Company NameA Partner In Education
Company StatusActive
Company Number07079874
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 November 2009(14 years, 5 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameLucy Mary Cecilia Newmark
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(4 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address91 Eaton Terrace
London
SW1W 8TW
Director NameSir Keith Onyema Ajegbo
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(5 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address91 Eaton Terrace
London
SW1W 8TW
Director NameMr Brooks Phillip Victor Newmark
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2015(6 years after company formation)
Appointment Duration8 years, 4 months
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address91 Eaton Terrace
London
SW1W 8TW
Director NameMr Ian Henn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(8 years after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address91 Eaton Terrace
London
SW1W 8TW
Director NameDr Susan Margaret Horner
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(8 years after company formation)
Appointment Duration6 years, 4 months
RoleEducation Consultant
Country of ResidenceEngland
Correspondence Address91 Eaton Terrace
London
SW1W 8TW
Director NameMr Marcus Starling
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(8 years after company formation)
Appointment Duration6 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address91 Eaton Terrace
London
SW1W 8TW
Director NameMr Andrew Michael Mitchell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(9 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleHead Of Finance, Brandfuel
Country of ResidenceEngland
Correspondence Address43 Patience Road
London
SW11 2PY
Director NameBrooks Phillip Victor Newmark
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address91 Eaton Terrace
London
SW1W 8TW
Director NameKatherine Belinda Llewellyn
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(same day as company formation)
RoleAnalyst
Country of ResidenceEngland
Correspondence AddressFlat 4 Ranelagh House
3-5 Elystan Place
London
SW3 3LE
Director NameMr Stephen Joseph McCauley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2014(4 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 February 2020)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address52 Lawford Road
London
NW5 2LN
Director NameMr Ian James
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Wilmington Avenue
London
W4 3HA
Director NameCarole Vanessa Frost
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(6 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 March 2018)
RoleSchool Administrator
Country of ResidenceUnited Kingdom
Correspondence Address30 The Grove
Biggin Hill
Westerham
TN16 3TB
Director NameCripps Trust Corporation Limited (Corporation)
StatusResigned
Appointed18 November 2009(same day as company formation)
Correspondence AddressWallside House 12 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG

Contact

Websitewww.apartnerineducation.org/
Telephone01407 301423
Telephone regionHolyhead

Location

Registered Address91 Eaton Terrace
London
SW1W 8TW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Turnover£50,097
Net Worth£3,732
Cash£15,788
Current Liabilities£154,626

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

4 October 2023Total exemption full accounts made up to 31 December 2022 (20 pages)
3 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (20 pages)
23 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (21 pages)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (51 pages)
27 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
15 June 2020Termination of appointment of Stephen Joseph Mccauley as a director on 17 February 2020 (1 page)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
13 September 2019Director's details changed for Mr Andrew Michael Mitchell on 13 September 2019 (2 pages)
26 July 2019Director's details changed for Lucy Newmark on 22 July 2019 (2 pages)
24 July 2019Total exemption full accounts made up to 31 December 2018 (38 pages)
24 July 2019Appointment of Mr Andrew Michael Mitchell as a director on 22 July 2019 (2 pages)
15 February 2019Termination of appointment of Katherine Belinda Llewellyn as a director on 8 February 2019 (1 page)
28 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
24 August 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
10 April 2018Total exemption full accounts made up to 30 November 2017 (34 pages)
3 April 2018Termination of appointment of Carole Vanessa Frost as a director on 28 March 2018 (1 page)
3 April 2018Appointment of Mr Marcus Starling as a director on 14 December 2017 (2 pages)
28 March 2018Appointment of Mr Ian Henn as a director on 14 December 2017 (2 pages)
28 March 2018Appointment of Dr Susan Margaret Horner as a director on 14 December 2017 (2 pages)
17 August 2017Total exemption full accounts made up to 30 November 2016 (28 pages)
17 August 2017Total exemption full accounts made up to 30 November 2016 (28 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 August 2017Termination of appointment of Ian James as a director on 31 May 2017 (1 page)
1 August 2017Termination of appointment of Ian James as a director on 31 May 2017 (1 page)
30 September 2016Appointment of Carole Vanessa Frost as a director on 22 September 2016 (2 pages)
30 September 2016Appointment of Carole Vanessa Frost as a director on 22 September 2016 (2 pages)
27 September 2016Registered office address changed from Brighton Eco Centre 39-41 Surrey Street Brighton East Sussex BN1 3PB to 91 Eaton Terrace London SW1W 8TW on 27 September 2016 (1 page)
27 September 2016Registered office address changed from Brighton Eco Centre 39-41 Surrey Street Brighton East Sussex BN1 3PB to 91 Eaton Terrace London SW1W 8TW on 27 September 2016 (1 page)
5 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (4 pages)
18 July 2016Total exemption full accounts made up to 30 November 2015 (29 pages)
18 July 2016Total exemption full accounts made up to 30 November 2015 (29 pages)
19 February 2016Appointment of Mr Brooks Phillip Victor Newmark as a director on 14 December 2015 (2 pages)
19 February 2016Appointment of Mr Brooks Phillip Victor Newmark as a director on 14 December 2015 (2 pages)
7 September 2015Total exemption full accounts made up to 30 November 2014 (23 pages)
7 September 2015Total exemption full accounts made up to 30 November 2014 (23 pages)
28 July 2015Annual return made up to 25 July 2015 no member list (6 pages)
28 July 2015Annual return made up to 25 July 2015 no member list (6 pages)
9 June 2015Appointment of Mr Ian James as a director on 8 June 2015 (2 pages)
9 June 2015Appointment of Mr Ian James as a director on 8 June 2015 (2 pages)
9 June 2015Appointment of Mr Ian James as a director on 8 June 2015 (2 pages)
13 March 2015Appointment of Sir Keith Onyema Ajegbo as a director on 23 February 2015 (2 pages)
13 March 2015Appointment of Sir Keith Onyema Ajegbo as a director on 23 February 2015 (2 pages)
6 February 2015Appointment of Stephen Joseph Mccauley as a director on 17 October 2014 (3 pages)
6 February 2015Appointment of Stephen Joseph Mccauley as a director on 17 October 2014 (3 pages)
6 February 2015Termination of appointment of Cripps Trust Corporation Limited as a director on 15 January 2015 (2 pages)
6 February 2015Termination of appointment of Cripps Trust Corporation Limited as a director on 15 January 2015 (2 pages)
22 January 2015Registered office address changed from C/O P J M Scott Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG United Kingdom to Brighton Eco Centre 39-41 Surrey Street Brighton East Sussex BN1 3PB on 22 January 2015 (2 pages)
22 January 2015Registered office address changed from C/O P J M Scott Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG United Kingdom to Brighton Eco Centre 39-41 Surrey Street Brighton East Sussex BN1 3PB on 22 January 2015 (2 pages)
30 September 2014Termination of appointment of Brooks Phillip Victor Newmark as a director on 11 September 2014 (2 pages)
30 September 2014Appointment of Lucy Newmark as a director on 11 September 2014 (3 pages)
30 September 2014Appointment of Lucy Newmark as a director on 11 September 2014 (3 pages)
30 September 2014Termination of appointment of Brooks Phillip Victor Newmark as a director on 11 September 2014 (2 pages)
29 September 2014Annual return made up to 25 July 2014 (14 pages)
29 September 2014Annual return made up to 25 July 2014 (14 pages)
2 September 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
2 September 2014Total exemption full accounts made up to 30 November 2013 (12 pages)
19 August 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
19 August 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
29 July 2013Annual return made up to 25 July 2013 no member list (4 pages)
29 July 2013Annual return made up to 25 July 2013 no member list (4 pages)
29 August 2012Total exemption full accounts made up to 30 November 2011 (14 pages)
29 August 2012Total exemption full accounts made up to 30 November 2011 (14 pages)
25 July 2012Annual return made up to 25 July 2012 no member list (4 pages)
25 July 2012Annual return made up to 25 July 2012 no member list (4 pages)
12 October 2011Total exemption full accounts made up to 30 November 2010 (13 pages)
12 October 2011Total exemption full accounts made up to 30 November 2010 (13 pages)
8 August 2011Annual return made up to 25 July 2011 (14 pages)
8 August 2011Annual return made up to 25 July 2011 (14 pages)
10 December 2010Annual return made up to 18 November 2010 no member list (4 pages)
10 December 2010Registered office address changed from Cripps Trust Corporation Limited Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG on 10 December 2010 (1 page)
10 December 2010Registered office address changed from Cripps Trust Corporation Limited Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG on 10 December 2010 (1 page)
10 December 2010Annual return made up to 18 November 2010 no member list (4 pages)
18 November 2009Incorporation (40 pages)
18 November 2009Incorporation (40 pages)