London
SW16 3JU
Director Name | Mr Peter Rene Lauener |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2018(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Copthall House Grove Road Sutton SM1 1DA |
Director Name | Mr John William Prior |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2020(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Copthall House Grove Road Sutton SM1 1DA |
Director Name | Mr Simon Fryer |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Copthall House Grove Road Sutton SM1 1DA |
Director Name | Mrs Angela Jane O'Hara |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | Copthall House Grove Road Sutton SM1 1DA |
Director Name | Mr David Sokomba Dangana |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Education Leader |
Country of Residence | England |
Correspondence Address | Copthall House Grove Road Sutton SM1 1DA |
Director Name | Mr Timothy Simon Borrie |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(12 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Strategic And Operational Director |
Country of Residence | England |
Correspondence Address | Copthall House Grove Road Sutton SM1 1DA |
Director Name | Mark Andrew Houlton |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Town Hall Woodcote Road Wallington London SM6 0MB |
Director Name | Dr Caroline Allen Obe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | Old Town Hall Woodcote Road Wallington London SM6 0NB |
Director Name | Jacqueline Clarke |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Town Hall Woodcote Road Wallington London SM6 0MB |
Secretary Name | Ms Suzanna Challenger |
---|---|
Status | Resigned |
Appointed | 16 December 2014(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 June 2015) |
Role | Company Director |
Correspondence Address | Old Town Hall Woodcote Road Wallington London SM6 0NB |
Director Name | Dr Kafui Azaglo Tay |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(3 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 26 November 2015) |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | Old Town Hall Woodcote Road Wallington London SM6 0NB |
Director Name | Dr David Alun Watkins |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant, Brighton Road Sutton SM2 5AS |
Director Name | Mr Eamonn Gilbert |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2019) |
Role | Senior Manager And Commissioner |
Country of Residence | United Kingdom |
Correspondence Address | Guildhall 2 1st Floor Kingston KT1 1EU |
Director Name | Mr Staynton Curtis Brown |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2019) |
Role | Associate Director - Nhs |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant, Brighton Road Sutton SM2 5AS |
Director Name | Mr Darren Coghlan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2018) |
Role | Education Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant, Brighton Road Sutton SM2 5AS |
Secretary Name | Mrs Tracey Goodsell |
---|---|
Status | Resigned |
Appointed | 03 June 2015(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 October 2022) |
Role | Company Director |
Correspondence Address | Quadrant House The Quadrant, Brighton Road Sutton SM2 5AS |
Director Name | Ms Julie Avis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(8 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 March 2023) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant, Brighton Road Sutton SM2 5AS |
Director Name | Mr Mark Brian Whitby |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(8 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 June 2020) |
Role | Education Consultant |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant, Brighton Road Sutton SM2 5AS |
Director Name | Dr Asha Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2019(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 June 2020) |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant, Brighton Road Sutton SM2 5AS |
Director Name | Ms Akansha Arya |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2022(10 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 24 March 2023) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant, Brighton Road Sutton SM2 5AS |
Director Name | Mr Christian James Piers Jennings |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2023(12 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 04 March 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Quadrant House The Quadrant, Brighton Road Sutton SM2 5AS |
Registered Address | Copthall House Grove Road Sutton SM1 1DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £65,704 |
Cash | £66,329 |
Current Liabilities | £46,236 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
2 September 2023 | Appointment of Mr Christian James Piers Jennings as a director on 1 September 2023 (2 pages) |
---|---|
2 September 2023 | Appointment of Mr Timothy Simon Borrie as a director on 1 September 2023 (2 pages) |
2 September 2023 | Appointment of Mrs Angela Jane O'hara as a director on 1 September 2023 (2 pages) |
2 September 2023 | Appointment of Mr David Sokomba Dangana as a director on 1 September 2023 (2 pages) |
22 May 2023 | Termination of appointment of Akansha Arya as a director on 24 March 2023 (1 page) |
15 April 2023 | Full accounts made up to 31 July 2022 (48 pages) |
10 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
28 March 2023 | Termination of appointment of Julie Avis as a director on 24 March 2023 (1 page) |
31 October 2022 | Termination of appointment of Tracey Goodsell as a secretary on 31 October 2022 (1 page) |
14 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
12 April 2022 | Appointment of Ms Akansha Arya as a director on 25 March 2022 (2 pages) |
7 March 2022 | Director's details changed for Ms Julie Stockdale on 7 March 2022 (2 pages) |
2 January 2022 | Full accounts made up to 31 July 2021 (47 pages) |
3 August 2021 | Appointment of Mr Simon Fryer as a director on 2 July 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
19 February 2021 | Full accounts made up to 31 July 2020 (45 pages) |
11 January 2021 | Termination of appointment of David Alun Watkins as a director on 31 December 2020 (1 page) |
15 June 2020 | Termination of appointment of Asha Patel as a director on 5 June 2020 (1 page) |
15 June 2020 | Termination of appointment of Mark Brian Whitby as a director on 15 June 2020 (1 page) |
15 June 2020 | Appointment of Mr John William Prior as a director on 8 June 2020 (2 pages) |
7 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
3 April 2020 | Appointment of Dr Asha Patel as a director on 14 December 2019 (2 pages) |
7 January 2020 | Full accounts made up to 31 July 2019 (44 pages) |
5 September 2019 | Appointment of Mr Mark Brian Whitby as a director on 1 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of Caroline Allen Obe as a director on 31 August 2019 (1 page) |
19 August 2019 | Termination of appointment of Staynton Curtis Brown as a director on 31 July 2019 (1 page) |
19 August 2019 | Termination of appointment of Eamonn Gilbert as a director on 31 July 2019 (1 page) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
8 April 2019 | Appointment of Ms Julie Stockdale as a director on 1 April 2019 (2 pages) |
15 January 2019 | Full accounts made up to 31 July 2018 (41 pages) |
1 November 2018 | Termination of appointment of Darren Coghlan as a director on 31 October 2018 (1 page) |
3 September 2018 | Appointment of Mr Peter Rene Lauener as a director on 1 September 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
10 January 2018 | Full accounts made up to 31 July 2017 (41 pages) |
17 July 2017 | Registered office address changed from Old Town Hall Woodcote Road Wallington London SM6 0NB to Quadrant House the Quadrant, Brighton Road Sutton SM2 5AS on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from Old Town Hall Woodcote Road Wallington London SM6 0NB to Quadrant House the Quadrant, Brighton Road Sutton SM2 5AS on 17 July 2017 (1 page) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
11 April 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
13 January 2017 | Full accounts made up to 31 July 2016 (42 pages) |
13 January 2017 | Full accounts made up to 31 July 2016 (42 pages) |
25 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page) |
25 August 2016 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page) |
3 August 2016 | Current accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
3 August 2016 | Current accounting period shortened from 30 September 2016 to 31 August 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
11 April 2016 | Annual return made up to 31 March 2016 no member list (6 pages) |
11 April 2016 | Annual return made up to 31 March 2016 no member list (6 pages) |
19 January 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
19 January 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
4 January 2016 | Termination of appointment of Kafui Azaglo Tay as a director on 26 November 2015 (1 page) |
4 January 2016 | Termination of appointment of Kafui Azaglo Tay as a director on 26 November 2015 (1 page) |
28 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 November 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 November 2015 | Resolutions
|
19 November 2015 | Resolutions
|
19 November 2015 | Resolutions
|
19 November 2015 | Resolutions
|
11 June 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
11 June 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
3 June 2015 | Appointment of Mrs Tracey Goodsell as a secretary on 3 June 2015 (2 pages) |
3 June 2015 | Appointment of Mrs Tracey Goodsell as a secretary on 3 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Suzanna Challenger as a secretary on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Suzanna Challenger as a secretary on 3 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Suzanna Challenger as a secretary on 3 June 2015 (1 page) |
3 June 2015 | Appointment of Mrs Tracey Goodsell as a secretary on 3 June 2015 (2 pages) |
16 March 2015 | Termination of appointment of Mark Andrew Houlton as a director on 30 September 2014 (1 page) |
16 March 2015 | Termination of appointment of Mark Andrew Houlton as a director on 30 September 2014 (1 page) |
13 March 2015 | Company name changed orchard learning partnership\certificate issued on 13/03/15
|
13 March 2015 | Form NE01 (2 pages) |
13 March 2015 | Appointment of Dr Caroline Allen as a director on 31 March 2011 (2 pages) |
13 March 2015 | Change of name notice (2 pages) |
13 March 2015 | Change of name notice (2 pages) |
13 March 2015 | Form NE01 (2 pages) |
13 March 2015 | Company name changed orchard learning partnership\certificate issued on 13/03/15
|
13 March 2015 | Appointment of Dr Caroline Allen as a director on 31 March 2011 (2 pages) |
11 March 2015 | Appointment of Mr Rama Chandra Venchard as a director on 28 January 2015 (2 pages) |
11 March 2015 | Appointment of Mr Staynton Curtis Brown as a director on 28 January 2015 (2 pages) |
11 March 2015 | Appointment of Mr Eamonn Gilbert as a director on 28 January 2015 (2 pages) |
11 March 2015 | Appointment of Mr Rama Chandra Venchard as a director on 28 January 2015 (2 pages) |
11 March 2015 | Appointment of Dr David Alun Watkins as a director on 28 January 2015 (2 pages) |
11 March 2015 | Appointment of Dr David Alun Watkins as a director on 28 January 2015 (2 pages) |
11 March 2015 | Appointment of Dr Kaf Tay as a director on 28 January 2015 (2 pages) |
11 March 2015 | Appointment of Mr Darren Coghlan as a director on 28 January 2015 (2 pages) |
11 March 2015 | Appointment of Mr Eamonn Gilbert as a director on 28 January 2015 (2 pages) |
11 March 2015 | Appointment of Dr Kaf Tay as a director on 28 January 2015 (2 pages) |
11 March 2015 | Appointment of Mr Darren Coghlan as a director on 28 January 2015 (2 pages) |
11 March 2015 | Appointment of Mr Staynton Curtis Brown as a director on 28 January 2015 (2 pages) |
16 December 2014 | Appointment of Ms Suzanna Challenger as a secretary on 16 December 2014 (2 pages) |
16 December 2014 | Appointment of Ms Suzanna Challenger as a secretary on 16 December 2014 (2 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 July 2014 | Resolutions
|
11 July 2014 | Resolutions
|
11 July 2014 | Statement of company's objects (2 pages) |
11 July 2014 | Statement of company's objects (2 pages) |
2 April 2014 | Annual return made up to 31 March 2014 no member list (2 pages) |
2 April 2014 | Annual return made up to 31 March 2014 no member list (2 pages) |
15 January 2014 | Form NE01 - exemption from name ending. (2 pages) |
15 January 2014 | Form NE01 - exemption from name ending. (2 pages) |
15 January 2014 | Company name changed orchard awarding\certificate issued on 15/01/14
|
15 January 2014 | Company name changed orchard awarding\certificate issued on 15/01/14
|
23 December 2013 | Resolutions
|
23 December 2013 | Change of name notice (2 pages) |
23 December 2013 | Change of name notice (2 pages) |
23 December 2013 | Resolutions
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
23 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
23 September 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page) |
20 May 2013 | Registered office address changed from Old Town Hall Woodcote Road Wallington London SM6 0MB United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Annual return made up to 31 March 2013 no member list (2 pages) |
20 May 2013 | Registered office address changed from Old Town Hall Woodcote Road Wallington London SM6 0MB United Kingdom on 20 May 2013 (1 page) |
20 May 2013 | Annual return made up to 31 March 2013 no member list (2 pages) |
18 May 2013 | Termination of appointment of Jacqueline Clarke as a director (1 page) |
18 May 2013 | Termination of appointment of Jacqueline Clarke as a director (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 May 2012 | Annual return made up to 31 March 2012 no member list (3 pages) |
21 May 2012 | Annual return made up to 31 March 2012 no member list (3 pages) |
11 April 2012 | Director's details changed for Dr Jacqueline Clarke on 4 January 2012 (3 pages) |
11 April 2012 | Director's details changed for Dr Jacqueline Clarke on 4 January 2012 (3 pages) |
11 April 2012 | Director's details changed for Dr Jacqueline Clarke on 4 January 2012 (3 pages) |
31 March 2011 | Incorporation (34 pages) |
31 March 2011 | Incorporation (34 pages) |