BARNSLEY PARTNERSHIP FOR LEARNING LIMITED
Overview
Company Name | BARNSLEY PARTNERSHIP FOR LEARNING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06843266 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BARNSLEY PARTNERSHIP FOR LEARNING LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is BARNSLEY PARTNERSHIP FOR LEARNING LIMITED located?
Registered Office Address | C/O Ems Ltd 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds West Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BARNSLEY PARTNERSHIP FOR LEARNING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BARNSLEY PARTNERSHIP FOR LEARNING LIMITED?
Last Confirmation Statement Made Up To | Dec 11, 2025 |
---|---|
Next Confirmation Statement Due | Dec 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 11, 2024 |
Overdue | No |
What are the latest filings for BARNSLEY PARTNERSHIP FOR LEARNING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 19 pages | AA | ||
Appointment of Mrs Patricia Springett as a director on Oct 14, 2024 | 2 pages | AP01 | ||
Termination of appointment of Kirsty O'brien as a director on Oct 14, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 23 pages | AA | ||
Registered office address changed from Office 4:10 No. 1 Aire Street Leeds LS1 4PR England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on Dec 23, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Dec 11, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 23 pages | AA | ||
Accounts for a small company made up to Mar 31, 2020 | 20 pages | AA | ||
Termination of appointment of Robert Alistair Martin Gillespie as a director on Feb 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 11, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 1 Office 4:10 No. 1 Aire Street Leeds LS1 4PR England to Office 4:10 No. 1 Aire Street Leeds LS1 4PR on Aug 11, 2020 | 1 pages | AD01 | ||
Registered office address changed from 5th Floor 120 Aldersgate Street London EC1A 4JQ England to 1 Office 4:10 No. 1 Aire Street Leeds LS1 4PR on Dec 12, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Dec 11, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 20 pages | AA | ||
Appointment of Mr Andrew Neil Duck as a director on May 02, 2019 | 2 pages | AP01 | ||
Appointment of Mr Jack Leonard Fowler as a secretary on May 02, 2019 | 2 pages | AP03 | ||
Termination of appointment of Achal Prakash Bhuwania as a director on May 02, 2019 | 1 pages | TM01 | ||
Termination of appointment of Saeed Hasan Mian as a secretary on May 02, 2019 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2018 | 22 pages | AA | ||
Termination of appointment of Sophia Thorpe-Costa as a secretary on Dec 21, 2018 | 1 pages | TM02 | ||
Appointment of Mr Saeed Hasan Mian as a secretary on Dec 21, 2018 | 2 pages | AP03 | ||
Who are the officers of BARNSLEY PARTNERSHIP FOR LEARNING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOWLER, Jack Leonard | Secretary | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | 258960930001 | |||||||
DUCK, Andrew Neil | Director | Charterhouse Square EC1M 6EH London 10-11 England | United Kingdom | British | Associate Director | 257809290001 | ||||
SPRINGETT, Patricia | Director | 2nd Floor Toronto Square Toronto Street LS1 2HJ Leeds C/O Ems Ltd West Yorkshire United Kingdom | United Kingdom | Spanish | Assistant Manager | 316974590001 | ||||
MCKENZIE, Clive William Price | Secretary | 3 Warren Lodge Drive KT20 6QN Kingswood Surrey | British | 78528180001 | ||||||
MIAN, Saeed Hasan | Secretary | Aldersgate Street EC1A 4JQ London 5th Floor 120 England | 253857740001 | |||||||
MILLER, Roger Keith | Secretary | Stockwell Lane Little Meadle HP17 9UG Aylesbury Hatters Barn Buckinghamshire | British | 128496460001 | ||||||
SPRINGETT, Gordon Neil | Secretary | 10-11 Charterhouse Square EC1M 6EH London Welken House England | 201091800001 | |||||||
SULLIVAN, Stephen John | Secretary | Anchor Boulevard Admirals Park DA2 6SN Crossways Dartford Bridge Place Kent United Kingdom | 151690250001 | |||||||
THORPE-COSTA, Sophia | Secretary | Aldersgate Street EC1A 4JQ London 5th Floor 120 England | 231961630001 | |||||||
BEECHLEY, Stephen James | Director | Blundell Drive PR8 4RE Southport 46 Merseyside | United Kingdom | British | Business Development | 139591770001 | ||||
BHUWANIA, Achal Prakash | Director | Welken House 10-11 Charterhouse Square EC1M 6EH London Equitix Investment Management Ltd United Kingdom | United Kingdom | British | Director | 186911090001 | ||||
CROUCH, Jennifer Louise | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | England | British | Associate Director | 205363780001 | ||||
DIX, Carl Harvey | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | British | Director | 149134440001 | ||||
GILLESPIE, Robert Alistair Martin | Director | No. 1 Aire Street LS1 4PR Leeds Office 4:10 England | England | British | Financial Controller | 230652780001 | ||||
GROOME, Richard Leonard | Director | The Brooklands Station Road Westbury SY5 9DA Shrewsbury Shropshire | United Kingdom | British | Chartered Engineer | 5670130001 | ||||
HEATH, James Christopher | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | British | Director | 122413700002 | ||||
HOCKADAY, Stephen | Director | Anchor Boulevard Admirals Park DA2 6SN Crossways Dartford Bridge Place Kent United Kingdom | England | British | Director | 101894100001 | ||||
HOCKADAY, Stephen | Director | 33a Arterberry Road SW20 8AG London | England | British | Engineer | 101894100001 | ||||
LINNEY, Joseph Mark | Director | Anchor Boulevard Admirals Park, Crossways DA2 6SN Dartford Bridge Place Kent United Kingdom | Scotland | British | Chartered Quantity Surveyor | 63161960001 | ||||
NAYAK, Pramod | Director | Ravenswood Road NE6 5TU Newcastle Upon Tyne 46 Tyne And Wear England | United Kingdom | British | Solicitor | 136880380001 | ||||
O'BRIEN, Kirsty | Director | Welken House 10-11 Charterhouse Square EC1M 6EH London Equitix Investment Management Ltd United Kingdom | Scotland | British | Operations Manager | 191923490001 | ||||
SCENNA, Lisa | Director | Anchor Boulevard Admirals Park Crossways DA2 6SN Dartford Bridge Place Kent | United Kingdom | Australian | Director | 126881800001 | ||||
SCHNEIDER, Saul David | Director | Strathray Gardens NW3 4PA London 3a United Kingdom | United Kingdom | British | Head Of Education And Housing | 140762190001 | ||||
TRAVIS, Alan | Director | Anchor Boulevard Admirals Park DA2 6SN Crossways Dartford Bridge Place Kent United Kingdom | United Kingdom | British | Director | 96513750002 |
Who are the persons with significant control of BARNSLEY PARTNERSHIP FOR LEARNING LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Equitix Ma Infrastructure Ltd | Jun 22, 2016 | 10-11 Charterhouse Square EC1M 6EH London Welken House England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0