NORTHERN ARCH LEARNING PARTNERSHIP
Overview
| Company Name | NORTHERN ARCH LEARNING PARTNERSHIP |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 07533271 |
| 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 NORTHERN ARCH LEARNING PARTNERSHIP?
- General secondary education (85310) / Education
Where is NORTHERN ARCH LEARNING PARTNERSHIP located?
| Registered Office Address | C/O Queen Elizabeth Sixth Form College Vane Terrace DL3 7AU Darlington England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTHERN ARCH LEARNING PARTNERSHIP?
| Company Name | From | Until |
|---|---|---|
| INICIO ACADEMIES | Apr 11, 2024 | Apr 11, 2024 |
| SWIFT ACADEMIES | Jul 20, 2017 | Jul 20, 2017 |
| HURWORTH SCHOOL LIMITED | Feb 17, 2011 | Feb 17, 2011 |
What are the latest accounts for NORTHERN ARCH LEARNING PARTNERSHIP?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for NORTHERN ARCH LEARNING PARTNERSHIP?
| Last Confirmation Statement Made Up To | Feb 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 26, 2025 |
| Overdue | No |
What are the latest filings for NORTHERN ARCH LEARNING PARTNERSHIP?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Aug 31, 2025 | 70 pages | AA | ||||||||||
Change of details for Mr Robert Bell as a person with significant control on Dec 12, 2025 | 2 pages | PSC04 | ||||||||||
Cessation of Derek Bell as a person with significant control on Oct 14, 2025 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Asma Shaffi as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emma Louise Chawner as a director on Aug 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Dean Judson as a person with significant control on Apr 01, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Michael John Garmston as a director on Mar 01, 2025 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Aug 31, 2024 | 68 pages | AA | ||||||||||
Director's details changed for Mr Geoffrey William Liddle on Apr 02, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael John Garmston on Apr 02, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Tim Fisher on Apr 02, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Tarryn Dimmock Lloyd Payne as a director on Oct 03, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed inicio academies\certificate issued on 15/10/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Name change exemption from using 'limited' or 'cyfyngedig' | 2 pages | NE01 | ||||||||||
Director's details changed for Mr Michael John Garmston on Sep 05, 2024 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed swift academies\certificate issued on 11/04/24 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Miscellaneous NE01 | 2 pages | MISC | ||||||||||
Appointment of Mr Graham Anthony Wynn as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Notification of Nicola Jane Myers as a person with significant control on Apr 01, 2024 | 2 pages | PSC01 | ||||||||||
Notification of James Iain Clyde as a person with significant control on Apr 01, 2024 | 2 pages | PSC01 | ||||||||||
Appointment of James Iain Clyde as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Emma Louise Chawner as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of NORTHERN ARCH LEARNING PARTNERSHIP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEACH, Zoe | Director | Vane Terrace DL3 7AU Darlington C/O Queen Elizabeth Sixth Form College England | England | British | 192793260001 | |||||||||
| CLYDE, James Iain | Director | Vane Terrace DL3 7AU Darlington C/O Queen Elizabeth Sixth Form College England | United Kingdom | Irish | 321266720001 | |||||||||
| FISHER, Tim | Director | Vane Terrace DL3 7AU Darlington C/O Queen Elizabeth Sixth Form College England | United Kingdom | British | 262230350001 | |||||||||
| LIDDLE, Geoffrey William | Director | Vane Terrace DL3 7AU Darlington C/O Queen Elizabeth Sixth Form College England | United Kingdom | British | 276634360001 | |||||||||
| LORD, Mavis Joan | Director | Vane Terrace DL3 7AU Darlington C/O Queen Elizabeth Sixth Form College England | England | British,Fijian | 321261130001 | |||||||||
| PAYNE, Tarryn Dimmock Lloyd | Director | 3 Hardman Street M3 3AW Manchester General Medical Council England | England | British | 328296840001 | |||||||||
| SHAFFI, Asma | Director | Vane Terrace DL3 7AU Darlington C/O Queen Elizabeth Sixth Form College England | England | British | 304205250001 | |||||||||
| WYNN, Graham Anthony | Director | Sutherland Building College Street NE1 8ST Newcastle Upon Tyne Northumbria University United Kingdom | United Kingdom | British | 300232890001 | |||||||||
| WB COMPANY SECRETARIES LIMITED | Secretary | St James' Gate NE99 1YQ Newcastle Upon Tyne 1 Tyne And Wear United Kingdom |
| 37945630014 | ||||||||||
| BELL, Derek | Director | Vane Terrace DL3 7AU Darlington C/O Queen Elizabeth Sixth Form College England | United Kingdom | British | 70805170003 | |||||||||
| BERNSTONE, Keith David | Director | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England England | England | British | 55962770001 | |||||||||
| BLACK, Ian | Director | Malvern Close DL2 2EY Hurworth 4 United Kingdom | England | British | 206494240001 | |||||||||
| BLACK, Ian | Director | 1 St James Gate NE99 1YQ Newcastle Upon Tyne Watson Burton Llp Tyne And Wear United Kingdom | United Kingdom | British | 157848810001 | |||||||||
| BRADNAM, Stuart | Director | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England | England | British | 214283500001 | |||||||||
| CHAWNER, Emma Louise | Director | Vane Terrace DL3 7AU Darlington C/O Queen Elizabeth Sixth Form College England | United Kingdom | British | 321265370001 | |||||||||
| CLARK, Martin | Director | Hurworth - On - Tees DL2 2JG Darlington Croft Road County Durham United Kingdom | England | British | 97944730001 | |||||||||
| CORNELIUS, Julie | Director | Hurworth - On - Tees DL2 2JG Darlington Croft Road County Durham United Kingdom | United Kingdom | British | 262230380001 | |||||||||
| COULSON, Robin | Director | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England England | United Kingdom | British | 161243820001 | |||||||||
| CRAWFORD, Jeffrey Andrew Stuart | Director | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England England | United Kingdom | British | 161244580001 | |||||||||
| DALE, Janet Elaine | Director | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England England | United Kingdom | British | 161244790001 | |||||||||
| DEAKIN, Matthew | Director | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England England | United Kingdom | British | 161241440001 | |||||||||
| DONLAN, Edward Michael | Director | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England England | United Kingdom | British | 161244140001 | |||||||||
| GAFFNEY, Linda | Director | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England England | United Kingdom | British | 161242870001 | |||||||||
| GARMSTON, Michael John | Director | Vane Terrace DL3 7AU Darlington C/O Queen Elizabeth Sixth Form College England | England | British | 275185640002 | |||||||||
| GAWTHORPE, Nicholas | Director | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England England | United Kingdom | British | 176121080001 | |||||||||
| GRAVES, Karen Lesley | Director | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England | England | British | 206847330001 | |||||||||
| HARGROVE, Stuart Alan | Director | Vane Terrace DL3 7AU Darlington Queen Elizabeth Sixth Form College England | England | British | 48663010003 | |||||||||
| HIRST-CARAHER, Samantha Ruth | Director | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England | United Kingdom | British | 167894530001 | |||||||||
| HOBBS, Anthony Russell | Director | New Lane Neasham DL2 1QR Darlington 3 United Kingdom | England | British | 192075410001 | |||||||||
| HODGSON, Jane | Director | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England | England | British | 188067540001 | |||||||||
| HOLME, Ian David | Director | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England England | England | British | 164080710001 | |||||||||
| HOLMES, Fern Melanie | Director | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England | United Kingdom | British | 190941350001 | |||||||||
| JACKSON, Micheal Stuart | Director | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England England | United Kingdom | British | 161241950001 | |||||||||
| JAMES, Nicholas Andrew | Director | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England England | United Kingdom | British | 161243980001 | |||||||||
| JAMESON, Samantha Jane | Director | 1 St James Gate NE99 1YQ Newcastle Upon Tyne Watson Burton Llp Tyne And Wear United Kingdom | United Kingdom | British | 164080690001 |
Who are the persons with significant control of NORTHERN ARCH LEARNING PARTNERSHIP?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| James Iain Clyde | Apr 01, 2024 | Vane Terrace DL3 7AU Darlington C/O Queen Elizabeth Sixth Form College England | No |
Nationality: Irish Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Nicola Jane Myers | Apr 01, 2024 | Vane Terrace DL3 7AU Darlington C/O Queen Elizabeth Sixth Form College England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Robert Patrick Bell | Nov 10, 2022 | Vane Terrace DL3 7AU Darlington C/O Queen Elizabeth Sixth Form College England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Laurence Byron Job | Nov 12, 2020 | Vane Terrace DL3 7AU Darlington C/O Queen Elizabeth Sixth Form College England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Keith David Bernstone | Sep 01, 2020 | Vane Terrace DL3 7AU Darlington C/O Queen Elizabeth Sixth Form College England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Derek Bell | May 13, 2019 | Vane Terrace DL3 7AU Darlington C/O Queen Elizabeth Sixth Form College England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr John Buxton | Dec 14, 2017 | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Ms Irene Lavelle | Oct 13, 2017 | Vane Terrace DL3 7AU Darlington C/O Queen Elizabeth Sixth Form College England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Ian David Holme | Oct 13, 2017 | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Dean Judson | Apr 06, 2016 | Vane Terrace DL3 7AU Darlington C/O Queen Elizabeth Sixth Form College England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| James Edward Marshall | Apr 06, 2016 | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Timothy Nicholas Rees | Apr 06, 2016 | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Samantha Jane Jameson | Apr 06, 2016 | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Rita Rees | Apr 06, 2016 | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Keith David Bernstone | Apr 06, 2016 | Hurworth - On - Tees Darlington DL2 2JG County Durham Croft Road England | Yes |
Nationality: British Country of Residence: England | |||
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