CHESHIRE LEARNING PARTNERSHIP CIC

Register to unlock more data on OkredoRegister

CHESHIRE LEARNING PARTNERSHIP CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04554578

Incorporation date

07/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside Mill, Mountbatten Way, Congleton, Cheshire CW12 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2002)
dot icon03/03/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/12/2025
Appointment of Miss Zoe Amanda Lawton as a director on 2025-12-22
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-02-17 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon29/07/2019
Director's details changed for Mrs Adele Lee Cook on 2019-07-29
dot icon29/07/2019
Change of details for Mrs Adele Lee Cook as a person with significant control on 2019-07-29
dot icon29/07/2019
Appointment of Miss Zoe Amanda Lawton as a secretary on 2019-07-29
dot icon29/07/2019
Termination of appointment of John Spencer Davies as a secretary on 2019-07-29
dot icon11/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon28/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon24/06/2015
Total exemption full accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon14/04/2015
Director's details changed for Miss Adele Lee Fletcher on 2014-09-08
dot icon19/03/2015
Certificate of change of name
dot icon19/03/2015
Change of name notice
dot icon19/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon07/03/2014
Certificate of change of name
dot icon07/03/2014
Change of name
dot icon07/03/2014
Change of name notice
dot icon15/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon08/04/2013
Director's details changed for Miss Adele Lee Fletcher on 2012-12-01
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Appointment of Miss Adele Lee Fletcher as a director
dot icon13/06/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon05/04/2012
Termination of appointment of Carol Braniff as a director
dot icon05/04/2012
Termination of appointment of Adele Fletcher as a director
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/11/2011
Appointment of Carol Braniff as a director
dot icon26/10/2011
Appointment of Mr Peter Jeremy Aston as a director
dot icon20/10/2011
Appointment of John Spencer Davies as a secretary
dot icon19/10/2011
Termination of appointment of Marie Shenton as a secretary
dot icon09/08/2011
Termination of appointment of Anthony Elkin as a director
dot icon09/08/2011
Termination of appointment of Marie Shenton as a director
dot icon18/07/2011
Termination of appointment of Darren Leese as a director
dot icon10/06/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2010
Termination of appointment of Peter Whiers as a director
dot icon01/07/2010
Termination of appointment of William Macrae as a director
dot icon01/07/2010
Termination of appointment of John Hammond as a director
dot icon01/07/2010
Termination of appointment of Barry Moran as a director
dot icon01/07/2010
Termination of appointment of David Brown as a director
dot icon30/06/2010
Appointment of Miss Adele Fletcher as a director
dot icon11/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon10/06/2010
Director's details changed for Councillor John Hammond on 2010-01-02
dot icon10/06/2010
Director's details changed for Anthony John Elkin on 2010-01-02
dot icon10/06/2010
Director's details changed for William Jamie Macrae on 2010-01-02
dot icon10/06/2010
Director's details changed for Barry Edward Moran on 2010-01-02
dot icon10/06/2010
Secretary's details changed for Marie Ann Shenton on 2010-01-02
dot icon28/05/2010
Registered office address changed from Sandbach Enterprise Centre Wesley Avenue Sandbach Cheshire CW11 1DG on 2010-05-28
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon17/08/2009
Director appointed anthony john elkin
dot icon06/07/2009
Director appointed william jamie macrae
dot icon06/07/2009
Director appointed councillor john hammond
dot icon23/06/2009
Secretary appointed marie ann shenton
dot icon14/04/2009
Appointment terminated director ian simpson
dot icon14/04/2009
Appointment terminated director david topping
dot icon14/04/2009
Appointment terminated director gordon baxendale
dot icon14/04/2009
Appointment terminated secretary peter cooper
dot icon07/04/2009
Return made up to 27/03/09; full list of members
dot icon07/04/2009
Appointment terminated director stephen sebire
dot icon12/08/2008
Appointment terminated director david gladman
dot icon21/07/2008
Full accounts made up to 2008-03-31
dot icon18/04/2008
Director appointed john spencer davies
dot icon16/04/2008
Return made up to 27/03/08; full list of members
dot icon16/04/2008
Registered office changed on 16/04/2008 from sandback enterprise centre wesley avenue sandback cheshire CW11 1DG
dot icon10/04/2008
Director appointed marie ann shenton
dot icon10/04/2008
Registered office changed on 10/04/2008 from market square congleton cheshire CW12 1ET
dot icon10/04/2008
Appointment terminated director john woodcock
dot icon07/04/2008
Director appointed david john gladman
dot icon28/12/2007
New director appointed
dot icon04/10/2007
Director resigned
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Director resigned
dot icon18/06/2007
Full accounts made up to 2007-03-31
dot icon15/05/2007
Director resigned
dot icon28/04/2007
Return made up to 27/03/07; full list of members
dot icon21/01/2007
Director resigned
dot icon19/01/2007
New director appointed
dot icon18/09/2006
New director appointed
dot icon17/08/2006
New director appointed
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon21/06/2006
Director resigned
dot icon14/06/2006
Full accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 27/03/06; full list of members
dot icon19/10/2005
Accounts for a small company made up to 2005-03-31
dot icon29/06/2005
Director's particulars changed
dot icon29/06/2005
New director appointed
dot icon29/06/2005
Director resigned
dot icon29/06/2005
Secretary's particulars changed
dot icon04/05/2005
Return made up to 27/03/05; full list of members
dot icon15/10/2004
Return made up to 07/10/04; full list of members
dot icon15/10/2004
Secretary resigned
dot icon24/09/2004
New director appointed
dot icon22/09/2004
Memorandum and Articles of Association
dot icon22/09/2004
Resolutions
dot icon22/09/2004
Resolutions
dot icon16/09/2004
New director appointed
dot icon14/09/2004
Accounts for a small company made up to 2004-03-31
dot icon30/07/2004
Director resigned
dot icon30/07/2004
Director resigned
dot icon12/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon06/02/2004
New director appointed
dot icon05/02/2004
New director appointed
dot icon20/01/2004
New director appointed
dot icon20/01/2004
New secretary appointed
dot icon20/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon06/01/2004
New director appointed
dot icon20/11/2003
Return made up to 07/10/03; full list of members
dot icon03/04/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon17/03/2003
Certificate of change of name
dot icon07/10/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
81.75K
-
0.00
82.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, John Spencer
Director
13/02/2008 - Present
28
Aston, Peter Jeremy
Director
05/09/2011 - Present
17
Gladman, David John
Director
13/02/2008 - 08/08/2008
69
Cook, Adele Lee
Director
17/09/2012 - Present
3
Lawton, Zoe Amanda
Director
22/12/2025 - Present
2

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 CHESHIRE LEARNING PARTNERSHIP CIC

CHESHIRE LEARNING PARTNERSHIP CIC is an(a) Active company incorporated on 07/10/2002 with the registered office located at Riverside Mill, Mountbatten Way, Congleton, Cheshire CW12 1DY. There are currently 4 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 CHESHIRE LEARNING PARTNERSHIP CIC?

toggle

CHESHIRE LEARNING PARTNERSHIP CIC is currently Active. It was registered on 07/10/2002 .

Where is CHESHIRE LEARNING PARTNERSHIP CIC located?

toggle

CHESHIRE LEARNING PARTNERSHIP CIC is registered at Riverside Mill, Mountbatten Way, Congleton, Cheshire CW12 1DY.

What does CHESHIRE LEARNING PARTNERSHIP CIC do?

toggle

CHESHIRE LEARNING PARTNERSHIP CIC operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CHESHIRE LEARNING PARTNERSHIP CIC?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-17 with no updates.