About

Registered Number: 06810125
Date of Incorporation: 04/02/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: 14a King Street, Newcastle Under Lyme, Staffordshire, ST5 1EJ

 

Partners in Creative Learning C.I.C was setup in 2009, it's status is listed as "Active". We don't currently know the number of employees at Partners in Creative Learning C.I.C. The companies directors are listed as Harding, Susanna Jane, Love, Erica, Smiles, Tracey, Bates, Sharon, Easdown, Stanley Graeme, Graham, Kim Elwyn, Mottram, Colin John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Susanna Jane 02 April 2016 - 1
BATES, Sharon 08 August 2013 01 January 2016 1
EASDOWN, Stanley Graeme 04 February 2009 08 August 2013 1
GRAHAM, Kim Elwyn 02 March 2009 13 September 2011 1
MOTTRAM, Colin John 04 February 2009 12 October 2012 1
Secretary Name Appointed Resigned Total Appointments
LOVE, Erica 04 February 2009 12 October 2012 1
SMILES, Tracey 12 October 2012 01 July 2013 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 17 February 2017
AP01 - Appointment of director 25 April 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 02 March 2016
TM01 - Termination of appointment of director 02 March 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 09 February 2015
CH01 - Change of particulars for director 09 February 2015
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 19 February 2014
AP01 - Appointment of director 29 October 2013
AP01 - Appointment of director 26 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM01 - Termination of appointment of director 25 September 2013
TM02 - Termination of appointment of secretary 25 September 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 20 February 2013
AA - Annual Accounts 04 February 2013
TM02 - Termination of appointment of secretary 01 November 2012
AP03 - Appointment of secretary 01 November 2012
AP01 - Appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
CERTNM - Change of name certificate 10 October 2012
CICCON - N/A 10 October 2012
AA01 - Change of accounting reference date 23 March 2012
AR01 - Annual Return 10 February 2012
CH01 - Change of particulars for director 10 February 2012
TM01 - Termination of appointment of director 09 February 2012
AA - Annual Accounts 26 September 2011
TM01 - Termination of appointment of director 15 September 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
CH03 - Change of particulars for secretary 04 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
225 - Change of Accounting Reference Date 07 June 2009
287 - Change in situation or address of Registered Office 16 May 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
288c - Notice of change of directors or secretaries or in their particulars 10 March 2009
NEWINC - New incorporation documents 04 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.