About

Registered Number: 03815677
Date of Incorporation: 09/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: South Road, Liverpool, Merseyside, L24 9PZ

 

Having been setup in 1999, Partnership for Learning have registered office in Merseyside, it's status at Companies House is "Active". Dunning, David James, Mclaughlin, Sharon Tracy, Noon, Helen Ann, Westcott, Jonathan, Gallagher, Peter, Ning, Lynne, Bates, Malcolm Edwin, Brett, Bernard Oliver, Crisp, David George, Firr, John William, Glover, Mark, Hay, David Cuthbert, Horton, Andrew John, Jones, Stephen Glynn, Kidd, Carol Ivy, Reverend Canon, Mathew Jones, Trevor John, Millea, Peter, Cllr, Mitchell, Susan, Moody, Winton Darin, O'brien, Edward Charles, Owen, Liz, Urbanek, David, Youldon Hockey, Cheryl Anne are the current directors of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNNING, David James 18 July 2012 - 1
MCLAUGHLIN, Sharon Tracy 27 November 2013 - 1
NOON, Helen Ann 27 November 2013 - 1
WESTCOTT, Jonathan 26 March 2009 - 1
BATES, Malcolm Edwin 31 August 1999 08 May 2000 1
BRETT, Bernard Oliver 31 August 1999 27 March 2000 1
CRISP, David George 02 July 2001 20 October 2004 1
FIRR, John William 31 August 1999 20 December 1999 1
GLOVER, Mark 12 September 2002 28 August 2008 1
HAY, David Cuthbert 24 January 2000 02 November 2006 1
HORTON, Andrew John 01 August 2011 11 July 2012 1
JONES, Stephen Glynn 01 September 2005 19 January 2009 1
KIDD, Carol Ivy, Reverend Canon 25 May 2001 13 April 2012 1
MATHEW JONES, Trevor John 12 March 2002 24 October 2002 1
MILLEA, Peter, Cllr 17 December 1999 31 October 2000 1
MITCHELL, Susan 04 November 2005 26 February 2009 1
MOODY, Winton Darin 31 August 1999 09 July 2001 1
O'BRIEN, Edward Charles 31 October 2005 02 November 2006 1
OWEN, Liz 31 August 1999 16 March 2008 1
URBANEK, David 12 September 2002 13 July 2005 1
YOULDON HOCKEY, Cheryl Anne 07 November 2005 07 November 2006 1
Secretary Name Appointed Resigned Total Appointments
GALLAGHER, Peter 09 July 1999 24 January 2000 1
NING, Lynne 26 March 2009 01 September 2012 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 10 July 2017
CS01 - N/A 22 August 2016
AA01 - Change of accounting reference date 24 May 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 12 May 2015
TM01 - Termination of appointment of director 12 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 27 November 2013
AP01 - Appointment of director 27 November 2013
AR01 - Annual Return 31 July 2013
TM02 - Termination of appointment of secretary 31 July 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 02 August 2012
TM01 - Termination of appointment of director 02 August 2012
AA - Annual Accounts 02 August 2012
AP01 - Appointment of director 18 July 2012
TM01 - Termination of appointment of director 12 July 2012
AP01 - Appointment of director 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 03 May 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 03 June 2009
AA - Annual Accounts 01 May 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
288b - Notice of resignation of directors or secretaries 08 December 2008
363a - Annual Return 11 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
225 - Change of Accounting Reference Date 25 February 2008
AA - Annual Accounts 28 December 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
363a - Annual Return 23 November 2007
395 - Particulars of a mortgage or charge 15 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
395 - Particulars of a mortgage or charge 06 July 2007
AA - Annual Accounts 29 June 2007
RESOLUTIONS - N/A 24 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
363a - Annual Return 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 July 2006
RESOLUTIONS - N/A 04 April 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
AA - Annual Accounts 18 October 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
363a - Annual Return 08 August 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 04 August 2004
288b - Notice of resignation of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 01 August 2003
288a - Notice of appointment of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
363s - Annual Return 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 16 August 2001
AA - Annual Accounts 10 August 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
363s - Annual Return 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
287 - Change in situation or address of Registered Office 13 July 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
363s - Annual Return 25 July 2000
225 - Change of Accounting Reference Date 16 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 16 March 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288b - Notice of resignation of directors or secretaries 31 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 03 November 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
225 - Change of Accounting Reference Date 20 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 15 September 1999
RESOLUTIONS - N/A 13 September 1999
RESOLUTIONS - N/A 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
288a - Notice of appointment of directors or secretaries 13 September 1999
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

Description Date Status Charge by
Third party legal charge 02 November 2007 Outstanding

N/A

Legal charge 29 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.