About

Registered Number: 07323734
Date of Incorporation: 22/07/2010 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years and 10 months ago)
Registered Address: Temple Moor High School Science College Field End Grove, Selby Road, Leeds, West Yorkshire, LS15 0PT

 

Based in Leeds, West Yorkshire, The Temple Newsam Learning Partnership: A Co-operative Schools Trust was established in 2010, it's status at Companies House is "Dissolved". The companies directors are Noble, David, Bell, Peter, Browne, Matthew Oliver, Court, Gillian, Duncan, Sharon, Foley, Maisie, Lightfoot, Amanda Jane, Mort, Steve, Patel, Karen, Reynard, Diane Elizabeth, Simmons, Janet Anne Frances, Stout, Helen Louise, Walsh, Winifred Mary, West, Matthew, Biglin, Vincent, Butler, Paul, Clayton, Jared Paul Dunbar, Draycott, Joanne, Ellis, Sharon, Fleetwood, Martin Stuart, Fleetwood, Martin Stuart, Hardisty, Justine Amanda, Harrison, Susan, Jackson, Sarah, Meikle, Coullin Andrew, Mellard, Richard, Mitchell, Joseph, Monaghan, Ronald, Norton, Roy, Reynard, Dinae Elizabeth, Robinson, Caroline, Shaw, Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Peter 13 May 2013 - 1
BROWNE, Matthew Oliver 01 September 2015 - 1
COURT, Gillian 14 September 2017 - 1
DUNCAN, Sharon 01 February 2012 - 1
FOLEY, Maisie 23 July 2010 - 1
LIGHTFOOT, Amanda Jane 01 January 2015 - 1
MORT, Steve 01 January 2013 - 1
PATEL, Karen 23 July 2010 - 1
REYNARD, Diane Elizabeth 23 July 2010 - 1
SIMMONS, Janet Anne Frances 03 January 2012 - 1
STOUT, Helen Louise 23 July 2010 - 1
WALSH, Winifred Mary 23 July 2010 - 1
WEST, Matthew 22 April 2016 - 1
BIGLIN, Vincent 08 February 2017 14 September 2017 1
BUTLER, Paul 23 July 2010 12 May 2013 1
CLAYTON, Jared Paul Dunbar 17 October 2016 26 March 2017 1
DRAYCOTT, Joanne 23 July 2010 30 September 2015 1
ELLIS, Sharon 27 April 2011 05 September 2011 1
FLEETWOOD, Martin Stuart 23 July 2010 18 July 2011 1
FLEETWOOD, Martin Stuart 22 July 2010 31 January 2016 1
HARDISTY, Justine Amanda 12 July 2016 31 December 2018 1
HARRISON, Susan 01 September 2013 31 December 2016 1
JACKSON, Sarah 12 February 2014 15 September 2017 1
MEIKLE, Coullin Andrew 23 May 2012 27 November 2013 1
MELLARD, Richard 23 July 2010 31 August 2013 1
MITCHELL, Joseph 03 April 2017 31 December 2018 1
MONAGHAN, Ronald 23 July 2010 18 September 2014 1
NORTON, Roy 01 January 2013 08 December 2014 1
REYNARD, Dinae Elizabeth 23 July 2010 21 June 2012 1
ROBINSON, Caroline 23 July 2010 31 August 2014 1
SHAW, Michael 23 July 2010 30 December 2011 1
Secretary Name Appointed Resigned Total Appointments
NOBLE, David 22 September 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 March 2019
DS01 - Striking off application by a company 19 March 2019
TM01 - Termination of appointment of director 11 January 2019
TM01 - Termination of appointment of director 11 January 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 18 October 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
CS01 - N/A 09 August 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 03 April 2017
AP01 - Appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
TM01 - Termination of appointment of director 03 April 2017
AP01 - Appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 31 January 2017
AP01 - Appointment of director 31 January 2017
AP01 - Appointment of director 17 November 2016
CS01 - N/A 17 August 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
AP01 - Appointment of director 17 August 2016
TM01 - Termination of appointment of director 17 August 2016
AA - Annual Accounts 02 August 2016
AP01 - Appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
TM01 - Termination of appointment of director 10 May 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 05 August 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
TM01 - Termination of appointment of director 08 January 2015
AP01 - Appointment of director 22 September 2014
TM01 - Termination of appointment of director 22 September 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 08 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 17 July 2014
AP01 - Appointment of director 19 February 2014
AP01 - Appointment of director 17 February 2014
AP01 - Appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 17 February 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 25 July 2013
AP01 - Appointment of director 17 May 2013
TM01 - Termination of appointment of director 17 May 2013
AP01 - Appointment of director 04 March 2013
AP01 - Appointment of director 04 March 2013
AP01 - Appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 08 August 2012
AP01 - Appointment of director 08 August 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 21 June 2012
AP01 - Appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
TM01 - Termination of appointment of director 28 May 2012
AA01 - Change of accounting reference date 15 May 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 17 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AP01 - Appointment of director 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AP01 - Appointment of director 21 July 2011
AP03 - Appointment of secretary 18 July 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
AP01 - Appointment of director 08 June 2011
NEWINC - New incorporation documents 22 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.