About

Registered Number: 08670392
Date of Incorporation: 30/08/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: The Grange School, Wendover Way, Aylesbury, Buckinghamshire, HP21 7NH

 

The Aylesbury Learning Partnership was founded on 30 August 2013, it's status in the Companies House registry is set to "Active". The Aylesbury Learning Partnership has 10 directors listed as Beveridge, Howard Paul, Divers, Joanne, Murray, Vincent Thomas, Ochiltree, Rebecca Alice, Hall, Robert Charles, Morrey, Michael James, Nobbs, Andrew Richard, Pearse, Michael, Tyson, Janet Anne, Williams, Carol Jane, Dr. We don't know the number of employees at The Aylesbury Learning Partnership.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVERIDGE, Howard Paul 11 March 2019 - 1
DIVERS, Joanne 07 November 2018 - 1
MURRAY, Vincent Thomas 30 August 2013 - 1
OCHILTREE, Rebecca Alice 07 November 2018 - 1
MORREY, Michael James 30 August 2013 23 July 2014 1
NOBBS, Andrew Richard 30 August 2013 04 July 2017 1
PEARSE, Michael 30 August 2013 12 June 2019 1
TYSON, Janet Anne 30 August 2013 12 June 2019 1
WILLIAMS, Carol Jane, Dr 30 August 2013 10 March 2015 1
Secretary Name Appointed Resigned Total Appointments
HALL, Robert Charles 02 June 2014 04 July 2017 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 04 September 2019
TM01 - Termination of appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
AA - Annual Accounts 10 June 2019
AP01 - Appointment of director 15 March 2019
AP01 - Appointment of director 15 November 2018
AP01 - Appointment of director 15 November 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 05 September 2017
TM01 - Termination of appointment of director 05 July 2017
TM02 - Termination of appointment of secretary 05 July 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 16 September 2015
TM01 - Termination of appointment of director 20 April 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 15 September 2014
AP03 - Appointment of secretary 15 September 2014
TM01 - Termination of appointment of director 15 September 2014
NEWINC - New incorporation documents 30 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.