London
SW1W 8TW
Director Name | Sir Keith Onyema Ajegbo |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2015(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Education Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Eaton Terrace London SW1W 8TW |
Director Name | Mr Brooks Phillip Victor Newmark |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2015(6 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 91 Eaton Terrace London SW1W 8TW |
Director Name | Mr Ian Henn |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(8 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 91 Eaton Terrace London SW1W 8TW |
Director Name | Dr Susan Margaret Horner |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(8 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | 91 Eaton Terrace London SW1W 8TW |
Director Name | Mr Marcus Starling |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(8 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 91 Eaton Terrace London SW1W 8TW |
Director Name | Mr Andrew Michael Mitchell |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Head Of Finance, Brandfuel |
Country of Residence | England |
Correspondence Address | 43 Patience Road London SW11 2PY |
Director Name | Brooks Phillip Victor Newmark |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 91 Eaton Terrace London SW1W 8TW |
Director Name | Katherine Belinda Llewellyn |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Role | Analyst |
Country of Residence | England |
Correspondence Address | Flat 4 Ranelagh House 3-5 Elystan Place London SW3 3LE |
Director Name | Mr Stephen Joseph McCauley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2014(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 February 2020) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 52 Lawford Road London NW5 2LN |
Director Name | Mr Ian James |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Wilmington Avenue London W4 3HA |
Director Name | Carole Vanessa Frost |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 March 2018) |
Role | School Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 30 The Grove Biggin Hill Westerham TN16 3TB |
Director Name | Cripps Trust Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2009(same day as company formation) |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EG |
Website | www.apartnerineducation.org/ |
---|---|
Telephone | 01407 301423 |
Telephone region | Holyhead |
Registered Address | 91 Eaton Terrace London SW1W 8TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £50,097 |
Net Worth | £3,732 |
Cash | £15,788 |
Current Liabilities | £154,626 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 5 October 2024 (5 months from now) |
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (20 pages) |
---|---|
3 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (20 pages) |
23 September 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (21 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (51 pages) |
27 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
15 June 2020 | Termination of appointment of Stephen Joseph Mccauley as a director on 17 February 2020 (1 page) |
13 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
13 September 2019 | Director's details changed for Mr Andrew Michael Mitchell on 13 September 2019 (2 pages) |
26 July 2019 | Director's details changed for Lucy Newmark on 22 July 2019 (2 pages) |
24 July 2019 | Total exemption full accounts made up to 31 December 2018 (38 pages) |
24 July 2019 | Appointment of Mr Andrew Michael Mitchell as a director on 22 July 2019 (2 pages) |
15 February 2019 | Termination of appointment of Katherine Belinda Llewellyn as a director on 8 February 2019 (1 page) |
28 August 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
24 August 2018 | Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
10 April 2018 | Total exemption full accounts made up to 30 November 2017 (34 pages) |
3 April 2018 | Termination of appointment of Carole Vanessa Frost as a director on 28 March 2018 (1 page) |
3 April 2018 | Appointment of Mr Marcus Starling as a director on 14 December 2017 (2 pages) |
28 March 2018 | Appointment of Mr Ian Henn as a director on 14 December 2017 (2 pages) |
28 March 2018 | Appointment of Dr Susan Margaret Horner as a director on 14 December 2017 (2 pages) |
17 August 2017 | Total exemption full accounts made up to 30 November 2016 (28 pages) |
17 August 2017 | Total exemption full accounts made up to 30 November 2016 (28 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
1 August 2017 | Termination of appointment of Ian James as a director on 31 May 2017 (1 page) |
1 August 2017 | Termination of appointment of Ian James as a director on 31 May 2017 (1 page) |
30 September 2016 | Appointment of Carole Vanessa Frost as a director on 22 September 2016 (2 pages) |
30 September 2016 | Appointment of Carole Vanessa Frost as a director on 22 September 2016 (2 pages) |
27 September 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (4 pages) |
18 July 2016 | Total exemption full accounts made up to 30 November 2015 (29 pages) |
18 July 2016 | Total exemption full accounts made up to 30 November 2015 (29 pages) |
19 February 2016 | Appointment of Mr Brooks Phillip Victor Newmark as a director on 14 December 2015 (2 pages) |
19 February 2016 | Appointment of Mr Brooks Phillip Victor Newmark as a director on 14 December 2015 (2 pages) |
7 September 2015 | Total exemption full accounts made up to 30 November 2014 (23 pages) |
7 September 2015 | Total exemption full accounts made up to 30 November 2014 (23 pages) |
28 July 2015 | Annual return made up to 25 July 2015 no member list (6 pages) |
28 July 2015 | Annual return made up to 25 July 2015 no member list (6 pages) |
9 June 2015 | Appointment of Mr Ian James as a director on 8 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Ian James as a director on 8 June 2015 (2 pages) |
9 June 2015 | Appointment of Mr Ian James as a director on 8 June 2015 (2 pages) |
13 March 2015 | Appointment of Sir Keith Onyema Ajegbo as a director on 23 February 2015 (2 pages) |
13 March 2015 | Appointment of Sir Keith Onyema Ajegbo as a director on 23 February 2015 (2 pages) |
6 February 2015 | Appointment of Stephen Joseph Mccauley as a director on 17 October 2014 (3 pages) |
6 February 2015 | Appointment of Stephen Joseph Mccauley as a director on 17 October 2014 (3 pages) |
6 February 2015 | Termination of appointment of Cripps Trust Corporation Limited as a director on 15 January 2015 (2 pages) |
6 February 2015 | Termination of appointment of Cripps Trust Corporation Limited as a director on 15 January 2015 (2 pages) |
22 January 2015 | Registered 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 2015 | Registered 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 2014 | Termination of appointment of Brooks Phillip Victor Newmark as a director on 11 September 2014 (2 pages) |
30 September 2014 | Appointment of Lucy Newmark as a director on 11 September 2014 (3 pages) |
30 September 2014 | Appointment of Lucy Newmark as a director on 11 September 2014 (3 pages) |
30 September 2014 | Termination of appointment of Brooks Phillip Victor Newmark as a director on 11 September 2014 (2 pages) |
29 September 2014 | Annual return made up to 25 July 2014 (14 pages) |
29 September 2014 | Annual return made up to 25 July 2014 (14 pages) |
2 September 2014 | Total exemption full accounts made up to 30 November 2013 (12 pages) |
2 September 2014 | Total exemption full accounts made up to 30 November 2013 (12 pages) |
19 August 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
19 August 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
29 July 2013 | Annual return made up to 25 July 2013 no member list (4 pages) |
29 July 2013 | Annual return made up to 25 July 2013 no member list (4 pages) |
29 August 2012 | Total exemption full accounts made up to 30 November 2011 (14 pages) |
29 August 2012 | Total exemption full accounts made up to 30 November 2011 (14 pages) |
25 July 2012 | Annual return made up to 25 July 2012 no member list (4 pages) |
25 July 2012 | Annual return made up to 25 July 2012 no member list (4 pages) |
12 October 2011 | Total exemption full accounts made up to 30 November 2010 (13 pages) |
12 October 2011 | Total exemption full accounts made up to 30 November 2010 (13 pages) |
8 August 2011 | Annual return made up to 25 July 2011 (14 pages) |
8 August 2011 | Annual return made up to 25 July 2011 (14 pages) |
10 December 2010 | Annual return made up to 18 November 2010 no member list (4 pages) |
10 December 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 18 November 2010 no member list (4 pages) |
18 November 2009 | Incorporation (40 pages) |
18 November 2009 | Incorporation (40 pages) |