BARNSLEY PARTNERSHIP FOR LEARNING TWO LIMITED

BARNSLEY PARTNERSHIP FOR LEARNING TWO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBARNSLEY PARTNERSHIP FOR LEARNING TWO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07143924
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BARNSLEY PARTNERSHIP FOR LEARNING TWO LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is BARNSLEY PARTNERSHIP FOR LEARNING TWO 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 AddressNo

    What are the latest accounts for BARNSLEY PARTNERSHIP FOR LEARNING TWO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BARNSLEY PARTNERSHIP FOR LEARNING TWO LIMITED?

    Last Confirmation Statement Made Up ToDec 11, 2025
    Next Confirmation Statement DueDec 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2024
    OverdueNo

    What are the latest filings for BARNSLEY PARTNERSHIP FOR LEARNING TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    17 pagesAA

    Appointment of Mrs Patricia Springett as a director on Oct 14, 2024

    2 pagesAP01

    Termination of appointment of Kirsty O'brien as a director on Oct 14, 2024

    1 pagesTM01

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    17 pagesAA

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2022

    22 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 11, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    22 pagesAA

    Termination of appointment of Robert Alistair Martin Gillespie as a director on Feb 15, 2021

    1 pagesTM01

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    20 pagesAA

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    20 pagesAA

    Appointment of Mr Andrew Neil Duck as a director on May 02, 2019

    2 pagesAP01

    Appointment of Mr Jack Leonard Fowler as a secretary on May 02, 2019

    2 pagesAP03

    Termination of appointment of Achal Prakash Bhuwania as a director on May 02, 2019

    1 pagesTM01

    Termination of appointment of Saeed Hasan Mian as a secretary on May 02, 2019

    1 pagesTM02

    Appointment of Mr Saeed Hasan Mian as a secretary on Dec 21, 2018

    2 pagesAP03

    Termination of appointment of Sophia Thorpe-Costa as a secretary on Dec 21, 2018

    1 pagesTM02

    Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH England to 5th Floor 120 Aldersgate Street London EC1A 4JQ on Jan 02, 2019

    1 pagesAD01

    Who are the officers of BARNSLEY PARTNERSHIP FOR LEARNING TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOWLER, Jack Leonard
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Secretary
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    258961220001
    DUCK, Andrew Neil
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    United KingdomBritishAssociate Director257809290001
    SPRINGETT, Patricia
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    Director
    2nd Floor Toronto Square
    Toronto Street
    LS1 2HJ Leeds
    C/O Ems Ltd
    West Yorkshire
    United Kingdom
    United KingdomSpanishAssistant Manager316974590001
    MCKENZIE, Clive William Price
    Admirals Park
    Crossways
    DA2 6SN Dartford
    Bridge Place, Anchor Boulevard
    United Kingdom
    Secretary
    Admirals Park
    Crossways
    DA2 6SN Dartford
    Bridge Place, Anchor Boulevard
    United Kingdom
    148640780001
    MIAN, Saeed Hasan
    Aldersgate Street
    EC1A 4JQ London
    5th Floor 120
    England
    Secretary
    Aldersgate Street
    EC1A 4JQ London
    5th Floor 120
    England
    253857850001
    SPRINGETT, Gordon Neil
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Secretary
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    201094880001
    SULLIVAN, Stephen John
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    Secretary
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    151838140001
    THORPE-COSTA, Sophia
    Aldersgate Street
    EC1A 4JQ London
    5th Floor 120
    England
    Secretary
    Aldersgate Street
    EC1A 4JQ London
    5th Floor 120
    England
    231963030001
    BHUWANIA, Achal Prakash
    Welken House
    10-11 Charterhouse Square
    EC1M 6EH London
    Equitix Investment Management Ltd
    United Kingdom
    Director
    Welken House
    10-11 Charterhouse Square
    EC1M 6EH London
    Equitix Investment Management Ltd
    United Kingdom
    United KingdomBritishDirector186911090001
    CROUCH, Jennifer Louise
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    EnglandBritishAssociate Director205363780001
    DIX, Carl Harvey
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    United KingdomBritishDirector149134440001
    GILLESPIE, Robert Alistair Martin
    No. 1 Aire Street
    LS1 4PR Leeds
    Office 4:10
    England
    Director
    No. 1 Aire Street
    LS1 4PR Leeds
    Office 4:10
    England
    EnglandBritishFinancial Controller230652780001
    GROOME, Richard Leonard
    Station Road
    Westbury
    SY5 9DA Shrewsbury
    The Brooklands
    Shropshire
    Director
    Station Road
    Westbury
    SY5 9DA Shrewsbury
    The Brooklands
    Shropshire
    United KingdomBritishChartered Engineer5670130001
    HEATH, James Christopher
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    United KingdomBritishDirector122413700002
    HOCKADAY, Stephen
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    Director
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    EnglandBritishDirector101894100001
    LINNEY, Joseph Mark
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    Director
    Anchor Boulevard
    Admirals Park, Crossways
    DA2 6SN Dartford
    Bridge Place
    Kent
    United Kingdom
    ScotlandBritishChartered Quantity Surveyor63161960001
    O'BRIEN, Kirsty
    Welken House
    10-11 Charterhouse Square
    EC1M 6EH London
    Equitix Investment Management Ltd
    United Kingdom
    Director
    Welken House
    10-11 Charterhouse Square
    EC1M 6EH London
    Equitix Investment Management Ltd
    United Kingdom
    ScotlandBritishOperations Manager191923490001
    SCENNA, Lisa
    Admirals Park
    Crossways
    DA2 6SN Dartford
    Bridge Place, Anchor Boulevard
    United Kingdom
    Director
    Admirals Park
    Crossways
    DA2 6SN Dartford
    Bridge Place, Anchor Boulevard
    United Kingdom
    United KingdomAustralianDirector126881800001
    SCHNEIDER, Saul David
    150 Victoria Street
    SW1E 5LB London
    Allington House
    Director
    150 Victoria Street
    SW1E 5LB London
    Allington House
    United KingdomBritishNone140762190001
    TRAVIS, Alan
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    Director
    Anchor Boulevard Admirals Park
    DA2 6SN Crossways Dartford
    Bridge Place
    Kent
    United Kingdom
    United KingdomBritishDirector96513750002

    Who are the persons with significant control of BARNSLEY PARTNERSHIP FOR LEARNING TWO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jlif Investments Limited
    Kingsway
    WC2B 6AN London
    1
    England
    Feb 02, 2017
    Kingsway
    WC2B 6AN London
    1
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Equitix Ma Infrastructure Ltd
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Feb 02, 2017
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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