, Elizabeth, Goldswain, Steven Mark, Hall, Helen Fiona, Harrison, Enid, Hill, Alison, Hirst, Sally, Marsden, Sandra, Mcbride, Angela, Mcelwee, Philip, Mclean, Steven, Mellor, Melanie, Murgatroyd, Jason Lee, Olvanhill, Melanie, Petrie, Patricia, Richardson, Sarah, Sinclair, Joy Marian, Smithson, William Alec, Stogdale, Andrew Peter, Tattersall, Katie Ruth, Watson, Tracy Jane, Weston, Sharon, Worswick, Colin William are listed as directors of this organisation. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCHRANE, Susan Margaret 04 June 2019 - 1
COOPER, Tammy Louisa 01 February 2019 - 1
HODGSON, Mark 29 March 2019 - 1
BEEVERS, Susan Jane 15 September 2015 05 October 2017 1
BREDE, David John 29 November 2016 28 March 2019 1
CAMPBELL, David 01 August 2014 30 January 2015 1
CHAUNDY, Lorraine 21 October 2014 23 February 2016 1
COLEGATE, Christopher Leslie John 01 August 2014 31 January 2019 1
EVANS, Oliver Everett 21 October 2014 31 July 2018 1
FITZGERALD, Malcolm Peter 23 February 2016 31 August 2018 1
FOSTER, Elizabeth 01 August 2014 21 October 2014 1
GOLDSWAIN, Steven Mark 21 October 2014 03 November 2016 1
HALL, Helen Fiona 01 August 2014 31 August 2018 1
HARRISON, Enid 28 March 2017 01 October 2018 1
HILL, Alison 01 August 2014 31 August 2018 1
HIRST, Sally 01 August 2014 09 June 2015 1
MARSDEN, Sandra 15 September 2015 28 March 2019 1
MCBRIDE, Angela 01 August 2014 28 March 2017 1
MCELWEE, Philip 01 August 2014 21 October 2014 1
MCLEAN, Steven 15 September 2015 28 March 2019 1
MELLOR, Melanie 01 August 2014 05 October 2017 1
MURGATROYD, Jason Lee 01 August 2014 28 March 2019 1
OLVANHILL, Melanie 01 August 2014 21 October 2014 1
PETRIE, Patricia 09 June 2015 28 March 2019 1
RICHARDSON, Sarah 01 August 2014 30 January 2015 1
SINCLAIR, Joy Marian 04 December 2015 28 March 2019 1
SMITHSON, William Alec 01 August 2014 02 November 2016 1
STOGDALE, Andrew Peter 15 September 2015 31 August 2018 1
TATTERSALL, Katie Ruth 29 November 2016 19 September 2017 1
WATSON, Tracy Jane 01 August 2014 29 October 2018 1
WESTON, Sharon 13 March 2019 28 March 2019 1
WORSWICK, Colin William 01 August 2014 23 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BOOCOCK, Jo Louise 01 February 2019 - 1
AMOS, Holly Michelle 01 September 2018 31 January 2019 1
COCHRANE, Susan Margaret 21 October 2014 31 August 2018 1

Filing History

Document Type Date
CS01 - N/A 25 July 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 13 September 2019
AP01 - Appointment of director 05 June 2019
AA - Annual Accounts 03 May 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
AP01 - Appointment of director 13 March 2019
AP01 - Appointment of director 14 February 2019
TM01 - Termination of appointment of director 06 February 2019
AP03 - Appointment of secretary 06 February 2019
TM02 - Termination of appointment of secretary 06 February 2019
AD01 - Change of registered office address 06 February 2019
TM01 - Termination of appointment of director 22 January 2019
TM01 - Termination of appointment of director 14 November 2018
AP03 - Appointment of secretary 12 September 2018
TM02 - Termination of appointment of secretary 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
PSC07 - N/A 11 September 2018
CS01 - N/A 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
PSC01 - N/A 19 July 2018
AA - Annual Accounts 26 February 2018
TM01 - Termination of appointment of director 30 October 2017
TM01 - Termination of appointment of director 26 September 2017
CS01 - N/A 20 July 2017
AP01 - Appointment of director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 16 March 2017
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
TM01 - Termination of appointment of director 08 November 2016
TM01 - Termination of appointment of director 08 November 2016
CS01 - N/A 20 July 2016
AP01 - Appointment of director 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
TM01 - Termination of appointment of director 15 July 2016
RESOLUTIONS - N/A 07 December 2015
CC04 - Statement of companies objects 07 December 2015
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 11 November 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 02 September 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 20 November 2014
AP01 - Appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
TM01 - Termination of appointment of director 20 November 2014
AP03 - Appointment of secretary 20 November 2014
NEWINC - New incorporation documents 01 August 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.