Company NameOctavo Partnership Limited
Company StatusDissolved
Company Number09140379
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 2014(9 years, 9 months ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameCroydon Services For Schools Limited

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Gordon Hodge Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2016(1 year, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 21 September 2021)
RoleCeo - Education
Country of ResidenceEngland
Correspondence Address4th Floor Croydon Clocktower Katharine Street
Croydon
CR9 1ET
Director NameMr Nicholas Thomas Dry
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2016(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (closed 21 September 2021)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address4th Floor Croydon Clocktower Katharine Street
Croydon
CR9 1ET
Director NameChristine Lonsdale
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 21 September 2021)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address4th Floor Croydon Clocktower Katharine Street
Croydon
CR9 1ET
Director NameMiss Rosalind Ann Sandell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2018(3 years, 6 months after company formation)
Appointment Duration3 years, 8 months (closed 21 September 2021)
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressFairchildes Primary School Fairchildes Avenue
New Addington
Croydon
CR0 0AH
Director NameMs Susan Hilary Moorman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2018(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 21 September 2021)
RoleDirector Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence AddressBernard Weatherill House Mint Walk
Croydon
CR0 1EA
Director NameMs Anna Ljumovic
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2018(3 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 21 September 2021)
RoleEducation Adviser
Country of ResidenceEngland
Correspondence Address4th Floor Croydon Clocktower Katharine Street
Croydon
CR9 1ET
Director NameMs Sarah Helen Bailey
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2021(6 years, 9 months after company formation)
Appointment Duration5 months (closed 21 September 2021)
RoleCroydon Council Virtual School Headteacher
Country of ResidenceEngland
Correspondence AddressBernard Weatherill House Mint Walk
Croydon
CR0 1EA
Director NameRichard Matthew Simpson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleFinance Director
Country of ResidenceEngland & Wales
Correspondence Address4th Floor Croydon Clocktower Katharine Street
Croydon
CR9 1ET
Director NameMs Hannah Mary Miller
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleExecutive Director Adult Servi
Country of ResidenceEngland
Correspondence AddressBernard Weatherill House 8 Mint Walk
Croydon
CR10 1EA
Director NameMs Natalie Kruger
Date of BirthOctober 1987 (Born 36 years ago)
NationalitySouth African
StatusResigned
Appointed30 March 2015(8 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2016)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address4th Floor Croydon Clocktower Katharine Street
Croydon
CR9 1ET
Director NameMs Sarah Jane Ireland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(8 months, 1 week after company formation)
Appointment Duration3 years (resigned 04 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Croydon Clocktower Katharine Street
Croydon
CR9 1ET
Director NameMs Patricia Farrelly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(8 months, 1 week after company formation)
Appointment Duration3 years (resigned 04 April 2018)
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address4th Floor Croydon Clocktower Katharine Street
Croydon
CR9 1ET
Director NameMs Susan Catherine Beaman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(8 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 March 2016)
RoleDiector
Country of ResidenceEngland
Correspondence Address4th Floor Croydon Clocktower Katharine Street
Croydon
CR9 1ET
Director NameMr Andrew Gordon Crofts
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(8 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2016)
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address4th Floor Croydon Clocktower Katharine Street
Croydon
CR9 1ET
Director NameMr Nero Ughwujabo
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(8 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Croydon Clocktower Katharine Street
Croydon
CR9 1ET
Director NameMrs Sonia Malik
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(8 months, 1 week after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleAcademy Governance Officer
Country of ResidenceEngland
Correspondence Address4th Floor Croydon Clocktower Katharine Street
Croydon
CR9 1ET
Director NameMr Paul Greenhalgh
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(8 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 29 July 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address4th Floor Croydon Clocktower Katharine Street
Croydon
CR9 1ET
Director NameMr Matthew Jolyon Roberts
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(8 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 2019)
RoleHeadmaster
Country of ResidenceEngland
Correspondence Address4th Floor Croydon Clocktower Katharine Street
Croydon
CR9 1ET
Director NameMs Barbara Ann Peacock
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 February 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address27 Gloucester Street
London
WC1N 3AX
Director NameMrs Jennifer Wade
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 May 2019)
RoleHead Of Service
Country of ResidenceEngland
Correspondence Address4th Floor Croydon Clocktower Katharine Street
Croydon
CR9 1ET
Director NameMs Emma Clare Lindsell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 25 February 2020)
RoleHaed Of Service
Country of ResidenceEngland
Correspondence Address4th Floor Croydon Clocktower Katharine Street
Croydon
CR9 1ET
Director NameMr Mark Langston
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 June 2018)
RoleHR Advisor
Country of ResidenceEngland
Correspondence Address4th Floor Croydon Clocktower Katharine Street
Croydon
CR9 1ET
Director NameMs Sarah Louise Warman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2018(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 November 2020)
RoleDirector Of Commissiong And Procurement
Country of ResidenceEngland
Correspondence AddressBernard Weatherill House Mint Walk
Croydon
CR0 1EA
Director NameMr Michael Grant McKeaveney
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2019(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2020)
RoleEducation Manager
Country of ResidenceEngland
Correspondence AddressFloor 4, Zone E, Bernard Weatherill House Mint Wal
Croydon
CR0 1EA

Location

Registered Address4th Floor Croydon Clocktower
Katharine Street
Croydon
CR9 1ET
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

21 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2021First Gazette notice for voluntary strike-off (1 page)
24 June 2021Application to strike the company off the register (2 pages)
26 April 2021Appointment of Ms Sarah Helen Bailey as a director on 21 April 2021 (2 pages)
4 February 2021Termination of appointment of Michael Grant Mckeaveney as a director on 31 December 2020 (1 page)
6 November 2020Termination of appointment of Sarah Louise Warman as a director on 5 November 2020 (1 page)
13 August 2020Memorandum and Articles of Association (14 pages)
13 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
13 August 2020Statement of company's objects (2 pages)
28 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
22 April 2020Resolutions
  • RES13 ‐ Acquisition of the business 31/03/2020
(3 pages)
22 April 2020Memorandum and Articles of Association (14 pages)
22 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
31 March 2020Termination of appointment of Emma Clare Lindsell as a director on 25 February 2020 (1 page)
5 September 2019Termination of appointment of Matthew Jolyon Roberts as a director on 3 September 2019 (1 page)
19 July 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
19 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
3 June 2019Appointment of Mr Michael Grant Mckeaveney as a director on 25 May 2019 (2 pages)
3 June 2019Termination of appointment of Jennifer Wade as a director on 24 May 2019 (1 page)
1 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
31 July 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
11 July 2018Appointment of Ms Sarah Louise Warman as a director on 5 July 2018 (2 pages)
11 July 2018Appointment of Miss Rosalind Ann Sandell as a director on 17 January 2018 (2 pages)
6 July 2018Appointment of Ms Susan Hilary Moorman as a director on 23 May 2018 (2 pages)
6 July 2018Appointment of Ms Anna Ljumovic as a director on 4 July 2018 (2 pages)
5 July 2018Termination of appointment of Mark Langston as a director on 7 June 2018 (1 page)
23 May 2018Termination of appointment of Patricia Farrelly as a director on 4 April 2018 (1 page)
23 May 2018Termination of appointment of Sarah Jane Ireland as a director on 4 April 2018 (1 page)
9 November 2017Termination of appointment of Nero Ughwujabo as a director on 8 September 2017 (1 page)
9 November 2017Termination of appointment of Nero Ughwujabo as a director on 8 September 2017 (1 page)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
28 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Appointment of Mr Mark Langston as a director on 8 May 2017 (2 pages)
25 July 2017Appointment of Mr Mark Langston as a director on 8 May 2017 (2 pages)
28 April 2017Appointment of Emma Clare Lindsell as a director on 9 February 2017 (2 pages)
28 April 2017Appointment of Emma Clare Lindsell as a director on 9 February 2017 (2 pages)
27 April 2017Appointment of Mrs Jennifer Wade as a director on 9 February 2017 (2 pages)
27 April 2017Termination of appointment of Sonia Malik as a director on 31 March 2017 (1 page)
27 April 2017Appointment of Mrs Jennifer Wade as a director on 9 February 2017 (2 pages)
27 April 2017Termination of appointment of Sonia Malik as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Richard Matthew Simpson as a director on 9 February 2017 (1 page)
24 April 2017Termination of appointment of Richard Matthew Simpson as a director on 9 February 2017 (1 page)
24 April 2017Termination of appointment of Barbara Ann Peacock as a director on 9 February 2017 (1 page)
24 April 2017Termination of appointment of Barbara Ann Peacock as a director on 9 February 2017 (1 page)
7 November 2016Appointment of Christine Lonsdale as a director on 31 October 2016 (2 pages)
7 November 2016Termination of appointment of Natalie Kruger as a director on 11 October 2016 (1 page)
7 November 2016Director's details changed for Mrs Sonia Malik on 31 December 2015 (2 pages)
7 November 2016Appointment of Christine Lonsdale as a director on 31 October 2016 (2 pages)
7 November 2016Director's details changed for Mrs Sonia Malik on 31 December 2015 (2 pages)
7 November 2016Termination of appointment of Natalie Kruger as a director on 11 October 2016 (1 page)
15 August 2016Termination of appointment of Paul Greenhalgh as a director on 29 July 2016 (1 page)
15 August 2016Appointment of Ms Barbara Ann Peacock as a director on 29 July 2016 (2 pages)
15 August 2016Termination of appointment of Paul Greenhalgh as a director on 29 July 2016 (1 page)
15 August 2016Appointment of Ms Barbara Ann Peacock as a director on 29 July 2016 (2 pages)
8 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 May 2016Termination of appointment of Susan Catherine Beaman as a director on 31 March 2016 (1 page)
20 May 2016Appointment of Gordon Hodge Smith as a director on 17 March 2016 (2 pages)
20 May 2016Termination of appointment of Andrew Gordon Crofts as a director on 31 January 2016 (1 page)
20 May 2016Appointment of Gordon Hodge Smith as a director on 17 March 2016 (2 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 May 2016Termination of appointment of Andrew Gordon Crofts as a director on 31 January 2016 (1 page)
20 May 2016Termination of appointment of Susan Catherine Beaman as a director on 31 March 2016 (1 page)
17 May 2016Appointment of Mr Nicholas Thomas Dry as a director on 5 May 2016 (2 pages)
17 May 2016Appointment of Mr Nicholas Thomas Dry as a director on 5 May 2016 (2 pages)
1 February 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
1 February 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
29 September 2015Annual return made up to 21 July 2015 no member list (6 pages)
29 September 2015Annual return made up to 21 July 2015 no member list (6 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
12 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 June 2015Appointment of Mr Nero Ughwujabo as a director on 30 March 2015 (2 pages)
8 June 2015Appointment of Mr Nero Ughwujabo as a director on 30 March 2015 (2 pages)
2 June 2015Appointment of Ms Susan Catherine Beaman as a director on 30 March 2015 (2 pages)
2 June 2015Appointment of Ms Susan Catherine Beaman as a director on 30 March 2015 (2 pages)
1 June 2015Appointment of Mr Matthew Jolyon Roberts as a director on 31 March 2015 (2 pages)
1 June 2015Appointment of Ms Sarah Jane Ireland as a director on 30 March 2015 (2 pages)
1 June 2015Appointment of Mr Matthew Jolyon Roberts as a director on 31 March 2015 (2 pages)
1 June 2015Appointment of Ms Sarah Jane Ireland as a director on 30 March 2015 (2 pages)
27 April 2015Appointment of Mr Andrew Gordon Crofts as a director on 30 March 2015 (2 pages)
27 April 2015Appointment of Mr Andrew Gordon Crofts as a director on 30 March 2015 (2 pages)
27 April 2015Appointment of Ms Patricia Farrelly as a director (2 pages)
27 April 2015Appointment of Ms Patricia Farrelly as a director on 30 March 2015 (2 pages)
27 April 2015Appointment of Ms Patricia Farrelly as a director (2 pages)
27 April 2015Appointment of Ms Patricia Farrelly as a director on 30 March 2015 (2 pages)
27 April 2015Appointment of Ms Patricia Farrelly as a director (2 pages)
27 April 2015Appointment of Mrs Sonia Malik as a director on 30 March 2015 (2 pages)
27 April 2015Appointment of Ms Patricia Farrelly as a director (2 pages)
27 April 2015Appointment of Mrs Sonia Malik as a director on 30 March 2015 (2 pages)
25 April 2015Appointment of Ms Natalie Kruger as a director on 30 March 2015 (2 pages)
25 April 2015Appointment of Mr Paul Greenhalgh as a director on 30 March 2015 (2 pages)
25 April 2015Registered office address changed from C/O London Borough of Croydon Bernard Weatherill House 8 Mint Walk Croydon CR10 1EA to 4Th Floor Croydon Clocktower Katharine Street Croydon CR9 1ET on 25 April 2015 (1 page)
25 April 2015Registered office address changed from C/O London Borough of Croydon Bernard Weatherill House 8 Mint Walk Croydon CR10 1EA to 4Th Floor Croydon Clocktower Katharine Street Croydon CR9 1ET on 25 April 2015 (1 page)
25 April 2015Appointment of Ms Natalie Kruger as a director on 30 March 2015 (2 pages)
25 April 2015Appointment of Mr Paul Greenhalgh as a director on 30 March 2015 (2 pages)
3 March 2015Termination of appointment of Hannah Mary Miller as a director on 2 March 2015 (1 page)
3 March 2015Termination of appointment of Hannah Mary Miller as a director on 2 March 2015 (1 page)
3 March 2015Termination of appointment of Hannah Mary Miller as a director on 2 March 2015 (1 page)
21 February 2015Appointment of Richard Matthew Simpson as a director on 21 July 2014 (3 pages)
21 February 2015Appointment of Richard Matthew Simpson as a director on 21 July 2014 (3 pages)
20 January 2015Company name changed croydon services for schools LIMITED\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2015-01-08
(3 pages)
20 January 2015Change of name notice (2 pages)
20 January 2015Change of name notice (2 pages)
20 January 2015Company name changed croydon services for schools LIMITED\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2015-01-08
(3 pages)
21 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)