About

Registered Number: 08819550
Date of Incorporation: 18/12/2013 (10 years and 4 months ago)
Company Status: Active
Registered Address: Guiseley School Fieldhead Road, Guiseley, Leeds, LS20 8DT,

 

Having been setup in 2013, The Aireborough Learning Partnership - A Co-operative Trust are based in Leeds. This organisation has 42 directors listed as Lewis-ogden, Edwin Richard, Beardwell, Julie, Bell, Sophie, Buckton, Sally Deborah, Clayton, Paul Graham, Cooke, David, Finley, Kirsten Jane, Forward, Lisa, Jarvis, Graham Philip, Jennings, Kathryn Anne, Lowry, Dawn Mitchell, Martin, Delia, Martin, Duncan Jonathan, Norris, Dale, Piotrowicz, Lisa, Place, Jennifer Jayne, Riley, William James, Sibson, Caroline Elizabeth, Stainton, Amanda Clare, Talbot, Lee, Taylor, Steve, Toyne, Simon Raphael, Beaton, Catherine Anne, Anslow, Alison Alicia, Armstrong, Simon David, Bell, Maxine, Dandy, Veronica Helena, Davies, Alun John, Dickinson, Paul Richard, Henderson, Shelagh, Hutton, Rachel, King, Jason, Lawton, Anne, Madeley, Rupert Julian, Morrissey, Paul Fergus, Mottram, Andrew, Parks, Shirley Anne, Pinches, Heather Louise, Purches, Michael Kenneth, Rivas Perez, Jennifer Anne, Dr, Spalton, David John, Winters, David Joseph Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEARDWELL, Julie 03 October 2016 - 1
BELL, Sophie 22 June 2020 - 1
BUCKTON, Sally Deborah 01 September 2018 - 1
CLAYTON, Paul Graham 14 January 2019 - 1
COOKE, David 01 September 2019 - 1
FINLEY, Kirsten Jane 18 December 2013 - 1
FORWARD, Lisa 04 November 2019 - 1
JARVIS, Graham Philip 01 July 2019 - 1
JENNINGS, Kathryn Anne 14 January 2019 - 1
LOWRY, Dawn Mitchell 01 January 2015 - 1
MARTIN, Delia 31 March 2016 - 1
MARTIN, Duncan Jonathan 02 January 2018 - 1
NORRIS, Dale 31 March 2016 - 1
PIOTROWICZ, Lisa 18 December 2013 - 1
PLACE, Jennifer Jayne 31 March 2016 - 1
RILEY, William James 21 June 2019 - 1
SIBSON, Caroline Elizabeth 29 June 2015 - 1
STAINTON, Amanda Clare 08 April 2020 - 1
TALBOT, Lee 21 June 2019 - 1
TAYLOR, Steve 04 November 2019 - 1
TOYNE, Simon Raphael 31 March 2016 - 1
ANSLOW, Alison Alicia 01 February 2015 31 August 2019 1
ARMSTRONG, Simon David 31 March 2016 10 September 2019 1
BELL, Maxine 18 December 2013 31 August 2018 1
DANDY, Veronica Helena 29 June 2015 31 August 2018 1
DAVIES, Alun John 18 December 2013 22 December 2017 1
DICKINSON, Paul Richard 27 January 2015 13 June 2017 1
HENDERSON, Shelagh 18 December 2013 31 August 2016 1
HUTTON, Rachel 31 March 2016 23 January 2017 1
KING, Jason 23 January 2017 30 April 2019 1
LAWTON, Anne 23 January 2017 10 September 2019 1
MADELEY, Rupert Julian 02 January 2018 31 August 2018 1
MORRISSEY, Paul Fergus 18 December 2013 22 December 2017 1
MOTTRAM, Andrew 29 June 2015 29 March 2018 1
PARKS, Shirley Anne 29 June 2015 23 January 2017 1
PINCHES, Heather Louise 18 December 2013 03 June 2020 1
PURCHES, Michael Kenneth 29 June 2015 07 July 2016 1
RIVAS PEREZ, Jennifer Anne, Dr 01 February 2015 28 September 2020 1
SPALTON, David John 26 March 2015 31 August 2015 1
WINTERS, David Joseph Michael 31 March 2016 31 May 2020 1
Secretary Name Appointed Resigned Total Appointments
LEWIS-OGDEN, Edwin Richard 05 February 2018 - 1
BEATON, Catherine Anne 27 January 2015 05 February 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 September 2020
AP01 - Appointment of director 23 June 2020
TM01 - Termination of appointment of director 16 June 2020
TM01 - Termination of appointment of director 09 June 2020
AP01 - Appointment of director 09 April 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 11 December 2019
CH01 - Change of particulars for director 29 November 2019
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 12 November 2019
CH03 - Change of particulars for secretary 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 26 September 2019
TM01 - Termination of appointment of director 03 September 2019
AP01 - Appointment of director 03 September 2019
AP01 - Appointment of director 05 July 2019
AP01 - Appointment of director 22 June 2019
AP01 - Appointment of director 22 June 2019
TM01 - Termination of appointment of director 14 May 2019
AD01 - Change of registered office address 27 January 2019
AP01 - Appointment of director 27 January 2019
AP01 - Appointment of director 27 January 2019
CS01 - N/A 16 December 2018
TM01 - Termination of appointment of director 04 October 2018
AP01 - Appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
TM01 - Termination of appointment of director 03 October 2018
AA - Annual Accounts 26 July 2018
TM01 - Termination of appointment of director 26 June 2018
TM02 - Termination of appointment of secretary 05 February 2018
AP03 - Appointment of secretary 05 February 2018
AD01 - Change of registered office address 05 February 2018
AP01 - Appointment of director 16 January 2018
AP01 - Appointment of director 15 January 2018
CS01 - N/A 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
TM01 - Termination of appointment of director 22 December 2017
AA - Annual Accounts 24 July 2017
TM01 - Termination of appointment of director 13 June 2017
AP01 - Appointment of director 03 February 2017
TM01 - Termination of appointment of director 03 February 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
CH01 - Change of particulars for director 03 January 2017
CS01 - N/A 03 January 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 01 September 2016
AA - Annual Accounts 22 August 2016
AP01 - Appointment of director 18 April 2016
AP01 - Appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
AR01 - Annual Return 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
TM01 - Termination of appointment of director 09 October 2015
AA - Annual Accounts 05 October 2015
CH01 - Change of particulars for director 28 September 2015
TM01 - Termination of appointment of director 01 September 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 05 August 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 27 July 2015
AP01 - Appointment of director 18 March 2015
AP01 - Appointment of director 02 March 2015
AP01 - Appointment of director 02 March 2015
AP01 - Appointment of director 02 March 2015
AR01 - Annual Return 29 January 2015
CH01 - Change of particulars for director 29 January 2015
AP03 - Appointment of secretary 29 January 2015
AA01 - Change of accounting reference date 18 December 2014
NEWINC - New incorporation documents 18 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.