CENTRAL LEARNING PARTNERSHIP TRUST

Register to unlock more data on OkredoRegister

CENTRAL LEARNING PARTNERSHIP TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07827368

Incorporation date

28/10/2011

Size

Full

Contacts

Registered address

Registered address

Heath Park High School, Prestwood Road, Wolverhampton, West Midlands WV11 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2011)
dot icon12/02/2026
Full accounts made up to 2025-08-31
dot icon02/02/2026
Appointment of Mr Tayyab Majeed as a director on 2026-02-02
dot icon22/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon18/06/2025
Termination of appointment of Graham John Parker as a director on 2025-06-06
dot icon13/02/2025
Appointment of Mrs Georgetta Holloway as a director on 2025-02-05
dot icon21/01/2025
Termination of appointment of James Nichols as a director on 2024-12-16
dot icon17/01/2025
Appointment of Mrs Marva Yvonne Rollins as a director on 2024-11-25
dot icon17/01/2025
Appointment of Mr Peter Jonathan Bourton as a director on 2025-01-06
dot icon03/01/2025
Full accounts made up to 2024-08-31
dot icon04/12/2024
Termination of appointment of Emma Louise Woodhouse as a director on 2024-11-26
dot icon11/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon18/09/2024
Termination of appointment of Jeremy Vanes as a director on 2024-09-18
dot icon09/02/2024
Full accounts made up to 2023-08-31
dot icon16/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon29/12/2022
Full accounts made up to 2022-08-31
dot icon17/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon21/06/2022
Termination of appointment of Philip Marshall as a director on 2022-06-15
dot icon29/03/2022
Director's details changed for Mrs Rachel Nash on 2022-03-23
dot icon29/03/2022
Appointment of Mr Jeremy Vanes as a director on 2022-03-23
dot icon29/03/2022
Appointment of Mrs Rachel Nash as a director on 2022-03-23
dot icon16/12/2021
Full accounts made up to 2021-08-31
dot icon13/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon22/12/2020
Full accounts made up to 2020-08-31
dot icon12/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon29/07/2020
Appointment of Mrs Emma Louise Woodhouse as a director on 2020-07-08
dot icon16/12/2019
Full accounts made up to 2019-08-31
dot icon15/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon08/07/2019
Appointment of Ms Sofia Zamir as a director on 2019-05-15
dot icon08/07/2019
Appointment of Mr James Nichols as a director on 2019-05-15
dot icon08/07/2019
Appointment of Mr Philip Graham Williams as a secretary on 2019-07-01
dot icon05/07/2019
Termination of appointment of Karen Lesley Newey as a secretary on 2019-06-30
dot icon01/04/2019
Termination of appointment of Helen Ruth Child as a director on 2019-03-28
dot icon20/03/2019
Termination of appointment of Timothy John Alexander Manson as a director on 2019-03-10
dot icon21/01/2019
Termination of appointment of James Nichols as a director on 2019-01-11
dot icon02/01/2019
Termination of appointment of Douglas Selkirk as a director on 2018-12-31
dot icon02/01/2019
Termination of appointment of Michael Owen Hardacre as a director on 2018-12-31
dot icon19/12/2018
Full accounts made up to 2018-08-31
dot icon15/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon19/03/2018
Termination of appointment of Georgetta Holloway as a director on 2018-03-15
dot icon06/03/2018
Appointment of Mr James Nichols as a director on 2018-03-01
dot icon06/03/2018
Appointment of Mr Graham John Parker as a director on 2018-03-01
dot icon02/01/2018
Full accounts made up to 2017-08-31
dot icon12/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon06/01/2017
Full accounts made up to 2016-08-31
dot icon14/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon15/03/2016
Director's details changed for Mr Timothy John Alexander Manson on 2016-03-01
dot icon12/02/2016
Appointment of Mr Timothy John Alexander Manson as a director on 2016-01-01
dot icon17/12/2015
Full accounts made up to 2015-08-31
dot icon12/10/2015
Annual return made up to 2015-10-11 no member list
dot icon12/10/2015
Appointment of Ms Helen Ruth Child as a director on 2015-06-26
dot icon01/06/2015
Resolutions
dot icon04/02/2015
Termination of appointment of Karen Lesley Newey as a director on 2015-01-28
dot icon22/12/2014
Full accounts made up to 2014-08-31
dot icon08/12/2014
Termination of appointment of Melvyn Pope as a director on 2014-12-05
dot icon17/11/2014
Annual return made up to 2014-10-28 no member list
dot icon13/01/2014
Full accounts made up to 2013-08-31
dot icon06/01/2014
Appointment of Mrs Karen Lesley Newey as a director
dot icon13/11/2013
Annual return made up to 2013-10-28 no member list
dot icon12/11/2013
Director's details changed for Mr Philip Marshall on 2013-11-01
dot icon16/09/2013
Appointment of Mr Philip Marshall as a director
dot icon11/09/2013
Termination of appointment of Claudette Dennis as a director
dot icon11/09/2013
Termination of appointment of Kuan Lim as a director
dot icon11/09/2013
Termination of appointment of Joan Pilsbury as a director
dot icon11/09/2013
Appointment of Mrs Karen Lesley Newey as a secretary
dot icon11/09/2013
Termination of appointment of Nuala Curtin as a secretary
dot icon04/01/2013
Full accounts made up to 2012-08-31
dot icon13/12/2012
Annual return made up to 2012-10-28 no member list
dot icon12/12/2012
Director's details changed for Douglas Selkirk on 2012-12-12
dot icon12/12/2012
Secretary's details changed for Nuala Philomenia Curtin on 2012-12-12
dot icon05/12/2012
Resolutions
dot icon24/01/2012
Appointment of Kuan Ying Lim as a director
dot icon24/01/2012
Appointment of Claudette Rosemarie Dennis as a director
dot icon02/12/2011
Appointment of Councillor Doctor Michael Owen Hardacre as a director
dot icon02/12/2011
Appointment of Georgetta Holloway as a director
dot icon02/12/2011
Appointment of Robert Peter Turton as a director
dot icon28/11/2011
Current accounting period shortened from 2012-10-31 to 2012-08-31
dot icon28/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holloway, Georgetta
Director
05/02/2025 - Present
1
Nichols, James
Director
01/03/2018 - 11/01/2019
9
Nichols, James
Director
15/05/2019 - 16/12/2024
9
Rollins, Marva Yvonne
Director
25/11/2024 - Present
3
Parker, Graham John
Director
01/03/2018 - 06/06/2025
19

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRAL LEARNING PARTNERSHIP TRUST

CENTRAL LEARNING PARTNERSHIP TRUST is an(a) Active company incorporated on 28/10/2011 with the registered office located at Heath Park High School, Prestwood Road, Wolverhampton, West Midlands WV11 1RD. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENTRAL LEARNING PARTNERSHIP TRUST?

toggle

CENTRAL LEARNING PARTNERSHIP TRUST is currently Active. It was registered on 28/10/2011 .

Where is CENTRAL LEARNING PARTNERSHIP TRUST located?

toggle

CENTRAL LEARNING PARTNERSHIP TRUST is registered at Heath Park High School, Prestwood Road, Wolverhampton, West Midlands WV11 1RD.

What does CENTRAL LEARNING PARTNERSHIP TRUST do?

toggle

CENTRAL LEARNING PARTNERSHIP TRUST operates in the Pre-primary education (85.10 - SIC 2007) sector.

What is the latest filing for CENTRAL LEARNING PARTNERSHIP TRUST?

toggle

The latest filing was on 12/02/2026: Full accounts made up to 2025-08-31.