About

Registered Number: 08603926
Date of Incorporation: 10/07/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: C/O Viscount Beaumonts Church Of England Primary Ashby Road, Coleorton, Coalville, Leicestershire, LE67 8FD

 

Based in Coalville, Unity Learning Partnership Ltd was setup in 2013, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. There are 10 directors listed as Coates, Claire Louise, Jones, Suzanne Elizabeth, Mullins, Pat, Price, Carol, Ruff, Alison Mary, Cooper, Julie, Harrison, Sara Louise, Lewis, Carolyn, Newman, Sylvie, Ward, Sue for Unity Learning Partnership Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COATES, Claire Louise 24 January 2019 - 1
JONES, Suzanne Elizabeth 02 May 2016 - 1
MULLINS, Pat 10 July 2013 - 1
PRICE, Carol 22 January 2015 - 1
RUFF, Alison Mary 15 January 2016 - 1
COOPER, Julie 10 July 2013 29 August 2017 1
HARRISON, Sara Louise 02 May 2016 12 September 2017 1
LEWIS, Carolyn 10 July 2013 31 December 2014 1
NEWMAN, Sylvie 10 July 2013 22 January 2015 1
WARD, Sue 10 July 2013 15 March 2016 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 11 July 2019
AP01 - Appointment of director 26 February 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 13 September 2017
TM01 - Termination of appointment of director 12 September 2017
AP01 - Appointment of director 12 September 2017
AP01 - Appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
TM01 - Termination of appointment of director 12 September 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 11 August 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
TM01 - Termination of appointment of director 22 July 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 01 August 2015
AP01 - Appointment of director 09 March 2015
AP01 - Appointment of director 09 March 2015
TM01 - Termination of appointment of director 12 February 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 11 August 2014
NEWINC - New incorporation documents 10 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.