About

Registered Number: 08339345
Date of Incorporation: 21/12/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: C/O The Sydney Russell School, Parsloes Avenue, Dagenham, RM9 5QT,

 

Based in Dagenham, Partnership Learning was registered on 21 December 2012, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Brand, Margaret, Lazell, Alan Christopher, Mubashar, Saadat Ahmad, Black, Judith, Farquharson, James Christopher, Graham, Lesley, Moore, Angela Ruth, Reedy, David Glyn, Rowley, Ian Stephen. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAZELL, Alan Christopher 01 September 2013 - 1
MUBASHAR, Saadat Ahmad 03 January 2016 - 1
FARQUHARSON, James Christopher 01 September 2013 01 July 2019 1
GRAHAM, Lesley 04 December 2013 15 October 2014 1
MOORE, Angela Ruth 21 December 2012 15 October 2014 1
REEDY, David Glyn 02 May 2014 25 October 2016 1
ROWLEY, Ian Stephen 01 December 2014 16 October 2019 1
Secretary Name Appointed Resigned Total Appointments
BRAND, Margaret 19 February 2019 - 1
BLACK, Judith 14 October 2014 18 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 18 February 2020
TM01 - Termination of appointment of director 11 December 2019
TM01 - Termination of appointment of director 11 December 2019
AA - Annual Accounts 18 March 2019
TM01 - Termination of appointment of director 01 March 2019
AP03 - Appointment of secretary 01 March 2019
TM02 - Termination of appointment of secretary 01 March 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 21 February 2018
CS01 - N/A 18 January 2018
AD01 - Change of registered office address 01 November 2017
AA - Annual Accounts 05 June 2017
AP01 - Appointment of director 18 February 2017
CS01 - N/A 24 January 2017
TM01 - Termination of appointment of director 15 December 2016
AA - Annual Accounts 26 February 2016
AP01 - Appointment of director 25 February 2016
AR01 - Annual Return 18 January 2016
RESOLUTIONS - N/A 10 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 16 January 2015
AD01 - Change of registered office address 22 December 2014
AP01 - Appointment of director 06 December 2014
AP01 - Appointment of director 06 December 2014
CERTNM - Change of name certificate 03 December 2014
CONNOT - N/A 03 December 2014
MISC - Miscellaneous document 03 December 2014
AP03 - Appointment of secretary 15 November 2014
TM01 - Termination of appointment of director 15 November 2014
TM01 - Termination of appointment of director 15 November 2014
TM01 - Termination of appointment of director 15 November 2014
AD01 - Change of registered office address 15 November 2014
AA - Annual Accounts 30 May 2014
AP01 - Appointment of director 07 May 2014
AP01 - Appointment of director 07 May 2014
AP01 - Appointment of director 07 May 2014
AA01 - Change of accounting reference date 31 January 2014
AR01 - Annual Return 17 January 2014
AP01 - Appointment of director 17 January 2014
AD01 - Change of registered office address 02 November 2013
RESOLUTIONS - N/A 19 July 2013
NEWINC - New incorporation documents 21 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.